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, Gerald Abraham

    Related profiles found in government register
  • Davidson, Gerald Abraham
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davidson, Gerald Abraham
    British development surveyor born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gardnor House, Flask Walk, London, NW3 1HT

      IIF 17
  • Davidson, Gerald Abraham
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4 Busbridge Hall, Home Farm Road, Godalming, Surrey, GU7 1XG

      IIF 18
    • icon of address 58 Queen Anne Street, London, W1G 8HW, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Gardnor House, Flask Walk, London, NW3 1HT

      IIF 22
  • Davidson, Gerald Abraham
    British surveyor born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davidson, Gerald Abraham
    British investor born in April 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 60
  • Davidson, Gerald Abraham
    British

    Registered addresses and corresponding companies
    • icon of address 58 Queen Anne Street, London, W1G 8HW

      IIF 61 IIF 62 IIF 63
    • icon of address 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

      IIF 64
  • Davidson, Gerald Abraham
    British company director

    Registered addresses and corresponding companies
    • icon of address Gardnor House, Flask Walk, London, NW3 1HT

      IIF 65 IIF 66
    • icon of address 1st Floor Hedrich House, 14-16 Cross Street, Reading, RG1 1SN

      IIF 67
  • Davidson, Gerald Abraham
    British surveyor

    Registered addresses and corresponding companies
  • Davidson, Gerald Abraham

    Registered addresses and corresponding companies
    • icon of address 58, Queen Anne Street, London, W1G 8HW, United Kingdom

      IIF 71 IIF 72
    • icon of address Gardnor House, Flask Walk, London, NW3 1HT

      IIF 73
  • Mr Gerald Abraham Davidson
    British born in April 1961

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 9, Bond Street, St. Helier, Jersey, JE2 3NP, Jersey

      IIF 74
    • icon of address 4th Floor, Khiara House, 25 - 26 Poland Street, London, W1F 8QN, England

      IIF 75
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 76
    • icon of address Julco House, 3rd Floor, 26-28 Gt Portland Street, London, W1W 8QT, England

      IIF 77
    • icon of address Millhouse, C/o Venthams Ltd, 32-38 East Street, Rochford, Essex, SS4 1DB, England

      IIF 78
    • icon of address P O Box 79, 26 Esplanade, St Helier, JE4 8PS, Jersey

      IIF 79
    • icon of address P O Box 79, 26 Esplanade, St Helier, JE4 8PS, Jersey

