logo
explain how to read the page

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 Hayden Thomas Davidson

    Related profiles found in government register
  • Mr Hayden Thomas Davidson
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Cobalt House, Centre Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4BQ, England

      IIF 1 IIF 2
    • icon of address 17 Kibbles Lane, Kibbles Lane, Tunbridge Wells, TN4 0LA, United Kingdom

      IIF 3
  • Mr Hayden Davidson
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Eden Court, 18 Edensor Road, Eastbourne, BN20 7YD, United Kingdom

      IIF 4
    • icon of address 17, Kibbles Lane, Tunbridge Wells, Kent, TN4 0LA, United Kingdom

      IIF 5
    • icon of address 76, St John's Road, Tunbridge Wells, Kent, TN4 9PH, United Kingdom

      IIF 6
  • Hayden Davidson
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Okehurst Road, Eastbourne, BN21 1QP, United Kingdom

      IIF 7
    • icon of address 17, Kibbles Lane, Tunbridge Wells, TN4 0LA, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Hayden Thomas Davidson
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Isfield Cottages, Church Road, Crowborough, East Sussex, TN6 1BN, United Kingdom

      IIF 11
    • icon of address Unit 7, Alder Hills Industrial Estate, 16 Alder Hills, Poole, Dorset, BH12 4AR

      IIF 12
  • Hayden Davidson
    English born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kibbles Lane, Tunbridge Wells, TN4 0LA, United Kingdom

      IIF 13
  • Davidson, Hayden Thomas
    British company director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Kibbles Lane, Kibbles Lane, Tunbridge Wells, TN4 0LA, United Kingdom

      IIF 14
  • Davidson, Hayden Thomas
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Cobalt House, Centre Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4BQ, England

      IIF 15
    • icon of address 17, Kibbles Lane, Tunbridge Wells, Kent, TN4 0LA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 17, Kibbles Lane, Tunbridge Wells, TN4 0LA, United Kingdom

      IIF 19 IIF 20
  • Davidson, Hayden Thomas
    British entrepeneur born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Cobalt House, Centre Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4BQ, England

      IIF 21
  • Davidson, Hayden
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Eden Court, 18 Edensor Road, Eastbourne, BN20 7YD, United Kingdom

      IIF 22
    • icon of address 17, Kibbles Lane, Tunbridge Wells, Kent, TN4 0LA, United Kingdom

      IIF 23
    • icon of address 76, St John's Road, Tunbridge Wells, Kent, TN4 9PH, United Kingdom

      IIF 24
  • Hayden Davidson
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
  • Davidson, Hayden Thomas
    British company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Isfield Cottages, Church Road, Crowborough, East Sussex, TN6 1BN, United Kingdom

      IIF 26
  • Davidson, Hayden Thomas
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 27
    • icon of address Unit 7, Alder Hills Industrial Estate, 16 Alder Hills, Poole, Dorset, BH12 4AR

      IIF 28
  • Davidson, Hayden
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Okehurst Road, Eastbourne, East Sussex, BN21 1QP, United Kingdom

      IIF 29
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 7 Alder Hills Industrial Estate, 16 Alder Hills, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17 Kibbles Lane, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Isfield Cottages, Church Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,866 GBP2025-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17 Kibbles Lane, Tunbridge Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17 Kibbles Lane Kibbles Lane, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 17 Kibbles Lane, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17 Kibbles Lane, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    413 GBP2024-05-31
    Officer
    icon of calendar 2025-03-16 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address 17 Kibbles Lane, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    365 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2018-05-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2018-05-17
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 102 Heathcote Road, Leamington Spa, Warks
    Dissolved Corporate
    Equity (Company account)
    -171 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2019-01-20
    IIF 19 - Director → ME
  • 3
    DEFOTHEONEFORME LTD - 2022-03-25
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,363 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2025-02-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2025-02-19
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-05
    IIF 29 - Director → ME
  • 5
    icon of address 20 Meadow Bank, Llandarcy, Neath, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ 2021-08-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-08-10
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.