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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davis, Paul Anthony

    Related profiles found in government register
  • Davis, Paul Anthony
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Sovereign Court, 215 Witan Gate East, Central Milton Keynes, MK9 2HP, United Kingdom

      IIF 1
    • Halstow House, Wood Barton, Woodleigh, Kingsbridge, Devon, TQ7 4DH

      IIF 2
    • Tykkle Barn, Clifton Road, Newton Blossomville, MK43 8AN, England

      IIF 3 IIF 4
  • Davis, Paul Anthony
    British accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Conway House, Medway Court, University Way, Cranfield Technology Park, Cranfield, Bedford, MK43 0FQ

      IIF 5
    • 230, Upper 5th Street, Milton Keynes, Buckinghamshire, MK9 2HR, Uk

      IIF 6
    • 230, Upper 5th Street, Milton Keynes, MK9 2HR, Uk

      IIF 7 IIF 8 IIF 9
    • 230, Upper 5thstreet, Milton Keynes, MK9 2HR, Uk

      IIF 11
    • 230, Upper Fifth Street, Milton Keynes, MK9 2HR, Uk

      IIF 12
  • Davis, Paul Anthony
    British chartered accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Tykkle Barn, Home Farm, Newton Blossomville, Bedford, Bedfordshire, MK43 8AN

      IIF 13
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 14 IIF 15 IIF 16
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 17
    • Wavendon House, Cranfield Road, Wavendon, Milton Keynes, Bucks, MK17 8AS, United Kingdom

      IIF 18
    • Tykkle Farm, Home Farm, Clifton Road, Newton Blossomville, MK43 8AN, United Kingdom

      IIF 19
    • Manor Farm, Milton Road, Willen Village, Milton Keynes , MK15 9AB

      IIF 20
  • Davis, Paul Anthony
    born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Mooregate House 201, Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, United Kingdom

      IIF 21
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ

      IIF 22
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ, United Kingdom

      IIF 23
  • Davis, Paul Anthony
    British chartered accountant born in July 1955

    Registered addresses and corresponding companies
    • 6 Skipton Close, Willen Park, Milton Keynes, Buckinghamshire, MK15 9DJ

      IIF 24
  • Davis, Paul Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 25
  • Mr Paul Anthony Davis
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Halstow House, Wood Barton, Woodleigh, Kingsbridge, Devon, TQ7 4DH

      IIF 26
    • Wavendon House, Cranfield Road, Wavendon, Milton Keynes, Bucks, MK17 8AS, United Kingdom

      IIF 27
    • Tykkle Barn, Clifton Road, Newton Blossomville, MK43 8AN, England

      IIF 28 IIF 29
  • Paul Anthony Davis
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Buckinghamshire, MK9 2HR

      IIF 30
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 31 IIF 32
    • Halstow House, Wood Barton, Woodleigh, Kingsbridge, Devon, TQ7 4DH

