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, Martin

    Related profiles found in government register
  • Davis, Martin
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 1 IIF 2 IIF 3
    • Techspace, 140 Goswell Road, London, EC1V 7DY, England

      IIF 4
  • Davis, Martin
    British ceo financial services born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aegon, Lochside Crescent, Edinburgh Park, Edinburgh, EH12 9SE

      IIF 5
    • Aegon Lochside Crescent, Edinburgh Park, Edinburgh, EH12 9SE, Scotland

      IIF 6
  • Davis, Martin
    British born in June 1962

    Registered addresses and corresponding companies
    • Highfield House, Cleves Lane, Upton Grey, Hampshire, RG25 2RG

      IIF 7
  • Davis, Martin
    British company director born in June 1962

    Registered addresses and corresponding companies
  • Davis, Martin
    British director born in June 1962

    Registered addresses and corresponding companies
    • Highfield House, Cleves Lane, Upton Grey, Hampshire, RG25 2RG

      IIF 14
  • Davis, Martin
    British managing director born in June 1962

    Registered addresses and corresponding companies
    • Highfield House, Cleves Lane, Upton Grey, Hampshire, RG25 2RG

      IIF 15
  • Mr Martin Davis
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Martin Michael Arthur
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Garrick Street, London, WC2E 9BT, England

      IIF 19
    • C/o Molten Ventures Plc, 20 Garrick Street, London, WC2E 9BT, England

      IIF 20
  • Davis, Martin Michael Arthur
    British ceo, financial services born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Garrick Street, London, WC2E 9BT, England

      IIF 21
  • Davis, Martin Michael Arthur
    British chief executive officer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20, Garrick Street, London, WC2E 9BT, United Kingdom

      IIF 22
    • C/o Molten Ventures Plc, 20 Garrick Street, London, WC2E 9BT, England

      IIF 23
  • Davis, Martin Michael Arthur
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Molten Ventures Plc, 20 Garrick Street, London, WC2E 9BT, England

      IIF 24
  • Davis, Martin Michael Arthur
    British ceo financial services born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kames House, 3 Lochside Crescent, Edinburgh, EH12 9SA

      IIF 25
    • Kames House, 3 Lochside Crescent, Edinburgh, EH12 9SA, Scotland

      IIF 26
  • Davis, Martin Michael Arthur
    British ceo, financial services born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • Kames House, 3 Lochside Crescent, Edinburgh, EH12 9SA

      IIF 27 IIF 28
  • Davis, Martin Michael Arthur
    British chief executive officer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tri Centre, 3 New Bridge Square, Swindon, Wiltshire, SN1 1HN

      IIF 29
    • Tri Centre 3, New Bridge Square, Swindon, Wiltshire, SN1 1HN, United Kingdom

      IIF 30
    • Tricentre 3, New Bridge Square, Swindon, Wiltshire, SN1 1HN

      IIF 31 IIF 32 IIF 33
  • Davis, Martin Michael Arthur
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 1 Minster Court, Mincing Lane, London, EC3R 7AA

      IIF 34 IIF 35
  • Davis, Martin Michael Arthur
    British none born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tri Centre, 3 New Bridge Square, Swindon, Wiltshire, SN1 1HN

