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

Davey, Frederick

    Related profiles found in government register
  • Davey, Frederick

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

      IIF 1 IIF 2 IIF 3
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, England

      IIF 4
  • Davey, Frederick David

    Registered addresses and corresponding companies
    • 148, Coronation Avenue, East Tilbury, Essex, RM18 8TA, United Kingdom

      IIF 5
  • Davey, Frederick David
    British consultant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, England

      IIF 6
  • Davey, Frederick David
    British director born in February 1953

    Resident in England

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

      IIF 7
  • Davey, Frederick
    British consultant born in February 1953

    Resident in United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, England

      IIF 11
  • Davey, Frederick David
    British chairman born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Coronation Avenue, East Tilbury, Essex, RM18 8TA, England

      IIF 12
  • Davey, Frederick David
    British consultant born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Coronation Avenue, East Tilbury, Essex, RM18 8TA, United Kingdom

      IIF 13
    • 148, Coronation Avenue, East Tilbury, RM18 8TA, United Kingdom

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15 IIF 16
    • Office 22, Ceme Innovation Centre, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 17
    • Suite 2, 66-72 High Street, Rayleigh, Essex, SS6 7EA, United Kingdom

      IIF 18
    • Suite 2 66-72, High Street, Rayleigh, Essex, SS6 7AE, United Kingdom

      IIF 19
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, England

      IIF 20
  • Davey, Frederick David
    British developer born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Coronation Avenue, East Tilbury, Grays, Essex, RM18 8TA, United Kingdom

      IIF 21
  • Davey, Frederick David
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Glebe Farm Stables, Sargeants Lane, Collingtree, Northamptonshire, NN4 0DF, United Kingdom

      IIF 22
  • Davey, Frederick David
    British operations born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Coronation Avenue, East Tilbury, Essex, RM18 8TA, United Kingdom

      IIF 23
  • Davey, Frederick David
    British self employed born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Frederick Davey
    British born in February 1953

    Resident in United Kingdom

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

      IIF 27
  • Mr Frederick Davey
    British born in February 1953

    Resident in United Kingdom

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

      IIF 28 IIF 29 IIF 30
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, England

      IIF 31
  • Mr Frederick David Davey
    British born in February 1953

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • 1 Glebe Farm Stables, Sargeants Lane, Collingtree, Northampton, Northamptonshire, NN4 0DF, United Kingdom

      IIF 34
    • Suite 2, 66-72 High Street, Rayleigh, SS6 7EA, United Kingdom

      IIF 35
    • Suite 2 66-72, High Street, Rayleigh, Essex, SS6 7AE, United Kingdom

      IIF 36
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, England

      IIF 37 IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    148 Coronation Avenue, East Tilbury, Tilbury, England
    Corporate (1 parent)
    Equity (Company account)
    -54,604 GBP2023-12-31
    Officer
    2018-04-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-08-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    2018-04-15 ~ now
    IIF 37 - Has significant influence or controlOE
    2018-04-30 ~ now
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    148 Coronation Avenue, East Tilbury, Tilbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    212,492 GBP2023-09-30
    Officer
    2021-09-03 ~ dissolved
    IIF 4 - secretary → ME
  • 3
    5 Giffard Court, Millbrool Close, Northampton, Northamptonshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,390 GBP2015-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    FUSION BLU LIMITED - 2019-05-21
    RENEWABLE COLLABORATIONS LIMITED - 2018-09-17
    CGON CHINA & HONG KONG LIMITED - 2018-03-30
    FORC BUSINESS INVESTMENTS UK LIMITED - 2018-03-21
    Suite 2 66-72 High Street, Rayleigh, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-30 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 5
    193 High Street, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 26 - director → ME
  • 6
    193 High Street, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 25 - director → ME
  • 7
    Office 22 Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    150,158 GBP2024-03-31
    Officer
    2018-04-30 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 39 - Has significant influence or controlOE
  • 8
    148 Coronation Avenue, East Tilbury, Tilbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2020-01-13 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    193 High Street, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 24 - director → ME
  • 10
    148 Coronation Avenue, East Tilbury, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-11-08 ~ dissolved
    IIF 23 - director → ME
  • 11
    BION-E.GLOBAL LTD - 2023-11-15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    64,336 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 9 - director → ME
    2023-06-05 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 10 - director → ME
    2023-06-12 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2024-07-24 ~ now
    IIF 8 - director → ME
    2024-07-24 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    154,659 GBP2024-03-31
    Officer
    2020-11-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    148 148 Coronation Avue, East Tilbury, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -34,155 GBP2024-07-31
    Officer
    2020-07-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    Office 22 Innovation Centre, Marsh Way, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    40,001 GBP2024-03-31
    Officer
    2018-08-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    148 Coronation Avenue, East Tilbury, Tilbury, England
    Corporate (1 parent)
    Equity (Company account)
    -54,604 GBP2023-12-31
    Officer
    2015-11-18 ~ 2017-04-12
    IIF 14 - director → ME
  • 2
    148 Coronation Avenue, East Tilbury, Tilbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    212,492 GBP2023-09-30
    Officer
    2021-09-03 ~ 2023-12-05
    IIF 6 - director → ME
    Person with significant control
    2021-09-03 ~ 2022-02-25
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    5 Giffard Court, Millbrool Close, Northampton, Northamptonshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,390 GBP2015-07-31
    Officer
    2013-07-23 ~ 2013-10-30
    IIF 22 - director → ME
  • 4
    Office 22 Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    150,158 GBP2024-03-31
    Officer
    2016-11-21 ~ 2017-04-12
    IIF 12 - director → ME
    2012-01-19 ~ 2015-12-30
    IIF 13 - director → ME
    2012-01-19 ~ 2012-11-05
    IIF 5 - secretary → ME
  • 5
    148 148 Coronation Avue, East Tilbury, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -34,155 GBP2024-07-31
    Officer
    2020-07-01 ~ 2020-07-17
    IIF 16 - director → ME
  • 6
    37 Warren Street, London, United Kingdom
    Dissolved corporate
    Officer
    2013-05-21 ~ 2013-09-15
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.