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

Ruark Davis, Philip Arthur

    Related profiles found in government register
  • Ruark Davis, Philip Arthur
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 1, Nile Business Centre, 56-60 Nelson Street, London, E1 2DE, England

      IIF 1
  • Ruark Davis, Philip Arthur
    British british born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Vallance Road, London, E1 5HR

      IIF 2
  • Ruark Davis, Philip Arthur
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Fllor South Ct, Edinburgh Gate, Edinburgh Way, Harlow, Essex, CM20 2FJ, England

      IIF 3
    • icon of address 1st Floor South Ct, Edinburgh Gate, Edinburgh Way, Harlow, Essex, CM20 2FJ, England

      IIF 4
    • icon of address 35 Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS, United Kingdom

      IIF 5
  • Ruark-davis, Philip Arthur
    British business consultant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsbury House, 468 Church Lane, London, NW9 8UA, United Kingdom

      IIF 6
  • Ruark-davis, Philip Arthur
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188-192, Gooch Street, Birmingham, West Midlands, B5 7HY, England

      IIF 7
    • icon of address Westlink House, 124, 981 West Link House, Brentford, TW8 9DN, United Kingdom

      IIF 8
    • icon of address 26, Weare Close, Billesdon, Leicestershire, LE7 9DY, United Kingdom

      IIF 9
    • icon of address 26-28 Hammersmith Grove, Hammersmith Grove, London, W6 7BA, England

      IIF 10
    • icon of address 35, Brown Street, Chequers Court, Salisbury, Wiltshire, SP12AS, United Kingdom

      IIF 11
  • Ruark-davis, Philip Arthur
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Broomfield Road, Elmstead, Colchester, CO7 7FD, England

      IIF 12 IIF 13 IIF 14
    • icon of address 19, Victoria Road, Fordingbridge, SP6 1DD, England

      IIF 16
    • icon of address Mountview Court 1148, High Road, Whetstone, London, N20 0RA

      IIF 17 IIF 18
    • icon of address 35 Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS, United Kingdom

      IIF 19
    • icon of address 23, Bantock Way, Witham, Essex, CM8 1BG, England

      IIF 20
  • Ruark-davis, Philip Arthur
    British education born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Victoria Road, Fordingbridge, SP6 1DD, England

      IIF 21
  • Ruark-davis, Philip Arthur
    British managing director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, SP6 1QX, England

      IIF 22
  • Ruauk-davis, Philip Arthur
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Victoria Road, Fordingbridge, Hampshire, SP6 1DD, England

      IIF 23
  • Ruark-davis, Pjillip Arthur
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Victoria Road, Fordingbridge, SP6 1DD, England

      IIF 24
  • Ruark Davis, Philip Arthur

    Registered addresses and corresponding companies
    • icon of address Mountview Court 1148, High Road, Whetstone, London, N20 0RA

      IIF 25
  • Ruauk-davis, Philip Arthur

    Registered addresses and corresponding companies
    • icon of address 19, Victoria Road, Fordingbridge, Hampshire, SP6 1DD, England

      IIF 26
  • Mr Philip Arthur Ruark-davis
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westlink House, 124, 981 West Link House, Brentford, TW8 9DN, United Kingdom

      IIF 27
    • icon of address 19, Victoria Road, Fordingbridge, SP6 1DD, England

      IIF 28
    • icon of address 35 Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS, United Kingdom

      IIF 29
    • icon of address 35, Brown Street, Chequers Court, Salisbury, Wiltshire, SP12AS, United Kingdom

      IIF 30
  • Davis, Phil Ruark
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Victoria Road, Fordingbridge, Hampshire, SP6 1DD, England

      IIF 31
  • Davis, Phil Ruark
    British manager born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, 94 Spencer Street, Birmingham, B18 6DB, England

      IIF 32
  • Mr Phillip Arthur Ruark-davis
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Victoria Road, Fordingbridge, SP6 1DD, England

      IIF 33
  • Mr Philip Ruark Davis
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, 94 Spencer Street, Birmingham, B18 6DB, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 35 Chequers Court Brown Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 26-28 Hammersmith Grove Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 19 Victoria Road, Fordingbridge, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-09-14 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address Westlink House 124, 981 West Link House, Brentford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 12 Vallance Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 19 Victoria Road, Fordingbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 35 Chequers Court Brown Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2022-09-30
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 8, 94 Spencer Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 35 Brown Street, Chequers Court, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 11 St. Martins Road, Deal, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 26 Weare Close, Billesdon, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 1st Floor South Ct Edinburgh Gate, Edinburgh Way, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 1st Fllor South Ct Edinburgh Gate, Edinburgh Way, Harlow, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-10-19 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 11
  • 1
    ALABARE
    - now
    ALABARE CHRISTIAN CARE AND SUPPORT - 2023-09-07
    ALABARE CHRISTIAN CARE CENTRES - 2020-09-12
    icon of address Riverside House, 2 Watt Road, Salisbury, Wiltshire
    Active Corporate (12 parents)
    Equity (Company account)
    3,472,813 GBP2020-03-31
    Officer
    icon of calendar 2015-04-30 ~ 2022-06-30
    IIF 31 - Director → ME
  • 2
    icon of address Kingsbury House, 468 Church Lane, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    379,382 GBP2022-03-31
    Officer
    icon of calendar 2022-10-24 ~ 2023-12-27
    IIF 6 - Director → ME
  • 3
    icon of address 45 Dorchester Avenue, Bexley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-07 ~ 2015-01-16
    IIF 20 - Director → ME
  • 4
    icon of address 188-192 Gooch Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-08 ~ 2012-05-14
    IIF 7 - Director → ME
  • 5
    IR CAPITAL SERVICE UK LIMITED - 2013-05-20
    icon of address 6 Broomfield Road, Elmstead, Colchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-19 ~ 2016-06-21
    IIF 14 - Director → ME
  • 6
    FUSION OFFICE AUTOMATION LTD - 2013-05-21
    icon of address 6 Broomfield Road, Elmstead, Colchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-19 ~ 2016-06-21
    IIF 13 - Director → ME
  • 7
    IR CAPITAL SALES UK LIMITED - 2013-05-21
    icon of address 6 Broomfield Road, Elmstead, Colchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-19 ~ 2016-06-21
    IIF 15 - Director → ME
  • 8
    FUSION SERVICE LTD - 2013-05-21
    icon of address 6 Broomfield Road, Elmstead, Colchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-19 ~ 2016-06-21
    IIF 12 - Director → ME
  • 9
    icon of address Citygate House ( 6th Floor ), 246-250 Romford Rd, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2021-01-11 ~ 2021-03-01
    IIF 1 - Director → ME
  • 10
    icon of address 30 Churchill Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-19 ~ 2023-08-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ 2023-05-09
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 20 Glasshouse Studios Fryern Court Road, Burgate, Fordingbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-24 ~ 2025-05-11
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.