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, John

    Related profiles found in government register
  • Davidson, John
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B1, Ford Airfield Industrial Estate, Arundel, West Sussex, BN18 0HY

      IIF 1
    • Unit F3, Fearnehough Building, Buxton Road, Bakewell, Derbyshire, DE45 1GS, England

      IIF 2
    • 2-4, Southgate, Chichester, West Sussex, PO19 8DJ

      IIF 3
    • City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ, United Kingdom

      IIF 4
    • Unit 6, Darby Close, Cheney Manor Industrial Estate, Swindon, SN2 2PN, England

      IIF 5
  • Davidson, John
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mill Building, Rookery Farm, Flansham Lane, Bognor Regis, West Sussex, PO22 6EP, United Kingdom

      IIF 6
    • Nexus Business Centre, Unit 6, Darby Close, Cheney Manor Industrial Estate, Swindon, SN2 2PN, England

      IIF 7
    • Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Davidson, John
    British general counsel & company secr born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS

      IIF 17
  • Davidson, John
    British solicitor born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Mill Building, Rookery Farm, Flansham Lane, Bognor Regis, West Sussex, PO22 6EP, United Kingdom

      IIF 18
    • 21, Holborn Viaduct, London, EC1A 2DY, United Kingdom

      IIF 19
    • 100 Church Road, Teddington, Middlesex, TW11 8QE

      IIF 20
    • 4 York Road, St Albans, Hertfordshire, AL1 4PL

      IIF 21 IIF 22 IIF 23
    • Sab Miller House, Church Street West, Woking, Surrey, GU21 6HS

      IIF 25
  • Davidson, John
    British hotel manager born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Main Road, Glaston, Rutland, LE15 9BP, United Kingdom

      IIF 26
  • Davidson, John
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tax Assist, 18, Montagu Terrace, Edinburgh, EH3 5QR, United Kingdom

      IIF 27
  • Davidson, John
    British consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Montagu Terrace, Edinburgh, EH3 5QR, United Kingdom

      IIF 28
  • Davidson, John
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Holborn Viaduct, London, EC1A 2DY, United Kingdom

      IIF 29
  • Davidson, John
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill Building, Rookery Farm, Flansham Lane, Bognor Regis, West Sussex, PO22 6EP, United Kingdom

      IIF 30
    • 4, York Road, St Albans, Hertfordshire, AL1 4PL, England

      IIF 31
  • Davidson, John
    British builder born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Provost Kay Park, Kirkcaldy, KY1 2RD, Scotland

      IIF 32
  • Davidson, John
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Orchards, Immingham, Lincolnshire, DN40 1NY, England

      IIF 33
  • Davidson, John
    British publican born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Pheasant, 15 Main Street, Glaston, LE15 9BP, United Kingdom

      IIF 34
  • John Davidson
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Main Road, Glaston, Rutland, LE15 9BP, United Kingdom

      IIF 35
  • Mr John Davidson
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Holborn Viaduct, London, EC1A 2DY, United Kingdom

      IIF 36 IIF 37
    • Lothian Square, C/o Weworks (8th Floor), 22 Upper Ground, London, SE1 9PD, United Kingdom

      IIF 38
    • 4, York Road, St Albans, AL1 4PL, United Kingdom

      IIF 39
    • Nexus Business Centre, Unit 6, Darby Close, Cheney Manor Industrial Estate, Swindon, SN2 2PN, England

      IIF 40 IIF 41
    • Unit 6, Darby Close, Cheney Manor Industrial Estate, Swindon, SN2 2PN, England

      IIF 42
  • Mr John Davidson
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Montagu Terrace, Edinburgh, EH3 5QR, United Kingdom

      IIF 43
    • Tax Assist, 18, Montagu Terrace, Edinburgh, EH3 5QR, United Kingdom

      IIF 44
  • Davidson, John
    British solicitor

    Registered addresses and corresponding companies
    • Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS

      IIF 45
  • Davidson, John

    Registered addresses and corresponding companies
    • Unit F3, Fearnehough Building, Buxton Road, Bakewell, Derbyshire, DE45 1GS, England

      IIF 46
    • The Old Mill Building, Rookery Farm, Flansham Lane, Bognor Regis, West Sussex, PO22 6EP, England

      IIF 47
    • The Old Mill Building, Rookery Farm, Flansham Lane, Bognor Regis, West Sussex, PO22 6EP, United Kingdom

      IIF 48 IIF 49
    • City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ, United Kingdom

