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

Davies, Stephen Rufus Walter

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

    Resident in United Kingdom

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

      IIF 1
  • Davies, Stephen Rufus Walter
    British developer born in March 1965

    Resident in United Kingdom

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

      IIF 2
  • Davies, Stephen Rufus Walter
    British property developer born in March 1965

    Resident in United Kingdom

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

      IIF 3
    • icon of address Old Orchard, Bedham, Petworth, West Sussex, RH20 1JR, United Kingdom

      IIF 4
  • Davies, Stephen Rufus Walter
    British property developer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stumps Barn, Stumps Lane, Bosham, Chichester, PO18 8QJ, England

      IIF 5
  • Davies, Stephen Rufus Walter
    British builder born in March 1965

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

      IIF 6
  • Davies, Stephen Rufus Walter
    British property developer born in March 1965

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

      IIF 7
    • icon of address 102 Locks Cottages, Hollist Lane Buddington, Midhurst, West Sussex, GU29 0QW

      IIF 8
  • Mr Stephen Rufus Walter Davies
    British born in March 1965

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • 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
    • icon of address 8a, Ship Street, Brighton, BN1 1AD, England

      IIF 15
    • icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, GU30 7DX, United Kingdom

      IIF 16 IIF 17
    • icon of address The Old Tanneries, Byworth, Petworth, West Sussex, GU28 0HL, England

      IIF 18
    • icon of address The Old Tanneries, Byworth, Petworth, West Sussex, GU28 0HL, United Kingdom

      IIF 19
  • Davies, Stephen Rufus
    British developer born in March 1965

    Resident in England

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

      IIF 20
    • icon of address Newtown House, 38, Newtown Road, Liphook, GU30 7DX, United Kingdom

      IIF 21 IIF 22
  • Davies, Stephen Rufus
    British property developer born in March 1965

    Resident in England

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

      IIF 23
  • Mr Stephen Rufus Davies
    British born in March 1965

    Resident in England

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

      IIF 24 IIF 25
    • icon of address Mill View, Duncton Mill, Dye House Lane, Duncton, Petworth, West Sussex, GU28 0LF, England

      IIF 26
  • Mr Stephen Rufus Walter Davies
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stumps Barn, Stumps Lane, Bosham, Chichester, PO18 8QJ, England

      IIF 27
    • icon of address Newtown House, 38 Newtown Road, Liphook, GU30 7DX, United Kingdom

      IIF 28
  • Mr Steve Rufus Davies
    British born in March 1965

    Resident in England

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

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Newtown House, 38 Newtown Road, Liphook, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,957 GBP2023-12-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Stumps Barn Stumps Lane, Bosham, Chichester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Newtown House, 38 Newtown Road, Liphook, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -821,492 GBP2024-03-30
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Newtown House 38, Newtown Road, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Newtown House 38, Newtown Road, Liphook, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Newtown House, 38 Newtown Road, Liphook, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Newtown House 38, Newtown Road, Liphook, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,711 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 62 Grants Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 1996-01-17 ~ 1997-02-25
    IIF 7 - Director → ME
  • 2
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ 2016-06-29
    IIF 13 - Director → ME
  • 3
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-04-19 ~ 1995-04-20
    IIF 6 - Director → ME
  • 4
    STAD DEVELOPMENTS LTD - 2014-11-20
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    160,076 GBP2024-04-05
    Officer
    icon of calendar 2012-07-05 ~ 2014-11-20
    IIF 16 - Director → ME
  • 5
    QGX LTD - 2020-05-27
    icon of address Newtown House, 38 Newtown Road, Liphook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    13,026 GBP2024-03-31
    Officer
    icon of calendar 2014-12-11 ~ 2016-08-08
    IIF 14 - Director → ME
  • 6
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -479,912 GBP2024-08-31
    Officer
    icon of calendar 2015-09-17 ~ 2017-06-13
    IIF 15 - Director → ME
  • 7
    icon of address 8a Ship Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -592,655 GBP2024-08-31
    Officer
    icon of calendar 2016-03-04 ~ 2021-03-10
    IIF 23 - Director → ME
  • 8
    TUDOR VIEW INVESTMENTS LIMITED - 2012-01-11
    icon of address Tudor View, North Street, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ 2010-12-31
    IIF 4 - Director → ME
  • 9
    COLEBREAK PROPERTIES LIMITED - 2001-07-04
    icon of address Belgarum Property Managment Ltd, The Estate Office Old Manor Nursery, Kilham Lane, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2001-06-19 ~ 2002-09-17
    IIF 8 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    679,170 GBP2023-12-31
    Officer
    icon of calendar 2014-01-15 ~ 2024-07-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-07-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,489 GBP2024-12-31
    Officer
    icon of calendar 2022-11-29 ~ 2024-04-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ 2024-12-06
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Newtown House 38, Newtown Road, Liphook, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,711 GBP2018-08-31
    Officer
    icon of calendar 2013-10-29 ~ 2019-10-29
    IIF 18 - Director → ME
  • 13
    icon of address Newtown House 38, Newtown Road, Liphook, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    488,962 GBP2024-08-31
    Officer
    icon of calendar 2013-08-14 ~ 2013-09-16
    IIF 19 - 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.