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, Keith Anthony

    Related profiles found in government register
  • Davis, Keith Anthony
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Unit 40 Basepoint Business Centre, Stroudley Road, Basingstoke, RG24 8UP, England

      IIF 1
    • icon of address 15 Horizon Business Village 1, Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 2
  • Davis, Keith Anthony
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, England

      IIF 3
    • icon of address 39, Stromness Street, Glasgow, G5 8HS, Scotland

      IIF 4
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 5
  • Mr Keith Anthony Davis
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Unit 40 Basepoint Business Centre, Stroudley Road, Basingstoke, RG24 8UP, England

      IIF 6
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, England

      IIF 7
    • icon of address 337 Bath Road, Slough, Berkshire, SL1 5PR, United Kingdom

      IIF 8
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 9
    • icon of address 15 Horizon Business Village 1, Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 10
  • Davis, Keith Anthony
    British company director born in December 1966

    Registered addresses and corresponding companies
    • icon of address Stanhope House, Holmemoor Drive, Sonning, Berkshire, RG4 6TE

      IIF 11
  • Davis, Keith
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Unit 40 Basepoint Business Centre, Stroudley Road, Basingstoke, RG24 8UP, England

      IIF 12
  • Davis, Keith Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Stanhope House, Holmemoor Drive, Sonning, Berkshire, RG4 6TE

      IIF 13
  • Davis, Keith
    British company director born in December 1966

    Registered addresses and corresponding companies
    • icon of address 5 Peel Close, Woodley, Reading, Berkshire, RG5 4SR

      IIF 14
  • Mr Keith Davis
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Unit 40 Basepoint Business Centre, Stroudley Road, Basingstoke, RG24 8UP, England

      IIF 15
  • Davis, Keith

    Registered addresses and corresponding companies
    • icon of address 40, Unit 40 Basepoint Business Centre, Stroudley Road, Basingstoke, RG24 8UP, England

      IIF 16
    • icon of address 15 Horizon Business Village 1, Brooklands Road, Weybridge, Surrey, KT13 0TJ

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 15 Horizon Business Village 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    78,797 GBP2024-03-31
    Officer
    icon of calendar 2008-04-22 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-04-22 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 3
    DVD TECHNOLOGY LIMITED - 2012-02-24
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-31 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2004-07-20 ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    icon of address 40 Unit 40 Basepoint Business Centre, Stroudley Road, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    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
  • 5
    icon of address Centrum House, 36 Station Road, Egham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 40 Unit 40 Basepoint Business Centre, Stroudley Road, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 12 - Director → ME
    icon of calendar 2017-01-05 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 15 Horizon Business Village 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    78,797 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Has significant influence or control OE
  • 2
    DVD TECHNOLOGY LIMITED - 2012-02-24
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-06 ~ 1998-07-06
    IIF 14 - Director → ME
  • 3
    icon of address 39 Stromness Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-14 ~ 2016-07-19
    IIF 4 - 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.