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, Michael Lawrence, Sir

    Related profiles found in government register
  • Davis, Michael Lawrence, Sir
    born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St. James's Square, London, SW1Y 4JS, England

      IIF 1
    • icon of address 54, Jermyn Street, London, SW1Y 6LX

      IIF 2
    • icon of address 7th Floor, 54 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 3
  • Davis, Michael Lawrence, Sir
    British business director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 54 Jermyn Street, Mayfair, London, SW1Y 6LX, United Kingdom

      IIF 4
  • Davis, Michael Lawrence, Sir
    British businessman born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 45, Albemarle Street, Mayfair, London, Greater London, W1S 4JL

      IIF 5
  • Davis, Michael Lawrence, Sir
    British ceo born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Almack House, 26-28 King Street, London, SW1Y 6QW, United Kingdom

      IIF 6
    • icon of address 54, Jermyn Street, 7th Floor, London, SW1Y 6LX

      IIF 7
  • Davis, Michael Lawrence, Sir
    British chartered accountant (chief executive officer) born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 8
  • Davis, Michael Lawrence, Sir
    British chief executive born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shield House, Jewish Leadership Council, Harmony Way, Hendon, NW4 2BZ, England

      IIF 9
    • icon of address 3 Beechworth Close, London, NW3 7UT

      IIF 10
    • icon of address Xtrata Plc, 1st Floor Almack House, 26-28 King Street, London, SW1Y 6QW, United Kingdom

      IIF 11
  • Davis, Michael Lawrence, Sir
    British chief executive officer born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Almack House, 26-28 King Street, London, SW1Y 6QW, United Kingdom

      IIF 12
    • icon of address 47 Kew Green, Kew, Richmond, Surrey, TW9 3AB

      IIF 13
  • Davis, Michael Lawrence, Sir
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 14
    • icon of address 305, Ballards Lane, London, London, N12 8GB

      IIF 15
  • Davis, Michael Lawrence, Sir
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Manchester Square, London, W1U 3PT, England

      IIF 16
    • icon of address 30 Gresham Street, London, EC2V 7QP, United Kingdom

      IIF 17
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 18
    • icon of address 7th Floor, 54 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 19
    • icon of address Adelaide House, London Bridge, London, EC4R 9HA, United Kingdom

      IIF 20
    • icon of address Raymond Burton House, 129-131 Albert Street, London, London, NW1 7NB, England

      IIF 21
  • Davis, Michael Lawrence, Sir
    British executive director finance born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Michael Lawrence, Sir
    British investor born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 54 Jermyn Street, Mayfair, London, SW1Y 6LX, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Sir Michael Lawrence Davis
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168-173, High Holborn, London, WC1V 7AA, United Kingdom

      IIF 27
    • icon of address 30, Gresham Street, London, EC2V 7QP, England

      IIF 28
    • icon of address 30 Gresham Street, London, EC2V 7QP, United Kingdom

      IIF 29
    • icon of address 30 Gresham Street, London, Gresham Street, London, EC2V 7QP, England

      IIF 30
    • icon of address 54, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 31
    • icon of address 7th Floor, 54 Jermyn Street, London, SW1Y 6LX, England

