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

Mr Oliver Gordon Davis

    Related profiles found in government register
  • Mr Oliver Gordon Davis
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, CT4 8AH, England

      IIF 1 IIF 2 IIF 3
    • icon of address Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, Kent, CT4 8AH, England

      IIF 6 IIF 7 IIF 8
    • icon of address Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, Kent, CT4 8AH, United Kingdom

      IIF 10
    • icon of address Minstead, Sandling Road, Saltwood, Hythe, CT21 4HJ, England

      IIF 11 IIF 12
    • icon of address C/o Skyfire Accountancy Ltd, The Old Rectory, Springhead Road, Northfleet, Kent, DA11 8HN, England

      IIF 13
  • Mr Oliver Gordon Davis
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, London Street, Andover, Hampshire, SP10 2PA, England

      IIF 14
  • Davis, Oliver Gordon
    British chief executive born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, CT4 8AH, England

      IIF 15
    • icon of address Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, Kent, CT4 8AH, England

      IIF 16
  • Davis, Oliver Gordon
    British company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, CT4 8AH, England

      IIF 17 IIF 18 IIF 19
    • icon of address Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, Kent, CT4 8AH, England

      IIF 21 IIF 22
    • icon of address Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, Kent, CT4 8AH, United Kingdom

      IIF 23 IIF 24
    • icon of address C/o Rrs S&w Partners Llp 45, Gresham Street, London, EC2V 7BG

      IIF 25
    • icon of address C/o Skyfire Accountancy Ltd, The Old Rectory, Springhead Road, Northfleet, Kent, DA11 8HN, England

      IIF 26 IIF 27 IIF 28
  • Davis, Oliver Gordon
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, London Street, Andover, Hampshire, SP10 2PA, England

      IIF 29
    • icon of address Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, CT4 8AH, England

      IIF 30 IIF 31 IIF 32
    • icon of address Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, CT4 8AH, United Kingdom

      IIF 33
    • icon of address 55, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 34
    • icon of address 29, Bowland Drive, Emerson Valley, Milton Keynes, MK4 2DN, England

      IIF 35
    • icon of address C/o Skyfire Accountancy Ltd, The Old Rectory, Springhead Road, Northfleet, Kent, DA11 8HN, England

      IIF 36
  • Davis, Oliver Gordon
    British managing director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minstead, Sandling Road, Saltwood, Hythe, CT21 4HJ, England

      IIF 37 IIF 38
  • Davis, Oliver Gordon
    British media director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Albert Road, Hythe, Kent, CT21 6BT, England

      IIF 39
  • Davis, Oliver Gordon
    British property developer born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Barn, Mulberry Hill, Chilham, Kent, CT4 8AH

      IIF 40
  • Davis, Oliver Gordon
    British salesperson born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, Kent, CT4 8AH, England

      IIF 41
  • Mr Oliver Gordon Davis
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Albert Road, Hythe, CT21 6BT, United Kingdom

      IIF 42
  • Oliver Gordon Davis
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Chislehurst Road, Chislehurst, BR7 5NP, United Kingdom

      IIF 43
  • Davis, Oliver
    British manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Marquis Court, Station Approach, Epsom, Surrey, KT19 8BN, England

      IIF 44
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 55 Chislehurst Road, Chislehurst, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Yew Tree Barn Mulberry Hill, Chilham, Canterbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22 GBP2021-12-31
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address C/o Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 32 - Director → ME
  • 4
    CCOD (GILLINGHAM) LIMITED - 2021-08-12
    icon of address 29 Bowland Drive, Emerson Valley, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 35 - Director → ME
  • 5
    TWISTED TELEVISION & MEDIA LIMITED - 2018-12-20
    icon of address Yew Tree Barn, Mulberry Hill, Chilham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,176 GBP2020-10-31
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 11 Marquis Court, Station Approach, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 44 - Director → ME
  • 7
    icon of address Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -469,762 GBP2023-08-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address Yew Tree Barn Mulberry Hill, Chilham, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Minstead Sandling Road, Saltwood, Hythe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address Minstead Sandling Road, Saltwood, Hythe, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Yew Tree Barn Mulberry Hill, Chilham, Canterbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address Yew Tree Barn Mulberry Hill, Chilham, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Yew Tree Barn Mulberry Hill, Chilham, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Yew Tree Barn Mulberry Hill, Chilham, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Yew Tree Barn Mulberry Hill, Chilham, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Yew Tree Barn Mulberry Hill, Chilham, Canterbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -124,432 GBP2023-08-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -807,688 GBP2024-08-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address Yew Tree Barn Mulberry Hill, Chilham, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ 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
  • 20
    NOBLE AUTOMOTIVE HOLDINGS LIMITED - 2016-03-07
    OLIVER DAVIS HOMES LTD - 2019-02-11
    MULBERRY TREE HOLDINGS LTD - 2018-12-07
    icon of address C/o Rrs S&w Partners Llp 45, Gresham Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11 GBP2022-08-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address Yew Tree Barn, Mulberry Hill, Chilham, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,035 GBP2022-08-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 30 - Director → ME
  • 22
    MULBERRY TREE HOLDINGS LIMITED - 2019-02-08
    icon of address Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 13 - Has significant influence or controlOE
  • 23
    icon of address Minstead Sandling Road, Saltwood, Hythe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Yew Tree Barn, Mulberry Hill, Chilham, Kent
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    62,397 GBP2024-09-30
    Officer
    icon of calendar 2019-04-23 ~ 2022-03-02
    IIF 40 - Director → ME
  • 2
    icon of address Yew Tree Barn Mulberry Hill, Chilham, Canterbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-08-29 ~ 2019-10-23
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Minstead Sandling Road, Saltwood, Hythe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-05-19 ~ 2024-09-10
    IIF 37 - Director → ME
  • 4
    icon of address Yew Tree Barn Mulberry Hill, Chilham, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-08-19 ~ 2021-04-26
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -124,432 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-12-08 ~ 2023-12-04
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Suite 3 Falcon Court Business Centre, College Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -807,688 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-06-30 ~ 2023-12-04
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Yew Tree Barn Mulberry Hill, Chilham, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,511 GBP2023-08-31
    Officer
    icon of calendar 2021-01-26 ~ 2024-03-22
    IIF 17 - Director → ME
  • 8
    NOBLE AUTOMOTIVE HOLDINGS LIMITED - 2016-03-07
    OLIVER DAVIS HOMES LTD - 2019-02-11
    MULBERRY TREE HOLDINGS LTD - 2018-12-07
    icon of address C/o Rrs S&w Partners Llp 45, Gresham Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-08-17 ~ 2019-02-08
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    GARAGE EQUIPMENT CONTRACTORS LIMITED - 2004-06-28
    icon of address Yew Tree Barn, Mulberry Hill, Chilham
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2025-04-30
    Officer
    icon of calendar 2015-12-22 ~ 2022-03-02
    IIF 41 - Director → ME
  • 10
    icon of address Suite 23 Catalyst House Centennial Avenue, Elstree, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2020-04-09
    IIF 31 - Director → ME
  • 11
    icon of address 14 London Street, Andover, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    949 GBP2024-01-31
    Officer
    icon of calendar 2019-01-25 ~ 2025-04-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2021-04-20
    IIF 14 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.