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

Davey, Neil Patrick

    Related profiles found in government register
  • Davey, Neil Patrick
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C2, Wareham Road, Holton Heath, Poole, Dorset, BH16 6JL, United Kingdom

      IIF 1
    • The Old Bakery, Main Road, West Lulworth, Wareham, BH20 5RN, United Kingdom

      IIF 2
  • Davey, Neil Patrick
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Inverclyde Road, Parkstone, Poole, Dorset, BH14 8PB, United Kingdom

      IIF 3
    • 24, Inverclyde Road, Poole, BH14 8PB, United Kingdom

      IIF 4
  • Davey, Neil Patrick
    British property developer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Parkstone Road, Poole, Dorset, BH15 2NL, England

      IIF 5
    • Lots End, 13 St. Peters Road, Poole, BH14 0NZ, United Kingdom

      IIF 6
    • Lots End, 13 St Peters Road, Poole, Dorset, BH14 0NZ, United Kingdom

      IIF 7
  • Davey, Neil Patrick
    British chairman born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishers Green Farm, Fishers Green Lane, Holyfield, Waltham Abbey, EN9 2ED, England

      IIF 8
  • Davey, Neil Patrick
    British company director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 9
    • Fishers Green Farm, Holyfield, Waltham Abbey, Essex, EN9 2ED

      IIF 10 IIF 11
  • Davey, Neil Patrick
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 12
  • Davey, Neil Patrick
    British electrical contractor born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishers Green Farm, Holyfield, Waltham Abbey, Essex, EN9 2ED

      IIF 13
  • Davey, Neil Patrick
    born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishers Green Farm, Fishers Green Lane, Holyfield, Waltham Abbey, Essex, EH9 2ED, United Kingdom

      IIF 14
  • Davey, Patrick
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Eastern House, 62-70, Fowler Road, Hainault, Hainault, IG6 3UT, United Kingdom

      IIF 15 IIF 16
  • Davey, Neil Patrick
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • C2, Wareham Road, Holton Heath, Poole, BH16 6JL, United Kingdom

      IIF 17
  • Davey, Neil Patrick
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA, England

      IIF 18
  • Davey, Neil Patrick
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 62-70, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 19
  • Mr Neil Patrick Davey
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Parkstone Road, Poole, Dorset, BH15 2NL, England

      IIF 20
    • Unit C2, Wareham Road, Holton Heath, Poole, Dorset, BH16 6JL, United Kingdom

      IIF 21
    • The Old Bakery, Main Road, West Lulworth, Wareham, BH20 5RN, United Kingdom

      IIF 22
  • Mr Neil Patrick Davey
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, South Court, Bower Hill, Theydon Bower, Epping, Essex, CM16 7AB, England

      IIF 23
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 24
    • 62-70, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 25
    • South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 26
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 27
  • Davey, Patrick Neil
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 28
    • 62-70, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 29
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 30
  • Davey, Patrick Neil
    British contractor born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 31
  • Davey, Patrick Neil
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • See Rail Limited, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 32
    • See-ev Limited, 69-72 Fowler Road, Hainault, IG6 3UT, United Kingdom

      IIF 33
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 34
    • South Eastern House (see), 69-72 Fowler Road, Hainault Business Park, Hainault, IG6 3UT, United Kingdom

      IIF 35
    • 62-70 Fowler Road, South Eastern House, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 36
    • South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 37
    • South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 38 IIF 39
  • Davey, Patrick Neil
    born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 40
  • Patrick Neil Davey
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 41
  • Patrick Davey
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, CM1 3WT, United Kingdom

      IIF 42
    • See Rail Limited, 62-70 Fowler Road, Hainault, IG6 3UT, United Kingdom

      IIF 43
    • See-ev Limited, 69-72 Fowler Road, Hainault, IG6 3UT, United Kingdom

      IIF 44
    • South Eastern House, 62-70, Fowler Road, Hainault, Hainault, IG6 3UT, United Kingdom

      IIF 45 IIF 46
    • South Eastern House, 62-70 Fowler Road, Hainault, IG6 3UT, United Kingdom

      IIF 47
    • South Eastern House (see), 69-72 Fowler Road, Hainault Business Park, Hainault, IG6 3UT, United Kingdom

      IIF 48
    • South Eastern House, 62-70 Fowler Road, Ilford, IG6 3UT, United Kingdom

      IIF 49
  • Mr Neil Davey
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unity Chambers, 34 High East Street, Dorchester, Dorset, DT1 1HA, England

      IIF 50
  • Mr Neil Patrick Davey
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • C2, Wareham Road, Holton Heath, Poole, BH16 6JL, United Kingdom

      IIF 51
  • Davey, Patrick Neil
    born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lambourne Close, Chigwell, Essex, IG7 6EB

      IIF 52
  • Davey, Patrick Neil

    Registered addresses and corresponding companies
    • South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 53
  • Mr Patrick Neil Davey
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • South Eastern House, 62-70 Fowler Road, Hainault, Essex, IG6 3UT

      IIF 54
    • 62-70, Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 55
    • 62-70 Fowler Road, South Eastern House, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 56
    • South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT

      IIF 57
    • South Eastern House, F62-70 Owler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 58
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 59
  • Davey, Patrick

