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

Ffolkes Davis, Paul

    Related profiles found in government register
  • Ffolkes Davis, Paul
    British bursar born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12c, Kings Parade, Cambridge, Cambridgeshire, CB2 1SJ

      IIF 1
    • icon of address Flat 1, Wychfield House, Trinity Hall Storey's Way, Cambridge, Cambridgeshire, CB3 0DZ

      IIF 2
  • Ffolkes Davis, Paul
    British college bursar born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52c Herbert Street, Cambridge, Cambridgeshire, CB4 1AQ

      IIF 3
    • icon of address Flat 1 Wychfield House, Storeys Way, Cambridge, CB3 0DZ

      IIF 4
    • icon of address Flat 1, Wychfield House, Storey's Way, Cambridge, Cambridgeshire, CB3 0DZ

      IIF 5
    • icon of address Flat 1, Wychfield House, Trinity Hall, Storey's Way, Cambridge, CB3 0DZ, England

      IIF 6
  • Ffolkes Davis, Paul
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, High Street, Epping, CM16 4BZ, England

      IIF 7
  • Ffolkes Davis, Paul
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12c, Kings Parade, Cambridge, CB2 1SJ, United Kingdom

      IIF 8
  • Ffolkes Davis, Paul
    British bursar

    Registered addresses and corresponding companies
    • icon of address Flat 1, Wychfield House, Trintiy Hall Storey's Way, Cambridge, Cambridgeshire, CB3 0DZ, United Kingdom

      IIF 9
  • Ffolkes Davis, Paul
    British college bursar

    Registered addresses and corresponding companies
    • icon of address Flat 1, Wychfield House, Storey's Way, Cambridge, Cambridgeshire, CB3 0DZ

      IIF 10
    • icon of address Wychfield House, Storeys Way, Cambridge, CB3 0DZ

      IIF 11
  • Davis, Paul Ffolkes
    British banker, bursar, asset manager born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Davis, Paul Ffolkes
    British bursar born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 25 Campden Hill Gardens, London, W8 7AX

      IIF 16
  • Davis, Paul Ffolkes
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, High Street, Epping, CM16 4BZ, England

      IIF 17
  • Davis, Paul Ffolkes
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 25 Campden Hill Gardens, London, W8 7AX

      IIF 18
  • Davis, Paul Ffolkes
    British merchant banker born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 25 Campden Hill Gardens, London, W8 7AX

      IIF 19
  • Mr Paul Ffolkes Davis
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Hall, Cambridge, CB2 1TJ

      IIF 20 IIF 21
    • icon of address Trinity Hall, Trinity Lane, Cambridge, CB2 1TJ

      IIF 22
    • icon of address Trinity Hall, Cambridge, Cambridgeshire, CB2 1TJ

      IIF 23
    • icon of address 25, Campden Hill Gardens, London, W8 7AX

      IIF 24
  • Davis, Paul Ffolkes
    born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Wychfield House, Trinity Hall, Wychfield Site, Storey's Way, Cambridge, CB3 0DZ

      IIF 25 IIF 26
  • Davis, Paul Ffolkes
    British bursar born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mills & Reeve Llp, Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH, England

      IIF 27 IIF 28
    • icon of address Colmans Close, Food Enterprise Park, Easton, Norwich, Norfolk, NR9 5PG

      IIF 29
    • icon of address 202 Fazeley Street, Digbeth, Birmingham, West Midlands, B5 5SE

      IIF 30
  • Davis, Paul Ffolkes
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Little Russell Street, London, WC1A 2HH

      IIF 31
  • Davis, Paul Ffolkes
    British corporate finance adviser born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52c Herbert Street, Cambridge, Cambridgeshire, CB4 1AQ

