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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davis, Simon James

    Related profiles found in government register
  • Davis, Simon James
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 1
    • 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 2
    • 75, Redston Road, London, N8 7HL, England

      IIF 3
  • Davis, Simon James
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Greenland Place, London, NW1 0AP, United Kingdom

      IIF 4
  • Davis, Simon James
    British director media productions born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Greenland Place, London, NW1 0AP, United Kingdom

      IIF 5
  • Davis, Simon James
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5 Olympus Court, Olympus Avenue Tachbrook Park, Warwick, Warwickshire, CV34 6RZ

      IIF 6 IIF 7 IIF 8
    • 5 Olympus Court, Olympus Avenue, Tachbrook Park, Warwick, Warwickshire, CV34 6RZ, England

      IIF 10
    • 5 Olympus Court, Tachbrook Park, Warwick, CV34 6RZ

      IIF 11
    • 5 Olympus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6RZ

      IIF 12
    • Unit 5 Olympus Court, Olympus Avenue Tachbrook Park, Warwick, Warwickshire, CV34 6RZ

      IIF 13
    • Unit 5, Olympus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6RZ, England

      IIF 14 IIF 15
  • Davis, Simon James
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN

      IIF 16
    • 5 Olympus Court, Olympus Avenue, Tachbrook Park, Warwick, CV34 6RZ

      IIF 17
    • 3, Olympus Court, Tachbrook Park, Warwick, CV34 6RZ, United Kingdom

      IIF 18
    • 5 Olympus Court, Olympus Avenue Tachbrook Park, Warwick, Warwickshire, CV34 6RZ

      IIF 19 IIF 20 IIF 21
    • 5, Olympus Court Olympus Avenue, Tachbrook Road, Warwick, Warwickshire, CV34 6RZ

      IIF 22
    • 5, Olympus Court, Olympus Avenue, Warwick, Warwickshire, CV34 6RZ, United Kingdom

      IIF 23
    • 5 Olympus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6RZ

      IIF 24
    • 5 Olympus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6RZ, United Kingdom

      IIF 25
    • Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, CV34 6UW, England

      IIF 26
    • Unit 46, Innovation Centre, Warwick Technology Park Gallows Hill, Warwick, CV34 6UW, England

      IIF 27
    • Unit 46, Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, CV34 6UW, United Kingdom

      IIF 28
    • Unit 5 Olympus Court, Olympus Avenue Tachbrook Park, Warwick, Warwickshire, CV34 6RZ

      IIF 29
  • Davis, Simon James
    British manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5 Olympus Court, Olympus Avenue Tachbrook Park, Warwick, Warwickshire, CV34 6RZ

      IIF 30
    • 5 Olympus Court, Tachbrook Park, Warwick, CV34 6RZ

      IIF 31
  • Davis, Simon James
    British company director born in November 1970

    Registered addresses and corresponding companies
    • 70a Freegrove Road, London, N7 9RQ

      IIF 32
  • Davis, Simon James
    British director born in November 1970

    Registered addresses and corresponding companies
    • 70a Freegrove Road, London, N7 9RQ

      IIF 33
  • Davis, Simon James
    born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5 Olympus Court, Olympus Avenue, Tachbrook Park, Warwick, Warwickshire, CV34 6RZ, England

      IIF 34
  • Davis, Simon James
    British finance manager born in May 1977

    Registered addresses and corresponding companies
    • Flat 3 Eastgate House, Castle Lane, Warwick, Warwickshire, CV34 4BT

      IIF 35
  • Mr Simon James Davis
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 36
    • 75, Redston Road, London, N8 7HL, England

      IIF 37
    • Runway East, 66 Old Compton Street, London, W1D 4UH, England

      IIF 38
  • Davis, Simon James
    British

    Registered addresses and corresponding companies
    • 70a Freegrove Road, London, N7 9RQ

      IIF 39
  • Davis, Simon James
    British director

    Registered addresses and corresponding companies
    • 21, St. Thomas Street, Bristol, BS1 6JS

      IIF 40
  • Mr Simon James Davis
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Olympus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6RZ, England

      IIF 41
  • Davis, Simon James

    Registered addresses and corresponding companies
    • 70a Freegrove Road, London, N7 9RQ

