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

Davis, Roy Byron

    Related profiles found in government register
  • Davis, Roy Byron
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Roy Byron
    British accountant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6 Gordon Road, Wanstead, London, E11 2RB

      IIF 6
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 7
  • Davis, Roy Byron
    British chartered account born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 6 Gordon Road, Wanstead, London, E11 2RB

      IIF 8
  • Davis, Roy Byron
    British chartered accountant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Roy Byron
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Roy Byron
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 24
    • 6, Gordon Road, London, E11 2RB, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 6, Gordon Road, Wanstead, London, E11 2RB, United Kingdom

      IIF 28
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, England

      IIF 29
    • 9, Wimpole Street, London, W1G 9SR

      IIF 30
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 31 IIF 32
  • Davis, Roy Byron
    British company director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 33
  • Davis, Roy Byron
    born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 34
    • 9, Wimpole Street, London, W1G 9SR

      IIF 35
    • 6 Gordon Road, Wanstead, E11 2RB

      IIF 36
  • Davis, Roy Byron
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 37 IIF 38
  • Davis, Roy Byron
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Roy Byron Davis
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 49
  • Davis, Roy Bryon
    born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 50
  • Davis, Roy Bryon
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 51
  • Davis, Roy Bryon
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 52
    • 9, Wimpole Street, London, W1G 9SR, England

      IIF 53
  • Davis, Roy

    Registered addresses and corresponding companies
    • 6, Gordon Road, London, E11 2RB, United Kingdom

