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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davis, Mark Henry

    Related profiles found in government register
  • Davis, Mark Henry
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, England

      IIF 1 IIF 2
    • 79, Holtye Crescent, Maidstone, ME15 7DD, England

      IIF 3
  • Davis, Mark Henry
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 79 Holtye Crescent, Holtye Crescent, Maidstone, Kent, ME15 7DD, United Kingdom

      IIF 4
    • 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, United Kingdom

      IIF 5 IIF 6
    • 79, Holtye Crescent, Maidstone, Kent, United Kingdom

      IIF 7 IIF 8
    • 79, Holtye Crescent, Maidstone, ME15 7DD, England

      IIF 9
  • Davis, Mark Leslie
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 10
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 11
  • Davis, Mark Leslie
    British business executive born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 12
  • Davis, Mark Leslie
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, London Road, Burgess Hill, RH15 9QU, England

      IIF 13
    • 23 The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 14 IIF 15 IIF 16
    • 23 The Forum, 277 London Road, Oxhey, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 18
    • D N S House, 382, Kenton Road, Harrow, HA3 8DP, England

      IIF 19
    • 121, London Road, Knebworth, Hertfordshire, SG3 6EX, United Kingdom

      IIF 20
    • 121, London Road, Knebworth, Herts, SG3 6EX, United Kingdom

      IIF 21
    • 3, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 22
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 23 IIF 24 IIF 25
    • 24 Brookside Road, Watford, Hertfordshire, WD19 4BP, England

      IIF 26
    • 24, Brookside Road, Watford, Herts, WD19 4BP, United Kingdom

      IIF 27
  • Davis, Mark Leslie
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 28
  • Davis, Mark Leslie
    British property developer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 24 Brookside Road, Oxhey, Watford, Hertfordshire, WD19 4BP

      IIF 29
  • Davis, Mark Leslie
    British technician born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 121, London Road, Knebworth, Hertfordshire, SG3 6EX, United Kingdom

      IIF 30
  • Davis, Mark
    British consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 24, 24brook Side Road, Oxhey, Watford, Uk, WD194BP, England

      IIF 31
  • Davis, Mark Henry
    British

    Registered addresses and corresponding companies
    • 79, Holtye Crescent, Maidstone, Kent, ME15 7DD

      IIF 32 IIF 33
  • Mr Mark Henry Davis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 79 Holtye Crescent, Holtye Crescent, Maidstone, Kent, ME15 7DD, United Kingdom

      IIF 34
    • 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, England

      IIF 35 IIF 36
    • 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, United Kingdom

      IIF 37 IIF 38
    • 79, Holtye Crescent, Maidstone, Kent, United Kingdom

      IIF 39
    • 79, Holtye Crescent, Maidstone, ME15 7DD, England

      IIF 40 IIF 41
  • Davis, Mark Leslie
    British property developer

    Registered addresses and corresponding companies
    • 24 Brookside Road, Oxhey, Watford, Hertfordshire, WD19 4BP

      IIF 42
  • Davis, Mark Leslie
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, 277 London Road, Burgess Hill, RH15 9QU, United Kingdom

      IIF 43
    • 23, The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU

      IIF 44 IIF 45
    • 24 Brookside Road, Oxhey, Watford, WD19 4BP, England

      IIF 46
  • Mark Leslie Davis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • D N S House, 382, Kenton Road, Harrow, HA3 8DP, England

      IIF 47
    • A4g Llp, Kings Lodge, London Road, West Kings Down, Kent, TN15 6AR, England

      IIF 48
  • Davis, Mark
    British director born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 234 Moira Road, Lisburn, BT25 2TP

      IIF 49
  • Mr Mark Leslie Davis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU

      IIF 50
    • 23 The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 51
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 52
    • 3, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 53
    • 24 Brookside Road, Watford, Hertfordshire, WD19 4BP, England

      IIF 54
  • Davis, Mark
    British builder born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 234, Moira Road, Lisburn, County Antrim, BT28 2TP, Northern Ireland

      IIF 55
  • Miss Shannon Lee Davis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23 The Forum, 277 Burgess Hill, London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 56
  • Mr Mark Davis
    British born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 234, Moira Road, Lisburn, BT28 2TP, Northern Ireland

      IIF 57
  • Mr Mark Davis
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Holtye Crescent, Maidstone, Kent, United Kingdom

      IIF 58
  • Mark Davis
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Brookside Road, Watford, Hertfordshire, WD19 4BP, England

      IIF 59
  • Davis, Shannon Lee
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Rd, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 60
  • Davis, Shannon Lee
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 61
    • Brookside House, C/o 24 Brookside Road, Oxhey, Watford, WD19 4BP, United Kingdom

