The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Rufus Walter Davies

    Related profiles found in government register
  • Mr Stephen Rufus Walter Davies
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Stumps Barn, Stumps Lane, Bosham, Chichester, PO18 8QJ, England

      IIF 1
    • Newtown House, 38 Newtown Road, Liphook, GU30 7DX, United Kingdom

      IIF 2
  • Mr Stephen Rufus Davies
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Stumps Barn, Stumps Lane, Bosham, West Sussex, PO18 8QJ, England

      IIF 3 IIF 4
    • Mill View, Duncton Mill, Dye House Lane, Duncton, Petworth, West Sussex, GU28 0LF, England

      IIF 5
  • Mr Steve Rufus Davies
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 6
  • Mr Stephen Rufus Walter Davies
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stumps Barn, Stumps Lane, Bosham, West Sussex, PO18 8QJ, United Kingdom

      IIF 7 IIF 8
  • Davies, Stephen Rufus Walter
    British property developer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Stumps Barn, Stumps Lane, Bosham, Chichester, PO18 8QJ, England

      IIF 9
  • Davies, Stephen Rufus
    British builder born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Stephen Rufus
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Ship Street, Brighton, BN1 1AD, England

      IIF 14
    • Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, United Kingdom

      IIF 15 IIF 16
    • The Old Tanneries, Byworth, Petworth, West Sussex, GU28 0HL, England

      IIF 17
    • The Old Tanneries, Byworth, Petworth, West Sussex, GU28 0HL, United Kingdom

      IIF 18
  • Davies, Stephen Rufus
    British developer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 38, Newton Road, Liphook, Petersfield, GU30 7DX, United Kingdom

      IIF 19
    • Newtown House, 38, Newtown Road, Liphook, GU30 7DX, United Kingdom

      IIF 20 IIF 21
  • Davies, Stephen Rufus
    British property developer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Ship Street, Brighton, BN1 1AD, England

      IIF 22
  • Davies, Stephen Rufus Walter
    British builder born in March 1965

    Registered addresses and corresponding companies
    • 19 Glenrosa Street, London, SW6 2QY

      IIF 23
  • Davies, Stephen Rufus Walter
    British property developer born in March 1965

    Registered addresses and corresponding companies
    • 19 Glenrosa Street, London, SW6 2QY

      IIF 24
    • 102 Locks Cottages, Hollist Lane Buddington, Midhurst, West Sussex, GU29 0QW

      IIF 25
  • Davies, Stephen Rufus Walter
    British builder born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stumps Barn, Stumps Lane, Bosham, West Sussex, PO18 8QJ, United Kingdom

      IIF 26
  • Davies, Stephen Rufus Walter
    British developer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stumps Barn, Stumps Lane, Bosham, West Sussex, PO18 8QJ, United Kingdom

      IIF 27
  • Davies, Stephen Rufus Walter
    British property developer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill View Duncton Mill, Dye House Lane, Duncton, Petworth, West Sussex, GU28 0LF, United Kingdom

      IIF 28
    • Old Orchard, Bedham, Petworth, West Sussex, RH20 1JR, United Kingdom

      IIF 29
  • Davies, Stephen Rufus Walter
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Ship Street, Brighton, BN1 1AD, England

      IIF 30
  • Davies, Stephen
    British welder born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Upper Chirk Bank, Chirk Bank, Wrexham, Clwyd, LL14 5EB

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    Newtown House, 38 Newtown Road, Liphook, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,957 GBP2023-12-31
    Officer
    2017-11-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2016-03-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    Stumps Barn Stumps Lane, Bosham, Chichester, England
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    Newtown House, 38 Newtown Road, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ dissolved
    IIF 28 - Director → ME
  • 5
    Newtown House, 38 Newtown Road, Liphook, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -821,492 GBP2024-03-30
    Officer
    2018-09-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Newtown House 38, Newtown Road, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 16 - Director → ME
  • 7
    Newtown House 38, Newtown Road, Liphook, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 11 - Director → ME
  • 8
    Newtown House, 38 Newtown Road, Liphook, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    Newtown House 38, Newtown Road, Liphook, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,711 GBP2018-08-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    62 Grants Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2023-12-31
    Officer
    1996-01-17 ~ 1997-02-25
    IIF 24 - Director → ME
  • 2
    Newtown House, 38 Newtown Road, Liphook, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-11 ~ 2016-06-29
    IIF 12 - Director → ME
  • 3
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1995-04-19 ~ 1995-04-20
    IIF 23 - Director → ME
  • 4
    STAD DEVELOPMENTS LTD - 2014-11-20
    Newtown House, 38 Newtown Road, Liphook, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    160,076 GBP2024-04-05
    Officer
    2012-07-05 ~ 2014-11-20
    IIF 15 - Director → ME
  • 5
    QGX LTD - 2020-05-27
    Newtown House, 38 Newtown Road, Liphook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    13,026 GBP2024-03-31
    Officer
    2014-12-11 ~ 2016-08-08
    IIF 13 - Director → ME
  • 6
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -479,912 GBP2024-08-31
    Officer
    2015-09-17 ~ 2017-06-13
    IIF 14 - Director → ME
  • 7
    C/o Tmf Group, 13th Floor, One Angel Court, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -212,966 GBP2024-08-31
    Officer
    2016-06-11 ~ 2018-08-31
    IIF 30 - Director → ME
  • 8
    8a Ship Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -589,905 GBP2023-08-31
    Officer
    2016-03-04 ~ 2021-03-10
    IIF 22 - Director → ME
  • 9
    TUDOR VIEW INVESTMENTS LIMITED - 2012-01-11
    Tudor View, North Street, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-15 ~ 2010-12-31
    IIF 29 - Director → ME
  • 10
    4 Grosvenor Road, Albany Park, Oswestry, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    16,068 GBP2024-03-31
    Officer
    2008-02-19 ~ 2018-06-11
    IIF 31 - Director → ME
  • 11
    COLEBREAK PROPERTIES LIMITED - 2001-07-04
    Belgarum Property Managment Ltd, The Estate Office Old Manor Nursery, Kilham Lane, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    2001-06-19 ~ 2002-09-17
    IIF 25 - Director → ME
  • 12
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    679,170 GBP2023-12-31
    Officer
    2014-01-15 ~ 2024-07-19
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-07-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    Larch House, Parklands Business Park, Denmead, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,701 GBP2023-12-31
    Officer
    2022-11-29 ~ 2024-04-24
    IIF 27 - Director → ME
    Person with significant control
    2022-11-29 ~ 2024-12-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    Newtown House 38, Newtown Road, Liphook, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,711 GBP2018-08-31
    Officer
    2013-10-29 ~ 2019-10-29
    IIF 17 - Director → ME
  • 15
    Newtown House 38, Newtown Road, Liphook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    450,027 GBP2023-08-31
    Officer
    2013-08-14 ~ 2013-09-16
    IIF 18 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.