      IIF 54 IIF 55
  • Roy Bryon Davis
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    ACC LIFESTYLE LTD
    - now 08274862
    AURIA LIFESTYLE LIMITED
    - 2021-03-29 08274862 13305392
    4 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    AG WIMPOLE LLP
    - now OC379281
    AURIA GROUP LLP
    - 2016-03-04 OC379281 10046963, 08116387
    9 Wimpole Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2013-04-11 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    AURIA AUDIT LLP
    OC368458
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    AURIA INSOLVENCY LTD
    07889166
    9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 21 - Director → ME
  • 5
    AURIA LEGAL LLP
    OC380364
    9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-20 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 6
    AURIA LONDON LIMITED
    08088054 10888226
    9 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF 28 - Director → ME
  • 7
    AURIA S1 LTD
    08710480
    9 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 23 - Director → ME
  • 8
    AURIA SECRETARIES LIMITED
    08067253
    9 Wimpole Street, London
    Dissolved Corporate (1 parent, 13 offsprings)
    Officer
    2012-05-14 ~ dissolved
    IIF 32 - Director → ME
  • 9
    AURIA WEALTH LIMITED
    08274842
    4 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2017-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 10
    DAVIS HALL LTD
    08698158
    9 Wimpole Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-09-19 ~ dissolved
    IIF 22 - Director → ME
  • 11
    HARBERN ENTERPRISES LIMITED
    02798237
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2018-03-31
    Officer
    2013-12-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    LAVENDER ROSE LTD
    - now 07101363
    MR.BROOKLET LIMITED
    - 2010-12-31 07101363
    6 Gordon Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -788 GBP2015-12-31
    Officer
    2009-12-10 ~ dissolved
    IIF 54 - Secretary → ME
  • 13
    LEE ASSOCIATES LTD
    - now 07223601 03887180, OC332724
    CLENA LIMITED
    - 2011-02-09 07223601
    6 Gordon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 27 - Director → ME
  • 14
    MGP EOT LIMITED
    10541881
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,500,500 GBP2024-03-31
    Officer
    2016-12-29 ~ now
    IIF 3 - Director → ME
  • 15
    PLAYERS ELITE MANAGEMENT LIMITED
    11928744
    Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-04-30
    Officer
    2019-04-05 ~ dissolved
    IIF 38 - Director → ME
  • 16
    RBD ACCOUNTANCY LIMITED
    - now 07991036
    AURIA ACCOUNTANCY LTD
    - 2015-12-30 07991036 16226346, 08439892
    9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-14 ~ dissolved
    IIF 31 - Director → ME
  • 17
    WIMPOLE STREET ENTERPRISES LIMITED
    03417152
    9 Wimpole Street, London
    Dissolved Corporate (1 parent, 25 offsprings)
    Officer
    2013-12-31 ~ dissolved
    IIF 16 - Director → ME
  • 18
    ZOME ACCOUNTANTS LIMITED
    - now 11626336
    WHITEMOOR DAVIS LIMITED
    - 2024-11-01 11626336
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    266,314 GBP2024-03-31
    Officer
    2018-10-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    ZOME AUDIT LIMITED
    - now 11626326
    WD AUDIT LIMITED
    - 2024-11-01 11626326
    WHITEMOOR DAVIS AUDIT LIMITED
    - 2019-04-25 11626326
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    162,563 GBP2024-03-31
    Officer
    2018-10-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 20
    ZOME SECRETARIES LIMITED
    - now 11626331
    WHITEMOOR DAVIS SECRETARIES LIMITED
    - 2024-11-01 11626331
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent, 35 offsprings)
    Equity (Company account)
    23,160 GBP2024-03-31
    Officer
    2018-10-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    ACC LIFESTYLE LTD - now
    AURIA LIFESTYLE LIMITED
    - 2021-03-29 08274862 13305392
    4 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2012-10-31 ~ 2018-01-19
    IIF 53 - Director → ME
  • 2
    AIR BUSINESS ADVISORS LIMITED - now
    LEE ASSOCIATES BUSINESS ADVISORS LIMITED
    - 2018-11-14 03887180 OC332724
    LEE ASSOCIATES LIMITED
    - 2008-03-22 03887180 07223601, OC332724
    Oak Lodge, Upper Ham Road, Richmond, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    60,696 GBP2024-03-31
    Officer
    1999-12-07 ~ 2012-04-01
    IIF 5 - Director → ME
  • 3
    ALCHEMY (LONDON) LIMITED - now
    HORSERADISH MEDIA LIMITED - 2017-04-04 OC369215, 10296101
    GREYSTUFF DEVELOPMENT LIMITED
    - 2012-10-31 07384247
    4 Wimpole Street, London, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -6,395 GBP2016-09-30
    Officer
    2011-10-01 ~ 2012-04-01
    IIF 25 - Director → ME
  • 4
    ALTCOMDIGITAL LIMITED
    - now 10333486
    SPORT APPY LIMITED
    - 2022-01-28 10333486
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-08-31
    Officer
    2017-09-01 ~ 2022-01-31
    IIF 37 - Director → ME
    Person with significant control
    2018-08-31 ~ 2022-01-31
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 5
    AURIA ACCOUNTANCY LIMITED - now 07991036, 16226346
    S HALL FINANCIAL SOLUTIONS LTD - 2015-12-30
    PAGES DEVELOPMENTS LIMITED
    - 2015-02-20 08439892
    C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (1 parent, 131 offsprings)
    Equity (Company account)
    -160,863 GBP2024-03-31
    Officer
    2013-03-12 ~ 2014-03-10
    IIF 30 - Director → ME
    2015-04-01 ~ 2021-01-29
