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

Davies, Michael John

    Related profiles found in government register
  • Davies, Michael John
    British accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Axminster Carpets Ltd, Gamberlake, Axminster, Devon, EX13 5PQ

      IIF 1
    • icon of address Gamberlake, Axminster, Devon, EX13 5PQ

      IIF 2 IIF 3
    • icon of address Lower Mills, Buckfast, Devon, TQ11 0EB

      IIF 4
  • Davies, Michael John
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Greenlands Road, Southgate Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QD

      IIF 5
  • Davies, Michael John
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Western Avenue, Chepstow, Monmouthshire, NP16 5NN, United Kingdom

      IIF 6
  • Davies, Michael John
    British it consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Western Avenue, Bulwark, Chepstow, Gwent, NP6 5NN

      IIF 7
  • Davies, Michael John
    British accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Deerhams, Money Pit Lane, Membury, Axminster, Devon, EX13 7UB, United Kingdom

      IIF 8
  • Davies, Michael John
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Deerhams, Money Pit Lane, Membury, Axminster, Devon, EX13 7UB, United Kingdom

      IIF 9
    • icon of address Gamberlake, Axminster, Devon, EX13 5PQ

      IIF 10
  • Davies, Michael John
    British director and company secretary born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mardle House, Mardle Way, Buckfastleigh, Devon, TQ11 0NS, England

      IIF 11
  • Davies, Michael John
    British company director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 9 Hoewood, Henfield Road, Small Dole, West Sussex, BN5 9YR

      IIF 12
  • Davies, Michael John
    British finance director born in January 1959

    Registered addresses and corresponding companies
    • icon of address 9 Hoewood, Henfield Road, Small Dole, West Sussex, BN5 9YR

      IIF 13
  • Davies, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address 9 Hoewood, Henfield Road, Small Dole, West Sussex, BN5 9YR

      IIF 14 IIF 15
  • Davies, Michael John
    British accountant

    Registered addresses and corresponding companies
  • Davies, Michael John
    British director

    Registered addresses and corresponding companies
    • icon of address 29 Greenlands Road, Southgate Llantrisant, Pontyclun, Mid Glamorgan, CF72 8QD

      IIF 19
  • Mr Michael John Davies
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higher Deerhams, Money Pit Lane, Membury, Axminster, Devon, EX13 7UB

      IIF 20
    • icon of address Mardle House, Mardle Way, Buckfastleigh, Devon, TQ11 0NS

      IIF 21
  • Davies, Michael John

    Registered addresses and corresponding companies
    • icon of address Higher Deerhams, Money Pit Lane, Membury, Axminster, Devon, EX13 7UB, United Kingdom

      IIF 22 IIF 23
    • icon of address Mardle House, Mardle Way, Buckfastleigh, Devon, TQ11 0NS, England

      IIF 24
  • Mr Michael John Davies
    British born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Pinnacle 73, King Street, Manchester, M2 4NG

      IIF 25
  • Davies, Michael

    Registered addresses and corresponding companies
    • icon of address Level 14, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 26
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 29 Greenlands Road, Southgate, Llantrisant
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-29 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Higher Deerhams Money Pit Lane, Membury, Axminster, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-05-20 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    GLENORCHY CONSULTING LTD - 2016-01-18
    icon of address Higher Deerhams Money Pit Lane, Membury, Axminster, Devon
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    530,848 GBP2023-10-31
    Officer
    icon of calendar 2003-11-03 ~ now
    IIF 8 - Director → ME
    icon of calendar 2003-11-03 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 9 Larch Drive, Cross Inn, Pontyclun, Rct
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    WESTCON MARKETING LIMITED - 1994-02-11
    icon of address Mardle House, Mardle Way, Buckfastleigh, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    89,831 GBP2023-10-31
    Officer
    icon of calendar 2015-07-22 ~ now
    IIF 11 - Director → ME
    icon of calendar 2015-01-22 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 6
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    164,530 GBP2020-03-31
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 66 Western Avenue, Chepstow, Monmouthshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    IIF 7 - Director → ME
Ceased 10
  • 1
    ACL REALISATIONS (2013) LIMITED - 2013-05-22
    AXMINSTER CARPETS,LIMITED - 2013-04-11
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-01-13
    IIF 2 - Director → ME
  • 2
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-01-13
    IIF 3 - Director → ME
  • 3
    B & W LOUDSPEAKERS LIMITED - 2005-04-19
    icon of address Dale Road, Worthing, West Sussex
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    35,000 GBP2021-03-31 ~ 2022-03-31
    Officer
    icon of calendar 2001-02-02 ~ 2003-09-30
    IIF 12 - Director → ME
    icon of calendar 1998-09-30 ~ 2003-09-30
    IIF 14 - Secretary → ME
  • 4
    B&W GROUP LIMITED - 2005-04-19
    icon of address B&w Group Ltd Dale Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-09-08 ~ 2003-10-08
    IIF 13 - Director → ME
    icon of calendar 2003-09-08 ~ 2003-10-08
    IIF 15 - Secretary → ME
  • 5
    icon of address Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-01-13
    IIF 4 - Director → ME
    icon of calendar 2010-10-01 ~ 2012-01-13
    IIF 26 - Secretary → ME
  • 6
    DEVONIA PRODUCTS LIMITED - 2013-04-08
    A.W.EYRE LIMITED - 1999-03-08
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-01-13
    IIF 1 - Director → ME
  • 7
    SUNDORA FOODS LIMITED - 2005-08-10
    icon of address Smith & Williamson, Prospect House, 2 Athenaeum Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1995-03-17 ~ 1996-07-01
    IIF 16 - Secretary → ME
  • 8
    JACK L. ISRAEL GROUP PLC - 1989-09-15
    GIBSON ESTATES PUBLIC LIMITED COMPANY(THE) - 1985-08-27
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-17 ~ 1996-07-01
    IIF 18 - Secretary → ME
  • 9
    BROOKERPAKS LIMITED - 2003-01-27
    icon of address Breach Lane, Newington, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-03-17 ~ 1996-07-01
    IIF 17 - Secretary → ME
  • 10
    icon of address Level 14 The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2012-01-13
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.