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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Mark Leslie Davis
    Born in March 1966
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Junkeer, Jenny Anne
    Born in September 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2025-01-03 ~ now
    OF - Director → CIF 0
  • 3
    Davis, Lynn
    Born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-14 ~ now
    OF - Director → CIF 0
    Lynn Davis
    Born in November 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Davis, Mark Leslie
    Director born in March 1966
    Individual (18 offsprings)
    Officer
    icon of calendar 2018-06-05 ~ 2022-07-01
    OF - Director → CIF 0
    Davis, Mark
    Consultant born in June 1966
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-07-10 ~ 2022-07-13
    OF - Director → CIF 0
    Davis, Shannon Lee
    Director born in June 1997
    Individual (18 offsprings)
    Officer
    icon of calendar 2022-09-14 ~ 2025-03-21
    OF - Director → CIF 0
    Mr Mark Leslie Davis
    Born in March 1966
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2018-06-05 ~ 2018-07-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    icon of calendar 2018-07-06 ~ 2022-07-22
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Davis, Lynn
    Consultant born in November 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-10 ~ 2022-12-15
    OF - Director → CIF 0
  • 3
    SPARKLE MAIDS LIMITED - now
    FIX ASSIST GROUP LIMITED - 2019-09-20
    icon of address3 Sterling Court, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2018-07-06 ~ 2018-12-05
    PE - Director → CIF 0
parent relation
Company in focus

DAVIS GROUP LIMITED

Previous name
AUTOMOTIVE GROUP LIMITED - 2019-08-20
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
64304 - Activities Of Open-ended Investment Companies
Brief company account
Cash at bank and in hand
100 GBP2023-12-31
101 GBP2022-12-31
Current Assets
100 GBP2023-12-31
101 GBP2022-12-31
Creditors
Amounts falling due within one year
-1,613 GBP2023-12-31
-559 GBP2022-12-31
Net Current Assets/Liabilities
-1,513 GBP2023-12-31
-458 GBP2022-12-31
Total Assets Less Current Liabilities
-1,513 GBP2023-12-31
-458 GBP2022-12-31
Net Assets/Liabilities
-1,513 GBP2023-12-31
-458 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
-1,613 GBP2023-12-31
-558 GBP2022-12-31
Equity
-1,513 GBP2023-12-31
-458 GBP2022-12-31
Average Number of Employees
12023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31

Related profiles found in government register
  • DAVIS GROUP LIMITED
    Info
    AUTOMOTIVE GROUP LIMITED - 2019-08-20
    Registered number 11397682
    icon of addressA4g Llp, Kings Lodge, London Road, West Kings Down, Kent TN15 6AR
    PRIVATE LIMITED COMPANY incorporated on 2018-06-05 (7 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-16
    CIF 0
  • DAVIS GROUP LIMITED
    S
    Registered number 11397682
    icon of addressA4g Llp, Kings Lodge, London Road, London Road, West Kings Down, Kent, United Kingdom, TN15 6AR
    CIF 1
  • DAVIS GROUP LIMITED
    S
    Registered number 11397682
    icon of addressD N S House, 382, Kenton Road, Harrow, England, HA3 8DP
    LIMITED in UNITED KINGDOM
    CIF 2
  • DAVIS GROUP LIMITED
    S
    Registered number 11397682
    icon of addressDns House, 382 Kenton Road, Harrow, Middlesex, United Kingdom, HA3 8DP
    LIMITED in UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressA4g Llp, Kings Lodge, London Road, West Kings Down, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address105 Boundary Street, Suite 125 Liverpool Film Studios, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of addressKings Lodge London Road, West Kingsdown, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -96,011 GBP2023-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of addressBrookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ 2023-08-01
    CIF 2 - Secretary → ME
  • 2
    icon of addressBrookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ 2022-12-15
    CIF 7 - Director → ME
    Officer
    icon of calendar 2022-09-13 ~ 2023-08-01
    CIF 8 - Secretary → ME
  • 3
    FIX ASSIST GROUP LIMITED - 2019-09-20
    AUTOFIX GROUP LIMITED - 2019-08-05
    icon of address23 The Forum 23 The Forum, 277 London Road, Burgess Hill, West Sussuex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-30
    Person with significant control
    icon of calendar 2018-07-11 ~ 2019-11-07
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 4
    DAVIS GROUP HOMES LIMITED - 2021-05-04
    icon of addressA4g Llp, Kings Lodge, London Road, West Kings Down, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-08-11 ~ 2024-07-01
    CIF 3 - Director → ME
    icon of calendar 2025-07-03 ~ 2025-07-14
    CIF 1 - Director → ME
  • 5
    icon of addressKings Lodge London Road, West Kingsdown, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -96,011 GBP2023-12-31
    Officer
    icon of calendar 2019-11-02 ~ 2019-11-02
    CIF 9 - Director → ME
    icon of calendar 2022-08-11 ~ 2022-12-15
    CIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-08-04 ~ 2021-01-01
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    Officer
    icon of calendar 2022-08-11 ~ 2022-12-15
    CIF 6 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.