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, Hayden Thomas

    Related profiles found in government register
  • Davidson, Hayden Thomas
    British company director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Kibbles Lane, Kibbles Lane, Tunbridge Wells, TN4 0LA, United Kingdom

      IIF 1
  • Davidson, Hayden Thomas
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Cobalt House, Centre Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4BQ, England

      IIF 2
    • icon of address 17, Kibbles Lane, Tunbridge Wells, Kent, TN4 0LA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 17, Kibbles Lane, Tunbridge Wells, TN4 0LA, United Kingdom

      IIF 6 IIF 7
  • Davidson, Hayden Thomas
    British entrepeneur born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Cobalt House, Centre Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4BQ, England

      IIF 8
  • Davidson, Hayden
    British director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Eden Court, 18 Edensor Road, Eastbourne, BN20 7YD, United Kingdom

      IIF 9
    • icon of address 17, Kibbles Lane, Tunbridge Wells, Kent, TN4 0LA, United Kingdom

      IIF 10
    • icon of address 76, St John's Road, Tunbridge Wells, Kent, TN4 9PH, United Kingdom

      IIF 11
  • Davidson, Hayden Thomas
    British company director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Isfield Cottages, Church Road, Crowborough, East Sussex, TN6 1BN, United Kingdom

      IIF 12
  • Davidson, Hayden Thomas
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 13
    • icon of address Unit 7, Alder Hills Industrial Estate, 16 Alder Hills, Poole, Dorset, BH12 4AR

      IIF 14
  • Mr Hayden Davidson
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Eden Court, 18 Edensor Road, Eastbourne, BN20 7YD, United Kingdom

      IIF 15
    • icon of address 17, Kibbles Lane, Tunbridge Wells, Kent, TN4 0LA, United Kingdom

      IIF 16
    • icon of address 76, St John's Road, Tunbridge Wells, Kent, TN4 9PH, United Kingdom

      IIF 17
  • Hayden Davidson
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Okehurst Road, Eastbourne, BN21 1QP, United Kingdom

      IIF 18
    • icon of address 17, Kibbles Lane, Tunbridge Wells, TN4 0LA, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Davidson, Hayden
    British director born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Okehurst Road, Eastbourne, East Sussex, BN21 1QP, United Kingdom

      IIF 22
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 23
  • Mr Hayden Thomas Davidson
    British born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7 Cobalt House, Centre Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4BQ, England

      IIF 24 IIF 25
    • icon of address 17 Kibbles Lane, Kibbles Lane, Tunbridge Wells, TN4 0LA, United Kingdom

      IIF 26
  • Hayden Davidson
    English born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kibbles Lane, Tunbridge Wells, TN4 0LA, United Kingdom

      IIF 27
  • Hayden Davidson
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 28
  • Mr Hayden Thomas Davidson
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Isfield Cottages, Church Road, Crowborough, East Sussex, TN6 1BN, United Kingdom

      IIF 29
    • icon of address Unit 7, Alder Hills Industrial Estate, 16 Alder Hills, Poole, Dorset, BH12 4AR

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 7 Alder Hills Industrial Estate, 16 Alder Hills, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17 Kibbles Lane, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Isfield Cottages, Church Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,866 GBP2025-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17 Kibbles Lane, Tunbridge Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17 Kibbles Lane Kibbles Lane, Tunbridge Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 17 Kibbles Lane, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17 Kibbles Lane, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    413 GBP2024-05-31
    Officer
    icon of calendar 2025-03-16 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 17 Kibbles Lane, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    365 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2018-05-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2018-05-17
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 102 Heathcote Road, Leamington Spa, Warks
    Dissolved Corporate
    Equity (Company account)
    -171 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2019-01-20
    IIF 6 - Director → ME
  • 3
    DEFOTHEONEFORME LTD - 2022-03-25
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,363 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2025-02-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2025-02-19
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-05
    IIF 22 - Director → ME
  • 5
    icon of address 20 Meadow Bank, Llandarcy, Neath, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ 2021-08-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-08-10
    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

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.