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

Davies, Stephen John

    Related profiles found in government register
  • Davies, Stephen John
    British business consultant born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 1
  • Davies, Stephen John
    British chair born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-47, Hartfield Road, Wimbledon, London, SW19 3RQ, United Kingdom

      IIF 2
  • Davies, Stephen John
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 3
    • Netherby, 79 Green End Road, Hemel Hempstead, Hertfordshire, HP1 1QW, United Kingdom

      IIF 4
  • Davies, Stephen John
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 5 IIF 6 IIF 7
    • Netherby, 79 Green End Road, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1QW

      IIF 11
    • C/o Creativity Software Ltd, River Reach, 31-35 High Street, Kingston Upon Thames, KT1 1LF, United Kingdom

      IIF 12
    • Rose House, Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 13
  • Davies, Stephen John
    British non executive chairman born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Netherby, 79 Green End Road, Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1QW

      IIF 14
  • Davies, Stephen John
    British non-executive chairman born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • River Reach, 31-35 High Street, Kingston Upon Thames, Surrey, KT1 1LF, England

      IIF 15
  • Davies, Stephen John
    British retired born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Longstone View, Longstone, St Mabyn, Bodmin, Cornwall, PL30 3FD, United Kingdom

      IIF 16
    • 4, Longstone View, St. Mabyn, Bodmin, Cornwall, PL30 3FD, United Kingdom

      IIF 17
  • Davies, Stephen John
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rose House, Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 18 IIF 19
  • Davies, Stephen John
    British managing director born in February 1956

    Registered addresses and corresponding companies
    • Little Fistral 28 Green End Road, Hemel Hempstead, Hertfordshire, HP1 1QR

      IIF 20
  • Davies, Stephen John
    Australian company director born in February 1956

    Registered addresses and corresponding companies
    • 74 Leicester Street, Parkside, 5063, South Australia

      IIF 21
  • Davies, Stephen John
    Australian international trading director born in February 1956

    Registered addresses and corresponding companies
    • 74 Leicester Street, Parkside, 5063, South Australia

