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

Davison, David Trevor

    Related profiles found in government register
  • Davison, David Trevor
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 1
    • icon of address 6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, England

      IIF 2
    • icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 3
    • icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 4 IIF 5 IIF 6
  • Davison, David Trevor
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, R024, Greenway, Harlow Business Park, Harlow, Essex, CM19 5QB, England

      IIF 7 IIF 8
  • Davison, David Trevor
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mount, Epping Road, Roydon, Harlow, CM19 5HT, England

      IIF 9
    • icon of address 1st Floor, 87/89 High Street, Hoddesdon, Herts, EN11 8TL, England

      IIF 10
  • Davison, David Trevor
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, ME2 4HN, England

      IIF 11
  • Davison, David Trevor
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 12
  • Davison, David Trevor
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Ro24, Harlow Business Park, Harlow, CM19 5QB, England

      IIF 13
  • Davison, David Trevor
    British managing director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arjohuntleigh House, Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire, LU5 5XF

      IIF 14
  • Mr David Trevor Davison
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mount, Epping Road, Roydon, Harlow, CM19 5HT, England

      IIF 15
    • icon of address Unit 5, R024, Greenway, Harlow Business Park, Harlow, Essex, CM19 5QB, England

      IIF 16 IIF 17
    • icon of address Unit 5, Ro24, Harlow Business Park, Harlow, CM19 5QB, England

      IIF 18
    • icon of address Units 4 And 5, Ro24 Greenway, Harlow Business Park, Harlow, Essex, CM19 5QB, England

      IIF 19
    • icon of address 1st Floor, 87/89 High Street, Hoddesdon, Herts, EN11 8TL, England

      IIF 20
  • Mr David Trevor Davison
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 21
  • Davison, David
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baros House, Elizabeth Way, Harlow, CM19 5AR, United Kingdom

      IIF 22
  • Mr David Trevor Davison
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Epping Road, Essex, CM19 5HT, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Mount Epping Road, Roydon, Harlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,704 GBP2022-11-30
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Units 4 And 5 Ro24 Greenway, Harlow Business Park, Harlow, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AKKAD CONSTRUCTION LTD - 2017-03-31
    icon of address Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    156,760 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
    IIF 21 - Has significant influence or controlOE
  • 4
    FFH GN LTD - 2025-01-22
    FFH BAPCHILD LTD - 2024-10-29
    FERNFIELD HOMES (BAPCHILD) LTD - 2018-09-18
    icon of address Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -178,215 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,443 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 4 - Director → ME
  • 6
    FERNFIELD HOMES (HATCH FARM) LTD - 2018-09-18
    icon of address Unit 6, Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -21,796 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 3 - Director → ME
  • 7
    FFH DORMANT SPV 1 LTD - 2023-03-30
    FFH STILEBRIDGE LTD - 2022-08-19
    icon of address 6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -7,112 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 1 - Director → ME
  • 8
    FFH NEW ROMNEY LTD - 2022-08-19
    icon of address Unit 6, Empire House, Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -253,245 GBP2024-03-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 6 Empire House Sunderland Quay, Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -8,034 GBP2024-03-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 2 - Director → ME
  • 10
    1ST CALL MEDICAL LTD - 2019-12-10
    icon of address Unit 5, R024 Greenway, Harlow Business Park, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    690,149 GBP2024-03-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    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
  • 12
    1ST CALL BARIATRIC RENTALS LTD - 2019-12-10
    icon of address Unit 5, R024 Greenway, Harlow Business Park, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1st Floor 87/89 High Street, Hoddesdon, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    GLOBAL CARAVANS LIMITED - 2002-07-27
    BLUNTBROOK LIMITED - 1987-08-04
    icon of address Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-06-09
    IIF 14 - Director → ME
  • 2
    icon of address 55 Rectory Grove Rectory Grove, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,916 GBP2024-12-31
    Officer
    icon of calendar 2015-04-14 ~ 2020-11-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-11-02
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE

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.