      IIF 36
child relation
Offspring entities and appointments
Active 5
  • 1
    BOTSWANA TECH LTD
    16820966
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    EDT VENTURES LIMITED
    16591180
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2025-07-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    INGLEBY (2023) PLC
    14924093 09799594
    20 Garrick Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-06-08 ~ dissolved
    IIF 22 - Director → ME
  • 4
    MJSD CONSULTING LIMITED
    08548867
    The Stables, 23b Lenten Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -763 GBP2024-05-31
    Officer
    2013-05-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-05-30 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SOCIAL INNOVATION CAMP LIMITED
    06445657
    63/66 Hatton Garden, Fifth Floor Suite 23, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -467,316 GBP2023-12-31
    Officer
    2025-07-07 ~ now
    IIF 4 - Director → ME
Ceased 27
  • 1
    AEGON ASSET MANAGEMENT LIMITED - now NF002867, SC113505, SC113505... (more)
    KAMES CAPITAL MANAGEMENT LIMITED
    - 2020-09-11 SC212159 SC392886
    AEGON INVESTMENT MANAGEMENT UK LTD. - 2011-09-01
    COLIPHSCO LIMITED - 2000-12-28
    3 Lochside Crescent, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2013-11-27 ~ 2019-09-23
    IIF 27 - Director → ME
  • 2
    AEGON ASSET MANAGEMENT UK HOLDINGS LIMITED - now NF002867, SC113505, SC113505... (more)
    KAMES CAPITAL HOLDINGS LIMITED
    - 2020-09-04 SC366069 SC392887
    AEGON ASSET MANAGEMENT UK HOLDING LIMITED - 2011-09-01 NF002867, SC113505, SC113505... (more)
    3 Lochside Crescent, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-04-10 ~ 2019-09-23
    IIF 25 - Director → ME
  • 3
    KAMES CAPITAL PLC
    - 2020-09-04 SC113505 SC381820
    SCOTTISH EQUITABLE INVESTMENT MANAGEMENT LIMITED - 2000-12-28
    DUNWILCO (131) LIMITED - 1989-06-16 SC277042, SC368881, SC166073... (more)
    3 Lochside Crescent, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2013-11-27 ~ 2019-09-23
    IIF 28 - Director → ME
  • 4
    AEGON UK CORPORATE SERVICES LIMITED
    - now SC170062
    SCOTTISH EQUITABLE SERVICES LIMITED - 2002-12-31 SA144517, SC194814, SC144517... (more)
    Aegon Lochside Crescent, Edinburgh Park, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    2017-12-31 ~ 2019-09-23
    IIF 26 - Director → ME
    2014-02-17 ~ 2016-12-21
    IIF 6 - Director → ME
  • 5
    AEGON UK SERVICES LIMITED
    - now SC200076 SC194814
    GUARDIAN EMPLOYEE SERVICES LIMITED - 2001-11-26
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2014-02-17 ~ 2016-12-21
    IIF 5 - Director → ME
  • 6
    COFUNDS LIMITED
    - now 03965289 04022350
    CONSOLIDATED FUNDS LIMITED - 2000-12-01
    ADVISORY FUND SERVICE LIMITED - 2000-06-07
    HALERENT LIMITED - 2000-05-12
    Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (10 parents, 8 offsprings)
    Officer
    2011-08-16 ~ 2013-05-22
    IIF 35 - Director → ME
  • 7
    CORILLIAN INTERNATIONAL LIMITED
    - now 04007036
    SOLTIM LIMITED
    - 2000-10-24 04007036
    Eversheds House, 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2000-09-27 ~ 2002-06-14
    IIF 14 - Director → ME
  • 8
    ELDERSTREET HOLDINGS LIMITED
    - now 06365059
    INTERCEDE 2214 LIMITED - 2007-10-19 05569424, 06378165, 06300210... (more)
    C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,024,968 GBP2020-12-31
    Officer
    2021-02-09 ~ 2024-10-30
    IIF 20 - Director → ME
  • 9
    ELDERSTREET INVESTMENTS LIMITED
    - now 01825358
    ELDERSTREET DRKC LIMITED - 2003-10-22
    ELDERSTREET INVESTMENTS LIMITED - 2001-04-30
    GUIDEHOUSE INVESTMENT SERVICES LIMITED - 1990-08-08
    GREYFRIARS EXPANSION MANAGEMENT LIMITED - 1984-09-20
    C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    75,799 GBP2020-12-31
    Officer
    2021-02-09 ~ 2024-10-30
    IIF 24 - Director → ME
  • 10
    GROW TRUSTEES LIMITED
    13000487
    C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-11-05 ~ 2024-10-30
    IIF 23 - Director → ME
  • 11
    IPIPELINE LIMITED - now 08445206
    ASSUREWEB LIMITED
    - 2013-04-11 03033012 08445206
    ASSURESOFT LIMITED - 2002-04-04
    INSUREDRAMA LIMITED - 1995-05-10
    Part Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2002-12-13 ~ 2004-11-30
    IIF 7 - Director → ME
  • 12
    LEGAL & GENERAL HOLDINGS NO.2 LIMITED - now
    COFUNDS HOLDINGS LIMITED
    - 2016-12-22 04022350
    COFUNDS LIMITED - 2000-12-01 03965289
    LOCKTONE LIMITED - 2000-07-13
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-08-16 ~ 2013-05-22
    IIF 34 - Director → ME
  • 13
    MCKINNEY ROGERS INTERNATIONAL LIMITED
