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

Davis, Stewart Christopher

    Related profiles found in government register
  • Davis, Stewart Christopher
    British commercial director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodburn House 4-5, Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 1
  • Davis, Stewart Christopher
    British company director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite D, Woodburn House, 4-5 Golden Square, Aberdeen, AB10 1RD, Scotland

      IIF 2
    • Woodburn House 4-5, Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 3
    • Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 15, Blinkbonny Gardens, Breich, West Calder, EH55 8DN, Scotland

      IIF 7 IIF 8
  • Davis, Stewart Christopher
    British director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 423, Paisley Road West, Glasgow, G51 1PZ, Scotland

      IIF 9 IIF 10
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 11 IIF 12
    • Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 13
    • Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 14
  • Davis, Stewart Christopher
    British director close protection born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 423, Paisley Road West, Glasgow, G51 1PZ, Scotland

      IIF 15
  • Davis, Stewart Christopher
    British ceo born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7700, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, England

      IIF 16
  • Davis, Stewart Christopher
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Bradford Road, Guiseley, West Yorkshire, LS20 8NH

      IIF 17
  • Davis, Stewart Christopher
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Appt 11, 135a, Barlow Moor Road, Didsbury, M20 2PW, United Kingdom

      IIF 18
    • 135a, Appt 11, Barlow Moor Road, Manchester, M20 2PW, England

      IIF 19
    • 135a, Barlow Moor Road, Appt 11, Manchester, M20 2PW, England

      IIF 20 IIF 21 IIF 22
    • 52, Oak Street, Manchester, England

      IIF 23
    • Appt 11, 135a, Barlow Moor Road, Manchester, M20 2PW, England

      IIF 24
  • Davis, Stewart Christopher
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hampstead Drive, Whitefield, Manchester, Lancs, M45 7YA, United Kingdom

      IIF 25
    • 25, Hampstead Drive, Whitefield, Manchester, M45 7YA, United Kingdom

      IIF 26
    • 25, Hampstead Drive, Whitefield, Lancashire, M45 7YA, England

      IIF 27
  • Davis, Stewart Christopher
    British managing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 28
  • Davis, Stewart Christopher
    British operations director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Barons Court, Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 29
  • Davis, Stewart Christopher
    British recruitment consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 11 Woodsend, 135a Barlow Moor Road, Didsbury, Manchester, M20 2PW, United Kingdom

      IIF 30
  • Davis, Stewart Christopher
    British recruitment director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Bradford Road, Guiseley, Leeds, LS20 8NH, United Kingdom

      IIF 31
  • Davies, Stewart Christopher
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Davis, Stewart Christopher
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Harris Close, Hounslow, TW3 4JJ, England

      IIF 33
    • 103, Harris Close, Sutton Lane, Hounslow, London, TW3 4JJ, United Kingdom

      IIF 34
    • Business Design Centre, Suite 210, 52 Upper Street, London, N1 0QH

      IIF 35
    • Melon Accountants Suite Lg5 136-144, New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 36
    • Unit 1, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 37
  • Davis, Stewart Christopher
    British management consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, Berks, SL6 3LW, England

      IIF 38
  • Davis, Stewart Christopher
    British security contractor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Harris Close, Sutton Lane, Hounslow, London, TW3 4JJ, United Kingdom

      IIF 39
  • Mr Stewart Christopher Davis
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 40 IIF 41
    • 423, Paisley Road West, Glasgow, G51 1PZ, Scotland

      IIF 42
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 43 IIF 44
    • Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 45
    • Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 46
    • 15, Blinkbonny Gardens, Breich, West Calder, EH55 8DN, Scotland

      IIF 47
  • Davis, Stewart Christoper
    British recruitment director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 336, - 338, Salterhebble Hill, Halifax, West Yorkshire, HX3 0QT, United Kingdom