      IIF 32 IIF 33
    • icon of address 7th Floor, 54 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 54 Jermyn Street, 7th Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    6,565,616 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 305 Ballards Lane, London, London
    Active Corporate (10 parents)
    Equity (Company account)
    712,961 GBP2024-12-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 15 - Director → ME
  • 3
    THE TRIALOGUE FOUNDATION - 2009-11-21
    icon of address 45 3rd Floor, Albemarle Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Vistra Corporate Services Centre, Wickhams Cay 11, Road Town, Tortola Vg1 110, Virgin Islands, British
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 4 - Director → ME
  • 5
    MACSTEEL SERVICES 2023 LIMITED - 2023-12-13
    icon of address 30 Gresham Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 29 - Has significant influence or controlOE
  • 6
    QUEST INVESTIGATIONS LIMITED - 2001-05-11
    MONITOR QUEST LIMITED - 2013-03-13
    QUEST LIMITED - 2009-11-17
    QUEST GLOBAL LIMITED - 2013-10-21
    THE EMERALD GROUP (EUROPE) PLC - 1996-01-18
    QUEST GLOBAL HOLDINGS LIMITED - 2014-06-02
    icon of address 22 Manchester Square, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -14,104,601 GBP2023-12-31
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,805 GBP2025-04-30
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 7th Floor 54 Jermyn Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 35 - Has significant influence or controlOE
  • 10
    icon of address 54 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    X2 RESOURCES LIMITED - 2014-04-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 18 - Director → ME
  • 12
    X2 RESOURCES TOPCO LLP - 2014-04-07
    icon of address 33 St. James's Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 1 - LLP Designated Member → ME
Ceased 15
  • 1
    BILLITON PLC - 2001-06-29
    HACKPLIMCO (NO.THIRTY-THREE) PUBLIC LIMITED COMPANY - 1997-05-30
    BHP GROUP LTD - 2022-02-18
    BHP GROUP PLC - 2022-02-18
    BHP BILLITON PLC - 2018-11-19
    icon of address Nova South, 160 Victoria Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-26 ~ 2001-06-29
    IIF 22 - Director → ME
  • 2
    XSTRATA SERVICES (UK) LIMITED - 2013-08-21
    icon of address 18 Hanover Square, London, England
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ 2013-05-02
    IIF 6 - Director → ME
  • 3
    icon of address 10 Fleet Place, London
    In Administration Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 1994-06-20
    IIF 23 - Director → ME
  • 4
    MACSTEEL GLOBAL LIMITED - 2023-12-13
    MACGLOBAL SERVICES LIMITED - 2024-06-11
    icon of address 30 Gresham Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ 2023-12-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2023-12-12
    IIF 28 - Has significant influence or control OE
  • 5
    MACSTEEL GLOBAL LIMITED - 2022-12-02
    icon of address 30 Gresham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 USD2023-12-31
    Person with significant control
    icon of calendar 2022-11-16 ~ 2024-08-20
    IIF 30 - Has significant influence or control OE
  • 6
    icon of address 30 Gresham Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-31 ~ 2023-06-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2022-12-28
    IIF 32 - Has significant influence or control OE
  • 7
    MUR GROUP LIMITED - 2022-11-22
    icon of address 7th Floor 54 Jermyn Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-31 ~ 2023-06-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2022-12-28
    IIF 33 - Has significant influence or control OE
  • 8
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,258,033 GBP2022-09-30
    Officer
    icon of calendar 2018-06-12 ~ 2021-09-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2021-09-17
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    THE COVENANT & CONVERSATION TRUST - 2021-04-09
    icon of address 44a Albert Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    141,024 GBP2022-12-31
    Officer
    icon of calendar 2013-06-04 ~ 2019-05-27
    IIF 20 - Director → ME
  • 10
    THE FRIENDS OF THE ROYAL BOTANIC GARDENS, KEW - 1994-12-09
    icon of address The Herbarium, Kew Green, Richmond, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2017-07-04
    IIF 13 - Director → ME
  • 11
    THE COMMITTEE ON MINING AND METALS - 2012-12-19
    THE INTERNATIONAL COUNCIL ON MINING AND METALS (UK) LIMITED - 2015-11-11
    icon of address Chancery House Chancery Lane, 53-64 Chancery Lane, London, England
    Active Corporate (24 parents)
    Equity (Company account)
    2,819,199 GBP2020-12-31
    Officer
    icon of calendar 2013-01-30 ~ 2013-05-02
    IIF 11 - Director → ME
  • 12
    icon of address Shield House Jewish Leadership Council, Harmony Way, Hendon
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-17 ~ 2017-05-09
    IIF 9 - Director → ME
  • 13
    icon of address Residential Tower, 353-359 Finchley Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-22 ~ 2019-01-10
    IIF 21 - Director → ME
  • 14
    JOINT JEWISH CHARITABLE TRUST - 2000-06-26
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-15 ~ 2012-12-31
    IIF 10 - Director → ME
  • 15
    GLASSDESK LIMITED - 2002-02-18
    XSTRATA PLC - 2013-05-07
    icon of address 18 Hanover Square, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2002-02-25 ~ 2013-05-02
    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 26 August 2025 and licensed under the Open Government Licence v3.0.