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

Davis, Gordon Roy

    Related profiles found in government register
  • Davis, Gordon Roy
    British business executive born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Chalton, Hampshire, PO8 0BG

      IIF 1
  • Davis, Gordon Roy
    British ceo born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Chalton, Hampshire, PO8 0BG

      IIF 2 IIF 3
  • Davis, Gordon Roy
    British chief excutive officer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Chalton, Hampshire, PO8 0BG

      IIF 4
  • Davis, Gordon Roy
    British chief executive officer born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Chalton, Hampshire, PO8 0BG

      IIF 5
  • Davis, Gordon Roy
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, CR0 4YL, England

      IIF 6
    • icon of address Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, EH16 4UX

      IIF 7
    • icon of address Foster & Freeman Ltd, Asparagus Way, Vale Park, Evesham, WR11 1TD, England

      IIF 8 IIF 9 IIF 10
    • icon of address 6th Floor, One Priory Square, Priory Street, Hastings, East Sussex, TN34 1EA, England

      IIF 12
  • Davis, Gordon Roy
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce Park, Commerce Way, Croydon, CR0 4YL, England

      IIF 13
    • icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, CR0 4YL, England

      IIF 14 IIF 15 IIF 16
    • icon of address Surrey Technology Centre, 40 Occam Road, Guildford, Surrey, GU2 7YG

      IIF 22
    • icon of address C10 Strangford Park, Ards Business Centre, Jubilee Road, Newtownards, Co Down, BT23 4YH

      IIF 23
    • icon of address Heywood House Business Centre, Park Lane, Westbury, Wiltshire, BA13 4NA, United Kingdom

      IIF 24
  • Davis, Gordon Roy
    British european director arthur littl born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Chalton, Hampshire, PO8 0BG

      IIF 25
  • Davis, Gordon Roy
    British management consultant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Chalton, Hampshire, PO8 0BG

      IIF 26
  • Davis, Roy Gordon
    British chairman born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Cedar Cottage, Spinney Lane, West Chiltington, Pulborough, RH20 2NX, England

      IIF 27
  • Davis, Gordon Roy
    English company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Manor Farm, Pook Lane, East Lavant, Chichester, West Sussex, PO18 0AH, England

      IIF 28
child relation
Offspring entities and appointments
Active 18
  • 1
    BLYTHE ENTERPRISES LIMITED - 2005-06-30
    icon of address C10 Strangford Park, Ards Business Centre, Jubilee Road, Newtownards, Co Down
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 23 - Director → ME
  • 2
    FUTURA (HOLDINGS) PLC - 2001-07-11
    icon of address Surrey Technology Centre, 40 Occam Road, Guildford, Surrey
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Foster & Freeman Ltd Asparagus Way, Vale Park, Evesham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Foster & Freeman Ltd Asparagus Way, Vale Park, Evesham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Foster & Freeman Ltd Asparagus Way, Vale Park, Evesham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Foster & Freeman Ltd Asparagus Way, Vale Park, Evesham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 19 - Director → ME
  • 8
    INDITHERM (INDUSTRIAL) LIMITED - 2004-05-05
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 17 - Director → ME
  • 9
    WILLOUGHBY (401) LIMITED - 2002-11-15
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 18 - Director → ME
  • 10
    INSPIRATION HEALTHCARE GROUP LIMITED - 2015-06-23
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 20 - Director → ME
  • 11
    INDITHERM PLC - 2015-06-23
    P.J.O. INDUSTRIAL (INDITHERM) LIMITED - 1998-07-30
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,334 GBP2015-04-30
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 16 - Director → ME
  • 14
    ACTU8 IMMUNOTHERAPEUTICS LIMITED - 2019-03-09
    icon of address East Manor Farm Pook Lane, East Lavant, Chichester, West Sussex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,318 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 15
    SPECIALISED LABORATORY EQUIPMENT LIMITED - 1998-05-01
    icon of address Commerce Park, Commerce Way, Croydon, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,029,733 GBP2019-07-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 13 - Director → ME
  • 16
    NEWPOLL PUBLIC LIMITED COMPANY - 1988-11-16
    HAEMOCELL PLC - 1998-07-07
    icon of address Clayton Wood House 6, Clayton Wood Bank, Leeds, West Yorkshire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -62,507 GBP2019-04-01 ~ 2019-09-23
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 21 - Director → ME
  • 18
    NORTHLEAP LIMITED - 1977-12-31
    icon of address Unit 7/8 Commerce Park, Commerce Way, Croydon, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    226,100 GBP2019-04-01 ~ 2019-09-23
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 14 - Director → ME
Ceased 9
  • 1
    icon of address 137a George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-27 ~ 2023-02-01
    IIF 7 - Director → ME
  • 2
    M.B.H.12 LIMITED - 1992-05-22
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2008-06-30
    IIF 2 - Director → ME
  • 3
    GYRUS GROUP PLC - 2008-06-11
    YOUTHDECREE LIMITED - 1997-09-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ 2003-09-30
    IIF 25 - Director → ME
    icon of calendar 2005-04-01 ~ 2008-06-30
    IIF 5 - Director → ME
  • 4
    SKYMED LIMITED - 2001-04-03
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-09-10 ~ 2008-06-30
    IIF 3 - Director → ME
  • 5
    TWINACE LIMITED - 1989-05-19
    icon of address Castleton Court, Fortran Road, Cardiff, South Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2023-12-31
    Officer
    icon of calendar 2004-10-25 ~ 2008-06-30
    IIF 4 - Director → ME
  • 6
    icon of address Suite 140 2545 W Hillcrest Drive, Thousand Oaks, California 91320, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-08 ~ 2025-08-25
    IIF 24 - Director → ME
  • 7
    MEDICA REPORTING GROUP LIMITED - 2017-03-01
    MEDICA GROUP PLC - 2023-07-28
    MEDICA GROUP LIMITED - 2017-03-01
    INGLEBY (1912) LIMITED - 2013-05-15
    icon of address 6th Floor One Priory Square, Priory Street, Hastings, East Sussex, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ 2023-07-07
    IIF 12 - Director → ME
  • 8
    BESCA LIMITED - 1996-04-26
    ZENOPLAN LIMITED - 1992-10-22
    icon of address Queensferry House, Carnegie Campus, Dunfermline, Fife
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-17 ~ 2016-06-01
    IIF 1 - Director → ME
  • 9
    OSMETECH PLC - 2011-06-15
    AROMASCAN PLC - 1999-06-14
    ODOURMAPPER LIMITED - 1994-04-06
    STEADYEXTRA TRADING LIMITED - 1993-10-29
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2002-09-03
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.