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

Davidson, Kevin

    Related profiles found in government register
  • Davidson, Kevin
    British bus development manager born in November 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4 Forest Road, Aberdeen, AB15 4BT

      IIF 1
  • Davidson, Kevin
    British company director born in November 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4 Forest Road, Aberdeen, AB15 4BT

      IIF 2
    • icon of address 4, Forest Road, Aberdeen, Aberdeenshire, AB15 4BT, Uk

      IIF 3
  • Davidson, Kevin
    British

    Registered addresses and corresponding companies
    • icon of address 4, Rubislaw Place, Aberdeen, Aberdeenshire, AB15 4YE, Scotland

      IIF 4
  • Davidson, Kevin Graeme
    British business man born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Clonmore Street, London, SW18 5EY, United Kingdom

      IIF 5 IIF 6
  • Davidson, Kevin Graeme
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Queens Road, Aberdeen, AB15 4YL

      IIF 7
    • icon of address 14, West Drive, Cheam, Sutton, SM2 7NA, England

      IIF 8
  • Davidson, Kevin Graeme
    British coo born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Clonmore Street, London, SW18 5EU

      IIF 9
    • icon of address 74, Clonmore Street, Southfields, London, SW18 5EY

      IIF 10
    • icon of address 74, Clonmore Street, Southfields, SW18 5EY

      IIF 11
  • Davidson, Kevin Graeme
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rubislaw Place, Aberdeen, AB10 1XN, United Kingdom

      IIF 12
    • icon of address 42, New Broad Street, London, EC2M 1JD

      IIF 13
    • icon of address 68, King William Street, London, England, EC4N 7HR, England

      IIF 14 IIF 15
    • icon of address Millbank Tower, 21-24 Millbank, London, SW10 4QP, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 74, Clonmore Street, Southfields, London, SW18 5EY

      IIF 21
  • Davidson, Kevin Graeme
    British managing director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, West Drive, Cheam, Sutton, SM2 7NA, England

      IIF 22
  • Davidson, Kevin Graeme
    British recruiter born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Clonmore Street, London, SW18 5EY, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    LORNGORN LIMITED - 2002-01-04
    icon of address Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 74 Clonmore Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Director → ME
  • 3
    GB PETROLEUM PLC - 2009-11-27
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 35 Piccadilly, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 5 - Director → ME
  • 5
    GARNER INTERNATIONAL LTD. - 2011-11-08
    ANDREW GARNER LIMITED - 1997-05-14
    icon of address 68 King William Street, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    -76,000 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 18 - Director → ME
  • 7
    HUMAN ASSET DEVELOPMENT INTERNATIONAL LIMITED - 2013-06-28
    GARNER HR LTD - 2011-03-17
    CONSTELLATION CONSULTING LIMITED - 2009-09-02
    CONSTELLATION CORPORATION LIMITED - 2000-11-06
    CONSTELLATION SERVICES LIMITED - 2000-09-12
    BRITTAINS OF ROTHERHAM LTD - 1998-06-05
    MULLFARM LIMITED - 1988-08-25
    icon of address Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 19 - Director → ME
  • 8
    NORMAN BROADBENT LTD - 2010-06-14
    BNB RECRUITMENT OVERSEAS HOLDINGS LIMITED - 2009-09-02
    BNB RECRUITMENT HOLDINGS LIMITED - 1998-12-24
    TRUSHELFCO (NO.1784) LIMITED - 1993-02-16
    icon of address Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 20 - Director → ME
  • 9
    GARNER PLC - 2010-06-14
    CONSTELLATION CORPORATION PLC - 2006-07-03
    UPTON & SOUTHERN HOLDINGS PLC - 2000-11-06
    E UPTON AND SONS P L C - 1989-08-15
    icon of address 68 King William Street, London, England, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 14 - Director → ME
  • 10
    A G P (N B) LIMITED - 2016-09-30
    ARCUS GLOBAL PARTNERS LIMITED - 2014-07-10
    NBBI LIMITED - 2013-01-07
    icon of address Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 17 - Director → ME
  • 11
    OPERATION EYESIGHT UNIVERSAL UK LIMITED - 2012-05-22
    icon of address 68 King William Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,625 GBP2024-02-28
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address 4 Rubislaw Place, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 14 West Drive, Cheam, Sutton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 22 - Director → ME
Ceased 9
  • 1
    icon of address 42 New Broad Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2021-07-06
    IIF 13 - Director → ME
  • 2
    MAJOR DOMO HOSPITALITY & EVENTS MANAGEMENT LIMITED - 2009-10-09
    icon of address The Coach House, The Square, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -104,878 GBP2018-09-30
    Officer
    icon of calendar 2009-09-18 ~ 2013-07-03
    IIF 10 - Director → ME
  • 3
    MM&S (5840) LIMITED - 2015-02-27
    icon of address C/o Carlton Resource Solutions Holdings Limited Provinder House, 37 Waterloo Quay, Aberdeen, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,572 GBP2016-12-31
    Officer
    icon of calendar 2015-02-10 ~ 2016-04-06
    IIF 3 - Director → ME
    icon of calendar 2015-02-10 ~ 2015-02-17
    IIF 4 - Secretary → ME
  • 4
    MM&S (5211) LIMITED - 2012-05-30
    icon of address Third Floor Finlay House, 10-14 West Nile Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ 2016-04-06
    IIF 21 - Director → ME
  • 5
    icon of address Third Floor Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2016-04-06
    IIF 2 - Director → ME
  • 6
    icon of address H1 Hill Of Rubislaw, Anderson Drive, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96,224 GBP2020-12-31
    Officer
    icon of calendar 2009-03-11 ~ 2016-04-06
    IIF 9 - Director → ME
  • 7
    GBP POLAND LIMITED - 2011-03-10
    icon of address 24 High Street, Saffron Walden, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -81,292 GBP2016-06-30
    Officer
    icon of calendar 2010-09-30 ~ 2011-08-08
    IIF 6 - Director → ME
  • 8
    PACIFIC SHELF 1754 LIMITED - 2014-01-17
    icon of address C/o Carlton Resource Solutions Holdings Limited Provinder House, 37 Waterloo Quay, Aberdeen, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2016-04-06
    IIF 7 - Director → ME
  • 9
    AMERICAN SCHOOL IN ABERDEEN EDUCATIONAL TRUST LIMITED (THE) - 1996-04-15
    icon of address Pitfodels House North Deeside Road, Cults, Aberdeen, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-05-07 ~ 2005-08-31
    IIF 1 - 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.