      IIF 33
    • Tykkle Barn, Home Farm,clifton Road, Newton Blossomvile, Beds, MK43 8AN, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments 23
  • 1
    06529067 LIMITED - now
    COGNISCO GROUP LIMITED - 2018-04-03
    COGNISCO GROUP PLC
    - 2013-12-08 06529067
    100-102 St. James Road, Northampton
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2009-06-04 ~ 2012-09-19
    IIF 5 - Director → ME
  • 2
    GSII ARKWRIGHT 1 C.I.C. - now
    COMMUNITY GREEN ENERGY DERBYSHIRE C.I.C.
    - 2023-08-22 09648636
    27 Old Gloucester Street, London, England
    Active Corporate (13 parents)
    Officer
    2015-06-19 ~ 2015-12-23
    IIF 7 - Director → ME
  • 3
    GSII FIRS ROAD 1 C.I.C. - now
    COMMUNITY GREEN ENERGY MONMOUTHSHIRE C.I.C.
    - 2023-08-18 09646470
    27 Old Gloucester Street, London, England
    Active Corporate (13 parents)
    Officer
    2015-06-18 ~ 2016-05-20
    IIF 11 - Director → ME
  • 4
    GSII FIRS ROAD 2 C.I.C. - now
    COMMUNITY GREEN ENERGY ENGLAND & WALES C.I.C.
    - 2023-08-18 09647003
    27 Old Gloucester Street, London, England
    Active Corporate (13 parents)
    Officer
    2015-06-18 ~ 2016-05-20
    IIF 8 - Director → ME
  • 5
    GSII HAFOD SOLAR C.I.C. - now
    COMMUNITY GREEN ENERGY WALES C.I.C.
    - 2023-08-17 09646989
    27 Old Gloucester Street, London, England
    Active Corporate (13 parents)
    Officer
    2015-06-18 ~ 2015-12-23
    IIF 9 - Director → ME
  • 6
    GSII LACEBY 1 C.I.C. - now
    COMMUNITY GREEN ENERGY LINCOLNSHIRE C.I.C.
    - 2023-08-18 09646516
    27 Old Gloucester Street, London, England
    Active Corporate (13 parents)
    Officer
    2015-06-18 ~ 2016-05-20
    IIF 6 - Director → ME
  • 7
    GSII LACEBY 2 C.I.C. - now
    COMMUNITY GREEN ENERGY NORTH EAST LINCOLNSHIRE C.I.C.
    - 2023-08-18 09648641
    27 Old Gloucester Street, London, England
    Active Corporate (13 parents)
    Officer
    2015-06-19 ~ 2016-05-20
    IIF 12 - Director → ME
  • 8
    GSII TEYRDAN 1 C.I.C. - now
    COMMUNITY GREEN ENERGY NORTH WALES C.I.C.
    - 2023-08-22 09646962
    27 Old Gloucester Street, London, England
    Active Corporate (12 parents)
    Officer
    2015-06-18 ~ 2015-12-09
    IIF 10 - Director → ME
  • 9
    HWS KEENS LIMITED
    - now 09634323
    FREEMAC LIMITED
    - 2015-09-03 09634323
    201 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (12 parents)
    Officer
    2015-06-11 ~ 2019-12-31
    IIF 15 - Director → ME
  • 10
    KEENS SHAY KEENS (FINANCIAL SERVICES) LIMITED
    04334115
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (7 parents)
    Officer
    2002-05-09 ~ dissolved
    IIF 13 - Director → ME
  • 11
    KEENS SHAY KEENS (IT SERVICES) LIMITED
    04297411
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (6 parents)
    Officer
    2001-10-02 ~ dissolved
    IIF 14 - Director → ME
    2001-10-02 ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    KEENS SHAY KEENS (NOMINEES) LIMITED
    04533400
    Wavendon House Cranfield Road, Wavendon, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (7 parents, 73 offsprings)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2003-04-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-06
    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
    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
  • 13
    KEENS SHAY KEENS MK LLP
    OC382384 08390386
    Wavendon House Cranfield Road, Wavendon, Milton Keynes, Bucks, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    25,472 GBP2024-03-31
    Officer
    2013-02-12 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    KSK MK LIMITED
    - now 08390386
    KEENS SHAY KEENS MK LIMITED
    - 2013-02-12 08390386 OC382384
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 17 - Director → ME
  • 15
    MACINTYRE HUDSON LLP
    OC312313 OC357982... (more)
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (256 parents, 22 offsprings)
    Officer
    2021-07-01 ~ 2021-08-31
    IIF 22 - LLP Member → ME
    2020-01-01 ~ 2021-06-30
    IIF 21 - LLP Member → ME
  • 16
    MYMILTONKEYNES LTD
    - now 04260537
    MILTON KEYNES CITY CENTRE MANAGEMENT LIMITED
    - 2020-10-23 04260537
    CENTRAL MILTON KEYNES COMPANY LIMITED - 2009-05-12
    Ground Floor Sovereign Court, 215 Witan Gate, Milton Keynes, United Kingdom
    Active Corporate (63 parents)
    Officer
    2017-07-06 ~ now
    IIF 1 - Director → ME
  • 17
    PASUTA CONSULTING LIMITED
    13432906
    Tykkle Barn, Clifton Road, Newton Blossomville, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,775 GBP2024-06-30
    Officer
    2021-06-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    PASUTA LIMITED
    11134053
    Tykkle Barn, Home Farm, Clifton Road, Newton Blossomville, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,446 GBP2024-01-31
    Officer
    2018-01-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 29 - Right to appoint or remove directors OE
    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
  • 19
    TALLINGTON LAKES LIMITED
    - now 01595671
    YOUNG WATERS LIMITED - 1983-11-24
    Tallington Lakes, Tallington, Stamford, Linconshire
    Active Corporate (15 parents)
    Equity (Company account)
    -59,704 GBP2024-06-30
    Officer
    1994-02-24 ~ 1994-07-26
    IIF 24 - Director → ME
  • 20
    TAXAXE LIMITED
    07750331
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-08-31
    Officer
    2011-08-23 ~ dissolved
    IIF 16 - 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
    2016-04-06 ~ 2016-04-06
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    WILLEN HOSPICE
    - now 01231909
    HOSPICE OF OUR LADY AND ST. JOHN (THE)
    - 2015-02-13 01231909
    Willen Hospice Milton Road, Willen Village, Milton Keynes, Bucks, United Kingdom
    Active Corporate (71 parents)
    Officer
    2011-02-03 ~ 2024-08-15
    IIF 19 - Director → ME
  • 22
    WILLEN HOSPICE VENTURES LIMITED
    - now 02479448
    WILLEN HOSPICE SHOPS LIMITED - 1995-08-24
    PICKBAND LIMITED - 1990-08-23
    Manor Farm, Milton Road, Willen Village, Milton Keynes
    Active Corporate (30 parents)
    Officer
    2013-10-29 ~ 2024-08-15
    IIF 20 - Director → ME
  • 23
    WOOD BARTON MANAGEMENT LIMITED
    04312012
    Halstow House Wood Barton, Woodleigh, Kingsbridge, Devon
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    929 GBP2024-10-31
    Officer
    2015-04-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-06-01
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.