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

Mr Jonathan Philip Lindsay Davis

    Related profiles found in government register
  • Mr Jonathan Philip Lindsay Davis
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Broadway, Gustard Wood, Wheathampstead, Hertfordshire, AL4 8LN, England

      IIF 1
  • Mr Jonathan Philip Lindsay Davis
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Millstone Way, Harpenden, AL5 5FE, England

      IIF 2
  • Davis, Jonathan Philip Lindsay
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU

      IIF 3 IIF 4 IIF 5
    • icon of address 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR, England

      IIF 7
  • Davis, Jonathan Philip Lindsay
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU, England

      IIF 8
    • icon of address Flat 6, Millstone Way, Harpenden, AL5 5FE, England

      IIF 9
    • icon of address 13 Charles Ii Street, London, SW1Y 4QU, England

      IIF 10
    • icon of address 20, Broadway, Gustard Wood, Wheathampstead, Herts, AL4 8LN, United Kingdom

      IIF 11
  • Davis, Jonathan Philip Lindsay
    British management consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Broadway, Gustard Wood, Wheathampstead, AL4 8LN, United Kingdom

      IIF 12
    • icon of address 20 Broadway, Gustard Wood, Wheathampstead, Hertfordshire, AL4 8LN

      IIF 13
  • Davis, Jonathan Philip Lindsay
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Sansome Walk, Worcester, Worcestershire, WR1 1LR, England

      IIF 14
  • Davis, Jonathan Philip Lindsay
    British head of uk&i division born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 2, Copthall Avenue, London, EC2R 7DA, England

      IIF 15
  • Davis, Johnathan Philip Lindsay
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Tricorn House, 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8TU

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 2
  • 1
    CATERHAM CARS MILLENNIUM LTD - 2015-12-15
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,537 GBP2023-11-30
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87,704 GBP2021-01-31
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    ACCENTURE (UK) - 2003-05-13
    ACCENTURE - 2001-06-18
    ANDERSEN CONSULTING - 2000-12-21
    ARTHUR ANDERSEN & CO. - 1990-04-23
    icon of address 81 Station Road, Marlow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-01 ~ 2001-05-04
    IIF 13 - Director → ME
  • 2
    icon of address 3rd Floor, 2 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-15 ~ 2021-05-30
    IIF 15 - Director → ME
  • 3
    THE DMW GROUP LIMITED - 2021-03-11
    SPECBAT LIMITED - 1989-08-29
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-10-08 ~ 2017-10-19
    IIF 10 - Director → ME
  • 4
    DLX HOLDINGS LIMITED - 1999-10-25
    PAPERDIRECT (EUROPE) LIMITED - 1998-02-27
    DELUXE (UK) LIMITED - 1997-09-15
    DELUXE (EUROPE) LIMITED - 1997-01-06
    MEAUJO (319) LIMITED - 1996-12-30
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-12 ~ 2015-09-30
    IIF 3 - Director → ME
  • 5
    DELUXE DATA INTERNATIONAL LIMITED - 1999-10-25
    SOFTWARE PARTNERSHIP LIMITED(THE) - 1994-09-23
    RICHBLAZE LIMITED - 1985-07-30
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-12 ~ 2015-09-30
    IIF 6 - Director → ME
  • 6
    ALLTEL INFORMATION SERVICES LIMITED - 2003-04-16
    SYSTEMATICS, INCORPORATED LIMITED - 1995-07-31
    RESERVENET LIMITED - 1988-04-19
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-12 ~ 2015-09-30
    IIF 16 - Director → ME
  • 7
    CERTEGY CARD SERVICES LIMITED - 2020-11-23
    EQUIFAX CARD SOLUTIONS LIMITED - 2001-06-29
    IBIS (410) LIMITED - 1998-03-20
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2015-09-28
    IIF 17 - Director → ME
  • 8
    CERTEGY LIMITED - 2015-04-28
    PAYMENT UK LIMITED - 2001-06-25
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-02-13 ~ 2015-09-28
    IIF 4 - Director → ME
  • 9
    DRIVEWHEEL LIMITED - 2008-01-04
    icon of address 1st Floor Tricorn House 51-53 Hagley Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-12 ~ 2015-09-30
    IIF 5 - Director → ME
  • 10
    NOMAD PAYMENTS LIMITED - 2008-02-28
    NOMAD SOFTWARE LIMITED - 2007-08-09
    KEENTEST LIMITED - 1991-11-29
    icon of address C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-12 ~ 2015-09-15
    IIF 8 - Director → ME
  • 11
    PROJECT MOBILITY LIMITED - 2012-01-25
    icon of address Unit 11 W & G Industrial Estate, Faringdon Road, Wantage, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-15 ~ 2015-02-28
    IIF 7 - Director → ME
  • 12
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,805 GBP2023-12-30
    Officer
    icon of calendar 2017-02-28 ~ 2018-09-07
    IIF 12 - Director → ME
  • 13
    icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    126,669 GBP2019-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2018-06-25
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.