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

Mr William Davidson

    Related profiles found in government register
  • Mr William Davidson
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 1
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 2
    • icon of address The Haycock Hotel, London Road, Wansford, Peterborough, PE8 6JA, England

      IIF 3
  • Mr William John Davidson
    English born in April 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 4
  • Mr William Davidson
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 5
  • Mr William John Davidson
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Chelmsford, CM1 0LD, United Kingdom

      IIF 6 IIF 7
    • icon of address 271a, Baddow Road, Chelmsford, CM2 7QA, United Kingdom

      IIF 8
    • icon of address 113 Garland Road, 113 Garland Road, Harwich, CO12 4PA, England

      IIF 9
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 9, Fairfax Drive, Westcliff-on-sea, SS0 9AG, United Kingdom

      IIF 17
  • Davidson, William
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 18
    • icon of address The Haycock Hotel, London Road, Wansford, Peterborough, PE8 6JA, England

      IIF 19
  • Davidson, William
    British manager born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 20
  • Mr Wiliam John Davidson
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 21
  • Davidson, William John
    British commercial director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Garland Road, Harwich, Essex, CO12 4PA, England

      IIF 22
  • Davidson, William John
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1sps, Industrial Estate, Northwick Road, Canvey Island, Essex, SS8 0PU, England

      IIF 23
    • icon of address 10b, Boudicca Mews, Chelmsford, CM1 0LD, United Kingdom

      IIF 24
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM1 0LD, England

      IIF 25
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM1 0LD, United Kingdom

      IIF 26
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, England

      IIF 27
    • icon of address 20, Barrack Square, Chelmsford, CM2 0UU, United Kingdom

      IIF 28 IIF 29
    • icon of address 20, Barrack Square, Chelmsford, Essex, CM2 0UU, England

      IIF 30
    • icon of address 271a, Baddow Road, Chelmsford, CM2 7QA, United Kingdom

      IIF 31
    • icon of address 113, Garland Road, Harwich, Essex, CO12 4PA, United Kingdom

      IIF 32
    • icon of address The Office, Victoria Cross, Jack Cornwell Street, London, E12 5NN, England

      IIF 33
    • icon of address 214a, Wantz Road, Maldon, Essex, CM9 5DG, England

      IIF 34
    • icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, RM19 1TB, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address The Ensign Estate, Botany Way, Purfleet, Essex, RM19 1TB

      IIF 43
    • icon of address The Ensign Industrial Estate, Botany Way, Purfleet, Essex, RM19 1TB, United Kingdom

      IIF 44
    • icon of address No. 1, Royal Terrace, Southend On Sea, Essex, SS1 1EA

      IIF 45
    • icon of address 9, Fairfax Drive, Westcliff-on-sea, SS0 9AG, United Kingdom

      IIF 46
  • Davidson, William John
    British manager born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 Fourth Walk, Canvey Island, Essex, SS8 9ST

      IIF 47
  • Davidson, William
    British director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, England

      IIF 48
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 49
  • Davidson, William John
    English director born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Cedar Road, Canvey Island, Essex, SS8 9HR, England

      IIF 50
  • Davidson, William John
    British manager born in August 1966

    Registered addresses and corresponding companies
    • icon of address 9 Summerlands, Canvey Island, Essex, SS8 9QU

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Barrack Square, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 271a Baddow Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20 Barrack Square, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Unit 1 Sps Industrial Estate, Northwick Road, Canvey Island, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    TECHNICAL CONTRACT SERVICES LTD - 2017-05-02
    SHT SOLUTIONS LTD - 2015-07-28
    RIVERSIDE FREIGHT BUILDING SERVICES LIMITED - 2012-06-22
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address The Ensign Estate, Botany Way, Purfleet, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    OCEANIS LEISURE LIMITED - 2000-11-30
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    204,813 GBP2021-07-31
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 50 - Director → ME
  • 12
    CUBEFUNDER (NO 2) LTD - 2023-12-13
    icon of address The Haycock Hotel London Road, Wansford, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address No. 1 Royal Terrace, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 45 - Director → ME
  • 16
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-14 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 34 - Director → ME
  • 18
    WAREHOUSING LIMITED - 2018-06-06
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    HAYCOCK LTD - 2023-09-07
    icon of address 160 City Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 3 Field Court, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-10-20 ~ 2015-10-20
    IIF 25 - Director → ME
  • 2
    icon of address Bassett Business Centre, Ensign Industrial Estate, Botany Way, Purfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ 2018-10-11
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2018-10-11
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    TECHNICAL CONTRACT SERVICES LTD - 2017-05-02
    SHT SOLUTIONS LTD - 2015-07-28
    RIVERSIDE FREIGHT BUILDING SERVICES LIMITED - 2012-06-22
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-05-31
    IIF 27 - Director → ME
  • 4
    icon of address 38 Tunnard Street, Boston, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ 2015-07-15
    IIF 44 - Director → ME
  • 5
    HAYCOCK MANOR HOTEL LTD - 2020-11-23
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ 2021-07-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-24 ~ 2021-07-26
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-18 ~ 2005-10-14
    IIF 51 - Director → ME
  • 7
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-04 ~ 2014-03-04
    IIF 32 - Director → ME
  • 8
    icon of address 9 Fairfax Drive, Westcliff-on-sea, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-31 ~ 2017-11-27
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 2017-11-27
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    icon of address 20 Barrack Square, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ 2016-09-30
    IIF 28 - Director → ME
  • 10
    GREENWORLD BIO LIMITED - 2020-07-19
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ 2018-03-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2020-07-17
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    REVIVE CARPET CLEANING LIMITED - 2014-05-30
    icon of address The Office, Victoria Cross, Jack Cornwell Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-28 ~ 2014-10-01
    IIF 33 - Director → ME
  • 12
    icon of address 10b Boudicca Mews, Chelmsford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-12 ~ 2018-01-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2018-01-18
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    HAYCOCK LTD - 2023-09-07
    icon of address 160 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ 2024-07-03
    IIF 18 - Director → ME
    icon of calendar 2023-09-20 ~ 2023-09-22
    IIF 49 - 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.