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, John Neil

    Related profiles found in government register
  • Davis, John Neil
    British company director born in August 1943

    Registered addresses and corresponding companies
    • icon of address Catherine House, 76 Gloucester Place, London, W1H

      IIF 1
  • Davis, John Neil
    British director born in August 1943

    Registered addresses and corresponding companies
  • Davis, John Neil
    British property executive born in August 1943

    Registered addresses and corresponding companies
  • Davis, John Neil
    British

    Registered addresses and corresponding companies
  • Davis, John Neil
    British company director

    Registered addresses and corresponding companies
    • icon of address 76 Gloucester Place, London, W1U 6HJ

      IIF 9
    • icon of address 76,gloucester Place, London, W1U 6HJ

      IIF 10
    • icon of address Catherine House, 76 Gloucester Place, London, W1U 6HJ

      IIF 11 IIF 12
  • Davis, John Neil
    British property executive

    Registered addresses and corresponding companies
    • icon of address 76 Gloucester Place, London, W1U 6HJ

      IIF 13
  • Davis, John Neil

    Registered addresses and corresponding companies
  • Davis, John Neil
    British company director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, John Neil
    British property executive born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Gloucester Place, London, W1U 6HJ

      IIF 47 IIF 48
    • icon of address 12 Summit Lodge, Lower Terrace Hampstead, London, NW3 6RF

