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

Davidson, Barry Howard

    Related profiles found in government register
  • Davidson, Barry Howard
    British company director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Childwall Park Avenue, Liverpool, Merseyside, L16 0JE

      IIF 1
  • Davidson, Barry Howard
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Childwall Park Avenue, Liverpool, Merseyside, L16 0JE

      IIF 2 IIF 3
    • icon of address 9, Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND, England

      IIF 4
  • Davidson, Barry Howard
    British solicitor born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E3b, Joseph's Well, Hannover Way, Leeds, Yorkshire, LS3 1AB, England

      IIF 5
    • icon of address 49 Childwall Park Avenue, Liverpool, Merseyside, L16 0JE

      IIF 6 IIF 7 IIF 8
    • icon of address The Plaza 11th Floor, 100 Old Hall Street, Liverpool, L3 9QJ

      IIF 9
    • icon of address 9, Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND, England

      IIF 10 IIF 11
  • Davidson, Barry Howard
    English born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Parkgate, Bradgate Road, Altrincham, WA14 4QJ, England

      IIF 12
    • icon of address 71-73 Hoghton Street, Southport, Merseyside, PR9 0PR

      IIF 13
  • Davidson, Barry Howard
    English director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-73, Hoghton Street, Southport, PR9 0PR, United Kingdom

      IIF 14
  • Davidson, Barry Howard
    English solicitor born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Victoria Road, Fulwood, Preston, Lancashire, Pr2 8nd

      IIF 15
  • Davidson, Barry Howard
    born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Childwall Park Avenue, Liverpool, L16 0JE

      IIF 16
  • Davidson, Barry Howard
    British

    Registered addresses and corresponding companies
    • icon of address 49 Childwall Park Avenue, Liverpool, Merseyside, L16 0JE

      IIF 17
  • Davidson, Barry Howard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The Plaza 11th Floor, 100 Old Hall Street, Liverpool, L3 9QJ

      IIF 18
  • Davidson, Barry Howard

    Registered addresses and corresponding companies
    • icon of address 49 Childwall Park Avenue, Liverpool, Merseyside, L16 0JE

      IIF 19
  • Mr Barry Howard Davidson
    English born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Road, Fulwood, Preston, Lancashire, PR2 8ND, England

      IIF 20
    • icon of address 71/73, Hoghton Street, Southport, PR9 0PR, England

      IIF 21
    • icon of address 71-73, Hoghton Street, Southport, PR9 0PR, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Suite E2b Joseph's Well, Hannover Way, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 9 Victoria Road, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 15 - Director → ME
  • 3
    ALBION LEGAL SUPPORT LIMITED - 2009-08-14
    ALBION LEGAL TELEMARKETING LIMITED - 2011-04-07
    icon of address 9 Victoria Road, Fulwood, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,326 GBP2025-03-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 71-73 Hoghton Street, Southport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 71-73 Hoghton Street, Southport, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    518,290 GBP2025-04-05
    Officer
    icon of calendar 2002-07-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    153,831 GBP2024-08-31
    Officer
    icon of calendar 2001-10-08 ~ 2020-03-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-11
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 1-5 Lillie Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-26 ~ 2006-01-20
    IIF 2 - Director → ME
  • 3
    MAXIMA LEX LEGAL MANAGEMENT LIMITED - 2003-10-16
    VISION EMPLOYMENT HEALTH AND SAFETY LIMITED - 2007-02-19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    253,977 GBP2024-08-31
    Officer
    icon of calendar 2007-01-24 ~ 2020-03-11
    IIF 10 - Director → ME
  • 4
    icon of address 20-24 Mathew Street, Liverpool, Merseyside
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-08 ~ 2013-11-29
    IIF 16 - LLP Designated Member → ME
  • 5
    DENZILPLAN LIMITED - 1983-08-25
    icon of address 7 Christie Way, Christie Fields, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    312,020 GBP2024-06-30
    Officer
    icon of calendar ~ 1999-07-27
    IIF 1 - Director → ME
  • 6
    CONSTELLATION HOMES (NO.25) LIMITED - 2002-10-01
    icon of address 12 Cedar Close, Epsom, Surrey
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    70,372 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 1995-02-03
    IIF 8 - Director → ME
    icon of calendar ~ 1995-02-03
    IIF 19 - Secretary → ME
  • 7
    THE CONSTELLATION HOMES DIVIDEND COMPANY PLC. - 1998-06-26
    INDEXGILT PUBLIC LIMITED COMPANY - 1990-11-13
    SPEYMILL GROUP PLC - 2007-11-14
    WIGMORE ESTATES PLC - 2000-07-28
    SPEYMILL 2007 LIMITED - 2008-06-20
    THE WIGMORE GROUP PLC - 2005-07-29
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-01-14
    IIF 7 - Director → ME
  • 8
    HELPFUL INFORMATION LIMITED - 2003-01-09
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-10 ~ 2006-01-20
    IIF 3 - Director → ME
  • 9
    CONSTELLATION HOMES (NO.45) LIMITED - 2025-04-10
    icon of address The Old Cottage, Church Road, Little Marlow, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-02-03
    IIF 6 - Director → ME
    icon of calendar ~ 1995-02-03
    IIF 17 - Secretary → ME
  • 10
    icon of address The Plaza 11th Floor, 100 Old Hall Street, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    14,452 GBP2024-03-31
    Officer
    icon of calendar 2005-03-21 ~ 2015-03-18
    IIF 9 - Director → ME
    icon of calendar 2005-03-21 ~ 2015-03-18
    IIF 18 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.