      IIF 50
    • 21, Holborn Viaduct, London, EC1A 2DY, United Kingdom

      IIF 51
    • Nexus Business Centre, Unit 6, Darby Close, Cheney Manor Industrial Estate, Swindon, SN2 2PN, England

      IIF 52
    • Unit 6, Darby Close, Cheney Manor Industrial Estate, Swindon, SN2 2PN, England

      IIF 53
  • Mr John Davidson
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill Building, Rookery Farm, Flansham Lane, Bognor Regis, West Sussex, PO22 6EP, United Kingdom

      IIF 54
  • Mr John Davidson
    British born in April 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Provost Kay Park, Kirkcaldy, KY1 2RD, Scotland

      IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    City Gates, 2-4 Southgate, Chichester, West Sussex, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-11-25 ~ now
    IIF 4 - director → ME
    2020-07-01 ~ now
    IIF 50 - secretary → ME
  • 2
    Moore Stephens (south) Llp, 2-4 Southgate, Chichester, West Sussex
    Corporate (6 parents)
    Equity (Company account)
    545,148 GBP2023-12-31
    Officer
    2019-11-25 ~ now
    IIF 3 - director → ME
  • 3
    SMABEY LTD - 2022-02-10
    Unit F3 Fearnehough Building, Buxton Road, Bakewell, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    211,077 GBP2024-01-31
    Officer
    2024-10-11 ~ now
    IIF 2 - director → ME
    2024-10-11 ~ now
    IIF 46 - secretary → ME
  • 4
    18 Montagu Terrace, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    125,464 GBP2024-04-30
    Officer
    2020-12-16 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    The Old Mill Building Rookery Farm, Flansham Lane, Bognor Regis, West Sussex, England
    Corporate (7 parents)
    Equity (Company account)
    -336,270 GBP2024-03-31
    Officer
    2021-02-02 ~ now
    IIF 47 - secretary → ME
  • 6
    Welland Lodge 13 Holmes Drive, Geeston, Stamford, Lincs
    Dissolved corporate (1 parent)
    Officer
    2014-05-02 ~ dissolved
    IIF 34 - director → ME
  • 7
    31 Provost Kay Park, Kirkcaldy, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-09-11 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    The Old Mill Building Rookery Farm, Flansham Lane, Bognor Regis, West Sussex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2021-01-27 ~ now
    IIF 48 - secretary → ME
  • 9
    15 Main Road, Glaston, Rutland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    21 Holborn Viaduct, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,335,645 GBP2023-12-31
    Officer
    2018-01-12 ~ now
    IIF 19 - director → ME
    2018-02-06 ~ now
    IIF 51 - secretary → ME
    Person with significant control
    2018-03-29 ~ 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
  • 11
    The Oak Inn 48 Stamford Road, Easton On The Hill, Stamford, Lincs
    Dissolved corporate (1 parent)
    Officer
    2010-04-08 ~ dissolved
    IIF 33 - director → ME
  • 12
    18 Montagu Terrace, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    B1 Ford Airfield Industrial Estate, Arundel, West Sussex
    Corporate (5 parents)
    Equity (Company account)
    -183,919 GBP2023-12-30
    Officer
    2019-11-25 ~ now
    IIF 1 - director → ME
  • 14
    S3K GROUP LIMITED - 2021-01-15
    The Old Mill Building Rookery Farm, Flansham Lane, Bognor Regis, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-11-02 ~ now
    IIF 30 - director → ME
  • 15
    WHITE LOTHIAN LIMITED - 2021-01-18
    The Old Mill Building Rookery Farm, Flansham Lane, Bognor Regis, West Sussex, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    715,160 GBP2024-03-31
    Officer
    2021-01-27 ~ now
    IIF 6 - director → ME
    2020-12-16 ~ now
    IIF 49 - secretary → ME
  • 16
    The Old Mill Building Rookery Farm, Flansham Lane, Bognor Regis, West Sussex, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -66,832 GBP2024-03-31
    Officer
    2021-01-27 ~ now
    IIF 18 - director → ME
  • 17
    SLIABH LIAG DISTILLERY (UK) - 2019-11-22
    Ionad Fiontraiochta Shliabh Liag, Line Road, Carrick, Co. Donegal Fx94x9dx
    Corporate (5 parents)
    Officer
    2018-09-17 ~ now
    IIF 31 - director → ME
  • 18
    Nexus Business Centre, Unit 6 Darby Close, Cheney Manor Industrial Estate, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-08-31 ~ now
    IIF 7 - director → ME
    2020-09-23 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    TEARFUND