      IIF 32
  • Davis, Paul Ffolkes
    British chairman born in December 1954

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

      IIF 33
  • Mr Paul Ffolkes Davis
    British born in December 1954

    Resident in Saint Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Stonecross, Trumpington High Street, Cambridge, CB2 9SU, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Directors, 25 Campden Hill Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,077 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,447 GBP2024-03-31
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address Trinity Hall, Trinity Lane, Cambridge
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-22 ~ 2020-03-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-27
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Trinity Hall, Cambridge
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2020-03-27
    IIF 2 - Director → ME
    icon of calendar 2008-05-07 ~ 2020-03-27
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-27
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TAYVIN 67 LIMITED - 1997-08-14
    icon of address Trinity Hall, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2020-03-27
    IIF 4 - Director → ME
    icon of calendar 2004-12-16 ~ 2020-03-27
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-27
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2014-02-01
    IIF 28 - Director → ME
  • 5
    icon of address Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-22 ~ 2014-02-01
    IIF 27 - Director → ME
  • 6
    icon of address 63 Wells Street, Fitzrovia, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-30 ~ 2012-12-05
    IIF 31 - Director → ME
  • 7
    icon of address Condimentum Colmans Close, Food Enterprise Park, Easton, Norwich, Norfolk, England
    Active Corporate (11 parents)
    Equity (Company account)
    5,248,911 GBP2024-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2020-03-27
    IIF 29 - Director → ME
  • 8
    icon of address 32 Jesus Lane, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-05-20 ~ 2015-12-10
    IIF 1 - Director → ME
  • 9
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-04 ~ 2014-04-05
    IIF 25 - LLP Member → ME
  • 10
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2014-04-05
    IIF 26 - LLP Member → ME
  • 11
    icon of address 74/75 County Street, Ground Floor And Mezzanine Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,142,716 GBP2024-12-31
    Officer
    icon of calendar 2000-07-31 ~ 2003-06-02
    IIF 18 - Director → ME
  • 12
    WRF0047 LIMITED - 2005-04-11
    icon of address 110 Fulbourn Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2013-12-12
    IIF 3 - Director → ME
  • 13
    icon of address New Court, St Swithin's Lane, London
    Active Corporate (9 parents, 57 offsprings)
    Officer
    icon of calendar ~ 1994-10-24
    IIF 19 - Director → ME
  • 14
    QUALIS COMMUNITY LIMITED - 2021-03-23
    icon of address 38-39 St. John's Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ 2021-03-15
    IIF 7 - Director → ME
  • 15
    QUALIS LIVING LTD - 2023-09-08
    icon of address 323 High Street, Epping, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -9,560,235 GBP2023-09-30
    Officer
    icon of calendar 2020-04-02 ~ 2023-03-31
    IIF 15 - Director → ME
  • 16
    QUALISE CIC - 2021-03-24
    icon of address 323 High Street, Epping, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-22 ~ 2023-03-31
    IIF 17 - Director → ME
  • 17
    icon of address 323 High Street, Epping, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    318,070 GBP2023-09-30
    Officer
    icon of calendar 2020-04-02 ~ 2023-03-31
    IIF 12 - Director → ME
  • 18
    QUALIS COMMERCIAL LTD - 2023-09-08
    icon of address 323 High Street, Epping, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,708,445 GBP2023-09-30
    Officer
    icon of calendar 2020-04-02 ~ 2023-03-31
    IIF 13 - Director → ME
  • 19
    QUALIS MANAGEMENT LTD - 2023-04-26
    icon of address 323 High Street, Epping, England
    Active Corporate (7 parents)
    Equity (Company account)
    144,884 GBP2023-09-30
    Officer
    icon of calendar 2020-04-02 ~ 2023-03-31
    IIF 14 - Director → ME
  • 20
    icon of address 202 Fazeley Street, Digbeth, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-19 ~ 2010-10-20
    IIF 30 - Director → ME
  • 21
    icon of address 202 Fazeley Street, Digbeth, Birmingham, West Midlands
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1,425,823 GBP2025-02-28
    Officer
    icon of calendar 2000-08-21 ~ 2010-10-20
    IIF 32 - Director → ME
  • 22
    TAYVIN 416 LIMITED - 2010-01-12
    icon of address 32 Jesus Lane, Cambridge, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2013-10-24
    IIF 8 - Director → ME
  • 23
    LILYMADE LIMITED - 1993-08-09
    icon of address Trinity Hall, Cambridge
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2020-03-27
    IIF 5 - Director → ME
    icon of calendar 2004-12-16 ~ 2020-03-27
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-27
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.