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, Jonathan

    Related profiles found in government register
  • Davis, Jonathan
    British chief delegation officer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Davis, Jonathan Ryland
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Frascati Way, Maidenhead, SL6 4UY, England

      IIF 2
  • Davis, Jonathan Ryland
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chapel, High Street, Pytchley, Kettering, Northamptonshire, NN14 1EN, United Kingdom

      IIF 3
    • icon of address 75, Back Lane, Great Brington, Northampton, NN7 4EG, England

      IIF 4
    • icon of address The Wilderness, Kelmarsh, Northampton, NN6 9NA, England

      IIF 5
  • Mr Jonathan Davis
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Davis, Jonathan Ryland
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 7
    • icon of address 13, Aldwinckles Yard, Market Harborough, LE16 7AL, England

      IIF 8
  • Davis, Jonathan Ryland
    British sales & technical born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Rockingham, Leicestershire, LE16 8TG

      IIF 9
  • Davis, Johnathan Ryland
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ, United Kingdom

      IIF 10
  • Mr Jonathan Ryland Davis
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brampton Hill Farm, Welford Road, Chapel Brampton, Northampton, NN6 8AG, England

      IIF 11
  • Mr Jonathan Davis
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Frascati Way, Maidenhead, SL6 4UY, England

      IIF 12
  • Mr Jonathan Ryland Davis
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Aldwinckles Yard, Market Harborough, LE16 7AL, England

      IIF 13
child relation
Offspring entities and appointments
Active 4
  • 1
    MITCH PLATFORMS LTD - 2019-05-23
    icon of address 32 Nelson Street, Market Harborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Wilderness, Kelmarsh, Northampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,664 GBP2017-12-31
    Officer
    icon of calendar 2008-12-09 ~ dissolved
    IIF 5 - Director → ME
  • 3
    LAMPCOUCH LIMITED - 2006-08-09
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address The Chapel High Street, Pytchley, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2016-05-18 ~ 2017-05-25
    IIF 3 - Director → ME
  • 2
    icon of address 1 Agra Villas 1 Agra Villas, Brixham Road Kingswear, Kingswear, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,148 GBP2024-12-31
    Officer
    icon of calendar 2008-11-03 ~ 2014-12-24
    IIF 7 - Director → ME
  • 3
    MITCH PLATFORMS LTD - 2019-05-23
    icon of address 32 Nelson Street, Market Harborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2019-12-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-12-20
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    INNOVATIVE IDEAS IMPLEMENTED LIMITED - 2002-04-16
    DORENBOND LIMITED - 1996-03-28
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -126,982 GBP2024-09-30
    Officer
    icon of calendar 2005-05-23 ~ 2006-11-14
    IIF 9 - Director → ME
  • 5
    icon of address 7 Avior 10 Longworth Drive, Maidenhead, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    227,079 GBP2024-03-31
    Officer
    icon of calendar 2008-11-04 ~ 2019-12-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-12-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.