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

Davis, John Gordon

    Related profiles found in government register
  • Davis, John Gordon
    English

    Registered addresses and corresponding companies
  • Davis, John Gordon
    English chief financial officer

    Registered addresses and corresponding companies
    • icon of address 24 Yeomans Row, London, SW3 2AH

      IIF 7
  • Davis, John Gordon
    English director

    Registered addresses and corresponding companies
    • icon of address 24 Yeomans Row, London, SW3 2AH

      IIF 8
  • Davis, John Gordon
    British accountant born in March 1962

    Registered addresses and corresponding companies
    • icon of address 33 Helpston Road, Ailsworth, Peterborough, PE5 7AE

      IIF 9
  • Davis, John Gordon
    British finance director born in March 1962

    Registered addresses and corresponding companies
  • Davis, John Gordon
    British ft group finance director born in March 1962

    Registered addresses and corresponding companies
    • icon of address 25 Great Jubilee Wharf, 78 Wapping Wall, London, E1W 9TH

      IIF 14
  • Davis, John Gordon
    born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Yeomans Row, London, SW3 2AH, United Kingdom

      IIF 15
  • Davis, John Gordon
    English chief financial officer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Yeomans Row, London, SW3 2AH

      IIF 16
    • icon of address One Reading Central, Forbury Road, Reading, Berkshire, RG1 3YL, England

      IIF 17
  • Davis, John Gordon
    English company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 18
    • icon of address The Old School, School Lane, Stratford St Mary, Colchester, Essex, CO7 6LZ, England

      IIF 19
    • icon of address 21, Savile Mount, Leeds, LS7 3HZ, England

      IIF 20
    • icon of address 24, Yeomans Row, London, SW3 2AH, England

      IIF 21 IIF 22
    • icon of address 2, Cardigan Road, Richmond, TW10 6BJ, England

      IIF 23
  • Davis, John Gordon
    English director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, John Gordon
    British chief financial officer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Elystan Place, London, SW3 3JY

      IIF 36
  • Davis, John Gordon
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Howick Place, London, SW1P 1WG, United Kingdom

      IIF 37
  • Mr John Gordon Davis
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE

