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

Mr Gerald Abraham Davidson

    Related profiles found in government register
  • Mr Gerald Abraham Davidson
    British born in April 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • 9, Bond Street, St. Helier, Jersey, JE2 3NP, Jersey

      IIF 1
    • 4th Floor, Khiara House, 25 - 26 Poland Street, London, W1F 8QN, England

      IIF 2
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 3
    • Julco House, 3rd Floor, 26-28 Gt Portland Street, London, W1W 8QT, England

      IIF 4
    • Millhouse, C/o Venthams Ltd, 32-38 East Street, Rochford, Essex, SS4 1DB, England

      IIF 5
    • P O Box 79, 26 Esplanade, St Helier, JE4 8PS, Jersey

      IIF 6
    • P O Box 79, 26 Esplanade, St Helier, JE4 8PS, Jersey

      IIF 7
  • Mr Gerald Abraham Davidson
    British born in April 1961

    Registered addresses and corresponding companies
    • Khiara House, Fourth Floor, 25-26 Poland Street, London, W1F8QN, United Kingdom

      IIF 8
  • Davidson, Gerald Abraham
    British investor born in April 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 9
  • Davidson, Gerald Abraham
    British

    Registered addresses and corresponding companies
    • 58 Queen Anne Street, London, W1G 8HW

      IIF 10 IIF 11 IIF 12
    • 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

      IIF 13
  • Davidson, Gerald Abraham
    British company director

    Registered addresses and corresponding companies
    • Gardnor House, Flask Walk, London, NW3 1HT

      IIF 14 IIF 15
    • 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

      IIF 16
  • Davidson, Gerald Abraham
    British surveyor

    Registered addresses and corresponding companies
  • Davidson, Gerald Abraham
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davidson, Gerald Abraham
    British development surveyor born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gardnor House, Flask Walk, London, NW3 1HT

      IIF 36
  • Davidson, Gerald Abraham
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 4 Busbridge Hall, Home Farm Road, Godalming, Surrey, GU7 1XG

      IIF 37
    • 58 Queen Anne Street, London, W1G 8HW, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Gardnor House, Flask Walk, London, NW3 1HT

      IIF 41
  • Davidson, Gerald Abraham
    British surveyor born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davidson, Gerald Abraham

    Registered addresses and corresponding companies
    • 58, Queen Anne Street, London, W1G 8HW, United Kingdom