      IIF 80
  • Mr Gerald Abraham Davidson
    British born in April 1961

    Registered addresses and corresponding companies
    • icon of address Khiara House, Fourth Floor, 25-26 Poland Street, London, W1F8QN, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2018-09-27 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-06 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-06-06 ~ dissolved
    IIF 67 - Secretary → ME
  • 3
    icon of address 58 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-31 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2002-12-31 ~ dissolved
    IIF 68 - Secretary → ME
  • 4
    icon of address Winterbotham Place Marlborough & Queen Streets, P.o. Box Cb 11.343, Nassau, Bahamas
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-10-23 ~ now
    IIF 81 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 81 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 81 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 81 - Has significant influence over the entity as the trustees of a trustOE
  • 5
    icon of address 4th Floor Khiara House, 25 - 26 Poland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 75 - Has significant influence or control over the trustees of a trustOE
  • 6
    QUEEN ANNE STREET CAPITAL LIMITED - 2022-05-11
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    792,401 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Has significant influence or control over the trustees of a trustOE
  • 7
    QUEEN ANNE STREET CAPITAL FINANCE LIMITED - 2022-05-11
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,495,619 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    QUEEN ANNE STREET CAPITAL LIMITED - 2012-05-31
    FUNGO LIMITED - 2010-10-21
    FUNGO PLANT HIRE LIMITED - 1983-12-16
    icon of address Kre Corporate Recovery Llp, 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2001-04-23 ~ dissolved
    IIF 64 - Secretary → ME
  • 9
    icon of address Millhouse C/o Venthams Ltd, 32-38 East Street, Rochford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    273 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    JELTAK LIMITED - 1996-02-16
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 80 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 80 - Has significant influence or control over the trustees of a trustOE
Ceased 46
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2017-12-05
    IIF 29 - Director → ME
  • 2
    HAVENCOIN LIMITED - 1992-04-28
    icon of address Office 19, 203-205 Charminster Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 1993-04-23 ~ 1995-11-02
    IIF 13 - Director → ME
    icon of calendar 1993-04-23 ~ 1993-08-02
    IIF 66 - Secretary → ME
  • 3
    QUADLITE LIMITED - 1998-12-03
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 53 - Director → ME
  • 4
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 33 - Director → ME
    icon of calendar 1991-12-05 ~ 1995-12-31
    IIF 41 - Director → ME
  • 5
    icon of address C/o Kre Corporate Recovery Llp Unit 8, The Aquarium 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,188,999 GBP2018-04-01
    Officer
    icon of calendar 2010-03-02 ~ 2013-12-12
    IIF 1 - Director → ME
  • 6
    SARMVILLE INVESTMENTS LIMITED - 1988-09-01
    icon of address 58 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2017-11-17
    IIF 27 - Director → ME
    icon of calendar 2006-09-01 ~ 2017-11-17
    IIF 62 - Secretary → ME
  • 7
    CAPPACE LIMITED - 1991-04-22
    icon of address 54 Clarence Road, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 1993-04-23 ~ 1995-11-02
    IIF 6 - Director → ME
  • 8
    FUTUREPOSTER LIMITED - 2001-07-31
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-10 ~ 2006-08-30
    IIF 35 - Director → ME
  • 9
    ASDA LIMITED - 2007-04-24
    H.W.WEBB LIMITED - 1988-01-12
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 56 - Director → ME
    icon of calendar 1991-12-05 ~ 1995-12-31
    IIF 47 - Director → ME
  • 10
    ASDA (EBURY GATE) LIMITED - 2007-04-02
    COLOURKWIK LIMITED - 1999-11-09
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 36 - Director → ME
  • 11
    ASDA ST JAMES INVESTMENTS LIMITED - 2009-04-09
    INHOCO 2703 LIMITED - 2002-09-13
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2006-08-30
    IIF 57 - Director → ME
  • 12
    ASDA ST. JAMES LIMITED - 2009-04-09
    SOVCO (567) LIMITED - 1994-07-07
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 40 - Director → ME
    icon of calendar 1994-07-29 ~ 1995-12-31
    IIF 17 - Director → ME
  • 13
    ASDA PROPERTIES LIMITED - 2007-04-02
    ASDA PROPERTY HOLDINGS LIMITED - 1985-04-04
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 42 - Director → ME
    icon of calendar ~ 1995-12-31
    IIF 11 - Director → ME
  • 14
    ASDA PROPERTY HOLDINGS LIMITED - 2007-04-23
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 46 - Director → ME
    icon of calendar ~ 1995-12-31
    IIF 5 - Director → ME
  • 15
    BOWEL AND CANCER RESEARCH - 2017-03-16
    icon of address 1st Floor Abernethy Building, 2 Newark Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-09-18
    IIF 2 - Director → ME
  • 16
    WOLFE VENTURES LIMITED - 2006-09-21
    icon of address 4th Floor, Khiara House, 25 - 26 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,627 GBP2024-03-31
    Officer
    icon of calendar 1999-12-17 ~ 2017-11-17
    IIF 3 - Director → ME
    icon of calendar 2001-04-23 ~ 2017-11-17
    IIF 63 - Secretary → ME
  • 17
    CRESCENT WEST PROPERTIES LIMITED - 2008-08-20
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 48 - Director → ME
