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, Richard

    Related profiles found in government register
  • Davis, Richard
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Stanley Road, Teddington, Middlesex, TW11 8UE

      IIF 1
  • Davis, Richard
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Stanley Road, Teddington, Middlesex, TW11 8UE, England

      IIF 2
  • Davis, Richard
    British sales management born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Stanley Road, Teddington, Middlesex, TW11 8UE

      IIF 3
  • Davis, Richard John
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Minster Court, Tuscam Way, Camberley, GU15 3YY, England

      IIF 4
    • icon of address 41, Ashurst Road, London, N12 9AU, United Kingdom

      IIF 5
  • Davis, Richard
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, GU15 3SY, United Kingdom

      IIF 6
  • Mr Richard Davis
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Stanley Road, Teddington, Middlesex, TW11 8UE

      IIF 7
    • icon of address 194, Stanley Road, Teddington, Middlesex, TW11 8UE, England

      IIF 8
  • Davis, Richard John
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, Turvey Road, Bedford, MK43 7LH, United Kingdom

      IIF 9
    • icon of address Unit 5 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, United Kingdom

      IIF 10
  • Davis, Richard John
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, Turvey Road, Carlton, Bedford, Bedfordshire, MK43 7LH

      IIF 11
  • Davis, Richard John
    British farmer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, Turvey Road, Carlton, Bedford, Bedfordshire, MK43 7LH

      IIF 12
    • icon of address Agriculture And Horticulture Development Board, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2TL

      IIF 13
    • icon of address Agriculture And Horticulture Development Board, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2TL, United Kingdom

      IIF 14
  • Mr Richard John Davis
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Ashurst Road, London, N12 9AU, United Kingdom

      IIF 15
  • Mr Richard Davis
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, GU15 3SY, United Kingdom

      IIF 16
  • Richards-davies, Julia Mary Eaton
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 17
  • Ms Julia Mary Eaton Richards-davies
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 18
  • Mr Richard John Davis
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 194 Stanley Road, Teddington, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,084 GBP2021-07-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 41 Ashurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,556 GBP2024-08-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,484 GBP2025-06-30
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Courtyard, 15 Winchester Road, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,530 GBP2023-12-31
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 194 Stanley Road, Teddington, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    208,481 GBP2024-11-30
    Officer
    icon of calendar 2007-11-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 5 Minster Court, Tuscam Way, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,832 GBP2024-04-30
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ORANGE PAGE LIMITED - 2019-02-19
    CHELLINGTON FARM CAFE LIMITED - 2018-01-22
    icon of address Church Farm, Turvey Road, Bedford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -56,548 GBP2024-12-31
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Knoll House, Knoll Road, Camberley, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    74,466 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    ASSURED FOOD STANDARDS 2003 - 2006-02-14
    icon of address C/o Chavereys The Goods Shed, Jubilee Way, Faversham, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,554,746 GBP2025-03-31
    Officer
    icon of calendar 2003-11-11 ~ 2014-11-30
    IIF 11 - Director → ME
  • 2
    icon of address Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    920,509 GBP2024-05-31
    Officer
    icon of calendar 1998-01-27 ~ 2016-06-10
    IIF 3 - Director → ME
  • 3
    icon of address Agriculture And Horticulture Development Board, Stoneleigh Park, Kenilworth, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2008-02-29 ~ 2012-08-15
    IIF 13 - Director → ME
  • 4
    icon of address Agriculture And Horticulture Development Board, Stoneleigh Park, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2012-08-15
    IIF 14 - Director → ME
  • 5
    QUAYSHELFCO 1027 LIMITED - 2003-09-03
    icon of address Westbury Dairies Stephenson Road, Northacre Industrial Park, Westbury, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-28 ~ 2006-11-16
    IIF 12 - 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.