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, Stephen Adam

    Related profiles found in government register
  • Davis, Stephen Adam
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 1
    • Unit 6, St Georges Business Centre, St Georges Sqaure, Porstmouth, PO1 3EY, United Kingdom

      IIF 2
    • Unit 6, St George's Business Centre, St George's Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 3
    • Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 4
    • 261, Bewick Park, Wallsend, Tyne And Wear, NE28 9TZ, United Kingdom

      IIF 5
  • Davis, Stephen Adam
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Stephen Adam
    British music promotor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, St Georges Square, Portsmouth, Hampshire, PO1 3EY

      IIF 23
  • Davis, Stephen Adam
    British radiographer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bewick Park, Wallsend, Tyne And Wear, NE28 9TZ, England

      IIF 24 IIF 25
  • Davis, Stephen Adam
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Davis, Stephen Adam
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Akenside Hill, Newcastle Upon Tyne, Tyne And Wear, NE1 3UF, United Kingdom

      IIF 29 IIF 30
    • 20c, Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 31
  • Davis, Stephen Adam
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 32 IIF 33
    • Unit 6 St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 34
  • Davis, Stephen Adam
    British promoter born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chipchase Mews, Newcastle Upon Tyne, Tyne And Wear, NE3 5RH, United Kingdom

      IIF 35
  • Davis, Stephen Adam
    British radiographic practitioner born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hedley Street, Gosforth, Tyne And Wear, NE3 1DL, United Kingdom

      IIF 36
  • Mr Stephen Adam Davis
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 37
    • Akenside Studios, Akenside Hill, Newcastle Upon Tyne, NE1 3UF, England

      IIF 38
    • Unit 6, St Georges Business Centre, St Georges Sqaure, Porstmouth, PO1 3EY, United Kingdom

      IIF 39
    • Unit 6, St George's Business Centre, St George's Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 40
    • 261, Bewick Park, Wallsend, NE28 9TZ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 261, Bewick Park, Wallsend, Tyne And Wear, NE28 9TZ, United Kingdom

      IIF 46
  • Mr Steve Davis
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, St Georges Square, Portsmouth, Hampshire, PO1 3EY

      IIF 47
  • Davis, Stephen
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 48
  • Mr Stephen Adam Davis
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chipchase Mews, Newcastle Upon Tyne, NE3 5RH, United Kingdom

      IIF 49
    • 22, Chipchase Mews, Newcastle Upon Tyne, Tyne And Wear, NE3 5RH, United Kingdom

      IIF 50
    • 3, Akenside Hill, Newcastle Upon Tyne, Tyne And Wear, NE1 3UF, United Kingdom

      IIF 51
    • Akenside Studios, Akenside Hill, Newcastle Upon Tyne, NE1 3UF, England

      IIF 52
    • 20c, Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 53
    • Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 54 IIF 55
  • Davis, Stephen Adam

    Registered addresses and corresponding companies
    • Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 30
  • 1
    Melbury House, 34 Southborough Road, Bromley, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 48 - Director → ME
  • 2
    Unit 6 St George's Business Centre, St George's Square, Porstmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    Think Tank ?, Times Square, Newcastle
    Dissolved Corporate (1 parent)
    Officer
    2012-08-29 ~ dissolved
    IIF 25 - Director → ME
  • 4
    261 Bewick Park, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    261 Bewick Park, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    261 Bewick Park, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    261 Bewick Park, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 8
    SSDVAE LIMITED - 2022-06-10
    Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 15 - Director → ME
  • 9
    261 Bewick Park, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    Unit 6 St Georges Business Centre, St Georges Sqaure, Porstmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 11
    20c Ordnance Row, Portsmouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    Melbury House, 34 Southborough Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,257 GBP2023-07-31
    Person with significant control
    2022-07-19 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    SD ST DOMINIC'S LIMITED - 2021-07-02
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,828 GBP2024-03-31
    Officer
    2020-03-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    SSD (WASTELANDS FEST) LIMITED - 2019-10-03
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2019-01-10 ~ dissolved
    IIF 11 - Director → ME
  • 15
    SSD (HARDWICK LIVE) LIMITED - 2019-10-03
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2019-01-10 ~ dissolved
    IIF 6 - Director → ME
  • 16
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2019-01-10 ~ dissolved
    IIF 8 - Director → ME
  • 17
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2021-02-28
    Officer
    2019-01-08 ~ dissolved
    IIF 14 - Director → ME
  • 18
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2019-01-10 ~ dissolved
    IIF 13 - Director → ME
  • 19
    SSD (CARLISLE) LIMITED - 2020-09-03
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2019-01-10 ~ dissolved
    IIF 12 - Director → ME
  • 20
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-04 ~ dissolved
    IIF 32 - Director → ME
  • 21
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    102 GBP2021-02-28
    Officer
    2018-12-24 ~ now
    IIF 4 - Director → ME
  • 22
    3 Akenside Hill, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    22 Chipchase Mews, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-09-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    3 Akenside Hill, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 30 - Director → ME
  • 25
    Unit 6 St Georges Square, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2016-02-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    Hedley House Hedley Street, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2012-08-29 ~ dissolved
    IIF 24 - Director → ME
  • 27
    Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-31 ~ dissolved
    IIF 17 - Director → ME
  • 28
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 29
    19 Hedley Street, Gosforth, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 36 - Director → ME
  • 30
    261 Bewick Park, Wallsend, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    Unit 6 St George's Business Centre, St George's Square, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ 2023-12-04
    IIF 16 - Director → ME
  • 2
    Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-08 ~ 2023-12-04
    IIF 34 - Director → ME
  • 3
    SSD CONCERTS & FESTIVALS LIMITED - 2022-06-10
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2018-12-24 ~ 2023-12-04
    IIF 7 - Director → ME
  • 4
    SSD INDUSTRIES LIMITED - 2022-06-10
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2018-12-21 ~ 2023-12-04
    IIF 26 - Director → ME
    Person with significant control
    2018-12-21 ~ 2022-04-25
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2022-04-25 ~ 2022-04-25
    IIF 52 - Has significant influence or control OE
  • 5
    Melbury House, 34 Southborough Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,257 GBP2023-07-31
    Officer
    2022-07-19 ~ 2023-10-09
    IIF 1 - Director → ME
  • 6
    SSD (OLD FIRE STATION) LIMITED - 2019-10-03
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2019-01-08 ~ 2023-12-04
    IIF 9 - Director → ME
  • 7
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -578,938 GBP2022-03-31
    Officer
    2015-07-24 ~ 2023-12-04
    IIF 28 - Director → ME
    2015-07-24 ~ 2023-12-04
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-07-24
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2018-12-24 ~ 2023-12-04
    IIF 10 - 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.