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

Davies, Alison Jane

    Related profiles found in government register
  • Davies, Alison Jane
    British company director born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Davies, Alison Jane
    British director born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ, Scotland

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, KY11 3BZ, Scotland

      IIF 16
    • icon of address 15, Stafford Street, Edinburgh, EH3 7BR, Scotland

      IIF 17
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 18
  • Davies, Alison Jane
    British mentor coordinator born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Derby Road, Bramcote, Nottingham, Nottimghamshire, NG9 3JN, United Kingdom

      IIF 19
  • Davies, Alison Jane
    British company director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 3 Carlton Mansions, Holland Park Gardens, London, W14 8DW

      IIF 20
  • Davies, Alison Jane
    British

    Registered addresses and corresponding companies
    • icon of address Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ, Scotland

      IIF 21
  • Davies, Alison Jane
    British director

    Registered addresses and corresponding companies
    • icon of address Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, KY11 3BZ, Scotland

      IIF 22 IIF 23
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 24
  • Ms Alison Jane Davies
    British born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mrs Alison Jane Davies
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 294, Derby Road, Bramcote, Nottingham, Nottimghamshire, NG9 3JN, United Kingdom

      IIF 41
  • Davies, Alison Jane

    Registered addresses and corresponding companies
    • icon of address 294, Derby Road, Bramcote, Nottingham, Nottimghamshire, NG9 3JN, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Haines Watts, 17 Queens Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91,279 GBP2018-03-31
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Haines Watts Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Haines Watts Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Haines Watts, 17 Queens Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -844,597 GBP2018-03-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Haines Watts Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Haines Watts Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -121,030 GBP2017-12-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,372,837 GBP2023-05-31
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 12 - Director → ME
    icon of calendar 2007-03-13 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -922,813 GBP2023-05-31
    Officer
    icon of calendar 2007-03-13 ~ now
    IIF 13 - Director → ME
    icon of calendar 2007-03-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    CARLTON PROPERTY SERVICES LTD - 2007-05-08
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,781,337 GBP2023-05-31
    Officer
    icon of calendar 2001-09-07 ~ now
    IIF 14 - Director → ME
    icon of calendar 2001-09-07 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    188,614 GBP2023-05-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address 294 Derby Road, Bramcote, Nottingham, Nottimghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -52,599 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 19 - Director → ME
    icon of calendar 2016-01-18 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -66,508 GBP2023-05-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    DAVIES-GRAY (HOMES) LIMITED - 2011-05-31
    DAVIES GRAY LIMITED - 2007-03-29
    icon of address Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,520 GBP2017-11-30
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-03-13 ~ dissolved
    IIF 24 - Secretary → ME
  • 14
    icon of address C/o Haines Watts, 17 Queens Lane, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93,827 GBP2018-03-31
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address C/o Haines Watts Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ 2018-05-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2018-05-09
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Haines Watts Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ 2018-05-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ 2018-05-09
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ 2017-02-01
    IIF 17 - Director → ME
  • 4
    icon of address Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ 2018-05-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2018-05-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Haines Watts Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ 2018-05-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2018-05-09
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Thames Suite 133 Creek Road, Greenwhich, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,149 GBP2024-03-31
    Officer
    icon of calendar 2003-06-12 ~ 2004-10-13
    IIF 20 - 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.