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, Guy William

    Related profiles found in government register
  • Davis, Guy William
    born in September 1969

    Registered addresses and corresponding companies
    • icon of address The Caretakers Flat Legal Business Centre, 2a Ruckholm Road, Keyton, London, E10 5NP

      IIF 1
  • Davis, Guy William

    Registered addresses and corresponding companies
    • icon of address 32, Church Lane, East Finchley, London, N2 8DT

      IIF 2
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 3
  • Davis, Guy William
    born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oc317961 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 32, Church Lane, London, N2 8DT, United Kingdom

      IIF 5
  • Davis, Guy William
    British director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 38a, Aubrey Road, London, E17 4SL

      IIF 6
  • Davis, Guy William
    British managing director born in September 1969

    Registered addresses and corresponding companies
    • icon of address 13 Leamington Avenue, London, E17 9AG

      IIF 7
  • Davis, Guy William
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04449590 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • icon of address 9-11 High Beech Road, Lord Associates, Loughton, Essex, IG10 4BN, United Kingdom

      IIF 9
    • icon of address 32, Church Lane, East Finchley, London, N2 8DT, United Kingdom

      IIF 10
    • icon of address 32, Church Street, East Finchley, London, London, N2 8DT, United Kingdom

      IIF 11
    • icon of address 6, Quant Building, Church Hill, London, E17 3AG, United Kingdom

      IIF 12
    • icon of address 6, Quant Building, Church Hill, London, London, E17 3AG, United Kingdom

      IIF 13
    • icon of address 9-11 High Beech Road, Lord Associates, Loughton, IG10 4BN, United Kingdom

      IIF 14
  • Davis, Guy William
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08437617 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address Suite 002, Quant Building, 6-10 Church Hill, London, E17 3AG, England

      IIF 16
    • icon of address Suite 002, Quant Building, 6-10 Church Hill, London, E17 3AG, United Kingdom

      IIF 17
    • icon of address 9-11, High Beech Road, Loughton, Essex, IG10 4BN, England

      IIF 18
  • Davis, Guy William
    British managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 03002300 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address 03780162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address 32, Church Lane, East Finchley, London, N2 8DT, United Kingdom

      IIF 21
    • icon of address Suite 002, Quant Building, 6-10, Church Hill, London, E17 3AG, United Kingdom

      IIF 22
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 23
  • Davis, Guy William
    British none born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hiltongrove Business Centre, Hatherley Mews, London, E17 4QP

      IIF 24
  • Davis, Guy William
    British property developer born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, Bridge Road, Hunton Bridge, Kings Langley, Herts, WD4 8SZ, United Kingdom

      IIF 25
  • Mr Guy William Davis
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11 High Beech Road, Lord Associates, Loughton, Essex, IG10 4BN, United Kingdom

      IIF 26
    • icon of address Quant Building, 6-10 Church Hill, London, E17 3AG

      IIF 27
    • icon of address Suite 002, Quant Building, 6-10 Church Hill, London, E17 3AG, England

      IIF 28
    • icon of address Suite 002, Quant Building, 6-10, Church Hill, London, E17 3AG, United Kingdom

      IIF 29 IIF 30
    • icon of address Suite 002 The Quant Building, 6-10 Church Hill, Walthamstow, London, E17 3AG

      IIF 31
    • icon of address The Quant Building, 6 -10 Church Hill, London, E17 3AG

      IIF 32
    • icon of address Suite 002 The Quant Building, 6-10 Church Hill, Walthamstow, London:, E17 3AG

      IIF 33
    • icon of address 9-11 High Beech Road, Lord Associates, Loughton, IG10 4BN, United Kingdom

      IIF 34
    • icon of address 9-11, High Beech Road, Loughton, Essex, IG10 4BN, England

      IIF 35
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 36
  • Mr Guy William Davis
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-10, Aprt 207, Church Hill, London, E17 3AG, England

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    TORRIDGE LIMITED - 2010-07-05
    icon of address Caxton House, Old Station Road, Loughton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 32 Church Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 3
    icon of address The Quant, Apt 207 6 - 10 Church Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,068 GBP2024-03-31
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 15 - Director → ME
  • 4
    HILTONGROVE DOVEHAVEN LTD - 2005-08-11
    DOVEHAVEN LIMITED - 2005-07-25
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -280,945 GBP2024-12-31
    Officer
    icon of calendar 2004-04-06 ~ now
    IIF 23 - Director → ME
    icon of calendar 2017-11-07 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 6, Quant Building, Church Hill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-30
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Suite 002 Quant Building, 6-10 Church Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -399 GBP2024-06-29
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    HILTONGROVE LIMITED - 1999-05-19
    icon of address Quant Building, 6-10 Church Hill, London
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    379,866 GBP2024-06-28
    Officer
    icon of calendar 1995-01-06 ~ now
    IIF 19 - Director → ME
  • 8
    HILTONGROVE STOCKPORT LIMITED - 2018-04-26
    icon of address Apartment 207, Quant Building 6 - 10 Church Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -151,135 GBP2024-06-28
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 002 The Quant Building 6-10 Church Hill, Walthamstow, London:
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,343,983 GBP2024-06-28
    Officer
    icon of calendar 2002-05-28 ~ now
    IIF 8 - Director → ME
  • 10
    HBC 21 LIMITED - 2002-09-18
    icon of address Suite 002 The Quant Building, 6-10 Church Hill, Walthamstow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-20 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Hilton Grove Business Centre, Hatherley Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-05 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Suite 002 The Quant Building 6-10 Church Hill, Walthamstow, London
    Active Corporate (2 parents)
    Equity (Company account)
    -602,793 GBP2024-06-28
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 13
    icon of address Suite 002 Quant Building, 6-10 Church Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -661 GBP2024-06-29
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 002, Quant Building 6-10 Church Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,942,858 GBP2024-06-28
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address The Quant Building, 6 -10 Church Hill, London
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,778 GBP2018-06-30
    Officer
    icon of calendar 2006-02-24 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Hilton Grove Business Centre, Hatherley Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-23 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address 6, Quant Building, Church Hill, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 9-11 High Beech Road Lord Associates, Loughton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-30
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9-11 High Beech Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,795 GBP2024-07-29
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address The Old School House Bridge Road, Hunton Bridge, Kings Langley, Herts
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-08 ~ 2012-05-29
    IIF 25 - Director → ME
  • 2
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-25 ~ 1999-12-31
    IIF 7 - Director → ME
  • 3
    HILTONGROVE LIMITED - 1999-05-19
    icon of address Quant Building, 6-10 Church Hill, London
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    379,866 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-12-16
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 002 The Quant Building 6-10 Church Hill, Walthamstow, London:
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,343,983 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 33 - Has significant influence or control OE
  • 5
    icon of address Unit 2 Gallows Green Industrial Estate, Gallows Green, Dunmow
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,551 GBP2024-12-31
    Officer
    icon of calendar 2005-07-26 ~ 2014-09-30
    IIF 2 - Secretary → ME
  • 6
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2009-09-01
    IIF 1 - LLP Designated Member → ME
  • 7
    ORIENT REGENERATION TRUST LIMITED - 1998-07-07
    icon of address Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2009-03-26
    IIF 6 - 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.