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

Patrick Davey

    Related profiles found in government register
  • Patrick Davey
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, CM1 3WT, United Kingdom

      IIF 1
    • See Rail Limited, 62-70 Fowler Road, Hainault, IG6 3UT, United Kingdom

      IIF 2
    • See-ev Limited, 69-72 Fowler Road, Hainault, IG6 3UT, United Kingdom

      IIF 3
    • South Eastern House, 62-70, Fowler Road, Hainault, Hainault, IG6 3UT, United Kingdom

      IIF 4 IIF 5
    • South Eastern House, 62-70 Fowler Road, Hainault, IG6 3UT, United Kingdom

      IIF 6
    • South Eastern House (see), 69-72 Fowler Road, Hainault Business Park, Hainault, IG6 3UT, United Kingdom

      IIF 7
    • South Eastern House, 62-70 Fowler Road, Ilford, IG6 3UT, United Kingdom

      IIF 8
  • Patrick Neil Davey
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 9
  • Davey, Patrick Neil
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 10
  • Mr Neil Patrick Davey
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, South Court, Bower Hill, Theydon Bower, Epping, Essex, CM16 7AB, England

      IIF 11
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 12
    • 62-70, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 13
    • South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 14
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 15
  • Mr Neil Patrick Davey
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Parkstone Road, Poole, Dorset, BH15 2NL, England

      IIF 16
    • Unit C2, Wareham Road, Holton Heath, Poole, Dorset, BH16 6JL, United Kingdom

      IIF 17
    • The Old Bakery, Main Road, West Lulworth, Wareham, BH20 5RN, United Kingdom

      IIF 18
  • Davey, Patrick
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Eastern House, 62-70, Fowler Road, Hainault, Hainault, IG6 3UT, United Kingdom

      IIF 19 IIF 20
  • Mr Patrick Neil Davey
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 21
    • 62-70, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 22
    • 62-70 Fowler Road, South Eastern House, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 23
    • South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 24
    • South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 25
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 26
  • Davey, Neil Patrick
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 27
    • Fishers Green Farm, Holyfield, Waltham Abbey, Essex, EN9 2ED

      IIF 28
  • Davey, Neil Patrick
    British chairman born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishers Green Farm, Fishers Green Lane, Holyfield, Waltham Abbey, EN9 2ED, England

      IIF 29
  • Davey, Neil Patrick
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishers Green Farm, Holyfield, Waltham Abbey, Essex, EN9 2ED

      IIF 30
  • Davey, Neil Patrick
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 31
  • Davey, Neil Patrick
    British electrical contractor born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishers Green Farm, Holyfield, Waltham Abbey, Essex, EN9 2ED

      IIF 32
  • Davey, Neil Patrick
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Parkstone Road, Poole, Dorset, BH15 2NL, England

      IIF 33
    • Lots End, 13 St Peters Road, Poole, Dorset, BH14 0NZ, United Kingdom

      IIF 34
  • Davey, Neil Patrick
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2, Wareham Road, Holton Heath, Poole, Dorset, BH16 6JL, United Kingdom

      IIF 35
    • The Old Bakery, Main Road, West Lulworth, Wareham, BH20 5RN, United Kingdom

      IIF 36
  • Davey, Neil Patrick
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Inverclyde Road, Parkstone, Poole, Dorset, BH14 8PB, United Kingdom

      IIF 37
    • 24, Inverclyde Road, Poole, BH14 8PB, United Kingdom

      IIF 38
  • Davey, Neil Patrick
    British property developer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lots End, 13 St. Peters Road, Poole, BH14 0NZ, United Kingdom

      IIF 39
  • Mr Neil Davey
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA, England

      IIF 40
  • Davey, Patrick Neil
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • See Rail Limited, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 41
    • See-ev Limited, 69-72 Fowler Road, Hainault, IG6 3UT, United Kingdom

      IIF 42
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 43
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 44
    • South Eastern House (see), 69-72 Fowler Road, Hainault Business Park, Hainault, IG6 3UT, United Kingdom

      IIF 45
    • 62-70, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 46
    • 62-70 Fowler Road, South Eastern House, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 47
    • South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 48
  • Davey, Patrick Neil
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 49
  • Davey, Patrick Neil
    British contractor born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 50
  • Davey, Patrick Neil
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 51
  • Mr Neil Patrick Davey
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • C2, Wareham Road, Holton Heath, Poole, BH16 6JL, United Kingdom

      IIF 52
  • Davey, Neil Patrick
    born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishers Green Farm, Fishers Green Lane, Holyfield, Waltham Abbey, Essex, EH9 2ED, United Kingdom

      IIF 53
  • Davey, Patrick Neil
    born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 54
    • 2, Lambourne Close, Chigwell, Essex, IG7 6EB

      IIF 55
  • Davey, Neil Patrick
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 62-70, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 56
  • Davey, Neil Patrick
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA, England

