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, Stephen Adam

    Related profiles found in government register
  • Davis, Stephen Adam
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 1
    • Unit 6, St Georges Business Centre, St Georges Sqaure, Porstmouth, PO1 3EY, United Kingdom

      IIF 2
    • Unit 6, St George's Business Centre, St George's Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 3
    • Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 4
    • 261, Bewick Park, Wallsend, Tyne And Wear, NE28 9TZ, United Kingdom

      IIF 5
  • Davis, Stephen Adam
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Stephen Adam
    British music promotor born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, St Georges Square, Portsmouth, Hampshire, PO1 3EY

      IIF 23
  • Davis, Stephen Adam
    British radiographer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Bewick Park, Wallsend, Tyne And Wear, NE28 9TZ, England

      IIF 24 IIF 25
  • Davis, Stephen Adam
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Davis, Stephen Adam
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Akenside Hill, Newcastle Upon Tyne, Tyne And Wear, NE1 3UF, United Kingdom

      IIF 29 IIF 30
    • 20c, Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 31
  • Davis, Stephen Adam
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 32 IIF 33
    • Unit 6 St. Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 34
  • Davis, Stephen Adam
    British promoter born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chipchase Mews, Newcastle Upon Tyne, Tyne And Wear, NE3 5RH, United Kingdom

      IIF 35
  • Davis, Stephen Adam
    British radiographic practitioner born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hedley Street, Gosforth, Tyne And Wear, NE3 1DL, United Kingdom

      IIF 36
  • Mr Stephen Adam Davis
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 37
    • Akenside Studios, Akenside Hill, Newcastle Upon Tyne, NE1 3UF, England

      IIF 38
    • Unit 6, St Georges Business Centre, St Georges Sqaure, Porstmouth, PO1 3EY, United Kingdom

      IIF 39
    • Unit 6, St George's Business Centre, St George's Square, Porstmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 40
    • 261, Bewick Park, Wallsend, NE28 9TZ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 261, Bewick Park, Wallsend, Tyne And Wear, NE28 9TZ, United Kingdom

      IIF 46
  • Mr Steve Davis
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, St Georges Square, Portsmouth, Hampshire, PO1 3EY

      IIF 47
  • Davis, Stephen
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 48
  • Mr Stephen Adam Davis
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chipchase Mews, Newcastle Upon Tyne, NE3 5RH, United Kingdom

      IIF 49
    • 22, Chipchase Mews, Newcastle Upon Tyne, Tyne And Wear, NE3 5RH, United Kingdom

      IIF 50
    • 3, Akenside Hill, Newcastle Upon Tyne, Tyne And Wear, NE1 3UF, United Kingdom

      IIF 51
    • Akenside Studios, Akenside Hill, Newcastle Upon Tyne, NE1 3UF, England

      IIF 52
    • 20c, Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 53
    • Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 54 IIF 55
  • Davis, Stephen Adam