      IIF 48
  • Mr Stewart Christopher Davis
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jon Child & Co, 52 Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 49
  • Mr Stewart Davis
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 52, Oak Street, Manchester

      IIF 50
  • Mr Stewart Christopher Davis
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 51
  • Mr Stewart Christopher Davis
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Harris Close, Hounslow, TW3 4JJ, England

      IIF 52
    • 103, Harris Close, Sutton Lane, Hounslow, London, TW3 4JJ, United Kingdom

      IIF 53
    • Melon Accountants Ltd, Suite Lg5, 136-144, New Kings Road, London, SW6 4LZ, England

      IIF 54
    • Melon Accountants Suite Lg5 136-144, New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    15 Blinkbonny Gardens, Breich, West Calder, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-05 ~ now
    IIF 7 - director → ME
  • 2
    Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -283,537 GBP2024-02-29
    Officer
    2019-04-11 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    103 Harris Close, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-09 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    7 Princes Square, Harrogate, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-23 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Accuracy Accounting Services Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -11,105 GBP2022-02-28
    Officer
    2021-10-27 ~ now
    IIF 15 - director → ME
  • 6
    Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-01 ~ now
    IIF 4 - director → ME
  • 7
    Suite D Woodburn House, 4-5 Golden Square, Aberdeen, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -74,643 GBP2023-12-31
    Officer
    2025-01-01 ~ now
    IIF 2 - director → ME
  • 8
    Woodburn House 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-01 ~ now
    IIF 1 - director → ME
  • 9
    Woodburn House 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-01 ~ now
    IIF 3 - director → ME
  • 10
    52 Oak Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Melon Accountants Suite Lg5 136-144 New Kings Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-20 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Officer
    2024-11-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    NORSK INTERNATIONAL SERVICES LTD - 2025-01-06
    Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-11-18 ~ now
    IIF 5 - director → ME
  • 14
    NORSK TACTICAL SUPPLIES LTD - 2023-03-02
    Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    576 GBP2023-09-30
    Officer
    2021-09-28 ~ now
    IIF 13 - director → ME
  • 15
    NEWYOU SERVICES LIMITED - 2021-07-20
    Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2023-07-31
    Officer
    2021-08-02 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    103 Harris Close, Sutton Lane, Hounslow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-06-21 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    C/o Jon Child & Co, 52 Oak Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-11 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
  • 18
    Jon Child & Co, 52 Oak Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    7 Princes Square, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    VALHALLA SECURITY SYSTEMS LTD - 2022-05-18
    423 Paisley Road West, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -32,762 GBP2023-08-31
    Officer
    2020-08-20 ~ dissolved
    IIF 10 - director → ME
  • 21
    VALHALLA TRAINING SOLUTIONS LTD - 2022-05-19
    FIRST-2-AID-U-TRAINING LIMITED - 2022-01-04
    C/o Evelyn Partners, 7 Albyn Terrace, Aberdeen
    Dissolved corporate (3 parents)
    Equity (Company account)
    -57,502 GBP2021-10-31
    Officer
    2021-10-19 ~ dissolved
    IIF 8 - director → ME
  • 22
    12a Peacock Street, Gravesend, Gravesend, Kent, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    5 GBP2020-08-31
    Officer
    2018-08-18 ~ dissolved
    IIF 39 - director → ME
Ceased 22
  • 1
    Office 35 Evans Business Centre, Hartwith Way, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    26,158 GBP2024-03-30
    Officer
    2019-05-20 ~ 2019-09-20
