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

Mr Frederick David Davey

    Related profiles found in government register
  • Mr Frederick David Davey
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
    • 1 Glebe Farm Stables, Sargeants Lane, Collingtree, Northampton, Northamptonshire, NN4 0DF, United Kingdom

      IIF 3
    • Suite 2, 66-72 High Street, Rayleigh, SS6 7EA, United Kingdom

      IIF 4
    • Suite 2 66-72, High Street, Rayleigh, Essex, SS6 7AE, United Kingdom

      IIF 5
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, England

      IIF 6 IIF 7 IIF 8
  • Mr Frederick Davey
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, England

      IIF 13
  • Frederick Davey
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Davey, Frederick David
    British consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Coronation Avenue, East Tilbury, Essex, RM18 8TA, United Kingdom

      IIF 15
    • 148, Coronation Avenue, East Tilbury, RM18 8TA, United Kingdom

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
    • Office 22, Ceme Innovation Centre, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 19
    • Suite 2, 66-72 High Street, Rayleigh, Essex, SS6 7EA, United Kingdom

      IIF 20
    • Suite 2 66-72, High Street, Rayleigh, Essex, SS6 7AE, United Kingdom

      IIF 21
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, England

      IIF 22
  • Davey, Frederick David
    British developer born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Coronation Avenue, East Tilbury, Grays, Essex, RM18 8TA, United Kingdom

      IIF 23
  • Davey, Frederick David
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Glebe Farm Stables, Sargeants Lane, Collingtree, Northamptonshire, NN4 0DF, United Kingdom

      IIF 24
  • Davey, Frederick David
    British operations born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Coronation Avenue, East Tilbury, Essex, RM18 8TA, United Kingdom

      IIF 25
  • Davey, Frederick David
    British self employed born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Davey, Frederick David
    British chairman born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Coronation Avenue, East Tilbury, Essex, RM18 8TA, England

      IIF 29
  • Davey, Frederick
    British consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, England

      IIF 33
  • Davey, Frederick David
    British consultant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, England

      IIF 34
  • Davey, Frederick David
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Davey, Frederick David

    Registered addresses and corresponding companies
    • 148, Coronation Avenue, East Tilbury, Essex, RM18 8TA, United Kingdom

      IIF 36
  • Davey, Frederick

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    148 Coronation Avenue, East Tilbury, Tilbury, England
    Corporate (1 parent)
    Equity (Company account)
    -54,604 GBP2023-12-31
    Officer
    2018-04-30 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-08-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    2018-04-15 ~ now
    IIF 6 - Has significant influence or controlOE
    2018-04-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    148 Coronation Avenue, East Tilbury, Tilbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    212,492 GBP2023-09-30
    Officer
    2021-09-03 ~ dissolved
    IIF 40 - secretary → ME
  • 3
    5 Giffard Court, Millbrool Close, Northampton, Northamptonshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,390 GBP2015-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    FUSION BLU LIMITED - 2019-05-21
    RENEWABLE COLLABORATIONS LIMITED - 2018-09-17
    CGON CHINA & HONG KONG LIMITED - 2018-03-30
    FORC BUSINESS INVESTMENTS UK LIMITED - 2018-03-21
    Suite 2 66-72 High Street, Rayleigh, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-30 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    193 High Street, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 28 - director → ME
  • 6
    193 High Street, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 27 - director → ME
  • 7
    Office 22 Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    150,158 GBP2024-03-31
    Officer
    2018-04-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 8 - Has significant influence or controlOE
  • 8
    148 Coronation Avenue, East Tilbury, Tilbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2020-01-13 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    193 High Street, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 26 - director → ME
  • 10
    148 Coronation Avenue, East Tilbury, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-11-08 ~ dissolved
    IIF 25 - director → ME
  • 11
    BION-E.GLOBAL LTD - 2023-11-15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,336 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 31 - director → ME
    2023-06-05 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 32 - director → ME
    2023-06-12 ~ now
    IIF 37 - secretary → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2024-07-24 ~ now
    IIF 30 - director → ME
    2024-07-24 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    154,659 GBP2024-03-31
    Officer
    2020-11-18 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    148 148 Coronation Avue, East Tilbury, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -34,155 GBP2024-07-31
    Officer
    2020-07-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    Office 22 Innovation Centre, Marsh Way, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    40,001 GBP2024-03-31
    Officer
    2018-08-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    148 Coronation Avenue, East Tilbury, Tilbury, England
    Corporate (1 parent)
    Equity (Company account)
    -54,604 GBP2023-12-31
    Officer
    2015-11-18 ~ 2017-04-12
    IIF 16 - director → ME
  • 2
    148 Coronation Avenue, East Tilbury, Tilbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    212,492 GBP2023-09-30
    Officer
    2021-09-03 ~ 2023-12-05
    IIF 34 - director → ME
    Person with significant control
    2021-09-03 ~ 2022-02-25
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    5 Giffard Court, Millbrool Close, Northampton, Northamptonshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,390 GBP2015-07-31
    Officer
    2013-07-23 ~ 2013-10-30
    IIF 24 - director → ME
  • 4
    Office 22 Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    150,158 GBP2024-03-31
    Officer
    2016-11-21 ~ 2017-04-12
    IIF 29 - director → ME
    2012-01-19 ~ 2015-12-30
    IIF 15 - director → ME
    2012-01-19 ~ 2012-11-05
    IIF 36 - secretary → ME
  • 5
    148 148 Coronation Avue, East Tilbury, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -34,155 GBP2024-07-31
    Officer
    2020-07-01 ~ 2020-07-17
    IIF 18 - director → ME
  • 6
    37 Warren Street, London, United Kingdom
    Dissolved corporate
    Officer
    2013-05-21 ~ 2013-09-15
    IIF 23 - 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.