    Registered addresses and corresponding companies
    • Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 37
  • 1
    AGN STAFFING LTD
    16266786
    Melbury House, 34 Southborough Road, Bromley, England
    Active Corporate (4 parents)
    Officer
    2025-02-20 ~ now
    IIF 48 - Director → ME
  • 2
    BINGLEY WEEKENDER LIMITED
    14013740
    Unit 6 St George's Business Centre, St George's Square, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-30 ~ 2023-12-04
    IIF 16 - Director → ME
  • 3
    CORBRIDGE FESTIVAL LTD
    13321323
    Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-08 ~ 2023-12-04
    IIF 34 - Director → ME
  • 4
    EHNE LIMITED
    14014892
    Unit 6 St George's Business Centre, St George's Square, Porstmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    GO 2 TICKETING LIMITED
    08195149
    Think Tank ?, Times Square, Newcastle
    Dissolved Corporate (2 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 25 - Director → ME
  • 6
    IBDF LTD
    14504141
    261 Bewick Park, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 7
    IBDOG LTD
    14504520
    261 Bewick Park, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 8
    IBDSC LTD
    14503488
    261 Bewick Park, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 9
    IBDUG LTD
    14501924
    261 Bewick Park, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 10
    IG FESTIVALS LIMITED
    - now 11740186
    SSD CONCERTS & FESTIVALS LIMITED
    - 2022-06-10 11740186
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2018-12-24 ~ 2023-12-04
    IIF 7 - Director → ME
  • 11
    IG INDUSTRIES LIMITED
    - now 11737885
    SSD INDUSTRIES LIMITED
    - 2022-06-10 11737885
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    2018-12-21 ~ 2023-12-04
    IIF 26 - Director → ME
    Person with significant control
    2018-12-21 ~ 2022-04-25
    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
    2022-04-25 ~ 2022-04-25
    IIF 52 - Has significant influence or control OE
  • 12
    IG VENUES LIMITED
    - now 14013791
    SSDVAE LIMITED
    - 2022-06-10 14013791
    Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 15 - Director → ME
  • 13
    INBETWEEN DAYS LIMITED
    14477187
    261 Bewick Park, Wallsend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 14
    POP INDUSTRIES LIMITED
    14014731
    Unit 6 St Georges Business Centre, St Georges Sqaure, Porstmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 15
    RIVERSIDE INDUSTRIES LIMITED
    11500306
    20c Ordnance Row, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    2018-08-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 16
    SAN PANTALEO LIMITED
    14244096
    Melbury House, 34 Southborough Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-19 ~ 2023-10-09
    IIF 1 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SD CONSULTANCY (NORTH) LIMITED
    - now 12526425
    SD ST DOMINIC'S LIMITED
    - 2021-07-02 12526425
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-03-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-03-19 ~ now
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    SSD (BINGLEY) LIMITED
    - now 11759614
    SSD (WASTELANDS FEST) LIMITED
    - 2019-10-03 11759614
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 11 - Director → ME
  • 19
    SSD (FAN ZONES) LIMITED
    - now 11759514
    SSD (HARDWICK LIVE) LIMITED
    - 2019-10-03 11759514
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 6 - Director → ME
  • 20
    SSD (HIT THE NORTH) LIMITED
    11759930
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 8 - Director → ME
  • 21
    SSD (RIVERSIDE) LIMITED
    11754918
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 14 - Director → ME
  • 22
    SSD (SURF CAFE) LIMITED
    - now 11754923
    SSD (OLD FIRE STATION) LIMITED
    - 2019-10-03 11754923
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-08 ~ 2023-12-04
    IIF 9 - Director → ME
  • 23
    SSD (THIS IS TOMORROW) LIMITED
    11760022
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 13 - Director → ME
  • 24
    SSD (UNDER THE BRIDGE) LIMITED
    - now 11759867
    SSD (CARLISLE) LIMITED
    - 2020-09-03 11759867
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 12 - Director → ME
  • 25
    SSD (UNITY) LIMITED
    12857257
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-04 ~ dissolved
    IIF 32 - Director → ME
  • 26
    SSD EVENTS AND MARKETING LIMITED
    11740190
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2018-12-24 ~ now
    IIF 4 - Director → ME
  • 27
    SSD FESTIVALS LIMITED
    11379528
    3 Akenside Hill, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    SSD GROUP HOLDINGS LIMITED
    10987230
    22 Chipchase Mews, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2017-09-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    SSD LIVE LIMITED
    11390012
    3 Akenside Hill, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 30 - Director → ME
  • 30
    SSD MEDIA LTD
    09998437
    Unit 6 St Georges Square, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 31
    SSD MUSIC LTD
    09701146
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-07-24 ~ 2023-12-04
    IIF 28 - Director → ME
    2015-07-24 ~ 2023-12-04
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-07-24
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    SSD PROMOTIONS LIMITED
    08195292
    Hedley House Hedley Street, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 24 - Director → ME
  • 33
    SSD VENUES LIMITED
    11740170
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2018-12-24 ~ 2023-12-04
    IIF 10 - Director → ME
  • 34
    THIS FESTIVAL LIMITED
    14014615
    Unit 6 St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-31 ~ dissolved
    IIF 17 - Director → ME
  • 35
    THIS IS TOMORROW FOUNDATION LIMITED
    12433038
    Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 36
    UK GIGS LTD
    08832959
    19 Hedley Street, Gosforth, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 36 - Director → ME
  • 37
    WE ARE INDEPENDENT LIMITED
    14258969
    261 Bewick Park, Wallsend, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.