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, Ashley

    Related profiles found in government register
  • Davis, Ashley

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 2
  • Davis, Ashley
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 3
  • Davis, Ashley
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15-16, 5th Floor, Vantage Point, New England Street, Brighton, BN1 4GW, England

      IIF 4
    • City Point, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 5
  • Davis, Ashley
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Davis, Ashley James
    English director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Meeting House Lane, Brighton, East Sussex, BN1 1HB, England

      IIF 8
    • Demar House, 14 Church Road, Eat Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 9
  • Davis, Ashley
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 10
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 15
  • Mr Ashley Davis
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 16 IIF 17
    • City Point, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 18
  • Davis, Ashley
    United Kingdom director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Norwood House, Dyke Road, Brighton, East Sussex, BN1 3FE, United Kingdom

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Mr Ashley Davis
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 21
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 26
  • Mr Ashley Davis
    United Kingdom born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-16, 5th Floor, Vantage Point, New England Street, Brighton, BN1 4GW, England

      IIF 27
    • 2, Norwood House, Dyke Road, Brighton, East Sussex, BN1 3FE, United Kingdom

      IIF 28
    • Floor 2, Suite 3, Vantage Point, New England Road, Brighton, BN1 4GW, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    CALL PROTECT SOLUTIONS LTD
    08755523
    Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 9 - Director → ME
  • 2
    DAVIS GROUP LIMITED
    10765187
    2 Norwood House, Dyke Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    DAVIS HOMES LTD
    14890783
    Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    387 GBP2024-11-30
    Officer
    2023-05-24 ~ now
    IIF 15 - Director → ME
    2023-05-24 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    DSK CAPITAL LTD
    17016290
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    KINBROOK LTD
    12001138
    Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,232 GBP2024-03-31
    Officer
    2019-05-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    RED DOOR CONSULTING LTD
    11968313
    Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,406 GBP2021-03-31
    Officer
    2019-04-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    SUSSEX CARE LTD
    09775835
    26a Meeting House Lane, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 8 - Director → ME
  • 8
    TAX RECOVERY BUREAU LTD
    10883594
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 20 - Director → ME
  • 9
    UK PROPERTY COLLECTIVE LTD
    16941905
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    WE SURE LIMITED
    - now 14718290
    DAVIS FINANCIAL LTD
    - 2023-05-29 14718290
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,502 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 13 - Director → ME
    2023-03-09 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    ADUR FINANCIAL LTD
    13041924
    Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2020-11-25 ~ 2023-01-01
    IIF 10 - Director → ME
    Person with significant control
    2020-11-25 ~ 2023-01-01
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    ALLCLAIM SOLUTIONS LTD
    09475946
    15-16 5th Floor Vantage Point, New England Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,382 GBP2017-03-31
    Officer
    2015-03-06 ~ 2017-09-26
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-26
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    DAVIS LOMAX LTD
    14291957
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ 2023-01-17
    IIF 14 - Director → ME
    Person with significant control
    2022-08-12 ~ 2023-01-17
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DORMANT COMPANY 9528450479 LTD - now 08711592, 08727286
    KEARTLAND DAVIS LTD
    - 2018-09-18 11053648
    City Point, 1 Ropemaker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ 2018-09-03
    IIF 5 - Director → ME
    Person with significant control
    2017-11-08 ~ 2018-09-03
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SOLAR SMART LTD
    09958076
    Floor 2, Suite 3, Vantage Point, New England Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-19 ~ 2017-02-01
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-01
    IIF 29 - Ownership of shares – 75% or more OE

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.