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

Davidson, Martin Stuart

    Related profiles found in government register
  • Davidson, Martin Stuart
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sunnylands Farm, Front Street, East Stour, Gillingham, Dorset, SP8 5LQ, England

      IIF 1
  • Davidson, Martin Stuart
    British british council officer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sunnylands Farm, East Stour, Shaftesbury, Dorset, SP8 5LQ

      IIF 2
  • Davidson, Martin Stuart
    British ceo british council born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sunnylands Farm, East Stour, Shaftesbury, Dorset, SP8 5LQ

      IIF 3
  • Davidson, Martin Stuart
    British chairman born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 240, Blackfriars Road, London, SE1 8NW

      IIF 4
    • 240, Blackfriars Road, London, SE1 8NW, England

      IIF 5 IIF 6
  • Davidson, Martin Stuart
    British chief executive officer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bernard Street, London, WC1N 1ST

      IIF 7
  • Davidson, Martin Stuart
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sunnylands Farm, East Stour, Gillingham, Dorset, SP8 5LQ, England

      IIF 8
    • The Spire, High Street, Poole, Dorset, BH15 1DF, England

      IIF 9
  • Davidson, Martin Stuart
    British former ceo of british council born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Kings Buildings, Smith Square, London, SW1P 3HQ, England

      IIF 10
  • Davidson, Martin Stuart
    British non executive director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 27 Baker Street, London, W1U 8AH

      IIF 11
  • Davidson, Martin Stuart
    British non executive director, british council born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cathedral Road, Cardiff, CF11 9LJ, Wales

      IIF 12
  • Davidson, Martin Stuart
    British non-executive director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 66, South Lambeth Road, London, SW5 1RL, United Kingdom

      IIF 13
  • Davidson, Martin Stuart
    British none born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 60, Charlotte Street, London, W1T 2NU, England

      IIF 14
  • Davidson, Martin Stuart
    British retired born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Rnib Northern Ireland, Gloucester Street, Belfast, BT1 4LS, Northern Ireland

      IIF 15
    • 154a, Pentonville Road, London, N1 9JE, England

      IIF 16
    • Rnib, 105-121 Judd Street, London, WC1H 9NE, England

      IIF 17
    • Rnib, 154a Pentonville Road, Pentonville Road, London, N1 9JE, England

      IIF 18
    • The Grimaldi Building, Pentonville Road, London, N1 9JE, England

      IIF 19
  • Davidson, Martin Stuart
    British british council officer born in October 1955

    Registered addresses and corresponding companies
    • 16 Greenland Gardens, Chao Yang Qu, Beijing, FOREIGN, Pr China

      IIF 20
  • Mr Martin Stuart Davidson
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sunnylands Farm, East Stour, Gillingham, Dorset, SP8 5LQ, England

