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, William

    Related profiles found in government register
  • Davis, William

    Registered addresses and corresponding companies
    • icon of address 922, Hawkhorn Ct, Alpharetta, Georgia Ga 30005, United States

      IIF 1
  • Davies, Richard

    Registered addresses and corresponding companies
    • icon of address 309, Regent Street, London, W1B 2HW, England

      IIF 2
    • icon of address 309, Regent Street, London, W1B 2UW

      IIF 3
  • Davies, Richard William

    Registered addresses and corresponding companies
    • icon of address University Of Westminster, 2nd Floor Cavendish House, 101 New Cavendish Street, London, W1W 6UW, England

      IIF 4
    • icon of address University Of Westminster, 2nd Floor Cavendish House, 101 New Cavendish Street, London, W1W 6XH, England

      IIF 5 IIF 6 IIF 7
  • Davis, William Richard
    American

    Registered addresses and corresponding companies
    • icon of address 922 Hawkhorn Ct, Alpharetta, Georgia Ga 30005, United States

      IIF 10
    • icon of address 922 Hawkhorn Ct, Alpharetta, Georgia Ga 30005, Usa

      IIF 11
  • Davis, William Richard
    American chief financial officer

    Registered addresses and corresponding companies
    • icon of address 922 Hawkhorn Ct, Alpharetta, Georgia Ga 30005, Usa

      IIF 12
  • Davies, William Richard
    American cfo born in November 1959

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address C/o Bond Dickinson Llp, 1 Whitehall Riverside, Leeds, LS1 4BN, United Kingdom

      IIF 13
  • Davies, William Richard
    American finance director born in November 1959

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 922 Hawthorn Court, Alpharetta, Georgia, Usa

      IIF 14
  • Davis, William
    American director born in November 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Attn Tina Dunworth - Proton International London, 1 Grafton Way, Level B3, London, WC1E 6AS, England

      IIF 15
  • Davis, William Richard
    American cfo born in November 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 42-46, Fountain Street, Belfast, Northern Ireland, BT1 5EF, United Kingdom

      IIF 16
    • icon of address Fifth Avenue, Centrum 100, Burton On Trent, Staffordshire, DE14 2WS, United Kingdom

      IIF 17
    • icon of address St James's University Hospital, Bexley Wing 4th Floor, Beckett Street, Leeds, LS9 7TF, England

      IIF 18
  • Davis, William Richard
    American chief financial officer born in November 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 922 Hawkhorn Ct, Alpharetta, Georgia Ga 30005, Usa

      IIF 19
    • icon of address 12 - 15 Donegall Square West, C/o Grant Thornton (ni) Llp, 12 - 15 Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 20
    • icon of address 159, Gledhow Valley Road, Leeds, LS7 4JU, England

      IIF 21
  • Davis, William Richard
    American company director born in November 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 922 Hawkhorn Ct, Alpharetta, Georgia Ga 30005, United States

      IIF 22 IIF 23
  • Davis, William Richard
    American director born in November 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire, LS9 7TF, England

      IIF 24
  • Davis, William Richard
    American financial director born in November 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 922, Hawkhorn Ct, Alpharetta, Ga, 30005, United States

      IIF 25
  • Davis, William Richard
    American healthcare administration born in November 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Nova Healthcare Level 4 Bexley Wing, St James's Institute Of Oncology, Beckett St, Leeds, LS9 7TF, England

      IIF 26
  • William Richard Davis
    American born in November 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 12-15, Donegall Square West, Belfast, Co. Antrim, BT1 6JH, Northern Ireland

      IIF 27
  • Mr William Richard Davis
    American born in November 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address St James's University Hospital, Bexley Wing 4th Floor, Beckett Street, Leeds, LS9 7TF

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,846,364 GBP2021-12-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Nova Healthcare Level 4 Bexley Wing St James's Institute Of Oncology, Beckett St, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address St James's University Hospital Bexley Wing 4th Floor, Beckett Street, Leeds
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 4
    HTI ST. JAMES LTD - 2008-08-19
    icon of address Level 4 Bexley Wing St James's Hospital, Beckett Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2010-09-14 ~ now
    IIF 1 - Secretary → ME
  • 5
    icon of address Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 12-15 Donegal Square West Donegall Square West, Hti Eu Care Of Grant Thornton, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2012-09-25 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address 159 Gledhow Valley Road, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Level 4, Bexley Wing, St James's Hospital Beckett Street, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-08-12 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-08-12 ~ now
    IIF 10 - Secretary → ME
  • 9
    icon of address Fifth Avenue, Centrum 100, Burton On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 17 - Director → ME
  • 10
    LAGAVARA LIMITED - 2001-12-18
    icon of address 12 - 15 Donegall Square West C/o Grant Thornton (ni) Llp, 12 - 15 Donegall Square West, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Attn Tina Dunworth - Proton International London, 1 Grafton Way, Level B3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 15 - Director → ME
  • 12
    PCL INTERNATIONAL - 1992-09-02
    icon of address 309 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 6 - Secretary → ME
Ceased 11
  • 1
    icon of address Level 4 Bexley Wing, St James's Hospital, Beckett Street, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,846,364 GBP2021-12-31
    Officer
    icon of calendar 2015-02-04 ~ 2015-03-09
    IIF 13 - Director → ME
  • 2
    MEDIPASS BELFAST LTD. - 2023-03-01
    HTI IRELAND LIMITED - 2013-05-14
    icon of address Room Lg90 10 Jubilee Road, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    7,389,141 GBP2023-12-31
    Officer
    icon of calendar 2003-02-26 ~ 2012-11-29
    IIF 14 - Director → ME
  • 3
    MEDIPASS LEEDS LTD - 2023-03-01
    HTI LEEDS LIMITED - 2013-05-15
    icon of address First Floor, 67 Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,849,932 GBP2023-12-31
    Officer
    icon of calendar 2003-09-16 ~ 2012-11-29
    IIF 19 - Director → ME
    icon of calendar 2003-09-16 ~ 2012-11-28
    IIF 12 - Secretary → ME
  • 4
    HTI ST. JAMES LTD - 2008-08-19
    icon of address Level 4 Bexley Wing St James's Hospital, Beckett Street, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2008-11-24
    IIF 11 - Secretary → ME
  • 5
    POLYTECHNIC OF CENTRAL LONDON(THE) - 1992-06-25
    icon of address 309 Regent Street, London, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2017-10-04
    IIF 2 - Secretary → ME
  • 6
    PCL (TRADING) LIMITED - 1993-01-15
    JOINTSUN LIMITED - 1989-05-04
    icon of address 309, Regent Street, London, W1b 2uw 309 Regent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-04 ~ 2017-09-30
    IIF 7 - Secretary → ME
  • 7
    SHELFCO (NO.936) LIMITED - 1994-06-30
    icon of address 309 Regent Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-04 ~ 2017-09-30
    IIF 4 - Secretary → ME
  • 8
    SHELFCO (NO.935) LIMITED - 1994-07-01
    icon of address 309 Regent Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-04 ~ 2017-09-30
    IIF 9 - Secretary → ME
  • 9
    icon of address 309 Regent Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-04 ~ 2017-09-30
    IIF 8 - Secretary → ME
  • 10
    icon of address University Of Westminster, 309 Regent Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-19 ~ 2017-09-30
    IIF 5 - Secretary → ME
  • 11
    icon of address 309 Regent Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ 2017-09-30
    IIF 3 - Secretary → 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.