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

Davidson, Gavin Arthur

    Related profiles found in government register
  • Davidson, Gavin Arthur
    British chartered surveyor born in October 1953

    Registered addresses and corresponding companies
  • Davidson-merritt, Gavin Arthur
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Holborn Avenue, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7AN

      IIF 18
  • Davidson-merritt, Gavin Arthur
    born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davidson-merritt, Gavin Arthur

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Holborn Avenue, Mildenhall, Suffolk, IP28 7AN

      IIF 22
  • Davidson-merritt, Gavin Arthur
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 23
    • icon of address Cambridge House, Holborn Avenue, Mildenhall, Suffolk, Bury St Edmunds, IP28 7AN, England

      IIF 24
    • icon of address Cambridge House, Holborn Avenue, Mildenhall, Suffolk, IP28 7AN

      IIF 25 IIF 26
  • Mr Gavin Arthur Davidson-merritt
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Holborn Avenue, Mildenhall, Bury St Edmunds, Suffolk, IP28 7AN, England

      IIF 27
    • icon of address Salisbury House, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 28
    • icon of address Cambridge House, Holborn Avenue, Mildenhall, Suffolk, IP28 7AN, England

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    ROLL OVER DEVELOPMENTS LIMITED - 2017-03-09
    ROLL OVER INVESTMENTS LIMITED - 2013-10-29
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    D III LLP
    - now
    THE FILM DEVELOPMENT PARTNERSHIP III LLP - 2005-03-01
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Liquidation Corporate (102 parents)
    Officer
    icon of calendar 2004-11-05 ~ now
    IIF 19 - LLP Member → ME
  • 3
    icon of address Cambridge House, Holborn Avenue, Mildenhall, Suffolk, Bury St Edmunds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SILBURY 299 LIMITED - 2005-06-30
    icon of address Cambridge House, Holborn Avenue, Mildenhall, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    738,885 GBP2024-06-30
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 26 - Director → ME
    icon of calendar 2010-12-15 ~ now
    IIF 22 - Secretary → ME
  • 5
    SAFETY DEVICES (CAMBRIDGE) LIMITED - 2011-04-14
    icon of address Cambridge House, Holborn Avenue, Mildenhall, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    2,578,914 GBP2024-06-30
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 25 - Director → ME
Ceased 21
  • 1
    MM&S (2809) LIMITED - 2001-10-12
    icon of address 7 Exchange Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2003-06-30
    IIF 17 - Director → ME
  • 2
    MM&S (2808) LIMITED - 2001-10-12
    icon of address 7 Exchange Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2003-06-30
    IIF 5 - Director → ME
  • 3
    MM&S (2797) LIMITED - 2001-10-12
    icon of address 7 Exchange Crescent, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2003-06-30
    IIF 16 - Director → ME
  • 4
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-30 ~ 2003-06-30
    IIF 13 - Director → ME
  • 5
    BOTHWELL STREET PROPERTIES NO. 1 LIMITED - 1990-08-02
    AMOBE LIMITED - 1989-11-27
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-30 ~ 2003-06-30
    IIF 11 - Director → ME
  • 6
    SAGEHOLD LIMITED - 1988-08-03
    icon of address 1020 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-30 ~ 2003-06-30
    IIF 15 - Director → ME
  • 7
    icon of address Lloyds Chambers, 1 Portsoken Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-14 ~ 2003-06-30
    IIF 9 - Director → ME
  • 8
    MEPC LIMITED - 2006-05-02
    icon of address Sixth Floor, 150 Cheapside, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1999-05-06 ~ 2003-06-30
    IIF 12 - Director → ME
  • 9
    METESTATES LIMITED - 1989-11-27
    MEPC HOLBORN PROPERTIES LIMITED - 1986-01-10
    MEPC-REED PROPERTIES LIMITED - 1979-12-31
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-14
    IIF 10 - Director → ME
  • 10
    MILTON PARK LIMITED - 2000-06-02
    LANSDOWN ESTATES GROUP LIMITED - 1998-01-01
    WARDSEND ESTATES LIMITED - 1984-11-27
    PRECIS (285) LIMITED - 1984-10-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-06-30
    IIF 3 - Director → ME
  • 11
    icon of address No. 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2003-06-30
    IIF 6 - Director → ME
  • 12
    UK WASTE MANAGEMENT HOLDINGS - 1997-12-10
    U K WASTE MANAGEMENT LIMITED - 1992-03-04
    LEGIBUS ONE HUNDRED EIGHTY-THREE LIMITED - 1982-05-10
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-23 ~ 2003-06-30
    IIF 4 - Director → ME
  • 13
    MEPC CORPORATE SERVICES LIMITED - 1994-07-04
    ALBANY INSURANCE MANAGEMENT LIMITED - 1988-03-30
    COVENT GARDEN MARKET LIMITED - 1979-12-31
    icon of address 1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-07-03 ~ 2003-06-30
    IIF 8 - Director → ME
  • 14
    icon of address An Mordros Parc Owles, Carbis Bay, St. Ives, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-02 ~ 2004-07-07
    IIF 21 - LLP Designated Member → ME
  • 15
    icon of address Garreg Lwyd Farm Cerrig Road, Nantglyn, Denbigh, Clwyd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    17,396 GBP2020-01-31
    Officer
    icon of calendar 2011-01-27 ~ 2017-05-22
    IIF 18 - Director → ME
  • 16
    icon of address Fourth Floor 110 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2010-11-02
    IIF 20 - LLP Designated Member → ME
  • 17
    CALEDONIAN LAND RENFREW LIMITED - 2001-10-26
    COLLEGIUM 180 LIMITED - 1998-11-12
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2001-09-27
    IIF 2 - Director → ME
  • 18
    SILBURY 299 LIMITED - 2005-06-30
    icon of address Cambridge House, Holborn Avenue, Mildenhall, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    738,885 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-14
    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
  • 19
    icon of address 1 Duchess Street, Duchess Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-25 ~ 2004-12-17
    IIF 1 - Director → ME
  • 20
    INTERCITY JIS LIMITED - 2005-07-29
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2002-08-16
    IIF 7 - Director → ME
  • 21
    M40 DISTRIBUTION PARK MANAGEMENT LIMITED - 1999-12-24
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-07 ~ 2003-06-30
    IIF 14 - 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.