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

Paul Anthony Davis

    Related profiles found in government register
  • Paul Anthony Davis
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court, 230 Upper Fifth Street, Central Milton Keynes, Buckinghamshire, MK9 2HR

      IIF 1
    • Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 2 IIF 3
    • House, Wood Barton, Woodleigh, Kingsbridge, Devon, TQ7 4DH

      IIF 4
    • Barn, Home Farm,clifton Road, Newton Blossomvile, Beds, MK43 8AN, United Kingdom

      IIF 5 IIF 6
  • Mr Paul Anthony Davis
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • House, Wood Barton, Woodleigh, Kingsbridge, Devon, TQ7 4DH

      IIF 7
    • House, Cranfield Road, Wavendon, Milton Keynes, Bucks, MK17 8AS, United Kingdom

      IIF 8
    • Barn, Clifton Road, Newton Blossomville, MK43 8AN, England

      IIF 9 IIF 10
  • Davis, Paul Anthony
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Floor, Sovereign Court, 215 Witan Gate East, Central Milton Keynes, MK9 2HP, United Kingdom

      IIF 11
    • House, Wood Barton, Woodleigh, Kingsbridge, Devon, TQ7 4DH

      IIF 12
    • Barn, Clifton Road, Newton Blossomville, MK43 8AN, England

      IIF 13 IIF 14
  • Davis, Paul Anthony
    British accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • House, Medway Court, University Way, Cranfield Technology Park, Cranfield, Bedford, MK43 0FQ

      IIF 15
    • Upper 5th Street, Milton Keynes, Buckinghamshire, MK9 2HR, Uk

      IIF 16
    • Upper 5th Street, Milton Keynes, MK9 2HR, Uk

      IIF 17 IIF 18 IIF 19
    • Upper 5thstreet, Milton Keynes, MK9 2HR, Uk

      IIF 21
    • Upper Fifth Street, Milton Keynes, MK9 2HR, Uk

      IIF 22
  • Davis, Paul Anthony
    British chartered accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Barn, Home Farm, Newton Blossomville, Bedford, Bedfordshire, MK43 8AN

      IIF 23
    • Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 24 IIF 25 IIF 26
    • Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 27
    • House, Cranfield Road, Wavendon, Milton Keynes, Bucks, MK17 8AS, United Kingdom

      IIF 28
    • Farm, Home Farm, Clifton Road, Newton Blossomville, MK43 8AN, United Kingdom

      IIF 29
    • Farm, Milton Road, Willen Village, Milton Keynes , MK15 9AB

      IIF 30
  • Davis, Paul Anthony
    British chartered accountant born in July 1955

    Registered addresses and corresponding companies
    • Skipton Close, Willen Park, Milton Keynes, Buckinghamshire, MK15 9DJ

      IIF 31
  • Davis, Paul Anthony
    born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • House 201, Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, United Kingdom

      IIF 32
    • House, 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ

      IIF 33
    • House, 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ, United Kingdom

