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

Davies, Stephen Rufus

    Related profiles found in government register
  • Davies, Stephen Rufus
    British builder born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Stephen Rufus
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Ship Street, Brighton, BN1 1AD, England

      IIF 5
    • Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, United Kingdom

      IIF 6 IIF 7
    • The Old Tanneries, Byworth, Petworth, West Sussex, GU28 0HL, England

      IIF 8
    • The Old Tanneries, Byworth, Petworth, West Sussex, GU28 0HL, United Kingdom

      IIF 9
  • Davies, Stephen Rufus
    British developer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 38, Newton Road, Liphook, Petersfield, GU30 7DX, United Kingdom

      IIF 10
    • Newtown House, 38, Newtown Road, Liphook, GU30 7DX, United Kingdom

      IIF 11 IIF 12
  • Davies, Stephen Rufus
    British property developer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 8a, Ship Street, Brighton, BN1 1AD, England

      IIF 13
  • Davies, Stephen Rufus Walter
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Compass Barn, Main Road, Bosham, Chichester, PO18 8GE, England

      IIF 14
  • Davies, Stephen Rufus Walter
    British builder born in March 1965

    Registered addresses and corresponding companies
    • 19 Glenrosa Street, London, SW6 2QY

      IIF 15
  • Davies, Stephen Rufus Walter
    British property developer born in March 1965

    Registered addresses and corresponding companies
    • 19 Glenrosa Street, London, SW6 2QY

      IIF 16
    • 102 Locks Cottages, Hollist Lane Buddington, Midhurst, West Sussex, GU29 0QW

      IIF 17
  • Mr Stephen Rufus Davies
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Stumps Barn, Stumps Lane, Bosham, West Sussex, PO18 8QJ, England

      IIF 18 IIF 19
    • Mill View, Duncton Mill, Dye House Lane, Duncton, Petworth, West Sussex, GU28 0LF, England

      IIF 20
  • Davies, Stephen
    British welder born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Upper Chirk Bank, Chirk Bank, Wrexham, Clwyd, LL14 5EB

      IIF 21
  • Mr Steve Rufus Davies
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 22
  • Davies, Stephen Rufus Walter
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stumps Barn, Stumps Lane, Bosham, West Sussex, PO18 8QJ, United Kingdom

      IIF 23
  • Davies, Stephen Rufus Walter
    British builder born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stumps Barn, Stumps Lane, Bosham, West Sussex, PO18 8QJ, United Kingdom

      IIF 24
  • Davies, Stephen Rufus Walter
    British property developer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill View Duncton Mill, Dye House Lane, Duncton, Petworth, West Sussex, GU28 0LF, United Kingdom

      IIF 25
    • Old Orchard, Bedham, Petworth, West Sussex, RH20 1JR, United Kingdom

      IIF 26
  • Davies, Stephen Rufus Walter
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Ship Street, Brighton, BN1 1AD, England

      IIF 27
  • Mr Stephen Rufus Walter Davies
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Compass Barn, Main Road, Bosham, Chichester, PO18 8GE, England