    IIF 35 - director → ME
  • 2
    15 Blinkbonny Gardens, Breich, West Calder, Scotland
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2023-02-05 ~ 2024-09-06
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 3
    E-MOBILITY SEARCH LTD - 2025-04-02
    EMS INTERNATIONAL (RECRUITMENT SERVICES) LIMITED - 2019-09-02
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    458 GBP2023-06-30
    Officer
    2015-06-02 ~ 2016-04-01
    IIF 16 - director → ME
  • 4
    EASYPAY SERVICES PLC - 2013-12-19
    EASYPAY CONSTRUCTION SERVICES PLC - 2005-12-06
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2011-04-15 ~ 2012-01-30
    IIF 26 - director → ME
  • 5
    EASYPAY MANAGED SERVICES LTD - 2013-01-14
    4th Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -336,292 GBP2021-03-31
    Officer
    2011-06-16 ~ 2012-01-30
    IIF 31 - director → ME
  • 6
    Unit 1 Grove Park Industrial Estate Waltham Road, White Waltham, Maidenhead, Berks, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2019-04-08 ~ 2020-01-17
    IIF 32 - director → ME
  • 7
    International House, 100 Menzies Road, St. Leonards-on-sea, Hastings, England
    Corporate (4 parents)
    Equity (Company account)
    -374,226 GBP2024-03-31
    Officer
    2019-03-14 ~ 2020-01-17
    IIF 38 - director → ME
  • 8
    75 Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    -7,184 GBP2023-03-31
    Officer
    2011-12-23 ~ 2012-01-30
    IIF 17 - director → ME
  • 9
    52 Oak Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-13 ~ 2017-05-15
    IIF 30 - director → ME
  • 10
    Your Accountancy Solutions Limited, 27 Austin Friars, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -32,217 GBP2016-02-28
    Officer
    2015-09-01 ~ 2016-04-01
    IIF 24 - director → ME
  • 11
    NORSK INTERNATIONAL SERVICES LTD - 2025-01-06
    Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-11-18 ~ 2025-01-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 12
    NORSK TACTICAL SUPPLIES LTD - 2023-03-02
    Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    576 GBP2023-09-30
    Person with significant control
    2021-09-28 ~ 2025-01-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    #6700 Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, England
    Corporate (1 parent)
    Equity (Company account)
    549 GBP2022-11-30
    Officer
    2022-07-25 ~ 2023-02-25
    IIF 9 - director → ME
  • 14
    BURROWING OWL LIMITED - 2009-10-15
    The Carlson Suite The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2009-10-07 ~ 2011-02-16
    IIF 28 - director → ME
  • 15
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-04-01 ~ 2011-04-01
    IIF 25 - director → ME
    2010-10-27 ~ 2011-03-31
    IIF 27 - director → ME
  • 16
    THREE WAY SOLUTIONS LTD - 2021-06-04
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,255 GBP2019-12-29
    Officer
    2012-12-16 ~ 2013-04-02
    IIF 48 - director → ME
  • 17
    PAYMATTERS LIMITED - 2014-03-11
    Bollin House, Bollin Walk, Wilmslow, Cheshire
    Corporate (8 parents)
    Equity (Company account)
    1,061,717 GBP2024-06-30
    Officer
    2013-08-16 ~ 2015-03-03
    IIF 29 - director → ME
  • 18
    VALHALLA SECURITY SYSTEMS LTD - 2022-05-18
    423 Paisley Road West, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -32,762 GBP2023-08-31
    Person with significant control
    2020-08-20 ~ 2021-08-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 19
    YOUR ACCOUNTANCY SOLUTION LIMITED - 2014-10-10
    Third Floor, 112 Clerkenwell Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-11-04 ~ 2016-04-05
    IIF 19 - director → ME
  • 20
    4385, 09258819 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    173,587 GBP2017-10-31
    Officer
    2015-11-04 ~ 2016-03-01
    IIF 21 - director → ME
  • 21
    YOUR PAYROLL BUREAU LIMITED - 2017-04-27
    Jsa Partners Accountants 41 Skylines Village, Isle Of Dogs, London, United Kingdom
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,244 GBP2016-10-31
    Officer
    2015-11-04 ~ 2016-04-05
    IIF 20 - director → ME
  • 22
    C/o Hudson Weir 112, Clerkenwell Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-11-04 ~ 2016-03-01
    IIF 22 - 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.