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

John Davis

    Related profiles found in government register
  • John Davis
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishops House, Market Place, Chalfont St Peter, Gerrards Cross, SL9 9HE, United Kingdom

      IIF 1
  • Mr John Davis
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishops House, Market Place, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9HE

      IIF 2
    • Denmark House, Davis-law Associates, Denmark House, 143 High Street, Chalfont St Peter, Gerrards Cross, SL9 9QL, England

      IIF 3
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 4 IIF 5
  • Davis, John
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Wood House, Park Road, Stoke Poges, Berkshire, SL2 4PE, United Kingdom

      IIF 6
    • Park Wood House, Park Road, Stoke Poges, Bucks, SL2 4PE, United Kingdom

      IIF 7
  • Davis, John
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishops House, Market Place, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9HE, England

      IIF 8
    • Parkwood House, Park Road, Stoke Poges, Slough, SL2 4PE, United Kingdom

      IIF 9
  • Davis, John
    British lawyer born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magnolia Park, Arncott Road, Boarstall, Buckinghamshire, HP18 9XX, England

      IIF 10
  • Davis, John
    British solicitor born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishops House, Market Place, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9HE, England

      IIF 11 IIF 12
    • Bishops House, Market Place, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9HE, United Kingdom

      IIF 13
    • Bishops House, Market Place, Chalfont St Peter, Gerrards Cross, SL9 9HE, United Kingdom

      IIF 14
    • Park Wood House, Park Road, Stoke Poges, Berks, SL2 4PE, Uk

      IIF 15
  • Davis, John
    born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Northumberland Avenue, Trafalgar Square, London, WC2N 5BW

      IIF 16
  • Davis, John
    British solicitor born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • Bishops House, Bishops House, Market Place, Chalfont St Peter, Bucks, SL9 9HE, England

      IIF 17 IIF 18
  • Davis, John

    Registered addresses and corresponding companies
    • Bishops House, Market Place, Chalfont St Peter, Gerrards Cross, SL9 9HE, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 12
  • 1
    AVONPARK LIMITED
    08159097
    Bishops House Market Place, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    DAVIS - LAW ASSOCIATES LIMITED
    07906078
    Denmark House Davis-law Associates, Denmark House, 143 High Street, Chalfont St Peter, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2012-01-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    EQUINE WELLBEING MANAGEMENT LIMITED
    07615796
    12 Moor End Close, Edlesborough, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,365 GBP2024-04-30
    Officer
    2011-08-11 ~ now
    IIF 6 - Director → ME
  • 4
    FRESHSTART DEVELOPMENTS LIMITED
    07963861
    Bishops House Market Place, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 11 - Director → ME
  • 5
    J J TRAFALGAR LLP
    OC368203
    1 Northumberland Avenue, Trafalgar Square, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-20 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 6
    MOGUL BOND LIMITED
    11274311
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2020-02-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    PHOENIX INTERNATIONAL NETWORK LIMITED
    07032884
    5th Floor, 52-54 Gracechurch Street, London, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 9 - Director → ME
  • 8
    PRIORY DEVELOPMENTS RICHMOND LTD
    10007710
    Magnolia Park, Arncott Road, Boarstall, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 10 - Director → ME
  • 9
    SANDONS DEVELOPMENTS LIMITED
    11305001
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2020-02-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    SHIELDING LIMITED
    13495773
    Bishops House Market Place, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-06 ~ dissolved
    IIF 14 - Director → ME
    2021-07-06 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    SILVERDAWN LIMITED
    09602919
    Bishops House Market Place, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 8 - Director → ME
  • 12
    STONEPARK PROPERTIES LIMITED
    08141388
    Bishops House Market Place, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-05 ~ dissolved
    IIF 13 - Director → ME
Ceased 1
  • 1
    INTERNATIONAL ART ANTIQUES & INTERIORS LIMITED
    07252763 07253053
    Printing House, 66 Lower Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-27 ~ 2011-08-02
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.