      IIF 57
  • Davey, Neil Patrick
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • C2, Wareham Road, Holton Heath, Poole, BH16 6JL, United Kingdom

      IIF 58
  • Davey, Patrick Neil

    Registered addresses and corresponding companies
    • South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 59
  • Davey, Patrick

    Registered addresses and corresponding companies
    • See Rail Limited, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 60
    • South Eastern House, 62-70, Fowler Road, Hainault, Hainault, IG6 3UT, United Kingdom

      IIF 61
    • South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 24
  • 1
    TPJ ENVIRONMENTAL SERVICES LIMITED - 2024-11-21
    South Eastern House, 62-70 Fowler Road, Hainault, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-11 ~ now
    IIF 43 - Director → ME
  • 2
    Tower House, Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 38 - Director → ME
  • 3
    South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-06 ~ dissolved
    IIF 51 - Director → ME
    2019-09-06 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    2010-09-17 ~ dissolved
    IIF 55 - LLP Member → ME
  • 5
    SOUTH EASTERN GROUP PLC - 2014-07-23
    62-70 Fowler Road, Hainault, Essex
    Dissolved Corporate (3 parents)
    Officer
    1992-03-24 ~ dissolved
    IIF 32 - Director → ME
  • 6
    62-70 Fowler Road South Eastern House, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2021-12-20 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove membersOE
  • 7
    62-70 Fowler Road, Hainault, Essex
    Dissolved Corporate (2 parents)
    Officer
    2005-05-11 ~ dissolved
    IIF 30 - Director → ME
  • 8
    SEE ESTATES LTD - 2021-12-20
    62-70 Fowler Road South Eastern House, Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,306 GBP2024-03-31
    Officer
    2020-09-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Old Bakery Main Road, West Lulworth, Wareham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    South Eastern House, 62-70 Fowler Road, Hainault, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    456,856 GBP2024-03-31
    Officer
    2011-03-24 ~ now
    IIF 44 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Old Grange Warren Estate Lordship Road, Writtle, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,775 GBP2024-03-30
    Officer
    2018-11-28 ~ now
    IIF 41 - Director → ME
    2018-11-28 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    South Eastern House, 62-70 Fowler Road, Hainault, Hainault, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 19 - Director → ME
    2024-02-11 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    Unity Chambers, 34 High East Street, Dorchester, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    81,809 GBP2024-03-31
    Officer
    2013-02-22 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    C2 Wareham Road, Holton Heath, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    South Eastern House, 62-70 Fowler Road, Hainault, Hainault, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    South Eastern House, 62-70 Fowler Road, Hainault, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SEE FACILITIES PLC - 2023-02-09
    SEE SERVICES PLC - 2023-02-06
    South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2025-03-31
    Officer
    2016-09-26 ~ now
    IIF 10 - Director → ME
    2024-06-28 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SEE RAIL LIMITED - 2023-02-06
    South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    10,328,471 GBP2024-03-31
    Officer
    2015-01-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    See-ev Limited, 69-72 Fowler Road, Hainault, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 20
    TURPOSE LIMITED - 1981-12-31
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 31 - Director → ME
    2011-09-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 26 - Has significant influence or controlOE
  • 21
    THE SOUTH EASTERN GROUP OF COMPANIES LIMITED - 2015-09-08
    GOLDCROFT HOLDINGS LIMITED - 2014-12-11
    62-70 Fowler Road, Hainault Business Park, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2024-03-31
    Officer
    2010-09-17 ~ now
    IIF 28 - Director → ME
    2010-11-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or controlOE
  • 22
    South Eastern House (see) 69-72 Fowler Road, Hainault Business Park, Hainault, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Tower House, Parkstone Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-22 ~ dissolved
    IIF 37 - Director → ME
  • 24
    Unit C2 Wareham Road, Holton Heath, Poole, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,130 GBP2020-06-30
    Officer
    2018-06-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    Frenford Clubs Ltd, Jack Carter Centre, The Drive, Ilford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,531 GBP2021-03-31
    Officer
    1998-07-01 ~ 2018-02-28
    IIF 29 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-02-28
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 2
    218 Malvern Road, Bournemouth
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2014-03-31 ~ 2015-02-17
    IIF 34 - Director → ME
  • 3
    Q1 Professional Services Ltd, Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2015-09-08 ~ 2016-10-31
    IIF 39 - Director → ME
  • 4
    SEE RAIL LIMITED - 2023-02-06
    South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    10,328,471 GBP2024-03-31
    Officer
    2014-01-21 ~ 2022-07-21
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-30
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-02-25
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 8 The Old Pottery, Manor Way, Verwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    2018-02-19 ~ 2019-08-16
    IIF 33 - Director → ME
    Person with significant control
    2018-02-19 ~ 2019-09-25
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% 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.