      IIF 42
  • Mr Simon James Davis
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Olympus Court, Olympus Avenue, Tachbrook Park, Warwick, Warwickshire, CV34 6RZ, England

      IIF 43 IIF 44
    • Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, CV34 6UW, England

      IIF 45
    • Unit 46 Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, CV34 6UW, United Kingdom

      IIF 46
    • Unit 5 Olympus Court, Olympus Avenue Tachbrook Park, Warwick, Warwickshire, CV34 6RZ

      IIF 47
    • Unit 5, Olympus Court, Tachbrook Park, Warwick, Warwickshire, CV34 6RZ, England

      IIF 48
child relation
Offspring entities and appointments 28
  • 1
    BRIAR CLOSE MANAGEMENT COMPANY LIMITED
    07339303
    5 Olympus Court, Tachbrook Park, Warwick, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2010-08-09 ~ 2012-01-01
    IIF 25 - Director → ME
  • 2
    COLE RIVER PARK LIMITED
    06036066
    5 Olympus Court, Olympus Avenue, Tachbrook Park, Warwick
    Dissolved Corporate (4 parents)
    Officer
    2006-12-21 ~ 2012-01-01
    IIF 17 - Director → ME
  • 3
    COLE RIVER PARK MANAGEMENT LIMITED
    06681801
    Unit 3 Cole River Park 285 Warwick Road, Greet, Birmingham
    Active Corporate (9 parents)
    Officer
    2008-08-27 ~ 2011-03-31
    IIF 22 - Director → ME
  • 4
    DIAMOND TIME LIMITED
    01638778
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1998-10-29 ~ 2003-12-31
    IIF 32 - Director → ME
    1998-10-29 ~ 2003-12-31
    IIF 39 - Secretary → ME
  • 5
    EASTGATE HOUSE MANAGEMENT COMPANY LIMITED
    02075909
    Eastgate House, Castle Lane, Warwick
    Active Corporate (23 parents)
    Officer
    2002-05-01 ~ 2006-05-04
    IIF 35 - Director → ME
  • 6
    FREEGROVE ROAD LIMITED
    05305379
    68 Freegrove Road, London
    Active Corporate (15 parents)
    Officer
    2004-12-06 ~ 2006-07-14
    IIF 33 - Director → ME
    2004-12-06 ~ 2006-07-14
    IIF 42 - Secretary → ME
  • 7
    HIGHRISE DEVELOPMENTS LTD
    - now 09437297
    DAVIS DEVELOPMENTS 2015 LTD
    - 2015-04-21 09437297
    3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-02-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LICKD LTD
    - now 10415210
    HOOKD LTD
    - 2017-11-15 10415210
    Runway East, 66 Old Compton Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-05-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-05-19 ~ 2023-10-25
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MIDLAND ASSURED CONSULTING LIMITED
    - now 06777820
    MIDLAND ASSURED DEVELOPMENTS (S) LIMITED
    - 2011-02-09 06777820 06779179... (more)
    5 Olympus Court Olympus Avenue, Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-12-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MIDLAND ASSURED DEVELOPMENTS (P) LIMITED
    06779179 06777820... (more)
    Unit 46 Innovation Centre, Warwick Technology Park Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-01-11 ~ dissolved
    IIF 27 - Director → ME
  • 11
    MIDLAND ASSURED DEVELOPMENTS LLP
    OC343133 06777820... (more)
    5 Olympus Court Olympus Avenue, Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    2009-02-05 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Right to surplus assets - 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
    MIDLAND ASSURED ESTATES LIMITED
    - now 00539191 10214391
    MOTOR INVESTMENTS (WEST MIDLANDS) LIMITED
    - 2005-06-20 00539191
    5 Olympus Court, Olympus Avenue Tachbrook Park, Warwick, Warwickshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-12-15 ~ now
    IIF 6 - Director → ME
    2002-11-12 ~ 2011-11-13
    IIF 21 - Director → ME
  • 13
    MIDLAND ASSURED FINANCE LIMITED
    - now 00750042
    CLARKSON INVESTMENTS LIMITED
    - 2009-05-19 00750042