      IIF 34
  • Davis, Paul Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 35
child relation
Offspring entities and appointments 23
  • 1
    06529067 LIMITED - now
    COGNISCO GROUP LIMITED - 2018-04-03
    COGNISCO GROUP PLC
    - 2013-12-08 06529067
    100-102 St. James Road, Northampton
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2009-06-04 ~ 2012-09-19
    IIF 15 - Director → ME
  • 2
    GSII ARKWRIGHT 1 C.I.C. - now
    COMMUNITY GREEN ENERGY DERBYSHIRE C.I.C.
    - 2023-08-22 09648636
    27 Old Gloucester Street, London, England
    Active Corporate (13 parents)
    Officer
    2015-06-19 ~ 2015-12-23
    IIF 17 - Director → ME
  • 3
    GSII FIRS ROAD 1 C.I.C. - now
    COMMUNITY GREEN ENERGY MONMOUTHSHIRE C.I.C.
    - 2023-08-18 09646470
    27 Old Gloucester Street, London, England
    Active Corporate (13 parents)
    Officer
    2015-06-18 ~ 2016-05-20
    IIF 21 - Director → ME
  • 4
    GSII FIRS ROAD 2 C.I.C. - now
    COMMUNITY GREEN ENERGY ENGLAND & WALES C.I.C.
    - 2023-08-18 09647003 09646962... (more)
    27 Old Gloucester Street, London, England
    Active Corporate (13 parents)
    Officer
    2015-06-18 ~ 2016-05-20
    IIF 18 - Director → ME
  • 5
    GSII HAFOD SOLAR C.I.C. - now
    COMMUNITY GREEN ENERGY WALES C.I.C.
    - 2023-08-17 09646989 09646962... (more)
    27 Old Gloucester Street, London, England
    Active Corporate (13 parents)
    Officer
    2015-06-18 ~ 2015-12-23
    IIF 19 - Director → ME
  • 6
    GSII LACEBY 1 C.I.C. - now
    COMMUNITY GREEN ENERGY LINCOLNSHIRE C.I.C.
    - 2023-08-18 09646516
    27 Old Gloucester Street, London, England
    Active Corporate (13 parents)
    Officer
    2015-06-18 ~ 2016-05-20
    IIF 16 - Director → ME
  • 7
    GSII LACEBY 2 C.I.C. - now
    COMMUNITY GREEN ENERGY NORTH EAST LINCOLNSHIRE C.I.C.
    - 2023-08-18 09648641
    27 Old Gloucester Street, London, England
    Active Corporate (13 parents)
    Officer
    2015-06-19 ~ 2016-05-20
    IIF 22 - Director → ME
  • 8
    GSII TEYRDAN 1 C.I.C. - now
    COMMUNITY GREEN ENERGY NORTH WALES C.I.C.
    - 2023-08-22 09646962 09646989... (more)
    27 Old Gloucester Street, London, England
    Active Corporate (12 parents)
    Officer
    2015-06-18 ~ 2015-12-09
    IIF 20 - Director → ME
  • 9
    HWS KEENS LIMITED
    - now 09634323
    FREEMAC LIMITED
    - 2015-09-03 09634323
    201 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (12 parents)
    Officer
    2015-06-11 ~ 2019-12-31
    IIF 25 - Director → ME
  • 10
    KEENS SHAY KEENS (FINANCIAL SERVICES) LIMITED
    04334115
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (7 parents)
    Officer
    2002-05-09 ~ dissolved
    IIF 23 - Director → ME
  • 11
    KEENS SHAY KEENS (IT SERVICES) LIMITED
    04297411
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (6 parents)
    Officer
    2001-10-02 ~ dissolved
    IIF 24 - Director → ME
    2001-10-02 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    KEENS SHAY KEENS (NOMINEES) LIMITED
    04533400
    Wavendon House Cranfield Road, Wavendon, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (7 parents, 73 offsprings)
    Officer
    2003-04-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    KEENS SHAY KEENS MK LLP
    OC382384 08390386
    Wavendon House Cranfield Road, Wavendon, Milton Keynes, Bucks, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-02-12 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    KSK MK LIMITED
    - now 08390386
    KEENS SHAY KEENS MK LIMITED
    - 2013-02-12 08390386 OC382384
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 27 - Director → ME
  • 15
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (256 parents, 22 offsprings)
    Officer
    2021-07-01 ~ 2021-08-31
    IIF 33 - LLP Member → ME
    2020-01-01 ~ 2021-06-30
    IIF 32 - LLP Member → ME
  • 16
    MYMILTONKEYNES LTD
    - now 04260537
    MILTON KEYNES CITY CENTRE MANAGEMENT LIMITED
    - 2020-10-23 04260537
    CENTRAL MILTON KEYNES COMPANY LIMITED - 2009-05-12
    Ground Floor Sovereign Court, 215 Witan Gate, Milton Keynes, United Kingdom
    Active Corporate (63 parents)
    Officer
    2017-07-06 ~ now
    IIF 11 - Director → ME
  • 17
    PASUTA CONSULTING LIMITED
    13432906
    Tykkle Barn, Clifton Road, Newton Blossomville, England
    Active Corporate (2 parents)
    Officer
    2021-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 18
    PASUTA LIMITED
    11134053
    Tykkle Barn, Home Farm, Clifton Road, Newton Blossomville, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-01-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TALLINGTON LAKES LIMITED
    - now 01595671
    YOUNG WATERS LIMITED - 1983-11-24
    Tallington Lakes, Tallington, Stamford, Linconshire
    Active Corporate (15 parents)
    Officer
    1994-02-24 ~ 1994-07-26
    IIF 31 - Director → ME
  • 20
    TAXAXE LIMITED
    07750331
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    WILLEN HOSPICE
    - now 01231909
    HOSPICE OF OUR LADY AND ST. JOHN (THE)
    - 2015-02-13 01231909
    Willen Hospice Milton Road, Willen Village, Milton Keynes, Bucks, United Kingdom
    Active Corporate (71 parents)
    Officer
    2011-02-03 ~ 2024-08-15
    IIF 29 - Director → ME
  • 22
    WILLEN HOSPICE VENTURES LIMITED
    - now 02479448
    WILLEN HOSPICE SHOPS LIMITED - 1995-08-24
    PICKBAND LIMITED - 1990-08-23
    Manor Farm, Milton Road, Willen Village, Milton Keynes
    Active Corporate (30 parents)
    Officer
    2013-10-29 ~ 2024-08-15
    IIF 30 - Director → ME
  • 23
    WOOD BARTON MANAGEMENT LIMITED
    04312012
    Halstow House Wood Barton, Woodleigh, Kingsbridge, Devon
    Active Corporate (15 parents)
    Officer
    2015-04-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-06-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% 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.