    icon of calendar 1991-12-05 ~ 1995-12-31
    IIF 31 - Director → ME
  • 18
    ASSESSMENT LEARNING LONDON LIMITED - 1996-04-15
    icon of address 30 Causton Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-11-27 ~ 2010-02-03
    IIF 52 - Director → ME
  • 19
    icon of address 5th Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-27 ~ 2020-12-16
    IIF 60 - Director → ME
  • 20
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 45 - Director → ME
  • 21
    icon of address 3 Swan Close, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    -2,915 GBP2025-03-31
    Officer
    icon of calendar 1993-04-23 ~ 1994-01-21
    IIF 7 - Director → ME
    icon of calendar 1993-04-23 ~ 1994-01-21
    IIF 73 - Secretary → ME
  • 22
    icon of address Telford House Queensgate, Britannia Road, Waltham Cross, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2004-05-17
    IIF 49 - Director → ME
  • 23
    CHAINRENT LIMITED - 1991-06-04
    icon of address 4 Kingpost Parade, London Road, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 1993-04-23 ~ 1993-09-01
    IIF 22 - Director → ME
  • 24
    BLD LAND LIMITED - 2020-12-02
    ASDA LAND LIMITED - 2007-04-02
    H.W. WEBB (PROPERTIES) LIMITED - 1988-09-01
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 37 - Director → ME
  • 25
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2006-08-30
    IIF 14 - Director → ME
  • 26
    icon of address 77 High Street, South Normanton, Alfreton, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 1992-05-18 ~ 2013-07-31
    IIF 58 - Director → ME
  • 27
    MANBRIG PROPERTIES LIMITED - 2008-08-20
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 50 - Director → ME
  • 28
    icon of address Apartment 4 Busbridge Hall, Home Farm Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ 2013-01-16
    IIF 18 - Director → ME
  • 29
    icon of address Apartment 4 Busbridge Hall, Home Farm Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ 2013-01-16
    IIF 20 - Director → ME
  • 30
    icon of address Apartment 4 Busbridge Hall, Home Farm Road, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ 2013-01-16
    IIF 4 - Director → ME
  • 31
    MAYFAIR PROPERTIES LIMITED - 2008-08-20
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 55 - Director → ME
  • 32
    MERCARI
    - now
    MERCARI LIMITED - 2008-08-20
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 43 - Director → ME
    icon of calendar 1991-12-05 ~ 1995-12-31
    IIF 34 - Director → ME
  • 33
    BLINDHEMP LIMITED - 1983-07-01
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 39 - Director → ME
  • 34
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 38 - Director → ME
    icon of calendar ~ 1995-12-31
    IIF 8 - Director → ME
  • 35
    INFOBEST LIMITED - 1994-08-04
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-26 ~ 1994-07-08
    IIF 44 - Director → ME
  • 36
    icon of address 58 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-07 ~ 2017-11-17
    IIF 28 - Director → ME
  • 37
    icon of address 4th Floor Khiara House, 25 - 26 Poland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2024-03-31
    Officer
    icon of calendar 2002-12-31 ~ 2017-11-17
    IIF 23 - Director → ME
    icon of calendar 2002-12-31 ~ 2017-11-17
    IIF 69 - Secretary → ME
  • 38
    QUEEN ANNE STREET CAPITAL LIMITED - 2022-05-11
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    792,401 GBP2021-01-31
    Officer
    icon of calendar 2012-06-06 ~ 2017-11-17
    IIF 21 - Director → ME
    icon of calendar 2012-06-06 ~ 2017-11-17
    IIF 71 - Secretary → ME
  • 39
    QUEEN ANNE STREET CAPITAL FINANCE LIMITED - 2022-05-11
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,495,619 GBP2024-03-31
    Officer
    icon of calendar 2017-06-23 ~ 2017-11-30
    IIF 19 - Director → ME
    icon of calendar 2017-06-23 ~ 2017-11-30
    IIF 72 - Secretary → ME
  • 40
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 30 - Director → ME
    icon of calendar ~ 1995-12-31
    IIF 9 - Director → ME
  • 41
    SALMAX PROPERTIES LIMITED - 2008-08-20
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 54 - Director → ME
    icon of calendar ~ 1995-12-31
    IIF 15 - Director → ME
  • 42
    ROPEMILL LIMITED - 1990-02-22
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,177 GBP2018-03-31
    Officer
    icon of calendar 1993-04-23 ~ 1995-11-02
    IIF 12 - Director → ME
    icon of calendar 1993-04-23 ~ 1993-08-02
    IIF 65 - Secretary → ME
  • 43
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 51 - Director → ME
    icon of calendar ~ 1995-12-31
    IIF 10 - Director → ME
  • 44
    SWEETVALE LIMITED - 2003-11-14
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2006-08-30
    IIF 32 - Director → ME
  • 45
    NETSIDE LIMITED - 1989-03-08
    icon of address 4th Floor, Khiara House 4th Floor, Khiara House, 25 - 26 Poland Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    32,298 GBP2024-03-31
    Officer
    icon of calendar 2002-12-31 ~ 2017-11-17
    IIF 25 - Director → ME
    icon of calendar 2002-12-31 ~ 2017-11-17
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-08-15
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 77 - Has significant influence or control over the trustees of a trust OE
  • 46
    JELTAK LIMITED - 1996-02-16
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000,000 GBP2024-03-31
    Officer
    icon of calendar ~ 2017-11-17
    IIF 26 - Director → ME
    icon of calendar 2001-04-23 ~ 2017-11-17
    IIF 61 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.