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

Davison, Paul

    Related profiles found in government register
  • Davison, Paul
    British ceo born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 1
  • Davison, Paul
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

      IIF 2
    • Unit 5 Church Farm Court, Capenhurst Lane, Capenhurst, Chester, CH1 6HE, United Kingdom

      IIF 3
    • Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, L15 5AN, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 48, Barnston Road, Heswall, Wirral, CH60 2SU, United Kingdom

      IIF 7
  • Davison, Paul
    British consultant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Church Farm Court, Capenhurst Lane, Capenhurst, Chester, CH1 6HE, United Kingdom

      IIF 8
  • Davison, Paul
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • A1 Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 9
    • Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 10
    • 48, Barnston Road, Heswall, Wirral, CH60 2SU, United Kingdom

      IIF 11
  • Davis, Paul
    British creative born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Common Lane, Binfield Heath, Henley-on-thames, Oxfordshire, RG9 4JX, England

      IIF 12
  • Davison, Paul
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 13
  • Mr Paul Davis
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Common Lane, Binfield Heath, Henley-on-thames, Oxfordshire, RG9 4JX, England

      IIF 14
  • Mr Paul Davison
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Egyptian Mill, Egyptian Street, Bolton, BL1 2HS

      IIF 15
    • Unit 5 Church Farm Court, Capenhurst Lane, Capenhurst, Chester, CH1 6HE, United Kingdom

      IIF 16 IIF 17
    • 48, Barnston Road, Heswall, Wirral, CH60 2SU, United Kingdom

      IIF 18
    • 48, Barnston Road, Wirral, CH60 2SU, United Kingdom

      IIF 19
  • Davis, Paul
    British creative born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chestnut Cottages, Common Lane, Binfield Heath, Henley-on-thames, RG9 4JX, England

      IIF 20
  • Davis, Paul
    British digital design and photography born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Petersleigh, Dunsomer Hill, North Moreton, Didcot, Oxfordshire, OX11 9AR, United Kingdom

      IIF 21
  • Davis, Paul
    British digital designer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lattice Cottage, Backsideans, Wargrave, Reading, RG10 8JP, England

      IIF 22
  • Davis, Paul
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chestnut Cottages, Common Lane, Binfield Heath, Henley-on-thames, RG9 4JX, England

      IIF 23
  • Davison, Paul
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C11, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 24
  • Mr Paul Davis
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chestnut Cottages, Common Lane, Binfield Heath, Henley-on-thames, RG9 4JX, England

      IIF 25 IIF 26
  • Paul Davison
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C11, Marquis Court, Team Valley Trading Estate, Gateshead, NE11 0RU, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    Petersleigh Dunsomer Hill, North Moreton, Didcot, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-06 ~ dissolved
    IIF 21 - Director → ME
  • 2
    Unit 5 Church Farm Court Capenhurst Lane, Capenhurst, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    4 Common Lane, Binfield Heath, Henley-on-thames, Oxfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    46,392 GBP2024-03-31
    Officer
    2019-10-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    5 Church Farm Court, Capenhurst Lane, Capenhurst, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    C11 Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -2,981 GBP2020-04-01 ~ 2021-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    59 The Close, Henley-on-thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    2020-02-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    Unit 5 Church Farm Court Capenhurst Lane, Capenhurst, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-07-09 ~ 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
  • 8
    ELVET HAMPERS LTD - 2024-06-06
    A1 Marquis Court, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-17 ~ now
    IIF 9 - Director → ME
  • 9
    PDTV LTD.
    - now
    CONCEPT MA LTD. - 2013-06-17
    Lattice Cottage Backsideans, Wargrave, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 22 - Director → ME
  • 10
    48 Barnston Road, Heswall, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-08-02 ~ 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
  • 11
    THE EDITORIAL COMPANY LTD - 2020-02-18
    Raylands Farm, 44 Honey Lane, Cholsey, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    114,709 GBP2023-12-31
    Officer
    2020-01-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    P & C SPORTS LIMITED - 2018-10-05
    Egyptian Mill, Egyptian Street, Bolton
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -122,197 GBP2020-11-30
    Officer
    2022-08-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-12-22 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 13
    Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 10 - Director → ME
Ceased 4
  • 1
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-05 ~ 2022-07-01
    IIF 5 - Director → ME
  • 2
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-10 ~ 2022-06-09
    IIF 4 - Director → ME
  • 3
    P & C SPORTS LIMITED - 2018-10-05
    Egyptian Mill, Egyptian Street, Bolton
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -122,197 GBP2020-11-30
    Officer
    2018-12-22 ~ 2022-05-31
    IIF 1 - Director → ME
    2016-11-17 ~ 2018-02-19
    IIF 13 - Director → ME
  • 4
    Penny Lane Business Centre, 374 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-10 ~ 2022-07-01
    IIF 6 - 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.