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, Clive Peter

    Related profiles found in government register
  • Davis, Clive Peter
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19a, Normandy Way, Bodmin, Cornwall, PL31 1RB, England

      IIF 1
    • Cuitcarow Farm, Pencarrow, Camelford, PL32 9RZ, England

      IIF 2
    • The Innovation Centre, University Of Exeter Campus, Rennes Drive, Exeter, Devon, EX4 4RN, England

      IIF 3 IIF 4
    • Azets Holdings Limited, Secure House, Lulworth Close, Chandler's Ford, Southampton, SO53 3TL

      IIF 5
    • 18 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PG

      IIF 6
  • Davis, Clive Peter
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Mowhay, Cuitcarow Farm, Pencarrow, Camelford, Cornwall, PL32 9RZ, United Kingdom

      IIF 7
  • Davis, Clive Peter
    British finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cuitcarow Farm, Mowhay, Cuitcarow Farm, Pencarrow, Camelford, Cornwall, PL32 9RZ, United Kingdom

      IIF 8
  • Davis, Clive Peter
    British financial manager born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Rennes Drive, University Of Exeter, Exeter, Devon, EX4 4RN, United Kingdom

      IIF 9
  • Mr Clive Peter Davis
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19a, Normandy Way, Bodmin, Cornwall, PL31 1RB, England

      IIF 10
    • Cuitcarow Farm, Pencarrow, Camelford, PL32 9RZ, England

      IIF 11
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 12
    • Azets Holdings Limited, Secure House, Lulworth Close, Chandler's Ford, Southampton, SO53 3TL

      IIF 13
  • Davis, Clive Peter, Mr.

    Registered addresses and corresponding companies
    • The Innovation Centre, Rennes Drive, University Of Exeter, Exeter, Devon, EX4 4RN, United Kingdom

      IIF 14
  • Davis, Clive Peter

    Registered addresses and corresponding companies
    • The Innovation Centre, University Of Exeter Campus, Rennes Drive, Exeter, Devon, EX4 4RN, England

      IIF 15
  • Davis, Clive

    Registered addresses and corresponding companies
    • Cuitcarow Farm, Pencarrow, Camelford, PL32 9RZ, England

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    ONE UP INTERNET LIMITED - 2017-05-23
    ZATADAY LTD - 2005-04-08
    19a Normandy Way, Bodmin, Cornwall, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -285,299 GBP2024-03-31
    Officer
    2019-04-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 2
    DAVIES WOOD HOLDINGS LIMITED - 2012-11-02
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Corporate (1 parent)
    Equity (Company account)
    718,526 GBP2024-05-31
    Officer
    2012-11-01 ~ now
    IIF 2 - director → ME
    2012-11-01 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    Azets Holdings Limited Secure House, Lulworth Close, Chandler's Ford, Southampton
    Corporate (4 parents)
    Equity (Company account)
    270,056 GBP2021-05-31
    Officer
    2017-08-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-08-11 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    The Innovation Centre, Rennes Drive, Exeter, Devon
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2011-02-03 ~ dissolved
    IIF 7 - director → ME
Ceased 4
  • 1
    STEELRAY NO. 113 LIMITED - 1998-05-22
    18 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,294,484 GBP2024-05-31
    Officer
    2012-11-12 ~ 2021-05-18
    IIF 6 - director → ME
    Person with significant control
    2016-06-30 ~ 2021-05-31
    IIF 11 - Has significant influence or control OE
  • 2
    5-7 Parc Erissey Industrial Estate, New Portreath Road, Redruth, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    2,808 GBP2024-04-30
    Officer
    2008-05-13 ~ 2009-11-06
    IIF 8 - director → ME
  • 3
    3 Babbage Way, Exeter Science Park, Exeter, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -1,462,087 GBP2018-06-30
    Officer
    2010-11-01 ~ 2018-09-13
    IIF 9 - director → ME
    2011-05-09 ~ 2015-12-04
    IIF 14 - secretary → ME
  • 4
    3 Babbage Way, Exeter Science Park, Exeter, United Kingdom
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -310 GBP2017-07-01 ~ 2018-06-30
    Officer
    2011-05-09 ~ 2018-09-13
    IIF 3 - director → ME
    2011-05-08 ~ 2011-05-09
    IIF 4 - director → ME
    2011-05-08 ~ 2015-12-04
    IIF 15 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.