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

Davies, Paul Duffield

    Related profiles found in government register
  • Davies, Paul Duffield
    British chartered accountant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul Duffield
    Welsh accountant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 6
  • Davies, Paul Duffield
    Welsh chartered accountant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale House, 46/48 East Street, Epsom, KT17 1HQ, England

      IIF 7
    • Nightingale House, 46-48 East Street, Epsom, KT17 1HQ, United Kingdom

      IIF 8
    • Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, England

      IIF 9
    • 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 10
  • Davies, Paul Duffield
    Welsh chartered accountants born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale House, 46/48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 11
  • Davies, Paul Duffield
    Welsh director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Nork Way, Banstead, SM7 1PB, England

      IIF 12
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 13
    • Mulberry Lodge, Ladygate Drive, Grayshott, Hindhead, GU26 6DR, United Kingdom

      IIF 14
    • 34, Lower Richmond Road, London, SW15 1JP, England

      IIF 15
    • Unit 3, Shelley Farm, Shelley Lane, Ower, Romsey, Hampshire, SO51 6AS, England

      IIF 16
  • Davies, Paul Duffield
    Welsh director / accountant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul Duffield
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, England

      IIF 28
  • Davies, Paul Duffield
    British

    Registered addresses and corresponding companies
    • 7 Cove House Gardens, Ashton Keynes, Wiltshire, SN6 6NS

