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

Davies, David Edward

    Related profiles found in government register
  • Davies, David Edward
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charwell House, The Alton Business Centre, Wilsom Road, Alton, Hampshire, GU34 2PP

      IIF 1
    • The Thatched Office, Manor Farm, Kimpton, Andover, Hampshire, SP11 8PG, United Kingdom

      IIF 2
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • Lace Market House, 54-56 High Pavement, Nottingham, Nottinghamshire, NG1 1HW, Uk

      IIF 4
  • Davies, David Edward
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Davies, David Edward
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charwell House, Wilsom Road, Alton, Hampshire, GU34 2PP, United Kingdom

      IIF 6 IIF 7
    • 3rd, Floor, 73 New Bond Street, London, W1S 1RS, United Kingdom

      IIF 8
    • 6, Edison Village, Nottingham Science & Technology Park, Nottingham, Uk, NG7 2RF, United Kingdom

      IIF 9
  • Davies, David Edward
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granville Hall, Granville Road, Leicester, LE1 7RU, United Kingdom

      IIF 10
    • Lace Market House, 54-56 High Pavement, Nottingham, NG1 1HW, United Kingdom

      IIF 11
  • Davies, David Edward
    British sales & marketing born in November 1959

    Registered addresses and corresponding companies
  • Davies, David Edward

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Mr David Edward Davies
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charwell House, Wilsom Road, Alton, Hampshire, GU34 2PP

      IIF 17
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19
child relation
Offspring entities and appointments 15
  • 1
    8AM 2020 LLP - now
    8AM GLOBAL LLP
    - 2021-07-02 OC318299 12696607... (more)
    HASLEY INVESTMENT MANAGEMENT LLP
    - 2014-11-14 OC318299 07030598
    HASLEY WEALTH MANAGEMENT LLP - 2006-06-30
    The Thatched Office, Manor Farm, Kimpton Andover, Hampshire
    Dissolved Corporate (20 parents)
    Officer
    2013-09-13 ~ 2014-12-31
    IIF 2 - LLP Member → ME
  • 2
    BUCKMINSTER PARTNERS LLP
    OC366974
    1 Honister Close, Gamston, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-03 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 3
    CLYNE ADVISERS LLP
    OC438055
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-25 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 18 - Right to appoint or remove members OE
    IIF 18 - Right to surplus assets - 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    CLYNE ASSOCIATES LTD
    13479607
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-28 ~ now
    IIF 5 - Director → ME
    2021-06-28 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    COLLECTIVES FOOTPRINT LIMITED
    08680510
    Charwell House, Wilsom Road, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FORTUNEDIABLO PRODUCTIONS LTD
    07694511
    15 & 17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2012-10-19 ~ 2014-06-10
    IIF 11 - Director → ME
  • 7
    INDEPENDENT INVESTMENT ANALYSIS LIMITED
    - now 03060175
    WHITECHURCH ASSET MANAGEMENT LIMITED - 1998-12-29
    WHITECHURCH MANAGEMENT LIMITED - 1996-03-12
    Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (25 parents, 3 offsprings)
    Officer
    2001-05-01 ~ 2003-06-11
    IIF 15 - Director → ME
  • 8
    READY ASSETS LLP
    OC369268
    Charwell House The Alton Business Centre, Wilsom Road, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 9
    SCOPIC RESEARCH LIMITED
    06894583
    Granville Hall, Granville Road, Leicester
    Active Corporate (3 parents)
    Officer
    2013-09-27 ~ 2016-12-09
    IIF 10 - Director → ME
  • 10
    STIGE CONSULTING LTD - now
    HOST CAPITAL ADVISORY SERVICES LIMITED
    - 2024-01-02 07447605
    TRI ADVISORY SERVICES LIMITED - 2012-08-07
    TRI INVESTMENTS LTD - 2011-01-25
    HUET CAPITAL LTD - 2011-01-25
    HUET CAPITAL (UK) LIMITED - 2010-11-29
    45 Albemarle Street 3rd Floor, Mayfair, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-10-01 ~ 2013-10-17
    IIF 8 - Director → ME
  • 11
    THE SOPHISTICATED INVESTORS CLUB LIMITED
    08022847
    South Collingham Manor 17 Low Street, Collingham, Newark, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-04-10 ~ 2013-07-18
    IIF 9 - Director → ME
  • 12
    UK EMPLOYERS SERVICES LIMITED
    08819113
    Charwell House, Wilsom Road, Alton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 6 - Director → ME
  • 13
    WHITECHURCH (NOMINEES) LIMITED
    - now 03209222
    WHITECHURCH SECURITIES (NOMINEES) LIMITED - 1997-05-27
    C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (20 parents)
    Officer
    2001-05-01 ~ 2003-06-11
    IIF 12 - Director → ME
  • 14
    WHITECHURCH ADMINISTRATION LIMITED
    03060179
    C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2001-05-01 ~ 2003-06-11
    IIF 13 - Director → ME
  • 15
    WHITECHURCH SECURITIES LIMITED
    - now 01576951
    MEDALFIELD LIMITED - 1982-10-05
    C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Officer
    2001-05-01 ~ 2003-06-11
    IIF 14 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.