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

Menai Davis, Margaret Anne

    Related profiles found in government register
  • Menai Davis, Margaret Anne
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Woodsmoke, 1 Bramfield Lane, Waterford, Hertford, SG14 2QE, England

      IIF 5
  • Menai-davis, Margaret Anne
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 6 IIF 7
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 8
  • Menai Davis, Margaret Anne
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 9
  • Menai Davis, Margaret Anne
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 10
  • Menai Davis, Margaret Anne
    British

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Woodsmoke, 1 Bramfield Lane, Waterford, Hertford, SG14 2QE, England

      IIF 14
  • Menai-davis, Margaret Anne
    British

    Registered addresses and corresponding companies
    • C/o Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 15
  • Menai Davis, Anthony Steven
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 16
    • Woodsmoke, 1 Bramfield Lane, Waterford, Hertford, SG14 2QE, England

      IIF 17
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 18
  • Menai Davis, Anne Margaret
    British born in May 1952

    Registered addresses and corresponding companies
    • Spring House, Saint Marys Lane, Hertingfordbury, Hertfordshire, SG14 2LF

      IIF 19
  • Menai-davis, Anthony Steven
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 20
  • Mrs Ann Menai Davis
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 21
  • Menai Davis, Anne Margaret
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 22
  • Menai Davis, Anthony
    British born in November 1954

    Registered addresses and corresponding companies
    • Springs House, Saint Marys Lane, Hertingfordbury, Hertfordshire, SG14 2LF

      IIF 23
  • Menai-davis, Anne
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodsmoke, 1 Bramfield Close, Waterford, Hertfordshire, SG14 2QE

      IIF 24
  • Menai Davis, Anne Margaret
    British

    Registered addresses and corresponding companies
    • C/o Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 25
  • Davis, Anthony Stephen
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 26
  • Menai Davis, Anthony
    British

    Registered addresses and corresponding companies
    • Springs House, Saint Marys Lane, Hertingfordbury, Hertfordshire, SG14 2LF

      IIF 27
  • Mrs Margaret Anne Menai Davis
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 28
  • Mrs Margaret Anne Menai-davis
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 29
  • Davis, Ann Menai
    British born in May 1952

    Registered addresses and corresponding companies
    • 84 Galley Lane, Arkley, Barnet, Hertfordshire, EN5 4AL

      IIF 30
  • Anthony Steven Menai Davis
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 31
  • Menai Davis, Anthony Steven
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Menai Davis, Anthony Steven
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 38
  • Menai Davis, Anthony Steven
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Point 1412, High Road, London, N20 9BH, Uk

      IIF 39
  • Menai Davis, Anthony Steven
    British golf course operator born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 40
  • Mr Anthony Steven Menai-davis
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 41
  • Mrs Anne Margaret Menai Davis
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 42
  • Mrs Margaret Anne Menai Davis
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 43
  • Mr Anthony Menai Davis
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 44 IIF 45
    • C/o Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 46
  • Mr Anthony Steven Menai Davis
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 47
    • Brook Point, 1412 High Road, Whetstone, London, N20 9BH

      IIF 48
child relation
Offspring entities and appointments
Active 15
  • 1
    Suite 2a1 Northside House, Mount Pleasant, Barnet, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    5,000 GBP2021-12-31
    Officer
    2020-08-21 ~ now
    IIF 4 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    2020-08-21 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    QUICKEARN LIMITED - 1990-04-27
    Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2002-06-06 ~ now
    IIF 35 - Director → ME
    2008-05-29 ~ now
    IIF 1 - Director → ME
    ~ now
    IIF 12 - Secretary → ME
  • 3
    Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom
    Active Corporate (2 parents)
    Officer
    2004-09-09 ~ now
    IIF 36 - Director → ME
    2008-05-29 ~ now
    IIF 2 - Director → ME
    2004-09-09 ~ now
    IIF 11 - Secretary → ME
  • 4
    C/o Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2020-12-31
    Officer
    2008-05-29 ~ dissolved
    IIF 22 - Director → ME
    2003-02-10 ~ dissolved
    IIF 38 - Director → ME
    2003-02-10 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2014-02-18 ~ now
    IIF 18 - Director → ME
  • 6
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-27 ~ now
    IIF 6 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    2020-10-29 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-13 ~ dissolved
    IIF 40 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    82,906 GBP2019-12-31
    Officer
    2008-08-14 ~ now
    IIF 5 - Director → ME
    2002-06-14 ~ now
    IIF 17 - Director → ME
    2002-06-21 ~ now
    IIF 14 - Secretary → ME
  • 9
    Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2008-05-29 ~ now
    IIF 8 - Director → ME
    2001-04-27 ~ now
    IIF 37 - Director → ME
    2001-04-26 ~ now
    IIF 15 - Secretary → ME
  • 10
    THE GOLF TRUST LIMITED - 2017-03-09
    THE GOLF TRUST COMMUNITY INTEREST COMPANY - 2017-03-09
    THE GOLF TRUST LIMITED - 2013-07-26
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    82,346 GBP2024-08-29
    Officer
    2017-02-20 ~ now
    IIF 7 - Director → ME
  • 11
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2023-05-08 ~ now
    IIF 33 - Director → ME
  • 12
    Suite 2a1, Northside House, Mount Pleasant, Barnet, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-04-28 ~ now
    IIF 32 - Director → ME
    IIF 9 - Director → ME
  • 13
    Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    371 GBP2019-12-31
    Officer
    2009-06-01 ~ now
    IIF 26 - Director → ME
  • 14
    Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-12-16 ~ now
    IIF 34 - Director → ME
    IIF 3 - Director → ME
    2005-12-16 ~ now
    IIF 13 - Secretary → ME
  • 15
    Brook Point, 1412 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    QUICKEARN LIMITED - 1990-04-27
    Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    1997-04-01 ~ 2002-06-07
    IIF 19 - Director → ME
    1993-03-05 ~ 1997-04-02
    IIF 23 - Director → ME
    ~ 1993-11-06
    IIF 30 - Director → ME
    ~ 1993-03-05
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-10-20
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    82,906 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2020-10-20
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-10-20
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom
    Active Corporate (4 parents)
    Officer
    2008-05-29 ~ 2009-12-16
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.