      IIF 29 IIF 30
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 31
  • Mr Paul Duffield Davies
    Welsh born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    COPHIL PROPERTIES LIMITED - 2016-11-24
    Nightingale House, 46-48 East Street, Epsom, England
    Corporate (4 parents)
    Equity (Company account)
    937,488 GBP2023-12-31
    Person with significant control
    2016-12-15 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    52 Ravensfield Gardens, Epsom, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,209,005 GBP2018-07-31
    Officer
    2015-02-06 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Nightingale House, 46-48 East Street, Epsom, Surrey
    Dissolved corporate (6 parents)
    Equity (Company account)
    -621,422 GBP2019-11-30
    Officer
    2015-02-06 ~ dissolved
    IIF 1 - director → ME
  • 4
    Mulberry Lodge Ladygate Drive, Grayshott, Hindhead, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    45,617 GBP2020-05-31
    Officer
    2022-07-25 ~ now
    IIF 14 - director → ME
  • 5
    8th Floor, Becket House, 36 Old Jewry, London, England
    Corporate (5 parents)
    Equity (Company account)
    56,194 GBP2020-05-31
    Officer
    2024-01-05 ~ now
    IIF 25 - director → ME
  • 6
    8th Floor, Becket House, 36 Old Jewry, London, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2024-01-05 ~ now
    IIF 20 - director → ME
  • 7
    52 Ravensfield Gardens, Epsom, Surrey
    Dissolved corporate (6 parents)
    Equity (Company account)
    207,434 GBP2018-08-31
    Officer
    2015-02-06 ~ dissolved
    IIF 3 - director → ME
  • 8
    26 High Street, Rickmansworth, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    27,855 GBP2019-06-01 ~ 2020-05-31
    Officer
    2024-01-05 ~ now
    IIF 22 - director → ME
  • 9
    TJ FINANCIAL SERVICES LIMITED - 2016-08-25
    46-48 East Street, Epsom, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,741 GBP2018-12-31
    Officer
    2003-07-25 ~ dissolved
    IIF 4 - director → ME
    2003-07-25 ~ dissolved
    IIF 31 - secretary → ME
  • 10
    FALLOWS & COMPANY ZJF LIMITED - 2018-09-28
    Nightingale House, 46-48 East Street, Epsom, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    71,067 GBP2020-05-31
    Officer
    2024-01-05 ~ now
    IIF 18 - director → ME
  • 11
    26 High Street, Rickmansworth, Hertfordshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    170,899 GBP2020-05-31
    Officer
    2024-01-05 ~ now
    IIF 26 - director → ME
  • 12
    45 Nork Way, Banstead, England
    Corporate (4 parents)
    Officer
    2024-07-24 ~ now
    IIF 12 - director → ME
  • 13
    TUDOR JOHN ACCOUNTANTS LIMITED - 2019-11-08
    TUDOR JOHN LIMITED - 2012-03-02
    52 Ravensfield Gardens, Epsom, Surrey
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    878,894 GBP2019-09-30
    Officer
    2002-05-10 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    8th Floor, Becket House, 36 Old Jewry, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    454,450 GBP2020-05-31
    Officer
    2024-01-05 ~ now
    IIF 23 - director → ME
  • 15
    PAUL & CO OXM LIMITED - 2018-10-19
    8 Freetrade House, Lowther Road, Stanmore, Middlesex, England
    Corporate (4 parents)
    Equity (Company account)
    62,894 GBP2020-05-31
    Officer
    2024-01-05 ~ now
    IIF 24 - director → ME
  • 16
    257b Croydon Road, Beckenham, Kent
    Dissolved corporate (8 parents)
    Equity (Company account)
    565,673 GBP2018-05-31
    Officer
    2017-02-01 ~ dissolved
    IIF 13 - director → ME
  • 17
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (4 parents, 25 offsprings)
    Officer
    2024-01-05 ~ now
    IIF 17 - director → ME
  • 18
    E M B PROPERTY LIMITED - 2003-12-01
    Nightingale House, 46/48 East Street, Epsom, Surrey
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,415,491 GBP2024-03-31
    Officer
    2003-09-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    34 Lower Richmond Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2024-07-24 ~ now
    IIF 15 - director → ME
  • 20
    TISH LEIBOVITCH PYO LIMITED - 2018-04-12
    249 Cranbrook Road, Ilford, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    676,770 GBP2020-05-31
    Officer
    2024-01-05 ~ now
    IIF 27 - director → ME
  • 21
    TUDOR JOHN LLP - 2019-06-11
    Nightingale House 46-48 East Street, Epsom, Surrey
    Corporate (4 parents)
    Current Assets (Company account)
    53,513 GBP2022-09-30
    Officer
    2012-03-02 ~ now
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    TUDOR JOHN DMN LIMITED - 2019-06-11
    Nightingale House, 46/48 East Street, Epsom, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    352,174 GBP2020-05-31
    Officer
    2018-06-12 ~ now
    IIF 9 - director → ME
  • 23
    ELMAN WALL LIMITED - 2024-06-03
    ELMAN WALL LGK LTD - 2019-05-31
    8th Floor 36 Old Jewry, London, England
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    856,834 GBP2019-06-01 ~ 2020-05-31
    Officer
    2024-01-05 ~ now
    IIF 19 - director → ME
  • 24
    8th Floor Becket House, 36 Old Jewry, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -2,824 GBP2023-05-31
    Officer
    2022-07-01 ~ now
    IIF 10 - director → ME
Ceased 8
  • 1
    COPHIL PROPERTIES LIMITED - 2016-11-24
    Nightingale House, 46-48 East Street, Epsom, England
    Corporate (4 parents)
    Equity (Company account)
    937,488 GBP2023-12-31
    Officer
    2016-11-15 ~ 2021-09-28
    IIF 8 - director → ME
  • 2
    Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-05-31
    Officer
    2023-01-16 ~ 2024-01-04
    IIF 11 - director → ME
  • 3
    STOLLIT LIMITED - 1978-12-31
    Nightingale, 46-48 East Street, Epsom, Surrey
    Corporate (2 parents)
    Equity (Company account)
    2,078,530 GBP2024-02-29
    Officer
    2007-01-15 ~ 2007-05-08
    IIF 29 - secretary → ME
  • 4
    26 High Street, Rickmansworth, England
    Corporate (2 parents)
    Equity (Company account)
    107,306 GBP2020-05-31
    Officer
    2024-01-05 ~ 2025-02-17
    IIF 21 - director → ME
  • 5
    35 Chequers Court Brown Street, Salisbury, Wiltshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2023-01-19 ~ 2024-01-04
    IIF 7 - director → ME
  • 6
    BUCKLEYS ACCOUNTANTS GDT LTD - 2018-09-27
    First Floor, Secure House, Lulworth Close, Chandlers Ford, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,714 GBP2020-05-31
    Officer
    2022-07-25 ~ 2024-01-04
    IIF 16 - director → ME
  • 7
    1st Floor Cannon Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2007-02-19 ~ 2007-06-23
    IIF 30 - secretary → ME
  • 8
    TUDOR JOHN DMN LIMITED - 2019-06-11
    Nightingale House, 46/48 East Street, Epsom, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    352,174 GBP2020-05-31
    Person with significant control
    2018-06-12 ~ 2021-09-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.