    03713679
    1 Colleton Crescent, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -910 GBP2023-06-30
    Officer
    2002-08-01 ~ 2009-04-06
    IIF 15 - Director → ME
  • 14
    MOLTEN VENTURES ADVISORS LIMITED
    13868745
    20 Garrick Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-01-24 ~ 2024-10-30
    IIF 19 - Director → ME
  • 15
    MOLTEN VENTURES PLC
    - now 09799594 OC452898, 13532809
    DRAPER ESPRIT PLC
    - 2021-11-08 09799594 OC318087
    INGLEBY (1994) PLC - 2016-06-09 14924093
    20 Garrick Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Officer
    2019-11-04 ~ 2024-10-29
    IIF 21 - Director → ME
  • 16
    OMNIS INVESTMENTS LIMITED
    06582314
    Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (9 parents)
    Officer
    2009-09-07 ~ 2011-06-15
    IIF 33 - Director → ME
  • 17
    OPENWORK HOLDINGS LIMITED
    - now 03794677
    ZURICH MORTGAGE NETWORK LIMITED - 2005-01-07
    ALLIED DUNBAR MORTGAGE NETWORK LIMITED - 2001-09-03
    Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (14 parents, 8 offsprings)
    Officer
    2006-08-10 ~ 2011-06-15
    IIF 32 - Director → ME
  • 18
    OPENWORK INDEPENDENT SOLUTIONS LIMITED - now
    DIARY 2010 LIMITED
    - 2011-07-25 07361235
    Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-09-02 ~ 2011-06-15
    IIF 30 - Director → ME
  • 19
    OPENWORK LIMITED
    - now 04399725 05276543, 03562843, 03794658
    INDIRECT SOLUTIONS LIMITED - 2005-01-07
    Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (9 parents)
    Officer
    2009-07-29 ~ 2011-06-15
    IIF 31 - Director → ME
  • 20
    OPENWORK MARKET SOLUTIONS LIMITED
    - now 03794658
    OPENWORK DORMANT LIMITED - 2005-12-23
    OPENWORK SERVICES LIMITED - 2005-04-29 05276543, 03562843, 04399725
    ZURICH PROPERTY NETWORK LIMITED - 2005-01-07
    ALLIED DUNBAR PROPERTY NETWORK LIMITED - 2001-09-03
    Auckland House, Lydiard Fields, Swindon, England
    Dissolved Corporate (4 parents)
    Officer
    2009-07-29 ~ 2011-06-15
    IIF 36 - Director → ME
  • 21
    OPENWORK SERVICES LIMITED
    - now 03562843 05276543, 03794658, 04399725
    THE ZFN MANAGEMENT COMPANY LIMTED - 2005-04-29
    THE FRANCHISE NETWORK MANAGEMENT COMPANY LIMITED - 2001-09-03
    PROFESSIONAL SERVICES (LIFE & PENSIONS) LIMITED - 2000-04-17 00243883
    ZURICH FINANCIAL SERVICES UK LIFE LIMITED - 1999-01-04 00243883
    ZURICH FINANCIAL SERVICES (UK) LIFE LIMITED - 1998-11-17 00243883
    PACELIST LIMITED - 1998-09-08
    Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (5 parents)
    Officer
    2009-07-29 ~ 2011-06-15
    IIF 29 - Director → ME
  • 22
    SB LOAN ADMINISTRATION LIMITED - now
    THE FINANCIAL ADVISER SCHOOL LIMITED - 2016-02-03 03088046
    SESAME LEARNING LIMITED
    - 2013-12-24 03694847
    I.E. DIRECT LIMITED - 2003-11-24 02951073
    VINEMIND LIMITED - 1999-02-26
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2003-11-25 ~ 2004-11-30
    IIF 12 - Director → ME
  • 23
    SESAME BANKHALL GROUP LIMITED - now
    SESAME GROUP LIMITED
    - 2009-10-20 03573352
    FINANCIAL OPTIONS GROUP LIMITED - 2003-07-31 02246025, 02246025, 02773853... (more)
    PINCO 1075 LIMITED - 1998-10-26 04385394, 04947166, 03688988... (more)
    Aviva, Wellington Row, York, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2004-01-15 ~ 2004-11-30
    IIF 9 - Director → ME
  • 24
    SESAME GENERAL INSURANCE SERVICES LIMITED
    - now 01902998
    MISYS ASSURED SERVICES LIMITED - 2003-07-31
    DBS ASSURED SERVICES LIMITED - 2002-01-24
    ASSET PLANNING SERVICES LIMITED - 1991-06-19
    THIRDBRITE LIMITED - 1985-06-24
    Aviva, Wellington Row, York, England
    Active Corporate (5 parents)
    Officer
    2004-03-08 ~ 2004-11-30
    IIF 8 - Director → ME
  • 25
    SESAME LIMITED
    - now 02844161 02338540
    KESTREL FINANCIAL MANAGEMENT LIMITED - 2003-07-31
    Aviva, Wellington Row, York, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2004-01-15 ~ 2004-11-30
    IIF 10 - Director → ME
  • 26
    SESAME PROTECTION SERVICES LIMITED
    - now 04219529
    DBS PROTECTION SERVICES LIMITED - 2003-07-24
    SITEFIT LIMITED - 2002-03-27
    Pixham End, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2004-01-15 ~ 2004-11-30
    IIF 13 - Director → ME
  • 27
    SESAME SERVICES LIMITED
    - now 02338540 02844161
    MISYS IFA SERVICES LIMITED - 2003-07-31
    MISYS IFA SERVICES PLC. - 2003-03-10
    COUNTRYWIDE MANAGEMENT GROUP PLC - 2000-03-15
    HOURSAVE PUBLIC LIMITED COMPANY - 1989-05-24
    Aviva, Wellington Row, York, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2004-01-15 ~ 2004-11-30
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.