    5 Olympus Court, Olympus Avenue Tachbrook Park, Warwick, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2002-11-12 ~ 2012-01-01
    IIF 20 - Director → ME
    2025-12-15 ~ now
    IIF 9 - Director → ME
  • 14
    MIDLAND ASSURED HOLDINGS LIMITED
    05648697
    Unit 5 Olympus Court, Olympus Avenue Tachbrook Park, Warwick, Warwickshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2025-12-15 ~ now
    IIF 13 - Director → ME
    2007-04-16 ~ 2012-01-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MIDLAND ASSURED HOMES (1990) LIMITED
    - now 02455370 02340356
    NESTKEY PROPERTIES LIMITED - 1990-04-10
    5 Olympus Court, Tachbrook Park, Warwick
    Active Corporate (11 parents, 1 offspring)
    Officer
    2002-11-12 ~ 2012-01-01
    IIF 31 - Director → ME
    2025-12-15 ~ now
    IIF 11 - Director → ME
  • 16
    MIDLAND ASSURED HOMES LIMITED
    02340356 02455370
    5 Olympus Court, Olympus Avenue Tachbrook Park, Warwick, Warwickshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    2002-11-12 ~ 2012-01-01
    IIF 30 - Director → ME
    2025-12-15 ~ now
    IIF 8 - Director → ME
  • 17
    MIDLAND ASSURED INVESTMENTS LIMITED
    07165416
    3 Olympus Court, Tachbrook Park, Warwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 18 - Director → ME
  • 18
    MIDLAND ASSURED LEISURE LIMITED
    - now 06460402
    WH 350 LIMITED
    - 2008-04-14 06460402 06864386... (more)
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2008-01-04 ~ dissolved
    IIF 16 - Director → ME
  • 19
    MOTOR INVESTMENTS (OXFORD) LIMITED
    - now 01169351
    COVENTRY FINANCE COMPANY LIMITED - 1980-12-31
    5 Olympus Court, Tachbrook Park, Warwick, Warwickshire
    Active Corporate (6 parents)
    Officer
    2002-11-12 ~ 2012-01-01
    IIF 24 - Director → ME
    2025-12-15 ~ now
    IIF 12 - Director → ME
  • 20
    NATIONAL ASSURED DEVELOPMENTS LIMITED
    09827069
    Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    NIMBUS PROPERTY SYSTEMS LIMITED
    08133761
    Unit 5 Olympus Court, Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2012-07-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Has significant influence or control OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    OLYMPUS COURT MANAGEMENT COMPANY LIMITED
    05338709
    Bromwich Hardy 1 The Cobalt Centre, Siskin Parkway East, Coventry
    Active Corporate (8 parents)
    Officer
    2007-03-01 ~ 2012-03-14
    IIF 23 - Director → ME
  • 23
    RELLEW FINANCE LIMITED
    00946106
    5 Olympus Court, Olympus Avenue Tachbrook Park, Warwick, Warwickshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2002-11-12 ~ 2012-01-01
    IIF 19 - Director → ME
    2025-12-15 ~ now
    IIF 7 - Director → ME
  • 24
    ROUNDED DOT CIC
    16034917
    75 Redston Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SKJ MANAGEMENT LIMITED
    16002597
    Unit 5 Olympus Court, Tachbrook Park, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2024-10-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SOUND NET AUDIO LIMITED
    - now 03718818
    SOUND NET LIMITED
    - 2007-11-28 03718818 04108050
    4 Greenland Place, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2003-02-21 ~ 2017-06-01
    IIF 4 - Director → ME
    2003-02-21 ~ 2014-06-09
    IIF 40 - Secretary → ME
  • 27
    SOUNDNET LIMITED
    - now 04108050 03718818
    D. T. PRODUCTIONS LIMITED
    - 2007-11-28 04108050
    4 Greenland Place, London
    Active Corporate (18 parents, 1 offspring)
    Officer
    2001-01-17 ~ 2017-06-01
    IIF 5 - Director → ME
  • 28
    SPSP LIMITED
    09450410
    Mount Manor House, 16 The Mount, Guildford, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-20 ~ dissolved
    IIF 28 - 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.