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

Mr Ashley Davis

    Related profiles found in government register
  • Mr Ashley Davis
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 1 IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Mr Ashley Davis
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 6
  • Mr Ashley Davis
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 7 IIF 8
    • City Point, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 9
  • Mr Ashley Davis
    United Kingdom born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-16, 5th Floor, Vantage Point, New England Street, Brighton, BN1 4GW, England

      IIF 10
    • 2, Norwood House, Dyke Road, Brighton, East Sussex, BN1 3FE, United Kingdom

      IIF 11
    • Floor 2, Suite 3, Vantage Point, New England Road, Brighton, BN1 4GW, England

      IIF 12
  • Davis, Ashley
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 13 IIF 14
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16
  • Mr Ashley Davis
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 31, Church Street, Basingstoke, RG21 7QQ, England

      IIF 17
    • 6 London Road, Calne, SN11 0AB, England

      IIF 18
    • 17a, Lichfield Street, Tamworth, Staffordshire, B79 7QD, United Kingdom

      IIF 19
    • Cedar Barn, Portleys Lane, Drayton Bassett, Tamworth, B78 2AB, England

      IIF 20
    • Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire, B77 1AG, England

      IIF 21
    • Stipers Hill Farm, Kisses Barn Lane, Warton, Tamworth, B79 0JS, England

      IIF 22
    • Unit 5 Stipers Hill Farm, Kisses Barn Lane, Warton, Tamworth, B79 0JS, England

      IIF 23
    • 49a, Bowling Green Road, Thatcham, RG18 3DB, England

      IIF 24
  • Mr Ashley Davis
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hayes Farm Court, Ticknall, Derby, DE73 7JE, England

      IIF 25 IIF 26 IIF 27
    • 74, Kedleston Road, Derby, DE22 1GW, England

      IIF 28
    • 74, Kedleston Road, Derby, DE22 1GW, United Kingdom

      IIF 29
  • Davis, Ashley
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15-16, 5th Floor, Vantage Point, New England Street, Brighton, BN1 4GW, England

      IIF 30
    • City Point, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 31
  • Davis, Ashley
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 32 IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Davis, Ashley
    United Kingdom director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Norwood House, Dyke Road, Brighton, East Sussex, BN1 3FE, United Kingdom

      IIF 35
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Davis, Ashley James
    English director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Meeting House Lane, Brighton, East Sussex, BN1 1HB, England

      IIF 37
    • Demar House, 14 Church Road, Eat Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 38
  • Davis, Ashley
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6 London Road, Calne, SN11 0AB, England

      IIF 39
    • Cedar Barn, Portleys Lane, Drayton Bassett, Tamworth, B78 2AB, England

      IIF 40
    • Office 12, Silver Street, Tamworth, B79 7NH, United Kingdom

      IIF 41
    • 26/28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 42
  • Davis, Ashley
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Security House, Freeford Bridge, Tamworth Road, Lichfield, Staffordshire, WS14 9JB, United Kingdom

      IIF 43
    • Leonard House Office 4, Silver Street, Tamworth, B79 7NH, United Kingdom

      IIF 44
    • Unit 5 Stipers Hill Farm, Kisses Barn Lane, Warton, Tamworth, B79 0JS, England

      IIF 45
  • Davis, Ashley
    British dog trainer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire, B77 1AG, England

      IIF 46 IIF 47
  • Davis, Ashley
    British security born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Canel Side Cottage, Deykin Avenue, Birmingham, B6 7BL, United Kingdom

      IIF 48
    • Security House, Tamworth Road, Lichfield, Staffordshire, WS14 9JB, United Kingdom

      IIF 49
  • Davis, Ashley
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 74, Kedleston Road, Derby, DE22 1GW, England

      IIF 50
  • Davis, Ashley
    British consultant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hayes Farm Court, Ticknall, Derby, DE73 7JE, England

      IIF 51
    • Northgate House, North Gate, New Basford, Nottinghamshire, NG7 7BE, England

      IIF 52
  • Davis, Ashley
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hayes Farm Court, Ticknall, Derby, DE73 7JE, England

      IIF 53
    • 74 Kedleston Road, Derby, DE22 1GW, England

      IIF 54
    • 74, Kedleston Road, Derby, Derbyshire, DE22 1GW, England

      IIF 55
  • Davis, Ashley
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hayes Farm Court, Ticknall, Derby, DE73 7JE, England

      IIF 56
  • Davis, Ashley
    British none born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hayes Farm Court, Ticknall, Derby, DE73 7JE, England

      IIF 57
  • Davis, Ashley
    British project manager born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 74, Kedleston Road, Derby, DE22 1GW, United Kingdom

