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

Davies, Paul Duffield

    Related profiles found in government register
  • Davies, Paul Duffield
    Welsh accountant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 1
  • Davies, Paul Duffield
    Welsh chartered accountant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46/48 East Street, Epsom, KT17 1HQ, England

      IIF 2
    • icon of address Nightingale House, 46-48 East Street, Epsom, KT17 1HQ, United Kingdom

      IIF 3
    • icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, England

      IIF 4
    • icon of address 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 5
  • Davies, Paul Duffield
    Welsh chartered accountants born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 6
  • Davies, Paul Duffield
    Welsh director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Nork Way, Banstead, SM7 1PB, England

      IIF 7
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 8
    • icon of address Mulberry Lodge, Ladygate Drive, Grayshott, Hindhead, GU26 6DR, United Kingdom

      IIF 9
    • icon of address 34, Lower Richmond Road, London, SW15 1JP, England

      IIF 10
    • icon of address Unit 3, Shelley Farm, Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS, England

      IIF 11
  • Davies, Paul Duffield
    Welsh director / accountant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul Duffield
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, England

      IIF 23
  • Davies, Paul Duffield
    British chartered accountant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Duffield Davies
    Welsh born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul Duffield
    British

    Registered addresses and corresponding companies
    • icon of address 7 Cove House Gardens, Ashton Keynes, Wiltshire, SN6 6NS

      IIF 35 IIF 36
    • icon of address Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 24
  • 1
    COPHIL PROPERTIES LIMITED - 2016-11-24
    icon of address Nightingale House, 46-48 East Street, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    938,811 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 52 Ravensfield Gardens, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,209,005 GBP2018-07-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Nightingale House, 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -621,422 GBP2019-11-30
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Mulberry Lodge Ladygate Drive, Grayshott, Hindhead, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    45,617 GBP2020-05-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    56,194 GBP2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 52 Ravensfield Gardens, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    207,434 GBP2018-08-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 26 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    27,855 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 17 - Director → ME
  • 9
    TJ FINANCIAL SERVICES LIMITED - 2016-08-25
    icon of address 46-48 East Street, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,741 GBP2018-12-31
    Officer
    icon of calendar 2003-07-25 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2003-07-25 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    FALLOWS & COMPANY ZJF LIMITED - 2018-09-28
    icon of address Nightingale House, 46-48 East Street, Epsom, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    71,067 GBP2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 26 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    170,899 GBP2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 45 Nork Way, Banstead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 7 - Director → ME
  • 13
    TUDOR JOHN ACCOUNTANTS LIMITED - 2019-11-08
    TUDOR JOHN LIMITED - 2012-03-02
    icon of address 52 Ravensfield Gardens, Epsom, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    878,894 GBP2019-09-30
    Officer
    icon of calendar 2002-05-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    454,450 GBP2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 18 - Director → ME
  • 15
    PAUL & CO OXM LIMITED - 2018-10-19
    icon of address 8 Freetrade House, Lowther Road, Stanmore, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    62,894 GBP2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (8 parents)
    Equity (Company account)
    565,673 GBP2018-05-31
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 12 - Director → ME
  • 18
    E M B PROPERTY LIMITED - 2003-12-01
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,415,491 GBP2024-03-31
    Officer
    icon of calendar 2003-09-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 34 Lower Richmond Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 10 - Director → ME
  • 20
    TISH LEIBOVITCH PYO LIMITED - 2018-04-12
    icon of address 249 Cranbrook Road, Ilford, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    676,770 GBP2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 22 - Director → ME
  • 21
    TUDOR JOHN LLP - 2019-06-11
    icon of address Nightingale House 46-48 East Street, Epsom, Surrey
    Active Corporate (4 parents)
    Current Assets (Company account)
    17,267 GBP2024-09-30
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    TUDOR JOHN DMN LIMITED - 2019-06-11
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    352,174 GBP2020-05-31
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 4 - Director → ME
  • 23
    ELMAN WALL LGK LTD - 2019-05-31
    ELMAN WALL LIMITED - 2024-06-03
    icon of address 8th Floor 36 Old Jewry, London, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    856,834 GBP2019-06-01 ~ 2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address 8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,805 GBP2024-05-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 5 - Director → ME
Ceased 8
  • 1
    COPHIL PROPERTIES LIMITED - 2016-11-24
    icon of address Nightingale House, 46-48 East Street, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    938,811 GBP2024-12-31
    Officer
    icon of calendar 2016-11-15 ~ 2021-09-28
    IIF 3 - Director → ME
  • 2
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    icon of calendar 2023-01-16 ~ 2024-01-04
    IIF 6 - Director → ME
  • 3
    STOLLIT LIMITED - 1978-12-31
    icon of address Nightingale, 46-48 East Street, Epsom, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,168,395 GBP2025-02-28
    Officer
    icon of calendar 2007-01-15 ~ 2007-05-08
    IIF 35 - Secretary → ME
  • 4
    icon of address 33-35 Daws Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,306 GBP2020-05-31
    Officer
    icon of calendar 2024-01-05 ~ 2025-02-17
    IIF 16 - Director → ME
  • 5
    icon of address 35 Chequers Court Brown Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2023-01-19 ~ 2024-01-04
    IIF 2 - Director → ME
  • 6
    BUCKLEYS ACCOUNTANTS GDT LTD - 2018-09-27
    icon of address First Floor, Secure House, Lulworth Close, Chandlers Ford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,714 GBP2020-05-31
    Officer
    icon of calendar 2022-07-25 ~ 2024-01-04
    IIF 11 - Director → ME
  • 7
    icon of address 1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-06-23
    IIF 36 - Secretary → ME
  • 8
    TUDOR JOHN DMN LIMITED - 2019-06-11
    icon of address Nightingale House, 46/48 East Street, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    352,174 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-06-12 ~ 2021-09-30
    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

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.