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, Joanne Gillian

    Related profiles found in government register
  • Davidson, Joanne Gillian
    British

    Registered addresses and corresponding companies
    • icon of address 190 Station Road, Knowle, Solihull, West Midlands, B93 0ER

      IIF 1
  • Davidson, Ian
    British director born in November 1953

    Registered addresses and corresponding companies
    • icon of address Via Triacca 8, Voltorre Di Gavirate, Varese, VA, Italy

      IIF 2
  • Davidson, Ian
    British company director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 10 Spinney Gardens, Appleton Thorn, Warrington, Cheshire, WA4 4TJ

      IIF 3
  • Davidson, Ian

    Registered addresses and corresponding companies
    • icon of address Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

      IIF 4
    • icon of address 190, Station Road, Knowle, Solihull, West Midlands, B93 0ER, England

      IIF 5 IIF 6
    • icon of address Iss House, Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW

      IIF 7 IIF 8 IIF 9
    • icon of address Iss House, Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW, England

      IIF 10 IIF 11 IIF 12
  • Davidson, Ian
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 High Street, Whitstable, Kent, CT5 1AT

      IIF 15
  • Davidson, Ian
    British hr director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Well Close, Leigh, Tonbridge, Kent, TN11 8RQ

      IIF 16
  • Davidson, Ian
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a Portside Business Park, Airport Road West, Belfast, BT3 9ED

      IIF 17
    • icon of address Coventry University, Priory Street, Coventry, CV1 5FB, England

      IIF 18
    • icon of address Gable End, 190 Station Road Knowle, Solihull, West Midlands, B93 0ER

      IIF 19
  • Davidson, Ian
    British accountant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190 Station Road, Knowle, Solihull, West Midlands, B93 0ER

      IIF 20
  • Davidson, Ian
    British chairman born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Station Road, Knowle, Solihull, West Midlands, B93 0ER, England

      IIF 21
  • Davidson, Ian
    British chief financial officer born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iss House, Genesis Business Park, Albert Drive, Woking, Surrey, GU21 5RW, England

      IIF 22 IIF 23
  • Davidson, Ian
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gsh House, Gsh House, Forge Lane, Stoke On Trent, ST1 5PZ

      IIF 24
  • Davidson, Ian
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Davidson, Ian
    British house husband born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1220 Warwick Road, Knowle Solihull, West Midlands, B93 9LN

      IIF 51
  • Davidson, Ian
    British physiotherapy born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, Gatley Road, Cheadle, Cheshire, SK8 1PY