      IIF 58
  • Davis, Ashley

    Registered addresses and corresponding companies
    • 78, Beacon Road, Great Barr, Birmingham, B43 7BW, United Kingdom

      IIF 59
    • Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS, England

      IIF 60
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 30
  • 1
    Security House Freeford Bridge, Tamworth Road, Lichfield, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-13 ~ dissolved
    IIF 43 - director → ME
  • 2
    Leonard House Office 4, Silver Street, Tamworth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-17 ~ dissolved
    IIF 44 - director → ME
  • 3
    74 Kedleston Road, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-26 ~ dissolved
    IIF 54 - director → ME
  • 4
    74 Kedleston Road, Derby, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 55 - director → ME
  • 5
    4 Hayes Farm Court, Ticknall, Derby, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,963 GBP2024-11-30
    Officer
    2016-11-14 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-11-14 ~ 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
  • 6
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Person with significant control
    2024-12-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 38 - director → ME
  • 8
    2 Norwood House, Dyke Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 13 - director → ME
    2023-05-24 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    4 Hayes Farm Court, Ticknall, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    296 GBP2024-03-31
    Officer
    2023-01-01 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Unit 5 Stipers Hill Farm Kisses Barn Lane, Warton, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    Canel Side Cottage, Deykin Avenue, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-22 ~ dissolved
    IIF 48 - director → ME
  • 13
    4 Hayes Farm Court, Ticknall, Derby, England
    Corporate (3 parents)
    Officer
    2025-01-24 ~ now
    IIF 56 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    ASHLEY DAVIS CONSULTANCY LIMITED - 2025-01-17
    4 Hayes Farm Court, Ticknall, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    65,280 GBP2024-09-30
    Officer
    2009-09-21 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or controlOE
  • 15
    6 London Road, Calne, England
    Dissolved corporate (3 parents)
    Officer
    2023-03-07 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 16
    74 Kedleston Road, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2017-01-10 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    -59,232 GBP2024-03-31
    Officer
    2019-05-17 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-05-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    Northgate House, North Gate, New Basford, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-27 ~ dissolved
    IIF 52 - director → ME
  • 19
    Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,406 GBP2021-03-31
    Officer
    2019-04-29 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-04-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    31 Church Street, Basingstoke, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    Security House, Tamworth Road, Lichfield, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-18 ~ dissolved
    IIF 49 - director → ME
  • 22
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-01-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 23
    26a Meeting House Lane, Brighton, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 37 - director → ME
  • 24
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 36 - director → ME
  • 25
    Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire, England
    Corporate (2 parents)
    Officer
    2023-10-03 ~ now
    IIF 47 - director → ME
  • 26
    Office 3 Swan Park Business Centre, Kettlebrook Road, Tamworth, Staffordshire, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2023-06-12 ~ now
    IIF 46 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 27
    26/28 Goodall Street, Walsall, West Midlands
    Corporate (1 parent)
    Total liabilities (Company account)
    154,617 GBP2019-06-30
    Officer
    2018-05-03 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 28
    Office 12 Silver Street, Tamworth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 41 - director → ME
  • 29
    Unit 5 Stipers Hill Farm Kisses Barn Lane, Warton, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 30
    DAVIS FINANCIAL LTD - 2023-05-29
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,502 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 15 - director → ME
    2023-03-09 ~ now
    IIF 61 - secretary → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2020-11-25 ~ 2023-01-01
    IIF 14 - director → ME
    Person with significant control
    2020-11-25 ~ 2023-01-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    15-16 5th Floor Vantage Point, New England Road, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,382 GBP2017-03-31
    Officer
    2015-03-06 ~ 2017-09-26
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-26
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-12 ~ 2023-01-17
    IIF 16 - director → ME
    Person with significant control
    2022-08-12 ~ 2023-01-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    KEARTLAND DAVIS LTD - 2018-09-18
    City Point, 1 Ropemaker Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-08 ~ 2018-09-03
    IIF 31 - director → ME
    Person with significant control
    2017-11-08 ~ 2018-09-03
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    4 Hayes Farm Court, Ticknall, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    296 GBP2024-03-31
    Officer
    2017-08-30 ~ 2020-01-07
    IIF 58 - director → ME
  • 6
    78 Beacon Road, Great Barr, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2014-08-22 ~ 2016-10-01
    IIF 59 - secretary → ME
  • 7
    7 7 Brooks Close, Old Sodbury, Chipping Sodbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Person with significant control
    2016-08-29 ~ 2025-04-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Floor 2, Suite 3, Vantage Point, New England Road, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-19 ~ 2017-02-01
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    Stipers Hill Farm Kisses Barn Lane, Warton, Tamworth, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-11-30 ~ 2022-08-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
© 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.