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 Brandon James Davies

    Related profiles found in government register
  • Mr Brandon James Davies
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Brandon James
    British bank director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 77-79, Stoneleigh Broadway, Epsom, Surrey, KT17 2HP, England

      IIF 4 IIF 5
    • Ridgeway 39, Golf Side, Cheam, Sutton, Surrey, SM2 7HA

      IIF 6 IIF 7
  • Davies, Brandon James
    British bank official born in October 1948

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Brandon James
    British board director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 22, Adam & Eve Mews, London, W8 6UJ, England

      IIF 15
  • Davies, Brandon James
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 39, Golf Side, Cheam, Sutton, Surrey, SM2 7HA, England

      IIF 16
    • Ridgeway 39, Golf Side, Cheam, Sutton, Surrey, SM2 7HA

      IIF 17
  • Davies, Brandon James
    British lecturer born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA, England

      IIF 18
  • Davies, Brandon James
    British non - executive director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1580, Parkway, Solent Business Park, Whiteley Fareham, Hampshire, PO15 7AG

      IIF 19
  • Davies, Brandon James
    British non executive director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fore Street, London, EC2Y 5EJ, England

      IIF 20
  • Davies, Brandon James
    British bank official born in October 1948

    Registered addresses and corresponding companies
    • 3 Warren Avenue, Cheam, Surrey, SM2 7QQ

      IIF 21
    • 54 Lombard Street, London, EC3P 3AH

      IIF 22
  • Davies, Brandon James
    British banking services born in October 1948

    Registered addresses and corresponding companies
    • 1st Floor Minster House, 42 Mincing Lane, London, EC3R 7AE

      IIF 23
  • Davies, Brandon James

    Registered addresses and corresponding companies
    • 1st Floor Minster House, 42 Mincing Lane, London, EC3R 7AE

      IIF 24
child relation
Offspring entities and appointments
Active 5
  • 1
    77-79 Stoneleigh Broadway, Epsom, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2011-06-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    77-79 Stoneleigh Broadway, Epsom, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    38,011 GBP2020-02-29
    Officer
    2009-02-13 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    DRISK EDUCATION.BIZ LIMITED - 2017-03-17
    77-79 Stoneleigh Broadway, Epsom, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2011-06-22 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    OBILISK SUPPLIER FINANCE (UK) LIMITED - 2013-12-06
    1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved corporate (9 parents, 2 offsprings)
    Officer
    2015-12-14 ~ dissolved
    IIF 19 - director → ME
  • 5
    RFI FOUNDATION - 2024-01-02
    Unit 17 Orbital 25 Business Park Dwight Road, Watford, England
    Corporate (3 parents)
    Officer
    2022-09-29 ~ now
    IIF 18 - director → ME
Ceased 15
  • 1
    54 LOMBARD STREET INVESTMENTS LIMITED - 2015-07-08
    BARSHELFCO (NO.63) LIMITED - 1994-10-24
    Hill House 1, Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    1994-10-12 ~ 2001-12-28
    IIF 14 - director → ME
  • 2
    BARSHELFCO (NO.66) LIMITED - 1994-10-24
    1 Churchill Place, London
    Corporate (6 parents)
    Officer
    1994-10-12 ~ 2001-12-28
    IIF 13 - director → ME
  • 3
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    1 Churchill Place, London
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 2002-12-31
    IIF 12 - director → ME
  • 4
    TRUSHELFCO (NO. 911) LIMITED - 1986-06-30
    1 Churchill Place, London
    Corporate (5 parents)
    Officer
    ~ 2004-12-30
    IIF 22 - director → ME
  • 5
    CV TREASURY INVESTMENTS LIMITED - 1998-06-22
    BARCLAYS TREASURY INVESTMENTS LIMITED - 1995-11-30
    BARSHELFCO (NO.23) LIMITED - 1990-01-03
    First Floor Times Place, 45 Pall Mall, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1995-09-25
    IIF 21 - director → ME
  • 6
    4th Floor 17 Devonshire Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    2006-09-12 ~ 2008-09-09
    IIF 23 - director → ME
    2006-09-12 ~ 2008-09-09
    IIF 24 - secretary → ME
  • 7
    GATEHOUSE CAPITAL PLC - 2008-04-16
    AL-BAIT INVESTMENT PLC - 2007-09-26
    The Helicon, One South Place, London, England
    Corporate (10 parents, 2 offsprings)
    Officer
    2007-11-05 ~ 2013-05-09
    IIF 17 - director → ME
  • 8
    LINTEL FINANCIAL SERVICES PLC - 2018-07-06
    LINTEL TEAM PLC - 2014-05-12
    8 Devonshire Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,028,648 GBP2024-05-31
    Officer
    2018-02-26 ~ 2020-08-13
    IIF 20 - director → ME
  • 9
    BARSHELFCO (NO.65) LIMITED - 1994-10-24
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    1994-10-12 ~ 2001-12-28
    IIF 9 - director → ME
  • 10
    BARSHELFCO (NO.51) LIMITED - 1992-04-24
    156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (6 parents)
    Officer
    ~ 2002-01-17
    IIF 8 - director → ME
  • 11
    BARSHELFCO (NO.52) LIMITED - 1992-04-24
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 2001-12-28
    IIF 10 - director → ME
  • 12
    OCEANIC BANK (UK) LIMITED - 2010-06-04
    10 Charles Ii Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -234,080 GBP2016-12-31
    Officer
    2008-08-11 ~ 2014-08-21
    IIF 7 - director → ME
  • 13
    RFI FOUNDATION - 2024-01-02
    Unit 17 Orbital 25 Business Park Dwight Road, Watford, England
    Corporate (3 parents)
    Officer
    2016-12-22 ~ 2017-01-23
    IIF 16 - director → ME
  • 14
    4385, 07850594: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2015-01-26 ~ 2021-09-24
    IIF 15 - director → ME
  • 15
    BARSHELFCO (NO.59) LIMITED - 1994-01-18
    1 Churchill Place, London
    Corporate (6 parents, 2 offsprings)
    Officer
    1993-12-29 ~ 2001-12-28
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.