      IIF 62
  • Davis, Shannon Lee
    British equine consultant born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D N S House, 382, Kenton Road, Harrow, HA3 8DP, England

      IIF 63
  • Mark Leslie Davis
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookside House, 24 Brookside Road, Oxhey, Watford, Hertfordshire, WD19 4BP, England

      IIF 64
  • Davis, Mark Leslie
    United Kingdom automotive consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 476, St Albans Road, Watford, WD24 6QU, England

      IIF 65
  • Davis, Mark Leslie
    United Kingdom director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Mr Mark Leslie Davis
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 67
  • Mr Mark Leslie Davis
    United Kingdom born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 31
  • 1
    ASCR HOLDINGS LIMITED
    06963187
    23 The Forum London Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2009-10-07 ~ 2011-09-20
    IIF 20 - Director → ME
    2015-02-13 ~ 2015-10-04
    IIF 12 - Director → ME
  • 2
    AUTOMOTIVE 3 UK LIMITED
    - now 07726192
    TRIFORDS 3 UK LIMITED - 2016-05-06
    ANGEL FRANCHISES LIMITED - 2015-09-01
    AUTOSTONE FRANCHISES LIMITED
    - 2014-10-28 07726192
    3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2017-10-26 ~ 2018-03-01
    IIF 43 - Director → ME
    2018-04-13 ~ 2018-06-29
    IIF 18 - Director → ME
    2012-10-01 ~ 2014-10-06
    IIF 17 - Director → ME
  • 3
    AUTOSTONE CHIP REPAIR LIMITED
    06901717
    121 London Road, Knebworth, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-10-07 ~ dissolved
    IIF 30 - Director → ME
  • 4
    AUTOSTONE LIMITED
    07547335
    121 London Road, Knebworth, Herts, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 21 - Director → ME
  • 5
    BE (BUSINESS EFFICIENCY) LIMITED
    06663889
    50 Leatherhead Road, Ashtead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-08-04 ~ 2013-08-01
    IIF 32 - Secretary → ME
  • 6
    CAPITAL UK GROUP LIMITED
    12541152
    A4g Llp, Kings Lodge, London Road, West Kings Down, Kent, England
    Active Corporate (3 parents)
    Officer
    2020-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-03-31 ~ 2020-07-29
    IIF 67 - Has significant influence or control OE
  • 7
    CATERING AND EVENTS ( KENT ) LTD
    16022402
    79 Holtye Crescent, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 8
    CLARITY INDUSTRIAL CLEANING LIMITED
    12187950
    79 Holtye Crescent, Maidstone, Kent, England
    Active Corporate (1 parent)
    Officer
    2019-09-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    CLARITY PROPERTY CLEARANCE LIMITED
    11597832
    79 Holtye Crescent Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 10
    CLARITY WASTE SOLUTIONS LIMITED
    10606666
    79 Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 11
    CMC RENTALS LTD - now
    JORDELLE CONSTRUCTION LTD
    - 2016-04-18 NI632383 NI054508
    211 Moira Road, Lisburn, County Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2015-07-09 ~ 2016-04-18
    IIF 55 - Director → ME
  • 12
    D & W CATERING LIMITED
    12052921
    24 Westmorland Road Westmorland Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Officer
    2019-06-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    D & W STORAGE SOLUTIONS LIMITED
    10650121
    79 Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    DAVIS ( SOUTH EAST ) LIMITED
    10649949
    79 Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 15
    DAVIS GROUP LIMITED
    - now 11397682
    AUTOMOTIVE GROUP LIMITED
    - 2019-08-20 11397682
    A4g Llp, Kings Lodge, London Road, West Kings Down, Kent, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2022-09-14 ~ 2025-03-21
    IIF 62 - Director → ME
    2018-06-05 ~ 2022-07-01
    IIF 26 - Director → ME
    2022-07-10 ~ 2022-07-13
    IIF 31 - Director → ME
    Person with significant control
    2018-06-05 ~ 2018-07-06
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    2023-07-21 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    2018-07-06 ~ 2022-07-22
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EQUESTRIAN DRESSAGE LIMITED
    14628205
    Brookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-31 ~ 2023-08-01
    IIF 63 - Director → ME
    2023-01-31 ~ 2023-01-31
    IIF 19 - Director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 17
    JORDELLE CONSTRUCTION LIMITED
    NI054508 NI632383
    234 Moira Road, Lisburn, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    2005-04-03 ~ dissolved