      IIF 38
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 2 Cardigan Road, Richmond, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,274,799 GBP2022-06-30
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Five Nines Digital Ltd, 24-28 Bloomsbury Way, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    115,395 GBP2024-12-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 24 - Director → ME
  • 3
    DIN DINS CLUB LIMITED - 2024-04-29
    icon of address 4385, 09852707 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    41,292 GBP2022-12-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address The Metro Building, 6-8 Donegall Square South, Belfast
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 16 - Director → ME
Ceased 25
  • 1
    EMAP FINANCE LIMITED - 1997-10-10
    icon of address Top Right Group Limited, The Prow, 1 Wilder Walk, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-15 ~ 1994-08-19
    IIF 9 - Director → ME
  • 2
    MERRITT & HATCHER PRINTING GROUP LIMITED - 1980-12-31
    PEARSON LONGMAN ASSETS LIMITED - 1984-07-23
    icon of address Bracken House, 1 Friday Street, London, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 1998-04-27 ~ 2000-02-29
    IIF 12 - Director → ME
  • 3
    WHITEHALL SECURITIES CORPORATION LIMITED - 1994-12-15
    PEARSON PROFESSIONAL HOLDINGS LIMITED - 2015-09-23
    LABUAN EXPLORATION COMPANY LIMITED(THE) - 1991-11-12
    icon of address Bracken House, 1 Friday Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1998-05-22 ~ 2000-02-29
    IIF 11 - Director → ME
  • 4
    icon of address Bracken House, 1 Friday Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-10-05 ~ 2000-02-29
    IIF 13 - Director → ME
  • 5
    YELL FINANCE (UK) LIMITED - 2013-01-29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-16 ~ 2010-11-22
    IIF 33 - Director → ME
  • 6
    YH3 LIMITED - 2012-12-13
    PRECIS (2600) LIMITED - 2006-04-25
    icon of address 3 Forbury Place, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-18 ~ 2010-11-22
    IIF 32 - Director → ME
  • 7
    HIBU PLC
    - now
    YELL GROUP PLC - 2012-07-27
    TASKTIP LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-22 ~ 2010-11-30
    IIF 29 - Director → ME
    icon of calendar 2001-06-11 ~ 2003-09-29
    IIF 7 - Secretary → ME
  • 8
    T&F INFORMA PLC - 2005-08-18
    INFORMA GROUP PLC - 2018-12-19
    INFORMA GROUP PLC - 2004-05-10
    INFORMA PLC - 2009-06-30
    LLP GROUP PLC - 1998-12-21
    STUDIODEMO LIMITED - 1996-01-08
    COTTON INVESTMENTS LIMITED - 1998-02-10
    icon of address 5 Howick Place, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2009-06-30
    IIF 36 - Director → ME
  • 9
    INFORMA LIMITED - 2014-05-14
    icon of address 5 Howick Place, London
    Active Corporate (12 parents, 12 offsprings)
    Officer
    icon of calendar 2014-04-10 ~ 2016-05-19
    IIF 37 - Director → ME
  • 10
    LOTTERY MANAGEMENT SERVICES LTD - 2013-06-26
    CATALYST FOR GOOD CAUSES LTD - 2022-07-05
    icon of address Scale Space, 58 Wood Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -127,512 GBP2024-03-31
    Officer
    icon of calendar 2014-05-13 ~ 2016-01-08
    IIF 18 - Director → ME
  • 11
    MADE TELEVISION LTD. - 2020-10-23
    ELEMENT TELEVISION LTD - 2012-07-13
    icon of address 14 Great College Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -640,665 GBP2024-03-31
    Officer
    icon of calendar 2013-04-18 ~ 2018-01-11
    IIF 20 - Director → ME
  • 12
    THOMSON FINANCIAL NEWS LIMITED - 2018-03-14
    AFX NEWS LIMITED - 2007-08-09
    LEASEJOINT LIMITED - 1990-09-10
    AFP/EXTEL NEWS LIMITED - 1995-07-06
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    213,000 GBP2023-12-31
    Officer
    icon of calendar 1998-11-11 ~ 2000-02-29
    IIF 14 - Director → ME
  • 13
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-03 ~ 2000-02-29
    IIF 10 - Director → ME
  • 14
    icon of address 88 Bovill Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,839 GBP2020-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2017-11-15
    IIF 21 - Director → ME
  • 15
    WASP VENTURES LIMITED - 2007-02-13
    icon of address One Reading Central, Forbury Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2010-11-22
    IIF 35 - Director → ME
  • 16
    BEAMREACH CAPITAL LLP - 2011-09-06
    icon of address C/o Moore And Smalley Llp, Richard House, 9 Winckley Square, Preston Lancashire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2007-11-23 ~ 2019-12-19
    IIF 15 - LLP Member → ME
  • 17
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,504,240 GBP2023-06-30
    Officer
    icon of calendar 2012-08-14 ~ 2017-11-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 38 - Has significant influence or control OE
  • 18
    MARCHPROBE LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-22 ~ 2010-11-22
    IIF 25 - Director → ME
    icon of calendar 2001-06-11 ~ 2003-09-29
    IIF 6 - Secretary → ME
  • 19
    CASTAIM LIMITED - 2001-06-22
    YELL LIMITED - 2013-01-18
    HIBU (UK) LIMITED - 2017-02-23
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-06-22 ~ 2010-11-22
    IIF 17 - Director → ME
    icon of calendar 2001-06-11 ~ 2003-09-29
    IIF 2 - Secretary → ME
  • 20
    YELL MEDIAWORKS LIMITED - 2013-01-18
    YELL ADWORKS LIMITED - 2010-03-02
    YELL SET LIMITED - 2008-08-14
    HIBU MEDIAWORKS LIMITED - 2017-02-23
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2010-11-22
    IIF 27 - Director → ME
  • 21
    YELLOW PAGES SALES LIMITED - 2013-01-18
    GTDC (DIRECTORIES) LIMITED - 1980-12-31
    KNALTON LIMITED - 1979-12-31
    GTE DIRECTORIES LIMITED - 1986-02-06
    HIBU SALES LIMITED - 2017-02-23
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2010-11-22
    IIF 28 - Director → ME
    icon of calendar 2001-10-16 ~ 2003-09-29
    IIF 1 - Secretary → ME
  • 22
    HIBU (UK) LIMITED - 2021-07-29
    YELL SIP TRUSTEE LIMITED - 2015-06-26
    YELL LIMITED - 2017-02-23
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-06-21 ~ 2010-11-22
    IIF 31 - Director → ME
    icon of calendar 2002-06-21 ~ 2003-09-29
    IIF 8 - Secretary → ME
  • 23
    HIBU STUDIO LIMITED - 2017-02-23
    GLOSBEECH LIMITED - 1982-12-13
    GTE ART SERVICES LIMITED - 1983-01-26
    GENERAL ARTS SERVICES LIMITED - 1984-10-24
    GENERAL ART SERVICES LIMITED - 2013-01-18
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-01 ~ 2010-11-22
    IIF 34 - Director → ME
    icon of calendar 2001-10-16 ~ 2003-09-29
    IIF 3 - Secretary → ME
  • 24
    SEAMLEIGH LIMITED - 2001-06-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-22 ~ 2010-11-22
    IIF 30 - Director → ME
    icon of calendar 2001-06-11 ~ 2003-09-29
    IIF 5 - Secretary → ME
  • 25
    FASTKEEL LIMITED - 2001-06-22
    icon of address Davidson House, The Forbury, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-22 ~ 2010-11-22
    IIF 26 - Director → ME
    icon of calendar 2001-06-11 ~ 2003-09-29
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.