      IIF 28
    • Newtown House, 38 Newtown Road, Liphook, GU30 7DX, United Kingdom

      IIF 29
  • Mr Stephen Rufus Walter Davies
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stumps Barn, Stumps Lane, Bosham, West Sussex, PO18 8QJ, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments 23
  • 1
    28 PALACE COURT MANAGEMENT LIMITED
    03147449
    62 Grants Close, London, England
    Active Corporate (22 parents)
    Officer
    1996-01-17 ~ 1997-02-25
    IIF 16 - Director → ME
  • 2
    BALFOUR HOUSE LTD
    09350117
    Newtown House, 38 Newtown Road, Liphook, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-11 ~ 2016-06-29
    IIF 3 - Director → ME
  • 3
    BALFOUR HOUSE WINCHESTER LTD
    11044816
    Newtown House, 38 Newtown Road, Liphook, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2017-11-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    BALFOUR HOUSE WINCHESTER MANAGEMENT LIMITED
    10081090
    Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    JIMINI GRAPHICS LIMITED
    03003658
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    1995-04-19 ~ 1995-04-20
    IIF 15 - Director → ME
  • 6
    LITCHFIELD SEARCH LTD - now
    STAD DEVELOPMENTS LTD
    - 2014-11-20 08131261
    Newtown House, 38 Newtown Road, Liphook, Hampshire
    Active Corporate (4 parents)
    Officer
    2012-07-05 ~ 2014-11-20
    IIF 6 - Director → ME
  • 7
    NJB BUILDERS LTD - now
    QGX LTD
    - 2020-05-27 09350122
    Newtown House, 38 Newtown Road, Liphook, Hampshire
    Active Corporate (3 parents)
    Officer
    2014-12-11 ~ 2016-08-08
    IIF 4 - Director → ME
  • 8
    PARADE CARDIFF (UK) LIMITED
    09782444
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2015-09-17 ~ 2017-06-13
    IIF 5 - Director → ME
  • 9
    QUINTANA EXETER (UK) LIMITED
    10226914
    C/o Tmf Group, 13th Floor, One Angel Court, London, England
    Active Corporate (9 parents)
    Officer
    2016-06-11 ~ 2018-08-31
    IIF 27 - Director → ME
  • 10
    SDC WEST SUSSEX LIMITED
    16062449
    Stumps Barn Stumps Lane, Bosham, Chichester, England
    Active Corporate (1 parent)
    Officer
    2024-11-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    STAPLE CHAMBERS DEVELOPMENTS LIMITED
    07156734
    Newtown House, 38 Newtown Road, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-22 ~ dissolved
    IIF 25 - Director → ME
  • 12
    THE CAVENDISH WINCHESTER LTD
    11572625
    Newtown House, 38 Newtown Road, Liphook, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    THE NEIGHBOURHOOD MANAGEMENT LIMITED
    10044313
    8a Ship Street, Brighton, England
    Active Corporate (4 parents)
    Officer
    2016-03-04 ~ 2021-03-10
    IIF 13 - Director → ME
  • 14
    THE PRIORY TARRING LTD
    08717352
    Newtown House 38, Newtown Road, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 7 - Director → ME
  • 15
    WATERSFIELD NEW HOMES LIMITED - now
    TUDOR VIEW INVESTMENTS LIMITED
    - 2012-01-11 07157006
    Tudor View, North Street, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-02-15 ~ 2010-12-31
    IIF 26 - Director → ME
  • 16
    WELSH BORDER CAR CLUB LIMITED
    01368307
    4 Grosvenor Road, Albany Park, Oswestry, United Kingdom
    Active Corporate (20 parents)
    Officer
    2008-02-19 ~ 2018-06-11
    IIF 21 - Director → ME
  • 17
    WESSEX COURT MANAGEMENTS LIMITED
    - now 04227593
    COLEBREAK PROPERTIES LIMITED
    - 2001-07-04 04227593
    Belgarum Property Managment Ltd, The Estate Office Old Manor Nursery, Kilham Lane, Winchester, Hampshire
    Active Corporate (13 parents)
    Officer
    2001-06-19 ~ 2002-09-17
    IIF 17 - Director → ME
  • 18
    WEST SUSSEX CONSTRUCTION LIMITED
    08025302
    Newtown House 38, Newtown Road, Liphook, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 2 - Director → ME
  • 19
    WINNALL PLACE WINCHESTER LTD - now
    WINNALL PLACE WINCHESTER LTD
    - 2025-09-15 08846774
    20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Officer
    2014-01-15 ~ 2024-07-19
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ 2024-07-19
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    WOODFIELD HOUSE CHICHESTER LIMITED
    14511858
    Larch House, Parklands Business Park, Denmead, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2022-11-29 ~ 2024-04-24
    IIF 23 - Director → ME
    Person with significant control
    2022-11-29 ~ 2024-12-06
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WOODLAND BUSINESS UNITS LTD
    14585866
    Newtown House, 38 Newtown Road, Liphook, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WOODLANDS WAY PUTNEY CONSTRUCTION LIMITED
    08693129
    Newtown House 38, Newtown Road, Liphook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-29 ~ 2019-10-29
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    WOODLANDS WAY PUTNEY LIMITED
    08650948
    Newtown House 38, Newtown Road, Liphook, Hampshire
    Active Corporate (2 parents)
    Officer
    2013-08-14 ~ 2013-09-16
    IIF 9 - Director → 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.