      IIF 22
child relation
Offspring entities and appointments
Active 3
  • 1
    2 Longstone View, St. Mabyn, Bodmin, Cornwall, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    1,427 GBP2023-12-31
    Officer
    2021-11-11 ~ now
    IIF 17 - director → ME
  • 2
    Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England
    Dissolved corporate (4 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 9 - director → ME
  • 3
    Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, England
    Dissolved corporate (5 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 8 - director → ME
Ceased 19
  • 1
    CONSTELLATION WINES EUROPE LIMITED - 2011-06-24
    BRL HARDY EUROPE LIMITED - 2003-08-04
    BRL HARDY (UK) LIMITED - 1994-07-01
    WHICLAR & GORDON WINES LIMITED - 1993-05-10
    WHICLAR WINES LIMITED - 1990-01-22
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Corporate (3 parents)
    Officer
    1993-10-19 ~ 2000-01-24
    IIF 21 - director → ME
  • 2
    C/o Creativity Software Ltd, River Reach, 31-35 High St, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    510,455 GBP2021-03-31
    Officer
    2019-08-06 ~ 2022-03-03
    IIF 12 - director → ME
  • 3
    BRL HARDY (EUROPE) LIMITED - 1994-06-13
    BERRI RENMANO (EUROPE) LIMITED - 1992-11-05
    BERRI RENMANO WINES (EXPORT) LIMITED - 1991-07-24
    PACTBIND LIMITED - 1988-05-20
    Accolade House The Guildway, Old Portsmouth Road, Guildford, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1993-10-07 ~ 2000-01-24
    IIF 22 - director → ME
  • 4
    Prospect House, 108 High Street, Great Missenden, England
    Corporate (4 parents)
    Officer
    2010-11-19 ~ 2013-04-02
    IIF 19 - director → ME
  • 5
    CIBERNET PLC - 2011-10-10
    2 North Park Road, Harrogate, England
    Corporate (2 parents, 1 offspring)
    Officer
    1997-05-21 ~ 1999-05-03
    IIF 20 - director → ME
  • 6
    SPORTLABS TECHNOLOGY LIMITED - 2021-09-01
    Tintagel House, 92 Albert Embankment, London, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -1,364,854 GBP2022-04-01 ~ 2023-03-31
    Officer
    2019-04-18 ~ 2020-06-10
    IIF 2 - director → ME
  • 7
    BONDCO 876 LIMITED - 2001-07-02
    River Reach, 31-35 High Street, Kingston Upon Thames, Surrey, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,720,574 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-10-08 ~ 2022-03-03
    IIF 15 - director → ME
  • 8
    Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2011-11-22 ~ 2013-04-02
    IIF 5 - director → ME
  • 9
    PHRASEE LTD - 2024-06-11
    82 St John Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -131,874 GBP2024-02-29
    Officer
    2020-02-11 ~ 2022-03-14
    IIF 4 - director → ME
  • 10
    2 Longstone View, St. Mabyn, Bodmin, Cornwall, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    1,427 GBP2023-12-31
    Officer
    2020-09-21 ~ 2020-11-16
    IIF 16 - director → ME
  • 11
    THE PRACTICE (GROUP) LIMITED - 2019-11-28
    THE PRACTICE (GROUP) PLC - 2014-11-24
    THE PRACTICE PLC - 2014-11-24
    PRACTICE NETWORKS HOLDINGS PUBLIC LIMITED COMPANY - 2007-11-15
    PRACTICE NETWORKS HOLDINGS LIMITED - 2006-09-07
    Prospect House, 108 High Street, Great Missenden, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2006-01-31 ~ 2013-04-02
    IIF 11 - director → ME
  • 12
    THE PRACTICE SERVICES LIMITED - 2019-12-18
    PRACTICE NETWORKS SERVICES LIMITED - 2007-09-03
    PRACTICE NET.WORKS PROPERTIES LIMITED - 2006-01-04
    Prospect House, 108 High Street, Great Missenden, England
    Corporate (3 parents)
    Officer
    2011-11-22 ~ 2013-04-02
    IIF 7 - director → ME
  • 13
    THE PRACTICE CORPORATE MANAGEMENT LIMITED - 2019-11-28
    Prospect House, 108 High Street, Great Missenden, England
    Corporate (4 parents)
    Officer
    2011-11-25 ~ 2013-04-02
    IIF 10 - director → ME
  • 14
    UNITED CLEARING LIMITED - 2008-02-01
    UNITED CLEARING PLC - 2006-06-02
    UNITED CLEARING LIMITED - 2002-08-21
    DIRECT TRADING SOLUTIONS LIMITED - 2001-05-08
    2 North Park Road, Harrogate, England
    Corporate (3 parents)
    Officer
    2002-10-14 ~ 2006-05-16
    IIF 14 - director → ME
  • 15
    THE PRACTICE SURGERIES LIMITED - 2008-03-26
    PRACTICE NETWORKS LIMITED - 2007-09-03
    PRACTICE NET.WORKS LIMITED - 2006-01-04
    Rose House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2005-12-22 ~ 2013-04-02
    IIF 1 - director → ME
  • 16
    PRACTICE NETWORKS PROPERTIES LIMITED - 2007-09-03
    PNW SERVICES LIMITED - 2006-01-04
    Prospect House, 108 High Street, Great Missenden, England
    Corporate (3 parents)
    Officer
    2011-11-22 ~ 2013-04-02
    IIF 13 - director → ME
  • 17
    Prospect House, 108 High Street, Great Missenden, England
    Corporate (4 parents)
    Officer
    2011-11-22 ~ 2013-04-02
    IIF 6 - director → ME
  • 18
    UNITEDHEALTH PRIMARY CARE LIMITED - 2011-05-03
    Prospect House, 108 High Street, Great Missenden, England
    Corporate (4 parents)
    Officer
    2011-04-15 ~ 2013-04-02
    IIF 18 - director → ME
  • 19
    INQUISITIVE SYSTEMS LIMITED - 2017-10-10
    40 Torphichen Street, Edinburgh, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-07-20 ~ 2018-10-22
    IIF 3 - director → 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.