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

Davis, Paul Anthony

    Related profiles found in government register
  • Davis, Paul Anthony
    British accountant born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conway House, Medway Court, University Way, Cranfield Technology Park, Cranfield, Bedford, MK43 0FQ

      IIF 1
    • 230, Upper 5th Street, Milton Keynes, Buckinghamshire, MK9 2HR, Uk

      IIF 2
    • 230, Upper 5th Street, Milton Keynes, MK9 2HR, Uk

      IIF 3 IIF 4 IIF 5
    • 230, Upper 5thstreet, Milton Keynes, MK9 2HR, Uk

      IIF 7
    • 230, Upper Fifth Street, Milton Keynes, MK9 2HR, Uk

      IIF 8
    • Tykkle Barn, Clifton Road, Newton Blossomville, MK43 8AN, England

      IIF 9
  • Davis, Paul Anthony
    British chartered accountant born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tykkle Barn, Home Farm, Newton Blossomville, Bedford, Bedfordshire, MK43 8AN

      IIF 10
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 11 IIF 12 IIF 13
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 14
    • Halstow House, Wood Barton, Woodleigh, Kingsbridge, Devon, TQ7 4DH

      IIF 15
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ, United Kingdom

      IIF 16
    • Wavendon House, Cranfield Road, Wavendon, Milton Keynes, Bucks, MK17 8AS, United Kingdom

      IIF 17
    • Tykkle Barn, Home Farm, Clifton Road, Newton Blossomville, MK43 8AN, United Kingdom

      IIF 18
    • Tykkle Farm, Home Farm, Clifton Road, Newton Blossomville, MK43 8AN, United Kingdom

      IIF 19
    • Manor Farm, Milton Road, Willen Village, Milton Keynes, MK15 9AB

      IIF 20
  • Davis, Paul Anthony
    born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mooregate House 201, Silbury Boulevard, Milton Keynes, Bucks, MK9 1LZ, United Kingdom

      IIF 21
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ, United Kingdom

      IIF 22
  • Mr Paul Anthony Davis
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Halstow House, Wood Barton, Woodleigh, Kingsbridge, Devon, TQ7 4DH

      IIF 23
    • Wavendon House, Cranfield Road, Wavendon, Milton Keynes, Bucks, MK17 8AS, United Kingdom

      IIF 24
    • Tykkle Barn, Clifton Road, Newton Blossomville, MK43 8AN, England

      IIF 25
    • Tykkle Barn, Home Farm, Clifton Road, Newton Blossomville, MK43 8AN, United Kingdom

      IIF 26
  • Paul Anthony Davis
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Buckinghamshire, MK9 2HR

      IIF 27
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 28 IIF 29
    • Halstow House, Wood Barton, Woodleigh, Kingsbridge, Devon, TQ7 4DH

      IIF 30
    • Tykkle Barn, Home Farm,clifton Road, Newton Blossomvile, Beds, MK43 8AN, United Kingdom

      IIF 31 IIF 32
  • Davis, Paul Anthony
    British chartered accountant born in July 1955

    Registered addresses and corresponding companies
    • 6 Skipton Close, Willen Park, Milton Keynes, Buckinghamshire, MK15 9DJ

      IIF 33
  • Davis, Paul Anthony
    born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Moorgate House, 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1LZ

