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, Martin Stuart

    Related profiles found in government register
  • Davidson, Martin Stuart
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnylands Farm, Front Street, East Stour, Gillingham, Dorset, SP8 5LQ, England

      IIF 1
  • Davidson, Martin Stuart
    British british council officer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnylands Farm, East Stour, Shaftesbury, Dorset, SP8 5LQ

      IIF 2
  • Davidson, Martin Stuart
    British ceo british council born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnylands Farm, East Stour, Shaftesbury, Dorset, SP8 5LQ

      IIF 3
  • Davidson, Martin Stuart
    British chairman born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 240, Blackfriars Road, London, SE1 8NW

      IIF 4
    • icon of address 240, Blackfriars Road, London, SE1 8NW, England

      IIF 5 IIF 6
  • Davidson, Martin Stuart
    British chief executive officer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bernard Street, London, WC1N 1ST

      IIF 7
  • Davidson, Martin Stuart
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnylands Farm, East Stour, Gillingham, Dorset, SP8 5LQ, England

      IIF 8
    • icon of address The Spire, High Street, Poole, Dorset, BH15 1DF, England

      IIF 9
  • Davidson, Martin Stuart
    British former ceo of british council born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Buildings, Smith Square, London, SW1P 3HQ, England

      IIF 10
  • Davidson, Martin Stuart
    British non executive director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Baker Street, London, W1U 8AH

      IIF 11
  • Davidson, Martin Stuart
    British non executive director, british council born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 12
  • Davidson, Martin Stuart
    British non-executive director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, South Lambeth Road, London, SW5 1RL, United Kingdom

      IIF 13
  • Davidson, Martin Stuart
    British none born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Charlotte Street, London, W1T 2NU, England

      IIF 14
  • Davidson, Martin Stuart
    British retired born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rnib Northern Ireland, Gloucester Street, Belfast, BT1 4LS, Northern Ireland

      IIF 15
    • icon of address 154a, Pentonville Road, London, N1 9JE, England

      IIF 16
    • icon of address Rnib, 105-121 Judd Street, London, WC1H 9NE, England

      IIF 17
    • icon of address Rnib, 154a Pentonville Road, Pentonville Road, London, N1 9JE, England

      IIF 18
    • icon of address The Grimaldi Building, Pentonville Road, London, N1 9JE, England

      IIF 19
  • Davidson, Martin Stuart
    British british council officer born in October 1955

    Registered addresses and corresponding companies
    • icon of address 16 Greenland Gardens, Chao Yang Qu, Beijing, FOREIGN, Pr China

      IIF 20
  • Mr Martin Stuart Davidson
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnylands Farm, East Stour, Gillingham, Dorset, SP8 5LQ, England

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Sunnylands Farm, East Stour, Gillingham, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,889 GBP2019-03-31
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 40 Bernard Street, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 7 - Director → ME
  • 3
    UK SPORT INTERNATIONAL FOUNDATION LIMITED - 2009-10-14
    UK SPORT INTERNATIONAL FOUNDATION - 2010-05-24
    INTERNATIONAL DEVELOPMENT THROUGH SPORT - 2013-02-06
    icon of address 60 Charlotte Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 14 - Director → ME
  • 4
    BATH & WILTS GLIDING CLUB LIMITED - 1992-08-28
    icon of address The Park, Kingston Deverill, Warminster, Wiltshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 1 - Director → ME
Ceased 15
  • 1
    LONDON ASSOCIATION FOR THE BLIND(THE) - 1999-04-14
    icon of address Rnib, 154a Pentonville Road Pentonville Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-09 ~ 2025-09-26
    IIF 18 - Director → ME
  • 2
    ADAM SMITH ASSOCIATES LIMITED - 1994-08-23
    icon of address 16-18 New Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-27 ~ 2017-08-25
    IIF 6 - Director → ME
  • 3
    ADAM SMITH ADVISORY GROUP LIMITED - 2023-02-08
    ADAM SMITH ADVISORY LIMITED - 2012-03-30
    BDBCO NO.900 LIMITED - 2012-03-07
    icon of address 16-18 New Bridge Street, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-27 ~ 2017-08-25
    IIF 5 - Director → ME
  • 4
    icon of address 1 Redman Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2008-02-18
    IIF 2 - Director → ME
  • 5
    icon of address Rnib Northern Ireland, Gloucester Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-16 ~ 2025-09-26
    IIF 15 - Director → ME
  • 6
    THE COMMUNITY FOUNDATION FOR BOURNEMOUTH, DORSET AND POOLE - 2011-10-18
    icon of address The Spire, High Street, Poole, Dorset, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2022-03-04
    IIF 9 - Director → ME
  • 7
    icon of address Kings Buildings, Smith Square, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2007-06-28 ~ 2025-04-24
    IIF 3 - Director → ME
    icon of calendar 1996-04-16 ~ 2000-04-11
    IIF 20 - Director → ME
  • 8
    NEUHORIZON GROUP HOLDINGS LIMITED - 2014-07-31
    HOUSE OF FRASER GLOBAL RETAIL LIMITED - 2015-01-26
    icon of address 27 Baker Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ 2018-04-13
    IIF 11 - Director → ME
  • 9
    CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
    LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
    icon of address Regus - The News Building Third Floor, 3 London Bridge Street, London, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2019-09-24
    IIF 13 - Director → ME
  • 10
    icon of address 154a Pentonville Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-19 ~ 2025-09-26
    IIF 16 - Director → ME
  • 11
    icon of address The Grimaldi Building, Pentonville Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-09 ~ 2025-09-26
    IIF 19 - Director → ME
  • 12
    SUNSHINE CHRISTMAS CARDS LIMITED - 1989-06-13
    icon of address The Grimaldi Building, 154a Pentonville Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-16 ~ 2022-06-30
    IIF 17 - Director → ME
  • 13
    icon of address 16-18 New Bridge Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-27 ~ 2017-08-25
    IIF 4 - Director → ME
  • 14
    SANADEN LIMITED - 2000-02-29
    icon of address Kings Buildings, Smith Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    124 GBP2024-03-31
    Officer
    icon of calendar 2015-06-17 ~ 2025-04-24
    IIF 10 - Director → ME
  • 15
    UNITED PURPOSE LTD - 2016-11-10
    CONCERN UNIVERSAL - 2016-10-21
    icon of address Office 124 W2 1st Floor Wellington House, Wellington Road, Cardiff, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-24 ~ 2021-08-04
    IIF 12 - 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.