    Registered addresses and corresponding companies
    • See Rail Limited, 62-70 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 60
    • South Eastern House, 62-70, Fowler Road, Hainault, Hainault, IG6 3UT, United Kingdom

      IIF 61
    • South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 24
  • 1
    TPJ ENVIRONMENTAL SERVICES LIMITED - 2024-11-21
    South Eastern House, 62-70 Fowler Road, Hainault, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-11 ~ now
    IIF 34 - director → ME
  • 2
    Tower House, Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 4 - director → ME
  • 3
    South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-06 ~ dissolved
    IIF 39 - director → ME
    2019-09-06 ~ dissolved
    IIF 62 - secretary → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 14 - llp-designated-member → ME
    2010-09-17 ~ dissolved
    IIF 52 - llp-member → ME
  • 5
    SOUTH EASTERN GROUP PLC - 2014-07-23
    62-70 Fowler Road, Hainault, Essex
    Dissolved corporate (3 parents)
    Officer
    1992-03-24 ~ dissolved
    IIF 13 - director → ME
  • 6
    62-70 Fowler Road South Eastern House, Hainault Business Park, Ilford, England
    Corporate (2 parents)
    Officer
    2021-12-20 ~ now
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove membersOE
  • 7
    62-70 Fowler Road, Hainault, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-05-11 ~ dissolved
    IIF 10 - director → ME
  • 8
    SEE ESTATES LTD - 2021-12-20
    62-70 Fowler Road South Eastern House, Hainault Business Park, Ilford, England
    Corporate (2 parents)
    Officer
    2020-09-04 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Old Bakery Main Road, West Lulworth, Wareham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    South Eastern House, 62-70 Fowler Road, Hainault, Essex
    Corporate (2 parents)
    Officer
    2011-03-24 ~ now
    IIF 9 - director → ME
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    The Old Grange Warren Estate Lordship Road, Writtle, Chelmsford, England
    Corporate (2 parents, 1 offspring)
    Officer
    2018-11-28 ~ now
    IIF 32 - director → ME
    2018-11-28 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    South Eastern House, 62-70 Fowler Road, Hainault, Hainault, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-11 ~ now
    IIF 15 - director → ME
    2024-02-11 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2024-02-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    Unity Chambers, 34 High East Street, Dorchester, Dorset, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    81,809 GBP2024-03-31
    Officer
    2013-02-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    C2 Wareham Road, Holton Heath, Poole, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-10 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    South Eastern House, 62-70 Fowler Road, Hainault, Hainault, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    South Eastern House, 62-70 Fowler Road, Hainault, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    SEE FACILITIES PLC - 2023-02-09
    SEE SERVICES PLC - 2023-02-06
    South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2016-09-26 ~ now
    IIF 38 - director → ME
    2024-06-28 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SEE RAIL LIMITED - 2023-02-06
    South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex
    Corporate (4 parents)
    Equity (Company account)
    8,434,844 GBP2023-03-31
    Officer
    2015-01-19 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    See-ev Limited, 69-72 Fowler Road, Hainault, United Kingdom
    Corporate (4 parents)
    Officer
    2024-02-13 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    TURPOSE LIMITED - 1981-12-31
    1066 London Road, Leigh-on-sea, Essex
    Dissolved corporate (5 parents)
    Officer
    ~ dissolved
    IIF 12 - director → ME
    2011-09-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
    IIF 27 - Has significant influence or controlOE
  • 21
    THE SOUTH EASTERN GROUP OF COMPANIES LIMITED - 2015-09-08
    GOLDCROFT HOLDINGS LIMITED - 2014-12-11
    62-70 Fowler Road, Hainault Business Park, Ilford, Essex
    Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2024-03-31
    Officer
    2010-09-17 ~ now
    IIF 11 - director → ME
    2010-11-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    South Eastern House (see) 69-72 Fowler Road, Hainault Business Park, Hainault, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Tower House, Parkstone Road, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-22 ~ dissolved
    IIF 3 - director → ME
  • 24
    Unit C2 Wareham Road, Holton Heath, Poole, Dorset, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -14,130 GBP2020-06-30
    Officer
    2018-06-01 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-06-01 ~ 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
    IIF 21 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Frenford Clubs Ltd, Jack Carter Centre, The Drive, Ilford, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,531 GBP2021-03-31
    Officer
    1998-07-01 ~ 2018-02-28
    IIF 8 - director → ME
    Person with significant control
    2016-06-30 ~ 2018-02-28
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
  • 2
    218 Malvern Road, Bournemouth
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2014-03-31 ~ 2015-02-17
    IIF 7 - director → ME
  • 3
    Q1 Professional Services Ltd, Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-09-08 ~ 2016-10-31
    IIF 6 - director → ME
  • 4
    SEE RAIL LIMITED - 2023-02-06
    South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex
    Corporate (4 parents)
    Equity (Company account)
    8,434,844 GBP2023-03-31
    Officer
    2014-01-21 ~ 2022-07-21
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-30
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2019-02-25
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 8 The Old Pottery, Manor Way, Verwood, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    2018-02-19 ~ 2019-08-16
    IIF 5 - director → ME
    Person with significant control
    2018-02-19 ~ 2019-09-25
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.