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, Neville

    Related profiles found in government register
  • Davis, Neville
    British chair person born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England

      IIF 1
  • Davis, Neville
    British chairman born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex, CM2 5TH, England

      IIF 2
    • icon of address Securedata House, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 3
    • icon of address Beacon Hill Park, Cafferata Way, Newark, NG24 2TN, England

      IIF 4
    • icon of address Manyons Church Lane, Barkway, Royston, Hertfordshire, SG8 8EJ

      IIF 5
  • Davis, Neville
    British chairman & chief executive born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manyons Church Lane, Barkway, Royston, Hertfordshire, SG8 8EJ

      IIF 6
  • Davis, Neville
    British chairman & chief executive off born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manyons Church Lane, Barkway, Royston, Hertfordshire, SG8 8EJ

      IIF 7 IIF 8
  • Davis, Neville
    British chairman and chief executive born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Neville
    British chairman and director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manyons Church Lane, Barkway, Royston, Hertfordshire, SG8 8EJ

      IIF 13
  • Davis, Neville
    British chartered accountant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrew's House, 18-20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 14
  • Davis, Neville
    British chief executive born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Neville
    British co director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manyons Church Lane, Barkway, Royston, Hertfordshire, SG8 8EJ

      IIF 21
  • Davis, Neville
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England

      IIF 22
    • icon of address Manyons, Church Lane, Barkway, Royston, England, SG8 8EJ, England

      IIF 23
    • icon of address Manyons Church Lane, Barkway, Royston, Hertfordshire, SG8 8EJ

      IIF 24 IIF 25
    • icon of address Manyons, Church Lane, Barkway, Royston, Hertfordshire, SG8 8EJ, England

      IIF 26
    • icon of address Manyons, Church Lane, Barkway, Royston, SG8 8EJ, England

      IIF 27
    • icon of address 26, Hue Street, St Helier, JE2 3RE, Jersey

      IIF 28
  • Davis, Neville
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manyons Church Lane, Barkway, Royston, Hertfordshire, SG8 8EJ

      IIF 29
    • icon of address Manyons, Church Lane, Barkway, Royston, Hertfordshire, SG8 8EJ, United Kingdom

      IIF 30 IIF 31
    • icon of address Trustmarque House, Truine Court, Monks Cross Drive Huntington, York, North Yorkshire, YO32 9GZ

      IIF 32
  • Davis, Neville
    British non executive director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196 Deansgate, Deansgate, Manchester, M3 3WF, England

