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, Hayden Thomas

    Related profiles found in government register
  • Davidson, Hayden Thomas
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 1
    • Unit 7, Alder Hills Industrial Estate, 16 Alder Hills, Poole, Dorset, BH12 4AR

      IIF 2
  • Davidson, Hayden Thomas
    British company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1 Isfield Cottages, Church Road, Crowborough, East Sussex, TN6 1BN, United Kingdom

      IIF 3
  • Davidson, Hayden
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 24, Okehurst Road, Eastbourne, East Sussex, BN21 1QP, United Kingdom

      IIF 4
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
  • Davidson, Hayden Thomas
    British company director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Kibbles Lane, Kibbles Lane, Tunbridge Wells, TN4 0LA, United Kingdom

      IIF 6
  • Davidson, Hayden Thomas
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7 Cobalt House, Centre Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4BQ, England

      IIF 7
    • 17, Kibbles Lane, Tunbridge Wells, Kent, TN4 0LA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 17, Kibbles Lane, Tunbridge Wells, TN4 0LA, United Kingdom

      IIF 11 IIF 12
  • Davidson, Hayden Thomas
    British entrepeneur born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7 Cobalt House, Centre Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4BQ, England

      IIF 13
  • Hayden Davidson
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 14
  • Davidson, Hayden
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Eden Court, 18 Edensor Road, Eastbourne, BN20 7YD, United Kingdom

      IIF 15
    • 17, Kibbles Lane, Tunbridge Wells, Kent, TN4 0LA, United Kingdom

      IIF 16
    • 76, St John's Road, Tunbridge Wells, Kent, TN4 9PH, United Kingdom

      IIF 17
  • Mr Hayden Thomas Davidson
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1 Isfield Cottages, Church Road, Crowborough, East Sussex, TN6 1BN, United Kingdom

      IIF 18
    • Unit 7, Alder Hills Industrial Estate, 16 Alder Hills, Poole, Dorset, BH12 4AR

      IIF 19
  • Mr Hayden Davidson
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Eden Court, 18 Edensor Road, Eastbourne, BN20 7YD, United Kingdom

      IIF 20
    • 17, Kibbles Lane, Tunbridge Wells, Kent, TN4 0LA, United Kingdom

      IIF 21
    • 76, St John's Road, Tunbridge Wells, Kent, TN4 9PH, United Kingdom

      IIF 22
  • Hayden Davidson
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Okehurst Road, Eastbourne, BN21 1QP, United Kingdom

      IIF 23
    • 17, Kibbles Lane, Tunbridge Wells, TN4 0LA, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Hayden Thomas Davidson
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7 Cobalt House, Centre Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4BQ, England

      IIF 27 IIF 28
    • 17 Kibbles Lane, Kibbles Lane, Tunbridge Wells, TN4 0LA, United Kingdom

      IIF 29
  • Hayden Davidson
    English born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kibbles Lane, Tunbridge Wells, TN4 0LA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 16
  • 1
    APEX ADVERTISING GROUP LTD
    15066073
    Unit 7 Alder Hills Industrial Estate, 16 Alder Hills, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2024-08-31
    Officer
    2023-08-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    BEAR ESSENTIALS CLUB LIMITED
    10385922
    17 Kibbles Lane, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLOSSOM & BLOOM SERVICES LTD
    10800549
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    365 GBP2024-06-30
    Officer
    2017-06-02 ~ 2018-05-17
    IIF 17 - Director → ME
    Person with significant control
    2017-06-02 ~ 2018-05-17
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLARENDON PROPERTY INVESTORS LTD
    11031551
    102 Heathcote Road, Leamington Spa, Warks
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -171 GBP2018-10-31
    Officer
    2017-10-25 ~ 2019-01-20
    IIF 11 - Director → ME
  • 5
    DAVIDSON BRANDS GROUP LTD
    - now 12365368
    DEFOTHEONEFORME LTD
    - 2022-03-25 12365368
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    167,363 GBP2024-12-31
    Officer
    2019-12-16 ~ 2025-02-19
    IIF 5 - Director → ME
    Person with significant control
    2019-12-16 ~ 2025-02-19
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    DAVIDSON MEDIA GROUP LTD
    14894905
    1 Isfield Cottages, Church Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,866 GBP2025-05-31
    Officer
    2023-05-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    DAVIDSONS SOURCING LTD
    11677108
    17 Kibbles Lane, Tunbridge Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    DEALTAB LTD
    13219011
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-23 ~ 2021-05-05
    IIF 4 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HTD PROPERTIES LTD
    11642800
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    HTD TRADING LIMITED
    11552795
    Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    J & H PROPERTY GROUP LTD
    11614923
    17 Kibbles Lane Kibbles Lane, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    OPTIMUS YOU LTD
    13444775
    20 Meadow Bank, Llandarcy, Neath, West Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-08 ~ 2021-08-10
    IIF 15 - Director → ME
    Person with significant control
    2021-06-08 ~ 2021-08-10
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    STARTUP UNIVERSE LIMITED
    12012775
    17 Kibbles Lane, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 14
    SUPER GREEN LTD
    12128572
    17 Kibbles Lane, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 15
    TOPS IMPORT LTD
    14884224
    63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    413 GBP2024-05-31
    Officer
    2025-03-16 ~ now
    IIF 1 - Director → ME
  • 16
    WE PAY YOUR RENT LIMITED
    12088431
    17 Kibbles Lane, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.