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 Suban, Khaliefah

    Related profiles found in government register
  • Davidson Suban, Khaliefah
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 427 ,bearwood Road, Smethwick, B66 4DF, England

      IIF 1
  • Davidson Suban, Khaliefah
    British self employed born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 2
  • Davidson-suban, Khaliefah
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 3
  • Davidson-suban, Khaliefah
    British community worker born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odworld Ltd, 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 4
  • Davidson-suban, Khaliefah
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 5
    • icon of address 436, Bearwood Road, Smethwick, West Midlands, B66 4EY, United Kingdom

      IIF 6
  • Davidson-suban, Khaliefah
    British housing officer born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Goodyear Road, Smethwick, West Midlands, B67 6JZ, United Kingdom

      IIF 7
  • Davidson - Suban, Khaliefah
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 427,bearwood Road, Smethwick, B66 4DF, England

      IIF 8
  • Davidson, Khaliefah
    British business person born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11, Grosvenor House, 11, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 9
  • Davidson, Khaliefah
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 10
  • Davidson-suban, Khaliefah
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davidson Co & Holding, Grosvenor House, 11 St Paul's Square, West Midlands, Birmingham, B3 1RB, United Kingdom

      IIF 11
  • Davidson-suban, Khaliefah
    British care work born in May 1991

    Resident in Uk West Midlands

    Registered addresses and corresponding companies
    • icon of address 16, Cuin Road, Smethwick, B66 3TU, United Kingdom

      IIF 12
  • Davidson, Khaliefah
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 436, Bearwood Road, Smethwick, B66 4EY, England

      IIF 13
  • Davidson-suban, Khaliefah

    Registered addresses and corresponding companies
    • icon of address Davidson Co & Holding, Grosvenor House, 11 St Paul's Square, West Midlands, Birmingham, B3 1RB, United Kingdom

      IIF 14
    • icon of address 16, Cuin Road, Smethwick, B66 3TU, United Kingdom

      IIF 15
    • icon of address 32, Goodyear Road, Smethwick, West Midlands, B67 6JZ, United Kingdom

      IIF 16
  • Mr Khaliefah Davidson
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11, Grosvenor House, 11, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 17
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 18
  • Davidson, Khaliefah

    Registered addresses and corresponding companies
    • icon of address 11, Davidson Co And Holding, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 19
  • Mr Khaliefah Davidson Suban
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 20
  • Mr Khaliefah Davidson-suban
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 21
    • icon of address Odworld Ltd, 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 22
    • icon of address 32, Goodyear Road, Smethwick, B67 6JZ, United Kingdom

      IIF 23
    • icon of address 436, Bearwood Road, Smethwick, West Midlands, B66 4EY, United Kingdom

      IIF 24
    • icon of address Room 4, 427, Bearwood Road, Smethwick, B66 4DF, England

      IIF 25
  • Suban, Khaliefah Davidson
    born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Grosvenor House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, United Kingdom

      IIF 26
    • icon of address Unit 4, 427, Bearwood Road, Smethwick, West Midlands, B66 4DF, United Kingdom

      IIF 27
  • Khaliefah Davidson
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 436, Bearwood Road, Smethwick, B66 4EY, England

      IIF 28
  • Mr Khaliefah Davidson Suban
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 29
    • icon of address Unit 4, 427, Bearwood Road, Smethwick, B66 4DF, United Kingdom

      IIF 30
  • Mr Khaliefah Davidson-suban
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davidson Co & Holding, Grosvenor House, 11 St Paul's Square, West Midlands, Birmingham, B3 1RB, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 11, Grosvenor House St. Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to surplus assets - 75% or moreOE
  • 2
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,000 GBP2023-06-23
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    K & CO SUPPORT AND RECRUITMENT LIMITED - 2021-03-01
    icon of address Odworld Ltd 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    DR PULL-MI-ROOTS TONIC LTD - 2025-07-03
    icon of address 124 Preston Road, Hockley, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -639 GBP2023-10-31
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 19 - Secretary → ME
  • 6
    icon of address Davidson Co & Holding Grosvenor House, 11 St Paul's Square, West Midlands, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 11 - Director → ME
    icon of calendar 2025-02-26 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 8
    ODWORLD LTD - 2021-02-01
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-07-28 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Grosvenor House, 11 Grosvenor House, 11, St. Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 436 Bearwood Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 4 427 ,bearwood Road, Smethwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Unit 4 427,bearwood Road, Smethwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 4, 427 Bearwood Road, Smethwick, West Midlands, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 30 - Right to appoint or remove membersOE
    IIF 30 - Right to surplus assets - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 16 Cuin Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2012-04-24 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 1
  • 1
    icon of address 436 Bearwood Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ 2023-05-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-05-02
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.