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, James Edward

    Related profiles found in government register
  • Davis, James Edward
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
  • Davis, James Edward
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8/10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 7 IIF 8 IIF 9
    • icon of address 1 Angel Court, Eastbury Lane, Compton, Guildford, GU3 1EF, United Kingdom

      IIF 11
    • icon of address 5 High Street, Oxshott, Surrey, KT22 0JP, England

      IIF 12
  • Davis, James Edward
    British directors born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8/10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 13
  • Davis, James Edward
    British hairdresser born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Heath Buildings, 5 High Street, Oxshott, Surrey, KT22 0JP, England

      IIF 14 IIF 15
  • Davis, James Edward
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, James Edward
    British company director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, South Street, Epsom, Surrey, KT18 7PF, United Kingdom

      IIF 19
  • Davis, James Edward
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Edward Davis
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
  • Davis, James Edward

    Registered addresses and corresponding companies
    • icon of address 8/10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 35
  • Mr James Edward Davis
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,468 GBP2025-03-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address 8-10 South Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,387 GBP2024-12-31
    Officer
    icon of calendar 2009-05-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8-10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8-10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    CROWN ESTATE HOLDINGS LIMITED - 2021-03-26
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,041 GBP2024-12-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    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
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,210 GBP2024-12-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HERA HAIR CARE LIMITED - 2011-04-27
    CLAY ORGANICS HAIRCARE LTD - 2011-01-28
    icon of address 8-10 South Street, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,338 GBP2024-06-30
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 1 Heath Buildings, 5 High Street, Oxshott, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,580 GBP2016-07-31
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 1 Heath Buildings, 5 High Street, Oxshott, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 15 - Director → ME
  • 12
    QILIN LIMITED - 2018-01-12
    CLAY MEN'S LIMITED - 2017-10-24
    icon of address 3 High Street, Oxshott, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213,360 GBP2025-06-29
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,436 GBP2024-12-31
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 8-10 South Street, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 8-10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    DAVIS & DI NELLO LIMITED - 2020-10-20
    icon of address 8/10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,709 GBP2024-12-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-01-16 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 17 - Director → ME
Ceased 7
  • 1
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2016-11-02 ~ 2017-10-24
    IIF 11 - Director → ME
  • 2
    icon of address 8/10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-28 ~ 2020-05-13
    IIF 9 - Director → ME
  • 3
    QILIN LIMITED - 2018-01-12
    CLAY MEN'S LIMITED - 2017-10-24
    icon of address 3 High Street, Oxshott, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213,360 GBP2025-06-29
    Officer
    icon of calendar 2017-06-30 ~ 2022-05-20
    IIF 12 - Director → ME
  • 4
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-15 ~ 2024-10-28
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    icon of address 8-10 South Street, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2020-05-13
    IIF 7 - Director → ME
  • 6
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,031,760 GBP2024-03-31
    Officer
    icon of calendar 2022-06-15 ~ 2024-10-28
    IIF 19 - Director → ME
  • 7
    icon of address 8-10 South Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,813 GBP2024-06-30
    Officer
    icon of calendar 2022-05-18 ~ 2022-07-13
    IIF 20 - Director → ME
    icon of calendar 2022-09-20 ~ 2025-10-09
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.