      IIF 34
  • Davis, Paul Anthony
    British chartered accountant

    Registered addresses and corresponding companies
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved corporate (4 parents)
    Officer
    2002-05-09 ~ dissolved
    IIF 10 - director → ME
  • 2
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved corporate (3 parents)
    Officer
    2001-10-02 ~ dissolved
    IIF 11 - director → ME
    2001-10-02 ~ dissolved
    IIF 35 - secretary → ME
  • 3
    Wavendon House Cranfield Road, Wavendon, Milton Keynes, Bucks, United Kingdom
    Dissolved corporate (4 parents, 15 offsprings)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2003-04-25 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Wavendon House Cranfield Road, Wavendon, Milton Keynes, Bucks, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    25,472 GBP2024-03-31
    Officer
    2013-02-12 ~ now
    IIF 22 - llp-designated-member → ME
  • 5
    KEENS SHAY KEENS MK LIMITED - 2013-02-12
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved corporate (3 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 14 - director → ME
  • 6
    MILTON KEYNES CITY CENTRE MANAGEMENT LIMITED - 2020-10-23
    CENTRAL MILTON KEYNES COMPANY LIMITED - 2009-05-12
    Ground Floor Sovereign Court, 215 Witan Gate, Milton Keynes, United Kingdom
    Corporate (10 parents)
    Officer
    2017-07-06 ~ now
    IIF 16 - director → ME
  • 7
    Tykkle Barn, Clifton Road, Newton Blossomville, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,775 GBP2024-06-30
    Officer
    2021-06-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 8
    Tykkle Barn, Home Farm, Clifton Road, Newton Blossomville, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,446 GBP2024-01-31
    Officer
    2018-01-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-01-04 ~ 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
  • 9
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2019-08-31
    Officer
    2011-08-23 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Halstow House Wood Barton, Woodleigh, Kingsbridge, Devon
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,312 GBP2023-10-31
    Officer
    2015-04-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    COGNISCO GROUP LIMITED - 2018-04-03
    COGNISCO GROUP PLC - 2013-12-08
    100-102 St. James Road, Northampton
    Dissolved corporate (4 parents)
    Officer
    2009-06-04 ~ 2012-09-19
    IIF 1 - director → ME
  • 2
    COMMUNITY GREEN ENERGY DERBYSHIRE C.I.C. - 2023-08-22
    27 Old Gloucester Street, London, England
    Corporate (5 parents)
    Officer
    2015-06-19 ~ 2015-12-23
    IIF 3 - director → ME
  • 3
    COMMUNITY GREEN ENERGY MONMOUTHSHIRE C.I.C. - 2023-08-18
    27 Old Gloucester Street, London, England
    Corporate (5 parents)
    Officer
    2015-06-18 ~ 2016-05-20
    IIF 7 - director → ME
  • 4
    COMMUNITY GREEN ENERGY ENGLAND & WALES C.I.C. - 2023-08-18
    27 Old Gloucester Street, London, England
    Corporate (5 parents)
    Officer
    2015-06-18 ~ 2016-05-20
    IIF 4 - director → ME
  • 5
    COMMUNITY GREEN ENERGY WALES C.I.C. - 2023-08-17
    27 Old Gloucester Street, London, England
    Corporate (5 parents)
    Officer
    2015-06-18 ~ 2015-12-23
    IIF 5 - director → ME
  • 6
    COMMUNITY GREEN ENERGY LINCOLNSHIRE C.I.C. - 2023-08-18
    27 Old Gloucester Street, London, England
    Corporate (5 parents)
    Officer
    2015-06-18 ~ 2016-05-20
    IIF 2 - director → ME
  • 7
    COMMUNITY GREEN ENERGY NORTH EAST LINCOLNSHIRE C.I.C. - 2023-08-18
    27 Old Gloucester Street, London, England
    Corporate (5 parents)
    Officer
    2015-06-19 ~ 2016-05-20
    IIF 8 - director → ME
  • 8
    COMMUNITY GREEN ENERGY NORTH WALES C.I.C. - 2023-08-22
    27 Old Gloucester Street, London, England
    Corporate (5 parents)
    Officer
    2015-06-18 ~ 2015-12-09
    IIF 6 - director → ME
  • 9
    FREEMAC LIMITED - 2015-09-03
    201 Silbury Boulevard, Milton Keynes, England
    Dissolved corporate (6 parents)
    Officer
    2015-06-11 ~ 2019-12-31
    IIF 12 - director → ME
  • 10
    Wavendon House Cranfield Road, Wavendon, Milton Keynes, Bucks, United Kingdom
    Dissolved corporate (4 parents, 15 offsprings)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ 2019-04-06
    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
  • 11
    Wavendon House Cranfield Road, Wavendon, Milton Keynes, Bucks, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    25,472 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    The Pinnacle, 150 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (156 parents, 12 offsprings)
    Officer
    2021-07-01 ~ 2021-08-31
    IIF 34 - llp-member → ME
    2020-01-01 ~ 2021-06-30
    IIF 21 - llp-member → ME
  • 13
    YOUNG WATERS LIMITED - 1983-11-24
    Tallington Lakes, Tallington, Stamford, Linconshire
    Corporate (1 parent)
    Equity (Company account)
    -75,359 GBP2023-06-30
    Officer
    1994-02-24 ~ 1994-07-26
    IIF 33 - director → ME
  • 14
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2019-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    HOSPICE OF OUR LADY AND ST. JOHN (THE) - 2015-02-13
    Willen Hospice Milton Road, Willen Village, Milton Keynes, Bucks, United Kingdom
    Corporate (12 parents, 1 offspring)
    Officer
    2011-02-03 ~ 2024-08-15
    IIF 19 - director → ME
  • 16
    WILLEN HOSPICE SHOPS LIMITED - 1995-08-24
    PICKBAND LIMITED - 1990-08-23
    Manor Farm, Milton Road, Willen Village, Milton Keynes
    Corporate (5 parents)
    Officer
    2013-10-29 ~ 2024-08-15
    IIF 20 - director → ME
  • 17
    Halstow House Wood Barton, Woodleigh, Kingsbridge, Devon
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,312 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2018-06-01
    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
© 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.