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

Davidson, Peter Edwin

    Related profiles found in government register
  • Davidson, Peter Edwin
    British born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Bramerton Street, Chelsea, London, SW3 5LA

      IIF 1
  • Davidson, Peter Edwin
    British chartered surveyor born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davidson, Peter Edwin
    British company director born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davidson, Peter Edwin
    British surveyor born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Bramerton Street, Chelsea, London, SW3 5LA

      IIF 10
  • Davidson, Peter Edwin
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Courtyard, 69a Gowan Avenue, London, SW6 6RH, England

      IIF 11
    • icon of address 9, The Courtyard, Gowan Avenue, London, SW6 6RH, United Kingdom

      IIF 12
    • icon of address Sandell St., Waterloo., London, SE1 8UJ

      IIF 13
  • Davidson, Peter Edwin
    British chartered surveyor born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Eastwood Court, Broadwater Road, Romsey, Hampshire, SO51 8JJ, United Kingdom

      IIF 14
  • Davidson, Peter Edwin
    British company director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Courtyard, 69a Gowan Avenue, London, SW6 6RH, United Kingdom

      IIF 15 IIF 16
  • Davidson, Peter Edwin
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Courtyards, Gowan Avenue, London, SW6 6RH, England

      IIF 17
  • Davidson, Peter Edwin
    British surveyor born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Whitbreads Business Centre, Whitbreads Farm Lane, Chatham Green, Essex, CM3 3FE

      IIF 18
    • icon of address 5 The Courtyard, 69a Gowan Avenue, London, SW6 6RH

      IIF 19 IIF 20 IIF 21
  • Davidson, Peter Edwin

    Registered addresses and corresponding companies
    • icon of address Unit 9 The Courtyard, Gowan Avenue, London, SW6 6RH, England

      IIF 22
  • Mr Peter Edwin Davidson
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 23 IIF 24
  • Mr Peter Edwin Davidson
    United Kingdom born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Courtyard, Gowan Avenue, London, SW6 6RH

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    OLD BRIDGE INVESTMENT PROPERTIES LIMITED - 2018-03-06
    ABROTEX SOLUTIONS LIMITED - 2014-09-25
    icon of address 16 Great Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -281,929 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4th Floor, 35 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-20 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Unit 9 The Courtyard, Gowan Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    31,672 GBP2024-01-31
    Officer
    icon of calendar 2015-01-21 ~ now
    IIF 22 - Secretary → ME
  • 4
    icon of address 4 The Courtyard, Gowan Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,900 GBP2023-12-31
    Officer
    icon of calendar 2001-02-01 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 9 The Courtyard, Gowan Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1993-08-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    FIRSTVIEW DEVELOPMENTS LIMITED - 1996-11-22
    icon of address 4th Floor, 35 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-01 ~ dissolved
    IIF 17 - Director → ME
  • 7
    DONOKE LIMITED - 1989-02-22
    icon of address 4th Floor, 35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 16 - Director → ME
  • 8
    NICHETEX SOFTWARE LIMITED - 2014-09-25
    icon of address 16 Great Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -302,825 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Sandell St., Waterloo., London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-12-02 ~ now
    IIF 13 - Director → ME
Ceased 13
  • 1
    icon of address 4 The Courtyard, Gowan Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,900 GBP2023-12-31
    Officer
    icon of calendar 1994-07-29 ~ 1997-06-15
    IIF 1 - Director → ME
  • 2
    HABERDASHERS' ASKE'S HATCHAM COLLEGE TRUST - 2010-01-06
    icon of address Haberdashers' Hatcham College, Pepys Road, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 1998-11-25 ~ 2004-08-31
    IIF 3 - Director → ME
  • 3
    icon of address Haberdashers Askes Hatcham, College, Pepys Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2004-01-08 ~ 2008-08-31
    IIF 6 - Director → ME
  • 4
    icon of address Haberdashers Askes Hatcham, College, Pepys Road, New Cross, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,843 GBP2015-08-31
    Officer
    icon of calendar 1999-09-27 ~ 2008-12-31
    IIF 5 - Director → ME
  • 5
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-28 ~ 1996-04-10
    IIF 8 - Director → ME
  • 6
    VICTOIRE LARMENIER FOUNDATION - 2010-09-17
    icon of address Larmenier Centre, 162 East End Road, East Finchley, London
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 2005-11-13 ~ 2007-06-27
    IIF 2 - Director → ME
  • 7
    RBCO 242 LIMITED - 1997-09-10
    icon of address 5 Cloisters House, 8 Battersea Park Road, London, Select..., United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-09-02 ~ 2016-06-30
    IIF 9 - Director → ME
  • 8
    THE HABERDASHERS MANAGEMENT COMPANY - 1998-06-30
    icon of address Haberdashers Hall, 18 West Smithfield, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2013-12-02
    IIF 20 - Director → ME
    icon of calendar 1996-02-27 ~ 1997-11-27
    IIF 4 - Director → ME
  • 9
    THE HABERDASHERS MANAGEMENT COMPANY (GARRARD HOUSE) - 1998-07-02
    icon of address Haberdashers Hall, 18 West Smithfield, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2013-12-02
    IIF 19 - Director → ME
  • 10
    THE HABERDASHERS' MILLENIUM TREASURES TRUST - 1997-03-11
    icon of address Haberdashers Hall, 18 West Smithfield, London
    Active Corporate (6 parents)
    Equity (Company account)
    626,087 GBP2024-06-30
    Officer
    icon of calendar 2003-12-02 ~ 2006-12-04
    IIF 21 - Director → ME
    icon of calendar 1996-08-13 ~ 1997-12-02
    IIF 10 - Director → ME
  • 11
    icon of address Keypoint, 17-23 High Street, Slough, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-10 ~ 2020-04-03
    IIF 7 - Director → ME
  • 12
    icon of address Trinity House 2 Whitbreads Business Centre, Whitbreads Farm Lane Chatham Green, Chelmsford, Essex
    Active Corporate (11 parents)
    Equity (Company account)
    76,229 GBP2017-12-31
    Officer
    icon of calendar 2011-06-06 ~ 2019-08-05
    IIF 18 - Director → ME
  • 13
    HAMPSHIRE AND THE ISLE OF WIGHT YOUTH OPTIONS - 2011-12-12
    icon of address Suite 3 Crescent House, The Crescent, Eastleigh, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-19 ~ 2018-11-19
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.