      IIF 49
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 30
  • 1
    icon of address 76 Gloucester Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    537,171 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-03-28
    IIF 48 - Director → ME
    icon of calendar ~ 2012-03-28
    IIF 13 - Secretary → ME
  • 2
    icon of address 76 Gloucester Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    -267 GBP2024-04-05
    Officer
    icon of calendar 1997-02-07 ~ 2012-03-28
    IIF 35 - Director → ME
    icon of calendar ~ 2012-03-28
    IIF 15 - Secretary → ME
  • 3
    HARRIS CITY TECHNOLOGY COLLEGE - 2007-11-12
    icon of address 4th Floor Norfolk House, Wellesley Road, Croydon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2007-11-22
    IIF 40 - Director → ME
  • 4
    icon of address 4th Floor Norfolk House, Wellesley Road, Croydon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-08-31 ~ 2007-11-22
    IIF 39 - Director → ME
  • 5
    THESAURUS GROUP LIMITED - 2000-09-07
    CRESTMARK LIMITED - 1995-01-30
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    756,468 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-03-15
    IIF 2 - Director → ME
  • 6
    MARYLEBONE & GENERAL HOLDINGS LIMITED - 2004-06-29
    NEWTON NIGHTS LIMITED - 1991-03-15
    icon of address 76 Gloucester Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,937,923 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-03-28
    IIF 29 - Director → ME
    icon of calendar ~ 2012-03-28
    IIF 17 - Secretary → ME
  • 7
    icon of address Catherine House, 76 Gloucester Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2012-03-28
    IIF 43 - Director → ME
    icon of calendar 2004-06-15 ~ 2012-03-28
    IIF 11 - Secretary → ME
  • 8
    MISLEX (99) LIMITED - 1995-08-04
    icon of address Bath House, 6-8 Bath Street, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2012-03-28
    IIF 44 - Director → ME
    icon of calendar 1995-09-15 ~ 2012-03-28
    IIF 12 - Secretary → ME
  • 9
    CITYSIDE ESTATES LIMITED - 1977-12-31
    icon of address 76 Gloucester Place, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -239,955 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-03-28
    IIF 18 - Secretary → ME
  • 10
    MISLEX (98) LIMITED - 1995-08-04
    icon of address Catherine House, 76,gloucester Place, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -205,153 GBP2024-03-31
    Officer
    icon of calendar 2010-03-19 ~ 2012-03-28
    IIF 45 - Director → ME
    icon of calendar 1995-09-15 ~ 2012-03-28
    IIF 27 - Secretary → ME
  • 11
    TBI (SOUTH EASTERN) LIMITED - 1999-06-22
    JOYCROSS LIMITED - 1997-11-21
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-23 ~ 1996-03-18
    IIF 1 - Director → ME
  • 12
    MARYLEBONE PROPERTY COMPANY PLC - 1989-05-31
    LEDALE PROPERTY HOLDINGS LIMITED - 1977-12-31
    MOLYNEUX ESTATES LIMITED - 1999-06-22
    MOLYNEUX SECURITIES (ESTATES) LIMITED - 1988-07-14
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-03-18
    IIF 5 - Director → ME
  • 13
    GUYSFIELD LIMITED - 1991-01-28
    icon of address 76 Gloucester Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    -2,182,652 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-03-28
    IIF 37 - Director → ME
    icon of calendar ~ 2012-03-28
    IIF 19 - Secretary → ME
  • 14
    EDENFACT LIMITED - 1989-06-28
    icon of address 76 Gloucester Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    376,365 GBP2024-03-31
    Officer
    icon of calendar 1997-02-07 ~ 2012-03-28
    IIF 34 - Director → ME
    icon of calendar ~ 2012-03-28
    IIF 16 - Secretary → ME
  • 15
    GMRLAW SERVICES NOMINEE (NO. 1) LIMITED - 2005-07-11
    icon of address Catherine House, 76 Gloucester Place, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    124,134 GBP2024-03-31
    Officer
    icon of calendar 2005-07-01 ~ 2012-03-28
    IIF 42 - Director → ME
    icon of calendar 2005-07-01 ~ 2012-03-28
    IIF 26 - Secretary → ME
  • 16
    DAVID LEWIS GROUP SECURITIES LIMITED - 1976-12-31
    MOLYNEUX SECURITIES (CHICHESTER) LIMITED - 1983-09-26
    icon of address 76 Gloucester Place, London
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    167,726 GBP2024-03-31
    Officer
    icon of calendar 1997-02-07 ~ 2012-03-28
    IIF 33 - Director → ME
    icon of calendar ~ 2012-03-28
    IIF 20 - Secretary → ME
  • 17
    TACONIC LIMITED - 1992-01-21
    icon of address Catherine House, 76 Gloucester Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    17,139,370 GBP2024-03-31
    Officer
    icon of calendar 1998-12-14 ~ 2012-03-28
    IIF 46 - Director → ME
    icon of calendar 1992-01-23 ~ 2012-03-28
    IIF 28 - Secretary → ME
  • 18
    LEWIS-DAVIS INVESTMENTS LIMITED - 1976-12-31
    icon of address 76 Gloucester Place, London
    Active Corporate (7 parents)
    Equity (Company account)
    -908,850 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-03-28
    IIF 47 - Director → ME
    icon of calendar ~ 2012-03-28
    IIF 21 - Secretary → ME
  • 19
    RUTHDALE PLC - 1993-10-25
    MOLYNEUX PROPERTY INVESTMENTS LIMITED - 2010-12-31
    MARYLEBONE PROPERTY CORPORATION PLC - 1992-07-17
    RUTHDALE LIMITED - 1988-03-21
    MARYLEBONE PROPERTY CORPORATION LIMITED - 2005-07-11
    LEND LEASE PROPERTY CORPORATION LIMITED - 2011-09-14
    icon of address 76,gloucester Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-12-14 ~ 2012-03-28
    IIF 38 - Director → ME
    icon of calendar 1995-03-23 ~ 2012-03-28
    IIF 10 - Secretary → ME
  • 20
    CITYSIDE PROPERTIES (LONDON) LIMITED - 1976-12-31
    icon of address 76 Gloucester Place, London
    Active Corporate (6 parents)
    Equity (Company account)
    6,658,841 GBP2024-03-31
    Officer
    icon of calendar 1998-12-14 ~ 2012-03-28
    IIF 36 - Director → ME
    icon of calendar ~ 2012-03-28
    IIF 24 - Secretary → ME
  • 21
    icon of address 76 Gloucester Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-11-16 ~ 2012-03-28
    IIF 32 - Director → ME
    icon of calendar ~ 2012-03-28
    IIF 9 - Secretary → ME
  • 22
    icon of address 76 Gloucester Place, London
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    13,409,975 GBP2024-03-31
    Officer
    icon of calendar 1998-12-14 ~ 2012-03-28
    IIF 30 - Director → ME
    icon of calendar ~ 2012-03-28
    IIF 14 - Secretary → ME
  • 23
    FERRITE LIMITED - 1992-08-17
    icon of address Catherine House, 76 Gloucester Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    89,549 GBP2024-03-31
    Officer
    icon of calendar 1998-12-14 ~ 2012-03-28
    IIF 41 - Director → ME
    icon of calendar 1992-08-19 ~ 2012-03-28
    IIF 25 - Secretary → ME
  • 24
    icon of address 76 Gloucester Place, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    9,272,355 GBP2024-03-31
    Officer
    icon of calendar 1998-12-14 ~ 2012-03-28
    IIF 31 - Director → ME
    icon of calendar ~ 2012-03-28
    IIF 23 - Secretary → ME
  • 25
    LATHERDOWN PROPERTIES (EASTERN) LIMITED - 1981-12-31
    icon of address 76 Gloucester Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    -790,678 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-03-28
    IIF 22 - Secretary → ME
  • 26
    MOLYNEUX FINANCE PLC - 1997-09-24
    TURNWOOD PLC - 1994-01-25
    icon of address Tbi House 72-104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-24 ~ 1996-03-18
    IIF 6 - Director → ME
  • 27
    DLMP PROPERTY FOUNDATION LIMITED - 1986-01-10
    JAFFA FOUNDATION(THE) - 1989-05-24
    icon of address Hillsdown House, 1st Floor, 32 Hampstead High Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2012-02-28
    IIF 49 - Director → ME
    icon of calendar ~ 2002-01-24
    IIF 7 - Secretary → ME
  • 28
    DAVID LEWIS CHARITABLE FOUNDATION LIMITED (THE) - 1991-04-23
    icon of address 76 Gloucester Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-03-02
    IIF 8 - Secretary → ME
  • 29
    THESAURUS GROUP LIMITED - 1995-01-30
    DABVAIN LIMITED - 1989-09-07
    icon of address Mill Court, Furrlongs, Newport, Isle Of Wight
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -600,974 GBP2015-12-31
    Officer
    icon of calendar ~ 2000-03-15
    IIF 3 - Director → ME
  • 30
    icon of address 14 David Mews, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,588 GBP2024-03-31
    Officer
    icon of calendar 1991-03-01 ~ 1996-06-13
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.