      IIF 52
child relation
Offspring entities and appointments
Active 4
Ceased 34
  • 1
    GEHE UK PENSION TRUSTEES LIMITED - 2003-04-01
    AAH THREE LIMITED - 1997-03-21
    AAH GROUP PENSION TRUSTEES LIMITED - 1999-06-11
    AAH BUILDERS MERCHANTS LIMITED - 1994-05-05
    FRED.W.DAVIES & CO.(MIDLANDS)LIMITED - 1983-05-18
    BFC BUILDERS MERCHANTS (MIDLANDS & SOUTH) LIMITED - 1988-06-03
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2007-12-21
    IIF 35 - Director → ME
  • 2
    A.A.H. PENSION TRUSTEES LIMITED - 1994-01-14
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2007-12-21
    IIF 36 - Director → ME
  • 3
    MAWSON & PROCTOR PHARMACEUTICALS LIMITED - 1987-04-28
    icon of address The Woods, Haywood Road, Warwick, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-08-03 ~ 2007-12-21
    IIF 38 - Director → ME
  • 4
    MACARTHYS GROUP PENSIONS LIMITED - 1988-03-21
    MACARTHY GROUP PENSIONS LIMITED - 2005-03-02
    icon of address The Woods, Haywood Road, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-25 ~ 2013-06-25
    IIF 24 - Director → ME
    icon of calendar 2002-04-02 ~ 2007-12-21
    IIF 28 - Director → ME
  • 5
    GEHE UK PLC - 2003-04-25
    ASSETCOIN PUBLIC LIMITED COMPANY - 1995-02-23
    ADMENTA UK PLC - 2014-12-08
    icon of address The Woods, Haywood Road, Warwick, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2005-06-03 ~ 2007-12-21
    IIF 32 - Director → ME
  • 6
    INHOCO 680 LIMITED - 1997-10-13
    icon of address Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    -3,540,708 GBP2024-12-31
    Officer
    icon of calendar 1997-12-09 ~ 1998-02-05
    IIF 3 - Director → ME
  • 7
    SPEED 3150 LIMITED - 1993-06-28
    icon of address The Woods, Haywood Road, Warwick, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2007-12-21
    IIF 30 - Director → ME
  • 8
    icon of address Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    62 GBP2024-06-30
    Officer
    icon of calendar 2002-11-18 ~ 2013-01-01
    IIF 52 - Director → ME
  • 9
    INHOCO 115 LIMITED - 1991-06-28
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2007-12-21
    IIF 31 - Director → ME
  • 10
    icon of address 1220 Warwick Road, Knowle Solihull, West Midlands
    Active Corporate (11 parents)
    Equity (Company account)
    6,107,629 GBP2023-03-31
    Officer
    icon of calendar 2016-10-01 ~ 2020-10-03
    IIF 51 - Director → ME
  • 11
    DELTA COOLING SEVICES LIMITED - 1997-01-17
    PRIORSHINE LIMITED - 1990-04-20
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-15
    IIF 39 - Director → ME
    icon of calendar 2010-02-22 ~ 2015-01-20
    IIF 12 - Secretary → ME
  • 12
    AAH SUBSIDIARIES LIMITED - 2007-04-18
    ADMENTA HOLDINGS LIMITED - 2023-11-30
    WEEVSOWN LIMITED - 1991-02-28
    icon of address The Woods, Haywood Road, Warwick, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2007-12-21
    IIF 19 - Director → ME
  • 13
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-04-08
    IIF 33 - Director → ME
  • 14
    GEORGE S. HALL AMERICAS LIMITED - 2001-06-21
    GEO. S. HALL (INTERNATIONAL) LIMITED - 2001-03-06
    LEGIBUS ONE HUNDRED AND TWENTY-SIX LIMITED - 1981-12-31
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,000 GBP2024-12-31
    Officer
    icon of calendar 2009-10-05 ~ 2015-04-30
    IIF 26 - Director → ME
    icon of calendar 2009-11-13 ~ 2015-04-30
    IIF 5 - Secretary → ME
  • 15
    INHOCO 2696 LIMITED - 2002-08-29
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2015-04-30
    IIF 27 - Director → ME
    icon of calendar 2009-10-05 ~ 2012-07-12
    IIF 40 - Director → ME
    icon of calendar 2010-03-04 ~ 2015-04-30
    IIF 6 - Secretary → ME
  • 16
    GSH INVESTMENTS NO 2 LIMITED - 2017-10-20
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -878,288 GBP2024-12-31
    Officer
    icon of calendar 2014-06-16 ~ 2015-04-30
    IIF 21 - Director → ME
  • 17
    GSH INTERNATIONAL ACCOUNTS LIMITED - 2015-02-17
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-05-13 ~ 2015-01-20
    IIF 23 - Director → ME
    icon of calendar 2013-05-13 ~ 2015-01-20
    IIF 13 - Secretary → ME
  • 18
    GSH BUILDING FABRIC LIMITED - 2015-02-17
    AQUAFORTIS FM LIMITED - 2005-07-05
    AF WORXGROUP LIMITED - 2006-11-07