      IIF 79 IIF 80
    • Gardnor House, Flask Walk, London, NW3 1HT

      IIF 81
child relation
Offspring entities and appointments
Active 10
  • 1
    5th Floor 70 Gracechurch Street, London, United Kingdom
    Corporate (6 parents)
    Person with significant control
    2018-09-27 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved corporate (4 parents)
    Officer
    2006-06-06 ~ dissolved
    IIF 35 - director → ME
    2006-06-06 ~ dissolved
    IIF 16 - secretary → ME
  • 3
    58 Queen Anne Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-12-31 ~ dissolved
    IIF 43 - director → ME
    2002-12-31 ~ dissolved
    IIF 17 - secretary → ME
  • 4
    Winterbotham Place Marlborough & Queen Streets, P.o. Box Cb 11.343, Nassau, Bahamas
    Corporate (2 parents)
    Beneficial owner
    2023-10-23 ~ now
    IIF 8 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 8 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 8 - Has significant influence over the entity as the trustees of a trustOE
  • 5
    4th Floor Khiara House, 25 - 26 Poland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Person with significant control
    2019-04-29 ~ now
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 6
    QUEEN ANNE STREET CAPITAL LIMITED - 2022-05-11
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    792,401 GBP2021-01-31
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 7
    QUEEN ANNE STREET CAPITAL FINANCE LIMITED - 2022-05-11
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    2,495,619 GBP2024-03-31
    Person with significant control
    2019-04-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    QUEEN ANNE STREET CAPITAL LIMITED - 2012-05-31
    FUNGO LIMITED - 2010-10-21
    FUNGO PLANT HIRE LIMITED - 1983-12-16
    Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 78 - director → ME
    2001-04-23 ~ dissolved
    IIF 13 - secretary → ME
  • 9
    Millhouse C/o Venthams Ltd, 32-38 East Street, Rochford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    273 GBP2024-03-31
    Person with significant control
    2023-07-07 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    JELTAK LIMITED - 1996-02-16
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    7,397,894 GBP2023-01-31
    Person with significant control
    2019-04-29 ~ now
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
Ceased 46
  • 1
    Stonemead House, 95 London Road, Croydon, Surrey, England
    Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2013-04-22 ~ 2017-12-05
    IIF 48 - director → ME
  • 2
    HAVENCOIN LIMITED - 1992-04-28
    Office 19, 203-205 Charminster Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    1993-04-23 ~ 1995-11-02
    IIF 32 - director → ME
    1993-04-23 ~ 1993-08-02
    IIF 15 - secretary → ME
  • 3
    QUADLITE LIMITED - 1998-12-03
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 72 - director → ME
  • 4
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 52 - director → ME
    1991-12-05 ~ 1995-12-31
    IIF 60 - director → ME
  • 5
    C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,188,999 GBP2018-04-01
    Officer
    2010-03-02 ~ 2013-12-12
    IIF 20 - director → ME
  • 6
    SARMVILLE INVESTMENTS LIMITED - 1988-09-01
    58 Queen Anne Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-09-13 ~ 2017-11-17
    IIF 46 - director → ME
    2006-09-01 ~ 2017-11-17
    IIF 11 - secretary → ME
  • 7
    CAPPACE LIMITED - 1991-04-22
    54 Clarence Road, Windsor, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    1993-04-23 ~ 1995-11-02
    IIF 25 - director → ME
  • 8
    FUTUREPOSTER LIMITED - 2001-07-31
    York House, 45 Seymour Street, London
    Corporate (6 parents, 1 offspring)
    Officer
    2001-08-10 ~ 2006-08-30
    IIF 54 - director → ME
  • 9
    ASDA LIMITED - 2007-04-24
    H.W.WEBB LIMITED - 1988-01-12
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 75 - director → ME
    1991-12-05 ~ 1995-12-31
    IIF 66 - director → ME
  • 10
    ASDA (EBURY GATE) LIMITED - 2007-04-02
    COLOURKWIK LIMITED - 1999-11-09
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 55 - director → ME
  • 11
    ASDA ST JAMES INVESTMENTS LIMITED - 2009-04-09
    INHOCO 2703 LIMITED - 2002-09-13
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2002-12-16 ~ 2006-08-30
    IIF 76 - director → ME
  • 12
    ASDA ST. JAMES LIMITED - 2009-04-09
    SOVCO (567) LIMITED - 1994-07-07
    York House, 45 Seymour Street, London
    Corporate (5 parents, 1 offspring)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 59 - director → ME
    1994-07-29 ~ 1995-12-31
    IIF 36 - director → ME
  • 13
    ASDA PROPERTIES LIMITED - 2007-04-02
    ASDA PROPERTY HOLDINGS LIMITED - 1985-04-04
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 61 - director → ME
    ~ 1995-12-31
    IIF 30 - director → ME
  • 14
    ASDA PROPERTY HOLDINGS LIMITED - 2007-04-23
    York House, 45 Seymour Street, London
    Corporate (7 parents, 10 offsprings)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 65 - director → ME
    ~ 1995-12-31
    IIF 24 - director → ME
  • 15
    BOWEL AND CANCER RESEARCH - 2017-03-16
    1st Floor Abernethy Building, 2 Newark Street, London
    Corporate (3 parents)
    Officer
    2010-11-01 ~ 2014-09-18
    IIF 21 - director → ME
  • 16
    WOLFE VENTURES LIMITED - 2006-09-21
    4th Floor, Khiara House, 25 - 26 Poland Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    12,627 GBP2024-03-31
    Officer
    1999-12-17 ~ 2017-11-17
    IIF 22 - director → ME
    2001-04-23 ~ 2017-11-17
    IIF 12 - secretary → ME
  • 17
    CRESCENT WEST PROPERTIES LIMITED - 2008-08-20
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 67 - director → ME
    1991-12-05 ~ 1995-12-31
    IIF 50 - director → ME
  • 18
    ASSESSMENT LEARNING LONDON LIMITED - 1996-04-15