      IIF 21
child relation
Offspring entities and appointments 19
  • 1
    ACTION FOR BLIND PEOPLE
    - now 00026688 02079870
    LONDON ASSOCIATION FOR THE BLIND(THE) - 1999-04-14
    Rnib, 154a Pentonville Road Pentonville Road, London, England
    Active Corporate (74 parents, 1 offspring)
    Officer
    2020-04-09 ~ 2025-09-26
    IIF 18 - Director → ME
  • 2
    ADAM SMITH INTERNATIONAL LTD
    - now 02732176
    ADAM SMITH ASSOCIATES LIMITED - 1994-08-23
    16-18 New Bridge Street, London, United Kingdom
    Active Corporate (31 parents, 1 offspring)
    Officer
    2017-03-27 ~ 2017-08-25
    IIF 6 - Director → ME
  • 3
    AQUILEIA LIMITED - now
    ADAM SMITH ADVISORY GROUP LIMITED
    - 2023-02-08 07976084
    ADAM SMITH ADVISORY LIMITED - 2012-03-30
    BDBCO NO.900 LIMITED - 2012-03-07
    16-18 New Bridge Street, London, England
    Dissolved Corporate (25 parents, 2 offsprings)
    Officer
    2017-03-27 ~ 2017-08-25
    IIF 5 - Director → ME
  • 4
    BC TRADING INTERNATIONAL LTD
    05093170
    1 Redman Place, London, England
    Active Corporate (43 parents)
    Officer
    2005-10-11 ~ 2008-02-18
    IIF 2 - Director → ME
  • 5
    BLIND CENTRE FOR NORTHERN IRELAND-THE
    NI020701
    Rnib Northern Ireland, Gloucester Street, Belfast, Northern Ireland
    Active Corporate (36 parents)
    Officer
    2020-10-16 ~ 2025-09-26
    IIF 15 - Director → ME
  • 6
    DAVIDSON ADVISORY SERVICES LTD
    09579645
    Sunnylands Farm, East Stour, Gillingham, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DORSET COMMUNITY FOUNDATION
    - now 05768612
    THE COMMUNITY FOUNDATION FOR BOURNEMOUTH, DORSET AND POOLE - 2011-10-18
    The Spire, High Street, Poole, Dorset, England
    Active Corporate (51 parents)
    Officer
    2016-03-07 ~ 2022-03-04
    IIF 9 - Director → ME
  • 8
    GREAT BRITAIN-CHINA CENTRE(THE)
    01196043
    Kings Buildings, Smith Square, London, England
    Active Corporate (118 parents)
    Officer
    1996-04-16 ~ 2000-04-11
    IIF 20 - Director → ME
    2007-06-28 ~ 2025-04-24
    IIF 3 - Director → ME
  • 9
    HOUSE OF FRASER GROUP LIMITED
    - now 09071599 09073326
    HOUSE OF FRASER GLOBAL RETAIL LIMITED - 2015-01-26
    NEUHORIZON GROUP HOLDINGS LIMITED - 2014-07-31
    27 Baker Street, London
    Dissolved Corporate (33 parents, 1 offspring)
    Officer
    2015-12-01 ~ 2018-04-13
    IIF 11 - Director → ME
  • 10
    I.I. FOUNDATION
    06977348
    40 Bernard Street, London
    Dissolved Corporate (12 parents)
    Officer
    2009-07-30 ~ dissolved
    IIF 7 - Director → ME
  • 11
    INTERNATIONAL INSPIRATION
    - now 06706693
    INTERNATIONAL DEVELOPMENT THROUGH SPORT - 2013-02-06
    UK SPORT INTERNATIONAL FOUNDATION - 2010-05-24
    UK SPORT INTERNATIONAL FOUNDATION LIMITED - 2009-10-14
    60 Charlotte Street, London
    Dissolved Corporate (22 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 14 - Director → ME
  • 12
    LEONARD CHESHIRE DISABILITY
    - now 00552847
    LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
    CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
    Regus - The News Building Third Floor, 3 London Bridge Street, London, England
    Active Corporate (160 parents, 7 offsprings)
    Officer
    2011-10-01 ~ 2019-09-24
    IIF 13 - Director → ME
  • 13
    NATIONAL LIBRARY FOR THE BLIND
    00058823
    154a Pentonville Road, London, England
    Active Corporate (65 parents)
    Officer
    2020-10-19 ~ 2025-09-26
    IIF 16 - Director → ME
  • 14
    RNIB CHARITY
    08971500
    The Grimaldi Building, Pentonville Road, London, England
    Active Corporate (33 parents)
    Officer
    2020-04-09 ~ 2025-09-26
    IIF 19 - Director → ME
  • 15
    RNIB ENTERPRISES LIMITED
    - now 00887094
    SUNSHINE CHRISTMAS CARDS LIMITED - 1989-06-13
    The Grimaldi Building, 154a Pentonville Road, London, England
    Active Corporate (44 parents, 1 offspring)
    Officer
    2020-10-16 ~ 2022-06-30
    IIF 17 - Director → ME
  • 16
    THE AMPHION GROUP LIMITED
    05662199
    16-18 New Bridge Street, London, England
    Dissolved Corporate (27 parents, 1 offspring)
    Officer
    2017-03-27 ~ 2017-08-25
    IIF 4 - Director → ME
  • 17
    THE BATH, WILTS AND NORTH DORSET GLIDING CLUB LIMITED
    - now 00741827
    BATH & WILTS GLIDING CLUB LIMITED - 1992-08-28
    The Park, Kingston Deverill, Warminster, Wiltshire
    Active Corporate (41 parents)
    Officer
    2016-05-01 ~ now
    IIF 1 - Director → ME
  • 18
    UK-CHINA FORUM
    - now 03926110
    SANADEN LIMITED - 2000-02-29
    Kings Buildings, Smith Square, London, England
    Active Corporate (11 parents)
    Officer
    2015-06-17 ~ 2025-04-24
    IIF 10 - Director → ME
  • 19
    UNITED PURPOSE
    - now 01278887
    UNITED PURPOSE LTD
    - 2016-11-10 01278887
    CONCERN UNIVERSAL
    - 2016-10-21 01278887
    Office 124 W2 1st Floor Wellington House, Wellington Road, Cardiff, Cardiff, United Kingdom
    Active Corporate (56 parents)
    Officer
    2016-09-24 ~ 2021-08-04
    IIF 12 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.