    IIF 49 - Director → ME
  • 18
    KENT SETTING OUT LIMITED
    05931704
    57 Windmill Street, Gravesend, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-09-12 ~ 2008-06-14
    IIF 33 - Secretary → ME
  • 19
    MOIRA FOOT CLINIC LTD
    NI668206
    5 Meeting Street, Moira, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Person with significant control
    2020-03-05 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MY FOUR WHEELS LTD - now
    START YOUR NEW JOB LTD - 2018-11-30
    THE TRAINING ACADEMY GROUP LTD
    - 2018-10-25 11031869
    16 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (6 parents)
    Officer
    2017-10-25 ~ 2017-12-11
    IIF 22 - Director → ME
    Person with significant control
    2017-10-25 ~ 2017-12-11
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PROPERTY REAL ESTATE GROUP LIMITED
    14338618
    Brookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-09-14 ~ 2023-06-01
    IIF 61 - Director → ME
    2022-09-06 ~ 2022-09-15
    IIF 24 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 22
    RAPID 1 UK LIMITED
    - now 08052935 07581883
    TRIFORDS 1 UK LIMITED
    - 2016-05-06 08052935 07726192... (more)
    AUTOSTONE WINDSCREENS LIMITED
    - 2015-06-15 08052935
    AUTOMOTIVE ACADEMY LTD
    - 2013-05-13 08052935
    Sdk Law, 23 The Forum 277 London Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-01 ~ 2016-12-27
    IIF 16 - Director → ME
  • 23
    RAPID 2 UK LIMITED - now
    TRIFORDS 2 UK LIMITED - 2016-05-06
    AUTOSTONE SMART REPAIR LIMITED
    - 2015-06-15 07581883
    Sdk Law, 23 The Forum, 277 London Road, Burgess Hill, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2013-09-14 ~ 2013-11-27
    IIF 28 - Director → ME
  • 24
    RAPID RESPONSE CLEANING SERVICES LIMITED
    10652500
    79 Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 25
    RAPID UK GROUP LIMITED
    - now 07700510
    AUTOSTONE GROUP LIMITED
    - 2016-08-27 07700510
    Sdk Law, 23 The Forum, 277 London Road, Burgess Hill, West Sussex
    Dissolved Corporate (8 parents, 5 offsprings)
    Officer
    2017-02-15 ~ 2017-02-15
    IIF 45 - Director → ME
    2012-10-01 ~ 2016-06-01
    IIF 15 - Director → ME
    2017-01-18 ~ 2017-01-26
    IIF 44 - Director → ME
    2011-07-11 ~ 2012-06-02
    IIF 27 - Director → ME
    Person with significant control
    2016-07-24 ~ 2016-12-28
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    RSA CONTRACTS LTD
    12174213
    79 Holtye Crescent, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 27
    S L D EQUESTRIAN LIMITED
    09166363
    23 The Forum 277 Burgess Hill, London Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-07 ~ 2017-08-24
    IIF 46 - Director → ME
    Person with significant control
    2016-08-07 ~ 2018-07-27
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    SPARKLE MAIDS LIMITED
    - now 10379177 14962337
    FIX ASSIST GROUP LIMITED
    - 2019-09-20 10379177
    AUTOFIX GROUP LIMITED
    - 2019-08-05 10379177
    23 The Forum 23 The Forum, 277 London Road, Burgess Hill, West Sussuex, England
    Dissolved Corporate (9 parents, 7 offsprings)
    Officer
    2017-04-27 ~ 2019-04-10
    IIF 65 - Director → ME
    2019-04-15 ~ 2019-10-01
    IIF 13 - Director → ME
    2016-09-16 ~ 2017-03-01
    IIF 66 - Director → ME
    2019-12-27 ~ 2020-01-31
    IIF 25 - Director → ME
    Person with significant control
    2016-09-16 ~ 2018-07-11
    IIF 68 - Ownership of shares – 75% or more OE
  • 29
    STANSTEAD DEVELOPMENTS LIMITED
    06112514
    249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (8 parents)
    Officer
    2007-02-16 ~ 2008-04-01
    IIF 29 - Director → ME
    2007-02-16 ~ 2009-03-18
    IIF 42 - Secretary → ME
  • 30
    VENTURE UK 2 LIMITED
    - now 12766504
    DAVIS GROUP HOMES LIMITED
    - 2021-05-04 12766504
    A4g Llp, Kings Lodge, London Road, West Kings Down, Kent, England
    Active Corporate (4 parents)
    Officer
    2022-09-09 ~ 2022-12-01
    IIF 60 - Director → ME
    2020-07-24 ~ 2021-10-01
    IIF 11 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 31
    VENTURE UK GROUP LIMITED
    11397641
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-06-05 ~ 2020-01-01
    IIF 14 - Director → ME
    2020-01-27 ~ 2021-07-01
    IIF 23 - Director → ME
    Person with significant control
    2018-06-05 ~ 2019-08-04
    IIF 51 - Has significant influence or control OE

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.