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, Paul James

    Related profiles found in government register
  • Davis, Paul James
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 109, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, England

      IIF 1
    • icon of address Greenacres, Templars Way, Sharnbrook, Bedford, MK44 1PY

      IIF 2
    • icon of address The Orchard, Templars Way, Sharnbrook, Bedford, MK44 1PY, United Kingdom

      IIF 3
    • icon of address Unit 1, Denfield Lodge, Lower Street Great Addington, Kettering, Northamptonshire, NN14 4BL, United Kingdom

      IIF 4
    • icon of address Pentlands Science Park, Bush Loan, Penicuik, EH26 0PZ, United Kingdom

      IIF 5
  • Davis, Paul James
    British scientist born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Insense Limited, Colworth Park, Sharnbrook, Bedford, MK44 1LQ, England

      IIF 6
    • icon of address Microarray Limited, Colworth Park, Sharnbrook, Bedford, MK44 1LQ, England

      IIF 7
  • Davis, Paul
    British aerospace engineer born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baron's Court, Manchester Road, Wilmslow, Cheshire, SK9 2BQ, United Kingdom

      IIF 8
  • Davis, Paul, Prof
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 109, Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England

      IIF 9
  • Prof Paul Davis
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 148, Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England

      IIF 10
  • Mr Paul James Davis
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridleside, Mill Lane, Keysoe, Bedford, MK44 2HN

      IIF 11
    • icon of address Building 109, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, England

      IIF 12
  • Professor Paul James Davis
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Denfield Lodge, Lower Street Great Addington, Kettering, Northamptonshire, NN14 4BL

      IIF 13
  • Prof Paul James Davis
    English born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacres, Templars Way, Sharnbrook, Bedford, Beds, MK44 1PY

      IIF 14
  • Davis, Paul James, Professor
    born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address King Edward Court, King Edward Road, Knutsford, Cheshire, WA16 0BE, England

      IIF 15
  • Davis, Paul James, Professor
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridleside, Mill Lane, Keysoe, Bedford, MK44 2HN

      IIF 16
    • icon of address The Hawthorns, Pavenham Road, Felmersham, Bedford, Bedfordshire, MK43 7EX

      IIF 17
    • icon of address Gernos, Maesllyn, Llandysul, Wales, SA44 5LP, United Kingdom

      IIF 18
  • Davis, Paul James, Professor
    British none born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colworth Science Park, Sharnbrook, Bedford, Bedfordshire, MK44 1LQ

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Bridleside Mill Lane, Keysoe, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ARCHIMED LIMITED - 2010-09-08
    icon of address Colworth Science Park, Sharnbrook, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address P J Davis, Greenacres Templars Way, Sharnbrook, Bedford, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,237 GBP2017-09-30
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Colworth Park, Sharnbrook, Bedford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-02 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Paymatters Accountancy Services Llp Barons Court, Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 8 - Director → ME
  • 6
    EVER 1138 LIMITED - 1999-05-28
    icon of address Colworth Science Park, Sharnbrook, Bedford, Bedfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 7 - Director → ME
Ceased 7
  • 1
    VSH 2010 LLP - 2010-09-20
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2013-12-04
    IIF 15 - LLP Designated Member → ME
  • 2
    icon of address Chesterford Research Park, Little Chesterford, Saffron Walden
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2009-07-24
    IIF 17 - Director → ME
  • 3
    AUSTIN DAVIS CONSULTING LTD. - 2011-09-12
    icon of address Unit 1 Denfield Lodge, Lower Street Great Addington, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    851,678 GBP2024-04-30
    Officer
    icon of calendar 2009-04-16 ~ 2025-02-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2025-02-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Building 148 Bedford Technology Park, Thurleigh, Bedford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    779,120 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ 2022-11-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ 2025-03-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Gernos, Maesllyn, Llandysul, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2014-11-17
    IIF 18 - Director → ME
  • 6
    KELBANK LIMITED - 2003-06-11
    icon of address Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,881,145 GBP2024-06-30
    Officer
    icon of calendar 2014-12-15 ~ 2021-07-09
    IIF 1 - Director → ME
    icon of calendar 2003-06-08 ~ 2014-10-17
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 60 Constitution Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93,007 GBP2017-09-30
    Officer
    icon of calendar 2015-06-16 ~ 2019-02-20
    IIF 5 - 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.