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, Kevin Jonathan

    Related profiles found in government register
  • Davies, Kevin Jonathan
    British managing director born in May 1956

    Registered addresses and corresponding companies
    • 25 Paines Lane, Pinner, Middlesex, HA5 3DF

      IIF 1 IIF 2
  • Davies, Kevin John
    British company director born in May 1956

    Registered addresses and corresponding companies
    • Hall House Barn, Finches Avenue, Redheath, Hertfordshire, WD3 4LN

      IIF 3 IIF 4
  • Davies, Kevin John
    British company executive born in May 1956

    Registered addresses and corresponding companies
    • Hall House Barn, Finches Avenue, Redheath, Hertfordshire, WD3 4LN

      IIF 5
  • Davies, Kevin John
    British director born in May 1956

    Registered addresses and corresponding companies
    • 40 Nicholas Way, Northwood, Middlesex, HA6 2TS

      IIF 6
  • Davies, Kevin John
    British managing director born in May 1956

    Registered addresses and corresponding companies
  • Davies, Kevin
    British co director born in May 1956

    Registered addresses and corresponding companies
    • 21 Thames Street, Weybridge, Surrey, KT13 8JG

      IIF 27
  • Davies, Kevin
    British company director born in May 1956

    Registered addresses and corresponding companies
    • 21 Thames Street, Weybridge, Surrey, KT13 8JG

      IIF 28 IIF 29
  • Davies, Kevin John
    British company director

    Registered addresses and corresponding companies
    • 1 The Elms, Rickmansworth Road, Northwood, Middlesex, HA6 2QY

      IIF 30
  • Davies, Kevin John
    British secretary

    Registered addresses and corresponding companies
    • 40 Nicholas Way, Northwood, Middlesex, HA6 2TS

      IIF 31 IIF 32
  • Davies, Kevin John
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Elms, Rickmansworth Road, Northwood, Middlesex, HA6 2QY

      IIF 33
  • Davies, Kevin John
    British site identification,acquisition, planning and mgmt born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1604, 1 West India Quay, 26 Hertsmere Road, Canary Wharf, London, E14 4EF, United Kingdom

      IIF 34
    • 1604, 1 West India Quay, Canary Wharf, London, E14 4EF, United Kingdom

      IIF 35
  • Davies, Kevin
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Francis House, 2 Park Road, High Barnet, Barnet, EN5 5RN, England

      IIF 36
    • Francis House, 2 Park Road, London, County (optional), EN5 5RN, England

      IIF 37
  • Davies, Kevin John
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 962 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 38
  • Davies, Kevin John
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1604, 1 West India Quay, 26 Hertsmere Road, Canary Wharf, London, E14 4EF, England

      IIF 39
  • Mr Kevin Davies
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Francis House, 2 Park Road, High Barnet, Barnet, EN5 5RN, England

      IIF 40 IIF 41
  • Davies, Kevin
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Churchill Square, Northwick Park Blockley, Moreton-in-marsh, Gloucestershire, GL56 9RR, United Kingdom