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-29
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AURIA AUDIT LLP
    OC368458
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-09-29 ~ 2021-01-29
    IIF 34 - LLP Designated Member → ME
  • 7
    AURIA CREATIVE LIMITED
    07671485
    82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2013-07-01 ~ 2020-01-15
    IIF 17 - Director → ME
  • 8
    AURIA PRODUCTION LIMITED
    - now 08116387
    AURIA GROUP LIMITED
    - 2012-09-17 08116387 OC379281, 10046963
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2018-06-30
    Officer
    2012-06-22 ~ 2019-11-19
    IIF 24 - Director → ME
  • 9
    AURIA TECHNOLOGY LTD
    07970461
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2013-03-01 ~ 2020-02-01
    IIF 19 - Director → ME
  • 10
    AURIA THE AGENCY LIMITED
    08243354
    4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2017-10-31
    Officer
    2013-10-09 ~ 2014-04-16
    IIF 20 - Director → ME
  • 11
    AURIA WEALTH LIMITED
    08274842
    4 Wimpole Street, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2017-10-31
    Officer
    2012-10-31 ~ 2020-01-15
    IIF 52 - Director → ME
  • 12
    AURIA@WIMPOLE STREET LTD
    07990712
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent, 205 offsprings)
    Equity (Company account)
    -3,974 GBP2021-03-31
    Officer
    2012-03-14 ~ 2021-01-29
    IIF 51 - Director → ME
  • 13
    CARLTON ENTERPRISES LIMITED
    - now 02243732
    TGP 54 LIMITED - 1988-11-25
    St Martins House Business Centre Ockham Road South, Leatherhead, East Horsley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,536,242 GBP2023-12-31
    Officer
    2000-03-31 ~ 2008-06-30
    IIF 13 - Director → ME
    2000-03-31 ~ 2008-06-30
    IIF 44 - Secretary → ME
  • 14
    COURT CONSTRUCTION LIMITED
    02973500
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    2000-03-31 ~ 2005-10-04
    IIF 11 - Director → ME
    2000-03-31 ~ 2006-01-01
    IIF 40 - Secretary → ME
  • 15
    ELMBRIDGE ESTATES LIMITED
    - now 02474784 00993327
    ELMBRIDGE GROUP PLC - 1991-03-04 00993327
    INTOCROFT LIMITED CERT TO LEE ASSOCIATES - 1990-08-03
    ANSHEN DYER ASSOCIATES LIMITED - 1990-07-25
    INTOCROFT LIMITED - 1990-07-12
    St Martins House, Ockham Road South, East Horsley, Surrey, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -2,816 GBP2023-12-31
    Officer
    2000-03-31 ~ 2005-02-26
    IIF 15 - Director → ME
    2000-03-31 ~ 2008-06-30
    IIF 39 - Secretary → ME
  • 16
    ELMBRIDGE GROUP LIMITED
    - now 00993327 02474784
    ELMBRIDGE ESTATES LIMITED - 1991-03-04 02474784
    St Martins House, Ockham Road South, East Horsley, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,727,482 GBP2023-12-31
    Officer
    2000-03-31 ~ 2008-06-30
    IIF 9 - Director → ME
    2000-03-31 ~ 2008-06-30
    IIF 42 - Secretary → ME
  • 17
    FAIRFIELD PARK MANAGEMENT COMPANY LIMITED
    02775377
    Fairfield Park No 2, Cobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-01
    Officer
    2000-03-31 ~ 2002-03-01
    IIF 12 - Director → ME
    2000-03-31 ~ 2002-03-01
    IIF 45 - Secretary → ME
  • 18
    HOLBORN ABC LLP - now
    HAINES WATTS LONDON LLP - 2023-01-16 05011315, OC364042, OC423699
    HW LEE ASSOCIATES LLP - 2016-06-22 07076349
    LEE ASSOCIATES LLP
    - 2010-08-05 OC332724 03887180, 07223601
    LEE ASSOCIATES BUSINESS ADVISORS LLP
    - 2008-03-29 OC332724 03887180
    Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    2007-11-09 ~ 2010-04-01
    IIF 36 - LLP Designated Member → ME
  • 19
    INDUSTRIAL SCRIPTS LTD - now
    INDUSTRIAL SCRIPTS TRAINING & EVENTS LTD - 2017-03-13
    K2 MARKETS LIMITED
    - 2012-11-22 07298619
    Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,265 GBP2024-03-31
    Officer
    2011-07-01 ~ 2011-12-01
    IIF 26 - Director → ME
  • 20
    LEE ASSOCIATES AUDIT LIMITED
    - now 04090167
    LACA LIMITED
    - 2005-08-11 04090167
    LEE ASSOCIATES PAYROLL SERVICES LIMITED
    - 2002-10-04 04090167
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    55,873 GBP2020-03-31
    Officer
    2002-01-02 ~ 2011-04-01
    IIF 8 - Director → ME
  • 21
    LEE ASSOCIATES LTD - now 03887180, OC332724
    CLENA LIMITED
    - 2011-02-09 07223601
    6 Gordon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-15 ~ 2010-04-15
    IIF 55 - Secretary → ME
  • 22
    LONDON GREEN FINANCIAL LIMITED - now
    LONDON GREEN EXCHANGE LIMITED
    - 2011-12-14 07729813
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-08-04 ~ 2011-09-01
    IIF 7 - Director → ME
  • 23
    MINISTRY OF SPORTS LIMITED
    - now 03113346
    EURO FOOTWEAR LIMITED - 1999-01-27
    13-14 Dean Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2000-05-01 ~ 2005-10-31
    IIF 6 - Director → ME
  • 24
    PLACE CAREERS EOT LIMITED
    11929431
    6th Floor, Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2019-07-14 ~ 2020-10-15
    IIF 29 - Director → ME
  • 25
    TARNROCK LIMITED
    02787424
    St Martins House, Ockham Road South, East Horsley, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2000-03-31 ~ 2008-06-30
    IIF 14 - Director → ME
    2000-03-31 ~ 2002-01-01
    IIF 41 - Secretary → ME
  • 26
    TRIALHEATH LIMITED
    02104822
    St Martin's House, Ockham Road South, East Horsley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -935,464 GBP2023-12-31
    Officer
    2000-03-31 ~ 2008-06-30
    IIF 10 - Director → ME
    2000-03-31 ~ 2008-06-30
    IIF 43 - Secretary → ME

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.