    30 Causton Street, London
    Corporate (10 parents)
    Officer
    2002-11-27 ~ 2010-02-03
    IIF 71 - director → ME
  • 19
    5th Floor 70 Gracechurch Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2018-09-27 ~ 2020-12-16
    IIF 9 - director → ME
  • 20
    York House, 45 Seymour Street, London
    Dissolved corporate (2 parents)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 64 - director → ME
  • 21
    3 Swan Close, Croydon
    Corporate (1 parent)
    Equity (Company account)
    -2,487 GBP2024-03-31
    Officer
    1993-04-23 ~ 1994-01-21
    IIF 26 - director → ME
    1993-04-23 ~ 1994-01-21
    IIF 81 - secretary → ME
  • 22
    Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Corporate (4 parents)
    Officer
    2002-12-31 ~ 2004-05-17
    IIF 68 - director → ME
  • 23
    CHAINRENT LIMITED - 1991-06-04
    4 Kingpost Parade, London Road, Guildford, England
    Corporate (3 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    1993-04-23 ~ 1993-09-01
    IIF 41 - director → ME
  • 24
    BLD LAND LIMITED - 2020-12-02
    ASDA LAND LIMITED - 2007-04-02
    H.W. WEBB (PROPERTIES) LIMITED - 1988-09-01
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Corporate (4 parents)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 56 - director → ME
  • 25
    York House, 45 Seymour Street, London
    Corporate (7 parents)
    Officer
    2001-09-14 ~ 2006-08-30
    IIF 33 - director → ME
  • 26
    77 High Street, South Normanton, Alfreton, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    1992-05-18 ~ 2013-07-31
    IIF 77 - director → ME
  • 27
    MANBRIG PROPERTIES LIMITED - 2008-08-20
    York House, 45 Seymour Street, London
    Dissolved corporate (5 parents)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 69 - director → ME
  • 28
    Apartment 4 Busbridge Hall, Home Farm Road, Godalming, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ 2013-01-16
    IIF 37 - director → ME
  • 29
    Apartment 4 Busbridge Hall, Home Farm Road, Godalming, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-01-08 ~ 2013-01-16
    IIF 39 - director → ME
  • 30
    Apartment 4 Busbridge Hall, Home Farm Road, Godalming, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-12-20 ~ 2013-01-16
    IIF 23 - director → ME
  • 31
    MAYFAIR PROPERTIES LIMITED - 2008-08-20
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 74 - director → ME
  • 32
    MERCARI
    - now
    MERCARI LIMITED - 2008-08-20
    York House, 45 Seymour Street, London
    Corporate (5 parents)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 62 - director → ME
    1991-12-05 ~ 1995-12-31
    IIF 53 - director → ME
  • 33
    BLINDHEMP LIMITED - 1983-07-01
    York House, 45 Seymour Street, London
    Corporate (7 parents, 1 offspring)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 58 - director → ME
  • 34
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 57 - director → ME
    ~ 1995-12-31
    IIF 27 - director → ME
  • 35
    INFOBEST LIMITED - 1994-08-04
    15 Canada Square, London
    Dissolved corporate (2 parents)
    Officer
    1994-05-26 ~ 1994-07-08
    IIF 63 - director → ME
  • 36
    58 Queen Anne Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-06-07 ~ 2017-11-17
    IIF 47 - director → ME
  • 37
    4th Floor Khiara House, 25 - 26 Poland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    2002-12-31 ~ 2017-11-17
    IIF 42 - director → ME
    2002-12-31 ~ 2017-11-17
    IIF 18 - secretary → ME
  • 38
    QUEEN ANNE STREET CAPITAL LIMITED - 2022-05-11
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    792,401 GBP2021-01-31
    Officer
    2012-06-06 ~ 2017-11-17
    IIF 40 - director → ME
    2012-06-06 ~ 2017-11-17
    IIF 79 - secretary → ME
  • 39
    QUEEN ANNE STREET CAPITAL FINANCE LIMITED - 2022-05-11
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    2,495,619 GBP2024-03-31
    Officer
    2017-06-23 ~ 2017-11-30
    IIF 38 - director → ME
    2017-06-23 ~ 2017-11-30
    IIF 80 - secretary → ME
  • 40
    York House, 45 Seymour Street, London
    Dissolved corporate (4 parents)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 49 - director → ME
    ~ 1995-12-31
    IIF 28 - director → ME
  • 41
    SALMAX PROPERTIES LIMITED - 2008-08-20
    York House, 45 Seymour Street, London
    Corporate (6 parents)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 73 - director → ME
    ~ 1995-12-31
    IIF 34 - director → ME
  • 42
    ROPEMILL LIMITED - 1990-02-22
    Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,177 GBP2018-03-31
    Officer
    1993-04-23 ~ 1995-11-02
    IIF 31 - director → ME
    1993-04-23 ~ 1993-08-02
    IIF 14 - secretary → ME
  • 43
    York House, 45 Seymour Street, London
    Corporate (7 parents, 4 offsprings)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 70 - director → ME
    ~ 1995-12-31
    IIF 29 - director → ME
  • 44
    SWEETVALE LIMITED - 2003-11-14
    York House, 45 Seymour Street, London
    Dissolved corporate (3 parents)
    Officer
    2001-09-13 ~ 2006-08-30
    IIF 51 - director → ME
  • 45
    NETSIDE LIMITED - 1989-03-08
    4th Floor, Khiara House 4th Floor, Khiara House, 25 - 26 Poland Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    32,298 GBP2024-03-31
    Officer
    2002-12-31 ~ 2017-11-17
    IIF 44 - director → ME
    2002-12-31 ~ 2017-11-17
    IIF 19 - secretary → ME
    Person with significant control
    2019-04-29 ~ 2019-08-15
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 46
    JELTAK LIMITED - 1996-02-16
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    7,397,894 GBP2023-01-31
    Officer
    ~ 2017-11-17
    IIF 45 - director → ME
    2001-04-23 ~ 2017-11-17
    IIF 10 - secretary → 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.