      IIF 42
  • Mr Kevin John Davies
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 962 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 8
  • 1
    46 Lansdowne Road, London, England
    Corporate (3 parents)
    Total liabilities (Company account)
    5,446,623 GBP2022-04-30
    Officer
    2018-05-01 ~ now
    IIF 35 - director → ME
  • 2
    Suite 1604, 1 West India Quay 26 Hertsmere Road, Canary Wharf, London, England
    Corporate (3 parents)
    Total liabilities (Company account)
    717,538 GBP2023-06-30
    Officer
    2019-06-06 ~ now
    IIF 39 - director → ME
  • 3
    46 Lansdowne Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,724,402 GBP2023-11-30
    Officer
    2018-04-01 ~ now
    IIF 34 - director → ME
  • 4
    The Gatehouse Gloucester Lane, Mickleton, Chipping Campden, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2007-10-11 ~ dissolved
    IIF 5 - director → ME
  • 5
    Francis House 2 Park Road, High Barnet, Barnet, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,214 GBP2021-12-31
    Officer
    2016-03-31 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Francis House, 2 Park Road, London, County (optional), England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-07 ~ now
    IIF 37 - director → ME
  • 7
    105 Station Road, Chingford, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-05-28 ~ dissolved
    IIF 42 - director → ME
  • 8
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (3 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    Kfh House 5 Compton Road, Wimbledon, London
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2002-10-08 ~ 2004-11-08
    IIF 14 - director → ME
  • 2
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    2002-10-08 ~ 2004-11-08
    IIF 8 - director → ME
  • 3
    D & G Block Management, 192-198 4th Floor, Vauxhall Bridge Road, London
    Corporate (5 parents)
    Officer
    2002-10-08 ~ 2004-11-08
    IIF 11 - director → ME
  • 4
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Corporate (3 parents)
    Officer
    2002-10-08 ~ 2004-11-25
    IIF 24 - director → ME
  • 5
    C/o Moonstone Block Management Limited Radclyffe House, 66-68 Hagley Road, Birmingham, Birmingham, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2002-10-07 ~ 2004-11-05
    IIF 7 - director → ME
  • 6
    Lane House, 24 Parsons Green Lane, London
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2003-12-05 ~ 2005-03-01
    IIF 25 - director → ME
    2003-07-28 ~ 2004-06-14
    IIF 32 - secretary → ME
  • 7
    Lane House, 24 Parsons Green Lane, London
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2003-12-05 ~ 2005-03-01
    IIF 20 - director → ME
    2003-07-28 ~ 2004-06-14
    IIF 31 - secretary → ME
  • 8
    BERKELEY HOMES (NORTH LONDON) LIMITED - 1999-05-14
    BUCKSDENE LIMITED - 1991-11-11
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (7 parents)
    Officer
    1999-04-01 ~ 2000-07-31
    IIF 1 - director → ME
  • 9
    BERKELEY TWENTY-SEVEN PUBLIC LIMITED COMPANY - 2000-11-29
    BERKELEY HOMES PUBLIC LIMITED COMPANY - 2000-10-31
    THOMSON T - LINE PLC - 1996-06-28
    Saltire Court, 20 Castle Terrace, Edinburgh
    Corporate (4 parents, 5 offsprings)
    Officer
    1999-06-16 ~ 2000-07-31
    IIF 2 - director → ME
  • 10
    843 Finchley Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    -2,739 GBP2023-08-31
    Officer
    2003-06-06 ~ 2007-05-01
    IIF 29 - director → ME
  • 11
    Persimmon House, Fulford, York
    Dissolved corporate (7 parents)
    Officer
    2002-10-24 ~ 2004-11-09
    IIF 6 - director → ME
  • 12
    Kfh House, Compton Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2003-06-06 ~ 2007-05-01
    IIF 28 - director → ME
  • 13
    62-64 Bushey Heath, Bushey, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2003-09-12 ~ 2004-11-08
    IIF 10 - director → ME
  • 14
    Unit 3 Castle Gate, Castle Street, Hertford
    Corporate (4 parents)
    Officer
    2002-10-08 ~ 2004-11-08
    IIF 18 - director → ME
  • 15
    22 Church Street Eccles, Manchester, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    2002-10-08 ~ 2004-02-26
    IIF 15 - director → ME
  • 16
    AUTORANGE LIMITED - 1998-01-12
    PAYGLOBE LIMITED - 1986-12-17
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2001-04-10 ~ 2002-09-02
    IIF 17 - director → ME
  • 17
    CREST HOMES (EASTERN) LIMITED - 2001-12-20
    CREST NICHOLSON RESIDENTIAL (EASTERN) LIMITED - 2000-11-01
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved corporate (4 parents)
    Officer
    2003-11-17 ~ 2004-11-08
    IIF 21 - director → ME
  • 18
    CREST NICHOLSON RESIDENTIAL (EASTERN) LIMITED - 2003-05-01
    CREST HOMES (EASTERN) LIMITED - 2000-11-01
    CREST HOMES (CHILTERN) LIMITED - 1991-07-24
    DORNMILLS LIMITED - 1986-03-11
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2000-11-21 ~ 2002-09-02
    IIF 26 - director → ME
  • 19
    CREST NICHOLSON (LONDON) LIMITED - 2007-09-25
    NICHOLSON ESTATES PLC - 2003-05-02
    PEARCE PROPERTIES LIMITED - 1994-08-24
    VAIC INVESTMENTS LIMITED - 1989-08-22
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (4 parents)
    Officer
    2002-09-02 ~ 2004-11-08
    IIF 23 - director → ME
  • 20
    CREST NICHOLSON RESIDENTIAL PLC - 2007-05-09
    CREST HOMES PLC - 2000-11-01
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (4 parents, 12 offsprings)
    Officer
    2001-03-01 ~ 2002-09-02
    IIF 9 - director → ME
  • 21
    DURKAN NEW HOMES LIMITED - 2007-02-19
    DURKAN (SHOREHAM) LIMITED - 1997-03-14
    LEGIBUS 980 LIMITED - 1987-10-21
    4 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Corporate (5 parents, 9 offsprings)
    Officer
    2007-01-31 ~ 2007-09-05
    IIF 3 - director → ME
  • 22
    Francis House 2 Park Road, High Barnet, Barnet, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,214 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2017-04-30
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 23
    C. E. COWEN (BUILDERS) LIMITED - 2000-01-24
    CREST HOMES (NORTHERN) LIMITED - 1994-11-14
    CREST HOMES (ANGLIA) LIMITED - 1994-03-02
    CAPEDOVER LIMITED - 1987-10-06
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2002-09-11 ~ 2004-11-08
    IIF 22 - director → ME
  • 24
    C/o Hamilton Chase, 141 High Street, Barnet, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2003-07-07 ~ 2004-11-08
    IIF 19 - director → ME
  • 25
    C.H. PEARCE & SONS LIMITED - 1999-11-26
    TIDYNORMAL LIMITED - 1988-03-23
    Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved corporate (3 parents)
    Officer
    2002-09-11 ~ 2004-11-08
    IIF 16 - director → ME
  • 26
    25 Fenchurch Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2007-01-08 ~ 2007-11-27
    IIF 4 - director → ME
  • 27
    2 The Birches, Codicote, Hitchin, England
    Corporate (2 parents)
    Equity (Company account)
    6,162 GBP2024-02-29
    Officer
    2006-02-16 ~ 2008-07-27
    IIF 33 - director → ME
    2006-02-16 ~ 2008-07-27
    IIF 30 - secretary → ME
  • 28
    C/o Dexters Block Management, 418 Muswell Hill Broadway, London, England
    Corporate (1 parent)
    Equity (Company account)
    48 GBP2023-06-30
    Officer
    2003-11-28 ~ 2004-11-08
    IIF 12 - director → ME
  • 29
    C/o Idm Property Managment Office B, West Gainsborough Studios, 1 Poole Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2003-07-06 ~ 2004-11-08
    IIF 13 - director → ME
  • 30
    RATEBRICK LIMITED - 2005-03-03
    266 Kingsland Road, London, England
    Corporate (15 parents)
    Equity (Company account)
    48 GBP2023-09-30
    Officer
    2004-09-29 ~ 2004-12-22
    IIF 27 - director → ME
© 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.