    - now
    TEAR FUND - 2001-03-16
    TEAR FUND LIMITED - 1988-06-21
    100 Church Road, Teddington, Middlesex
    Corporate (10 parents, 1 offspring)
    Officer
    2017-09-01 ~ now
    IIF 20 - director → ME
  • 20
    Unit 6 Darby Close, Cheney Manor Industrial Estate, Swindon, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-05-01 ~ now
    IIF 5 - director → ME
    2023-05-16 ~ now
    IIF 53 - secretary → ME
  • 21
    21 Holborn Viaduct, London, United Kingdom
    Corporate (2 parents)
    Officer
    2018-01-19 ~ now
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 21
  • 1
    SABMILLER AFRICA & ASIA B.V. - 2019-05-15
    Corporate (2 parents)
    Officer
    2006-08-09 ~ 2007-08-01
    IIF 21 - director → ME
  • 2
    SABMILLER AMERICA HOLDINGS LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-09-20 ~ 2016-11-22
    IIF 14 - director → ME
  • 3
    SABMILLER AUSTRALIA HOLDINGS LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-09-20 ~ 2017-03-29
    IIF 16 - director → ME
  • 4
    SABMILLER CAPITAL UK LIMITED - 2017-06-30
    3687TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-07-15
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-10-05 ~ 2016-12-21
    IIF 10 - director → ME
  • 5
    SABMILLER HOLDINGS EUROPE LTD - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-09-23 ~ 2017-03-08
    IIF 8 - director → ME
  • 6
    SABMILLER HOLDINGS LTD - 2017-06-30
    SOUTH AFRICAN BREWERIES HOLDINGS LTD - 2003-02-10
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    2016-09-23 ~ 2016-11-22
    IIF 9 - director → ME
  • 7
    SABMILLER HOLDINGS SA LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2016-09-20 ~ 2017-03-08
    IIF 13 - director → ME
  • 8
    SABMILLER INTERNATIONAL BRANDS LIMITED - 2017-08-31
    Ab Inbev House, Church Street West, Woking, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2016-09-20 ~ 2017-03-08
    IIF 15 - director → ME
  • 9
    SABMILLER SI LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2016-09-20 ~ 2017-03-08
    IIF 11 - director → ME
  • 10
    SABMILLER SOUTHERN CAPITAL LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-09-20 ~ 2016-11-22
    IIF 12 - director → ME
  • 11
    SABMILLER SOUTHERN INVESTMENTS LIMITED - 2017-06-30
    SABMILLER LATIN AMERICA LIMITED - 2011-10-20
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2007-11-16 ~ 2011-12-05
    IIF 17 - director → ME
  • 12
    SABMILLER LIMITED - 2017-06-30
    SABMILLER PLC - 2016-10-06
    SOUTH AFRICAN BREWERIES PLC - 2002-07-09
    BLASTAWAY 2000 PLC - 1998-12-09
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Officer
    2006-08-01 ~ 2014-11-01
    IIF 45 - secretary → ME
  • 13
    No Principal Place Of Business, Virgin Islands
    Corporate (2 parents)
    Officer
    2008-06-24 ~ 2016-10-08
    IIF 25 - director → ME
  • 14
    21 Holborn Viaduct, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,335,645 GBP2023-12-31
    Person with significant control
    2018-01-12 ~ 2018-03-29
    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
    21 Holborn Viaduct, London
    Corporate (7 parents, 56 offsprings)
    Officer
    1995-10-09 ~ 2006-07-31
    IIF 23 - director → ME
  • 16
    S3K GROUP LIMITED - 2021-01-15
    The Old Mill Building Rookery Farm, Flansham Lane, Bognor Regis, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-11-02 ~ 2021-11-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 17
    21 Holborn Viaduct, London
    Corporate (7 parents, 59 offsprings)
    Officer
    1995-10-09 ~ 2006-07-31
    IIF 24 - director → ME
  • 18
    21 Holborn Viaduct, London
    Corporate (5 parents, 259 offsprings)
    Officer
    1995-10-16 ~ 2006-07-31
    IIF 22 - director → ME
  • 19
    Nexus Business Centre, Unit 6 Darby Close, Cheney Manor Industrial Estate, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2020-08-31 ~ 2020-12-09
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 20
    Unit 6 Darby Close, Cheney Manor Industrial Estate, Swindon, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2023-05-01 ~ 2023-05-05
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 21
    21 Holborn Viaduct, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2018-01-19 ~ 2018-03-28
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
© 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.