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, William John

    Related profiles found in government register
  • Davidson, William John
    British commercial director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Garland Road, Harwich, Essex, CO12 4PA, England

      IIF 1
  • Davidson, William John
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1sps, Industrial Estate, Northwick Road, Canvey Island, Essex, SS8 0PU, England

      IIF 2
    • icon of address 10b, Boudicca Mews, Chelmsford, CM1 0LD, United Kingdom

      IIF 3
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM1 0LD, England

      IIF 4
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM1 0LD, United Kingdom

      IIF 5
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 6
    • icon of address 20, Barrack Square, Chelmsford, CM2 0UU, United Kingdom

      IIF 7 IIF 8
    • icon of address 20, Barrack Square, Chelmsford, Essex, CM2 0UU, England

      IIF 9
    • icon of address 271a, Baddow Road, Chelmsford, CM2 7QA, United Kingdom

      IIF 10
    • icon of address 113, Garland Road, Harwich, Essex, CO12 4PA, United Kingdom

      IIF 11
    • icon of address The Office, Victoria Cross, Jack Cornwell Street, London, E12 5NN, England

      IIF 12
    • icon of address 214a, Wantz Road, Maldon, Essex, CM9 5DG, England

      IIF 13
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address The Ensign Estate, Botany Way, Purfleet, Essex, RM19 1TB

      IIF 22
    • icon of address The Ensign Industrial Estate, Botany Way, Purfleet, Essex, RM19 1TB, United Kingdom

      IIF 23
    • icon of address No. 1, Royal Terrace, Southend On Sea, Essex, SS1 1EA

      IIF 24
    • icon of address 9, Fairfax Drive, Westcliff-on-sea, SS0 9AG, United Kingdom

      IIF 25
  • Davidson, William John
    British manager born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 Fourth Walk, Canvey Island, Essex, SS8 9ST

      IIF 26
  • Davidson, William John
    English director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Cedar Road, Canvey Island, Essex, SS8 9HR, England

      IIF 27
  • Davidson, William
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 28
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 29
  • Davidson, William John
    British manager born in August 1966

    Registered addresses and corresponding companies
    • icon of address 9 Summerlands, Canvey Island, Essex, SS8 9QU

      IIF 30
  • Mr William Davidson
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 31
  • Davidson, William
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 32
    • icon of address The Haycock Hotel, London Road, Wansford, Peterborough, PE8 6JA, England

      IIF 33
  • Davidson, William
    British manager born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 34
  • Mr William John Davidson
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Chelmsford, CM1 0LD, United Kingdom

      IIF 35 IIF 36
    • icon of address 271a, Baddow Road, Chelmsford, CM2 7QA, United Kingdom

      IIF 37
    • icon of address 113 Garland Road, 113 Garland Road, Harwich, CO12 4PA, England

      IIF 38
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 9, Fairfax Drive, Westcliff-on-sea, SS0 9AG, United Kingdom

      IIF 46
  • Mr Wiliam John Davidson
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 47
  • Mr William Davidson
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 48
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 49
    • icon of address The Haycock Hotel, London Road, Wansford, Peterborough, PE8 6JA, England

      IIF 50
  • Mr William John Davidson
    English born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Barrack Square, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 271a Baddow Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Barrack Square, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Unit 1 Sps Industrial Estate, Northwick Road, Canvey Island, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    TECHNICAL CONTRACT SERVICES LTD - 2017-05-02
    SHT SOLUTIONS LTD - 2015-07-28
    RIVERSIDE FREIGHT BUILDING SERVICES LIMITED - 2012-06-22
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,454 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 8
    icon of address The Ensign Estate, Botany Way, Purfleet, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,578 GBP2015-07-31
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,132 GBP2022-06-30
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    OCEANIS LEISURE LIMITED - 2000-11-30
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,813 GBP2021-07-31
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 27 - Director → ME
  • 12
    CUBEFUNDER (NO 2) LTD - 2023-12-13
    icon of address The Haycock Hotel London Road, Wansford, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 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
  • 14
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address No. 1 Royal Terrace, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-14 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 13 - Director → ME
  • 18
    WAREHOUSING LIMITED - 2018-06-06
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    HAYCOCK LTD - 2023-09-07
    icon of address 160 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -388,103 GBP2022-09-30
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 21
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 3 Field Court, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,899 GBP2017-01-31
    Officer
    icon of calendar 2015-10-20 ~ 2015-10-20
    IIF 4 - Director → ME
  • 2
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ 2018-10-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2018-10-11
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    TECHNICAL CONTRACT SERVICES LTD - 2017-05-02
    SHT SOLUTIONS LTD - 2015-07-28
    RIVERSIDE FREIGHT BUILDING SERVICES LIMITED - 2012-06-22
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,454 GBP2016-01-31
    Officer
    icon of calendar 2016-08-18 ~ 2017-05-31
    IIF 6 - Director → ME
  • 4
    icon of address 38 Tunnard Street, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ 2015-07-15
    IIF 23 - Director → ME
  • 5
    HAYCOCK MANOR HOTEL LTD - 2020-11-23
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ 2021-07-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-24 ~ 2021-07-26
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-18 ~ 2005-10-14
    IIF 30 - Director → ME
  • 7
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-04 ~ 2014-03-04
    IIF 11 - Director → ME
  • 8
    icon of address 9 Fairfax Drive, Westcliff-on-sea, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-31 ~ 2017-11-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-11-27
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 9
    icon of address 20 Barrack Square, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ 2016-09-30
    IIF 7 - Director → ME
  • 10
    GREENWORLD BIO LIMITED - 2020-07-19
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,253 GBP2021-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2018-03-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2020-07-17
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    REVIVE CARPET CLEANING LIMITED - 2014-05-30
    icon of address The Office, Victoria Cross, Jack Cornwell Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-28 ~ 2014-10-01
    IIF 12 - Director → ME
  • 12
    icon of address 10b Boudicca Mews, Chelmsford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-12 ~ 2018-01-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2018-01-18
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 13
    HAYCOCK LTD - 2023-09-07
    icon of address 160 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -388,103 GBP2022-09-30
    Officer
    icon of calendar 2024-06-10 ~ 2024-07-03
    IIF 32 - Director → ME
    icon of calendar 2023-09-20 ~ 2023-09-22
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.