      IIF 33
  • Davis, Neville
    British none born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 34
  • Davis, Neville
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, Covent Garden, London, WC2E 9RA, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 2
  • 1
    PRIZGO LTD - 2013-07-23
    icon of address Hubhub Hubhub Loyalty Lion, 20 Farringdon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,592,249 GBP2021-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 31 - Director → ME
Ceased 33
  • 1
    COMPEL GROUP LIMITED - 2009-09-18
    COMPEL GROUP PLC - 2007-05-09
    MUTANDERIS (101) LIMITED - 1991-01-14
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-11-22 ~ 2007-03-28
    IIF 17 - Director → ME
  • 2
    COMPEL PROPERTY LIMITED - 2009-05-05
    DIALMODE (201) LIMITED - 2001-02-26
    icon of address Fti Consulting Llp, Midtown 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2007-03-28
    IIF 18 - Director → ME
  • 3
    LEDGE 242 LIMITED - 1996-09-24
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-28 ~ 2001-03-23
    IIF 20 - Director → ME
  • 4
    CONGRUENT UK LIMITED - 2004-08-09
    DISKGLOBAL LIMITED - 1998-10-09
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2007-03-28
    IIF 29 - Director → ME
  • 5
    SCROLL HOLDINGS LIMITED - 2009-04-09
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-15 ~ 2013-09-16
    IIF 21 - Director → ME
  • 6
    icon of address Building 4 Chiswick Park, 566 Chiswick High Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2009-03-31
    IIF 5 - Director → ME
  • 7
    COMPEL LIMITED - 2001-02-09
    COMPEL COMPUTER COMPANY LIMITED - 1999-08-16
    COMPEL LIMITED - 1994-09-07
    COMPEL COMPUTER COMPANY LIMITED - 1992-10-23
    MUTANDERIS (12) LIMITED - 1987-10-21
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-03-23
    IIF 7 - Director → ME
  • 8
    INFO' PRODUCTS UK PLC - 1999-02-01
    INFO' PRODUCTS UK LIMITED - 1999-02-01
    CORPORATE COMPUTERS PLC - 1996-01-01
    FLETCHER DENNYS SYSTEMS PLC - 1989-01-05
    FLETCHER DENNYS HOLDINGS LIMITED - 1986-04-10
    EXICLE LIMITED - 1985-11-06
    BRASSLINE COMPUTERS LIMITED - 1982-08-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-08 ~ 2001-03-23
    IIF 11 - Director → ME
  • 9
    ABTEX COMPUTER SYSTEMS LIMITED - 1998-05-01
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-28 ~ 2001-03-23
    IIF 16 - Director → ME
  • 10
    CARTPALM LIMITED - 1999-08-16
    icon of address The Mansion House, Benham Valence, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-08 ~ 2007-03-28
    IIF 15 - Director → ME
  • 11
    COMPELSERVE PLC - 1999-08-19
    COMPEL PLC - 1999-08-16
    COMPEL PLC - 1991-09-12
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-03-23
    IIF 8 - Director → ME
  • 12
    TIMICO TOPCO LIMITED - 2021-06-30
    STEEPLE TOPCO LIMITED - 2019-11-28
    icon of address Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-02 ~ 2018-02-06
    IIF 4 - Director → ME
  • 13
    DIALMODE (153) LIMITED - 1997-11-21
    icon of address 22 Saint John Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-08 ~ 2002-02-21
    IIF 13 - Director → ME
  • 14
    GOINDUSTRY-DOVEBID PLC - 2012-09-04
    GOINDUSTRY PLC - 2008-06-10
    GRASSHOPPER INVESTMENTS PLC - 2006-01-04
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,047,000 GBP2024-09-30
    Officer
    icon of calendar 2008-01-07 ~ 2012-07-03
    IIF 14 - Director → ME
  • 15
    HAMILTON RENTALS PLC - 2007-05-09
    HAMILTON RENTALS (U.K.) PLC - 1992-05-15
    HAMILTON RENTALS LIMITED - 1984-04-04
    H.G.L.(U.K.)FINANCE LIMITED - 1982-06-25
    icon of address Saxon House, Oaklands Park, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -379,077 GBP2024-03-31
    Officer
    icon of calendar 1997-01-08 ~ 2007-03-28
    IIF 19 - Director → ME
  • 16
    CORPORATE COMPUTERS LIMITED - 2008-04-01
    AUTOCIM PLC - 1996-01-01
    KNOWLEDGE TRANSFER LIMITED - 1989-08-25
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-08 ~ 2001-03-23
    IIF 10 - Director → ME
  • 17
    CORPORATE COMPUTERS (M.I.D.) LIMITED - 2008-04-01
    ALLA PRIMA LIMITED - 1992-07-20
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-08 ~ 2001-03-23
    IIF 12 - Director → ME
  • 18
    KALIBRATE TECHNOLOGIES PLC - 2017-11-28
    KALIBRATE TECHNOLOGIES LIMITED - 2013-11-25
    KNOWLEDGE SUPPORT SYSTEMS LIMITED - 2013-10-24
    TIDYORDER LIMITED - 1993-06-11
    icon of address Suite 213, No.2 Circle Square, 1 Symphony Park, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-31 ~ 2017-07-12
    IIF 33 - Director → ME
  • 19
    SARGENT NEWCO LIMITED - 2014-03-21
    icon of address 26 New Street, St Helier, Jersey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2018-05-25
    IIF 28 - Director → ME
  • 20
    AMOR GROUP LIMITED - 2017-05-04
    icon of address Skypark 1 8, Elliot Place, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-29 ~ 2013-09-11
    IIF 25 - Director → ME
  • 21
    CLIFFORD THAMES (TOPCO) LIMITED - 2018-02-07
    MARUSSIA (HOLDINGS) LIMITED - 2014-09-16
    icon of address Construction House Winchester Road, Burghclere, Newbury, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-08-20 ~ 2017-06-30
    IIF 2 - Director → ME
  • 22
    MM&S (5885) LIMITED - 2015-11-20
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    12,473,048 GBP2024-06-30
    Officer
    icon of calendar 2015-12-09 ~ 2025-02-05
    IIF 23 - Director → ME
  • 23
    THE LEARNING EXCHANGE LIMITED - 2010-04-27
    CHOQS 359 LIMITED - 2000-07-27
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    207,324 GBP2024-06-30
    Officer
    icon of calendar 2015-12-09 ~ 2025-02-05
    IIF 26 - Director → ME
  • 24
    AGHOCO 1580 LIMITED - 2017-10-04
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-12-13 ~ 2022-08-10
    IIF 34 - Director → ME
  • 25
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-17 ~ 2014-09-11
    IIF 32 - Director → ME
  • 26
    icon of address C/o Aaron And Partners Llp 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2015-07-15
    IIF 35 - Director → ME
  • 27
    NEVILLE DAVIS LIMITED - 2012-03-09
    icon of address 54 Sun Street, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2012-03-07
    IIF 30 - Director → ME
  • 28
    SHOO 563 LIMITED - 2012-04-23
    icon of address Securedata House Hermitage Court, Hermitage Lane, Maidstone, Kent
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-02 ~ 2016-05-17
    IIF 3 - Director → ME
  • 29
    SCARLET BIDCO LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-07 ~ 2021-08-26
    IIF 1 - Director → ME
  • 30
    SCARLET TOPCO LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,952,000 GBP2024-06-30
    Officer
    icon of calendar 2018-07-26 ~ 2021-08-26
    IIF 22 - Director → ME
  • 31
    SIMMONS MAGEE PLC - 2005-09-14
    SIMMONS MAGEE COMPUTERS PLC - 1992-09-28
    SIMMONS MAGEE COMPUTING LIMITED - 1981-12-31
    SIMMONS MAGEE COMPUTING LIMITED - 1980-12-31
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-08 ~ 2001-03-23
    IIF 9 - Director → ME
  • 32
    ESSEX AND CITY COMPUTERS LIMITED - 2007-12-19
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-08 ~ 2001-03-23
    IIF 6 - Director → ME
  • 33
    TIKIT GROUP PLC - 2013-01-17
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2013-01-17
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.