    AQUAFORTIS FACILITIES MANAGEMENT LIMITED - 2003-10-17
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-20
    IIF 43 - Director → ME
    icon of calendar 2010-02-23 ~ 2015-01-20
    IIF 9 - Secretary → ME
  • 19
    GEO. S. HALL (SERVICE) LIMITED - 1989-06-06
    GEORGE S HALL LIMITED - 2002-04-18
    GEORGE S HALL CENTRAL LIMITED - 2015-02-17
    GEORGE S. HALL LIMITED - 2001-06-21
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-20
    IIF 46 - Director → ME
  • 20
    GSH CORPORATE SOLUTIONS LIMITED - 2015-02-17
    icon of address Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-09 ~ 2015-01-20
    IIF 22 - Director → ME
    icon of calendar 2013-05-09 ~ 2015-01-20
    IIF 11 - Secretary → ME
  • 21
    GEORGE HALL LIMITED - 2002-04-18
    GEO.S.HALL LIMITED - 1980-12-31
    GEORGE S HALL LIMITED - 2003-04-15
    GEORGE S. HALL (HOLDINGS) LIMITED - 1997-01-01
    GSH GROUP LIMITED - 2015-02-17
    GEO. S. HALL (HOLDINGS) LIMITED - 1989-05-31
    GSH GROUP LIMITED - 2005-04-06
    GSH GROUP PLC - 2015-01-08
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-20
    IIF 41 - Director → ME
    icon of calendar 2009-11-05 ~ 2015-01-20
    IIF 7 - Secretary → ME
  • 22
    GEORGE S. HALL GB LIMITED - 2001-06-21
    GEORGE S HALL LIMITED - 2015-02-17
    GEORGE HALL LIMITED - 1997-01-01
    GEORGE S. HALL (HOLDINGS) LIMITED - 2001-03-06
    GEORGE S HALL GB LIMITED - 2004-06-02
    K & S (264) LIMITED - 1996-07-17
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-20
    IIF 47 - Director → ME
    icon of calendar 2010-02-22 ~ 2015-01-20
    IIF 8 - Secretary → ME
  • 23
    GEORGE HALL NI LIMITED - 2015-02-17
    GEORGE S HALL NI LIMITED - 2001-07-30
    icon of address Unit 1a Portside Business Park, Airport Road West, Belfast
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-20
    IIF 17 - Director → ME
    icon of calendar 2009-11-13 ~ 2015-01-20
    IIF 4 - Secretary → ME
  • 24
    GEORGE S HALL SCOTLAND LIMITED - 2003-04-15
    K & S (401) LIMITED - 2001-03-21
    GEORGE S HALL SERVICE LIMITED - 2004-06-02
    GEORGE S. HALL SCOTLAND LIMITED - 2001-06-21
    GSH UK REGIONS LIMITED - 2015-02-17
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-20
    IIF 44 - Director → ME
  • 25
    GEORGE S HALL VISION LIMITED - 2003-04-15
    GSH UK LIMITED - 2015-02-17
    K & S (418) LIMITED - 2001-05-16
    GSH (418) LIMITED - 2001-07-25
    GEORGE S HALL LIMITED - 2004-06-02
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-20
    IIF 50 - Director → ME
    icon of calendar 2009-11-05 ~ 2015-01-20
    IIF 10 - Secretary → ME
  • 26
    GEORGE S HALL INTERNATIONAL LIMITED - 2015-02-17
    K & S (397) LIMITED - 2001-03-16
    GEORGE S. HALL INTERNATIONAL LIMITED - 2001-06-21
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-20
    IIF 48 - Director → ME
    icon of calendar 2009-11-13 ~ 2015-01-20
    IIF 14 - Secretary → ME
  • 27
    CARBOTEX MEDICAL SYSTEMS LIMITED - 1997-03-10
    TEAMTHEME LIMITED - 1991-03-28
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2007-12-21
    IIF 34 - Director → ME
  • 28
    TRUSHELFCO (NO. 743) LIMITED - 1985-09-06
    STATIM FINANCE LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2007-12-21
    IIF 29 - Director → ME
  • 29
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-06 ~ 2015-01-20
    IIF 25 - Director → ME
  • 30
    GEORGE S. HALL ONE STOP LIMITED - 2001-06-21
    K & S (400) LIMITED - 2001-03-06
    PRICE STREET 4 LIMITED - 2005-03-23
    GSH ONE STOP LIMITED - 2003-05-16
    icon of address Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-20
    IIF 42 - Director → ME
  • 31
    LAKEBEAM LIMITED - 1985-03-27
    icon of address Sapphire Court, Walsgrave Triangle, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-02 ~ 2007-12-21
    IIF 37 - Director → ME
  • 32
    SPEED 205 LIMITED - 1990-07-18
    icon of address Whirlpool Uk Pension Scheme Trustee Limited, Morley Way, Peterborough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-07-08 ~ 1994-02-28
    IIF 2 - Director → ME
  • 33
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-20
    IIF 49 - Director → ME
  • 34
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-20
    IIF 45 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.