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

Davies, Callum John

    Related profiles found in government register
  • Davies, Callum John
    British business owner born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 1
  • Davies, Callum John
    British business person born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowenhurst Farm, Mill Lane, Crondall, Farnham, Surrey, GU10 5RP

      IIF 2
    • icon of address Arch 8, East Place, West Norwood, London, SE27 9JW

      IIF 3
  • Davies, Callum John
    British businessman born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowenhurst Farm, Mill Lane, Crondall, Farnham, Surrey, GU10 5RP

      IIF 4
  • Davies, Callum John
    British company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 5
  • Davies, Callum John
    British consultant born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, 4 College Road, Fishponds, Bristol, Fishponds, Avon, BS16 2HN, England

      IIF 6
  • Davies, Callum John
    British director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rodney Road, Backwell, Bristol, BS48 3HR, United Kingdom

      IIF 7
    • icon of address Unit 9, Swan Barn Business Centre, Old Swan Ln, Old Swan Lane, Hailsham, BN27 2BY, England

      IIF 8
    • icon of address Arch 8, East Place, London, SE27 9JW, England

      IIF 9
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 10
    • icon of address Arch 8, East Place, West Norwood, London, SE27 9JW

      IIF 11
  • Davies, Callum John
    British entrepreneur born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rodney Road, Backwell, Bristol, BS48 3HR, England

      IIF 12 IIF 13 IIF 14
    • icon of address Bowenhurst Farm, Mill Lane, Crondall, Farnham, Surrey, GU10 5RP

      IIF 15
    • icon of address Arch 8 East Place, West Norwood, Arch 8 East Place, West Norwood, London, SE27 9JW, England

      IIF 16
  • Davies, Callum John
    British owner/ceo born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Rodney Road, Backwell, Rodney Road, Backwell, Bristol, BS48 3HR, England

      IIF 17
  • Mr Callum John Davies
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rodney Road, Backwell, Bristol, BS48 3HR, England

      IIF 18
    • icon of address 24, Rodney Road, Backwell, Bristol, BS48 3HR, United Kingdom

      IIF 19
    • icon of address Bowenhurst Farm, Mill Lane, Crondall, Farnham, Surrey, GU10 5RP

      IIF 20
    • icon of address 4, 4 College Road, Fishponds, Bristol, Fishponds, Avon, BS16 2HN, England

      IIF 21
    • icon of address Unit 9, Swan Barn Business Centre, Old Swan Ln, Old Swan Lane, Hailsham, BN27 2BY, England

      IIF 22
    • icon of address Arch 8, East Place, West Norwood, London, SE27 9JW, England

      IIF 23
    • icon of address Arch 8, East Place, West Norwood, London, SE27 9JW

      IIF 24
  • Mr Callum John Davies
    British born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Rodney Road, Backwell, Rodney Road, Backwell, Bristol, BS48 3HR, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4 4 College Road, Fishponds, Bristol, Fishponds, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address Arch 8 East Place, West Norwood, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    135,589 GBP2021-08-31
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    M&I ENTERPRISES LIMITED - 2021-11-12
    icon of address 4385, 13588036: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address 4385, 10963733: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,006 GBP2022-09-30
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 9, Swan Barn Business Centre, Old Swan Ln, Old Swan Lane, Hailsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,415 GBP2021-04-30
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    392 GBP2021-07-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 5 - Director → ME
  • 8
    BIRCHBANK PROPERTIES LIMITED - 2003-01-17
    icon of address Bowenhurst Farm Mill Lane, Crondall, Farnham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    198,480 GBP2021-04-30
    Officer
    icon of calendar 2023-07-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 127 Bridge House, Bridge Street, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,199 GBP2021-07-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Arch 8 East Place, West Norwood, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-05 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -40,724 GBP2023-11-30
    Officer
    icon of calendar 2021-05-13 ~ 2021-10-21
    IIF 10 - Director → ME
  • 2
    icon of address 4385, 10963733: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,006 GBP2022-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2023-04-27
    IIF 17 - Director → ME
  • 3
    ML TRADERS LTD - 2023-02-27
    icon of address 57 Ferncroft Avenue, Ruislip
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,918 GBP2024-01-31
    Officer
    icon of calendar 2023-05-04 ~ 2023-05-11
    IIF 1 - Director → ME
  • 4
    BIRCHBANK PROPERTIES LIMITED - 2003-01-17
    icon of address Bowenhurst Farm Mill Lane, Crondall, Farnham, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    198,480 GBP2021-04-30
    Officer
    icon of calendar 2023-04-09 ~ 2023-04-21
    IIF 4 - Director → ME
    icon of calendar 2022-04-04 ~ 2023-04-07
    IIF 15 - Director → ME
  • 5
    icon of address Arch 8 East Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,113 GBP2021-11-30
    Officer
    icon of calendar 2021-09-06 ~ 2023-04-05
    IIF 9 - Director → ME
  • 6
    icon of address Arch 8 East Place, West Norwood, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ 2023-05-18
    IIF 11 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.