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

Davies, David John, Sir

    Related profiles found in government register
  • Davies, David John, Sir
    British banker born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Hay Hill, London, W1J 6DW

      IIF 1
    • icon of address 41 Kensington Square, London, W8 5HP

      IIF 2
  • Davies, David John, Sir
    British chairman & chief executive born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Kensington Square, London, W8 5HP

      IIF 3
  • Davies, David John, Sir
    British company chairman born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, David John, Sir
    British company director born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, David John, Sir
    British director born in April 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Kensington Square, London, W8 5HP

      IIF 13
  • Davies, David John, Sir
    British company director born in April 1940

    Resident in England

    Registered addresses and corresponding companies
  • Davies, David John, Sir
    British director born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leconfield House, Curzon Street, London, W1J 5JB

      IIF 24
    • icon of address Leconfield House, Curzon Street, London, W1J5JB, England

      IIF 25
  • Davies, David, Sir
    British company director born in April 1940

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Abbeyleix, Abbey Leix, Abbey Leix, Co Laois, Ireland

      IIF 26
  • Davies, David John
    British company director born in April 1940

    Registered addresses and corresponding companies
    • icon of address 73 Kensington Court Mansions, Kensington Court, London, W14 9AD

      IIF 27
    • icon of address 85 Eaton Terrace, London, SW1W 8TW

      IIF 28
  • Sir David John Davies
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Charlton Park, Charlton, Malmesbury, Wiltshire, SN16 9DG, England

      IIF 29 IIF 30
    • icon of address The Estate Office, Charlton Park, Charlton, Malmesbury, Wiltshire, SN16 9DG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    MENSOLA CO 108 LIMITED - 2011-07-12
    icon of address The Estate Office Charlton Park, Charlton, Malmesbury, Wiltshire, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MENSOLA CO 109 LIMITED - 2011-07-12
    icon of address The Estate Office Charlton Park, Charlton, Malmesbury, Wiltshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MENSOLA CO 113 LIMITED - 2012-08-20
    icon of address The Estate Office Charlton Park, Charlton, Malmesbury, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address The Estate Office Charlton Park, Charlton, Malmesbury, Wiltshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 22 - Director → ME
  • 5
    NATUREADMIRE LIMITED - 1994-12-19
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-12-08 ~ dissolved
    IIF 19 - Director → ME
  • 6
    SPEED 7149 LIMITED - 1998-07-23
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-09 ~ dissolved
    IIF 25 - Director → ME
  • 7
    BESTCOLOUR LIMITED - 1995-03-03
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-21 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 1st Floor Long Barn Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Duff & Phelps Limited, 43-45 Portman Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Duff & Phelps Limited, 43-45 Portman Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 18 - Director → ME
Ceased 17
  • 1
    JOHN ARMIT WINES LIMITED - 2012-10-16
    JOHN ARMIT WINE INVESTMENTS LIMITED - 1987-05-08
    AFTEROSE LIMITED - 1982-04-15
    icon of address The Triangle 2nd Floor, 5-17 Hammersmith Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,559,386 GBP2024-06-30
    Officer
    icon of calendar 1993-12-07 ~ 2008-10-16
    IIF 8 - Director → ME
  • 2
    PRIVATE FINANCIAL HOLDINGS LIMITED - 2012-12-28
    TRUSHELFCO (NO.1337) LIMITED - 1989-02-01
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-02 ~ 2005-09-20
    IIF 10 - Director → ME
  • 3
    THE PRIVATE BANK & TRUST COMPANY LIMITED - 1997-09-10
    SHELFCO (NO. 305) LIMITED - 1989-04-10
    icon of address Park House, 116 Park Street, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 1999-03-02 ~ 2006-06-13
    IIF 12 - Director → ME
  • 4
    icon of address 20 Little Britain, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2022-03-08
    IIF 1 - Director → ME
  • 5
    icon of address Glyndebourne, Lewes, Sussex
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 2000-07-18
    IIF 9 - Director → ME
  • 6
    icon of address 1st Floor Long Barn Sutton Manor Farm, Bishop's Sutton, Alresford, Hampshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-06 ~ 2005-07-20
    IIF 3 - Director → ME
  • 7
    IMRY MERCHANT DEVELOPERS LIMITED - 1990-02-16
    IMRY INTERNATIONAL PLC - 1988-04-11
    CENTRALBOOM PUBLIC LIMITED COMPANY - 1986-12-17
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-05-31
    IIF 28 - Director → ME
  • 8
    THE PRINCE OF WALES INTERNATIONAL BUSINESS LEADERS FORUM - 2009-07-29
    THE PRINCE OF WALES BUSINESS LEADERS FORUM - 2000-12-29
    INTERNATIONAL BUSINESS IN THE COMMUNITY - 1993-07-30
    BUSINESS IN THE COMMUNITY INTERNATIONAL - 1991-08-28
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-06-30
    IIF 5 - Director → ME
  • 9
    JOHNSON MATTHEY CERAMICS LIMITED - 2007-05-17
    JOHNSON MATTHEY CERAMICS PLC - 2004-11-29
    COOKSON MATTHEY CERAMICS PUBLIC LIMITED COMPANY - 1998-05-18
    ADVANCERISE PUBLIC LIMITED COMPANY - 1994-06-03
    icon of address 5th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-07-22 ~ 1998-06-17
    IIF 13 - Director → ME
  • 10
    icon of address 5th Floor 2 Gresham Street, London, United Kingdom
    Active Corporate (10 parents, 19 offsprings)
    Officer
    icon of calendar ~ 1998-06-09
    IIF 11 - Director → ME
  • 11
    LADBROKES CORAL GROUP PLC - 2018-03-29
    LADBROKES PLC - 2016-10-31
    HILTON GROUP PLC - 2006-02-23
    LADBROKE GROUP P L C - 1999-05-14
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    icon of calendar 1997-07-28 ~ 2001-05-25
    IIF 4 - Director → ME
  • 12
    LLOYDS TSB GROUP PLC - 2009-01-16
    TSB GROUP PUBLIC LIMITED COMPANY - 1995-12-28
    icon of address The Mound, Edinburgh
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1989-12-31
    IIF 27 - Director → ME
  • 13
    DAMILLO LIMITED - 2022-05-31
    COPYGADGET LIMITED - 1995-01-10
    icon of address 5th Floor 70 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-12-14 ~ 2020-01-06
    IIF 15 - Director → ME
  • 14
    ST CATHERINE FOUNDATION - 2011-10-17
    ST CATHERINE CONSERVATION TRUST - 1995-12-12
    icon of address 9 Little St. James's Street, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2016-12-23
    IIF 2 - Director → ME
  • 15
    ROYAL OPERA HOUSE TRUST - 2001-08-21
    icon of address Royal Opera House, Covent Garden, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-07-09 ~ 2001-08-31
    IIF 7 - Director → ME
  • 16
    SKETCHLEY LIMITED - 2004-06-02
    SEMARA HOLDINGS PLC - 2000-04-25
    SKETCHLEY PUBLIC LIMITED COMPANY - 1999-09-08
    icon of address Timpson House, Claverton Road, Wythenshawe, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,108,000 GBP2024-09-28
    Officer
    icon of calendar ~ 2000-02-24
    IIF 6 - Director → ME
  • 17
    icon of address Bute Place, Cardiff Bay, Cardiff
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-28 ~ 2010-07-30
    IIF 24 - Director → 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.