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, Damion, Mr.

    Related profiles found in government register
  • Davis, Damion, Mr.

    Registered addresses and corresponding companies
    • 41, Frogmore Road, Market Drayton, Shrophire, TF9 3AU, United Kingdom

      IIF 1
  • Davis, Damion
    British managing director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Stapeley Technology Park, London Road, Stapeley, Cheshire, CW5 7JW, United Kingdom

      IIF 2
    • The Lodge Stapeley Technology Park, London Road, Stapley, Cheshire, CW5 7JW, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Davis, Damion
    English co director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 41 Frogmore Road, Market Drayton, Salop, TF9 3AU

      IIF 6
  • Davis, Damion
    English company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 41, Frogmore Road, Market Drayton, TF9 3AU, England

      IIF 7
  • Davis, Damion
    English director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 41 Frogmore Road, Market Drayton, Salop, TF9 3AU

      IIF 8
    • 41, Frogmore Road, Market Drayton, TF9 3AU, United Kingdom

      IIF 9
    • 1, Plough Road, Wellington, Telford, Shropshire, TF1 1ET, United Kingdom

      IIF 10
  • Davis, Damion
    English manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 41 Frogmore Road, Market Drayton, Salop, TF9 3AU

      IIF 11 IIF 12 IIF 13
    • 41, Frogmore Road, Market Drayton, Shrophire, TF9 3AU, United Kingdom

      IIF 15 IIF 16
    • 36, High Street, Madeley, Telford, Shrophire, TF7 5AS, United Kingdom

      IIF 17
  • Davis, Damion
    English managing director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mill Lane Industrial Estate, Kirby Road, Glenfield, Leicester, LE3 8DX

      IIF 18
    • Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 19
    • Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 20
    • 41, Frogmore Road, Market Drayton, Shropshire, TF9 3AU, England

      IIF 21
    • 41, Frogmore Road, Market Drayton, TF9 3AU, England

      IIF 22 IIF 23
    • Stapeley House North Wing, Stapeley Technology Park, London Road, Stapeley, Cheshire, CW5 7JW, United Kingdom

      IIF 24
  • Davis, Damion
    English transport solutions born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 41, Frogmore Road, Market Drayton, TF9 3AU, United Kingdom

      IIF 25
  • Davis, Damion
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, United Kingdom

      IIF 26
    • 41, Frogmore Road, Market Drayton, Shropshire, TF9 3AU, United Kingdom

      IIF 27
  • Davis, Damion
    British manager born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, High Street, Madeley, Telford, Shrophire, TF7 5AS, United Kingdom

      IIF 28
  • Mr Damion Davis
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Stapeley Technology Park, London Road, Stapeley, Cheshire, CW5 7JW, England

      IIF 29
    • The Lodge, Stapeley Technology Park, London Road, Stapeley, Cheshire, CW5 7JW, United Kingdom

      IIF 30
    • The Lodge Stapeley Technology Park, London Road, Stapley, Cheshire, CW5 7JW, United Kingdom

      IIF 31
  • Mr Damion Davis
    English born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 41, Frogmore Road, Market Drayton, TF9 3AU, England

      IIF 32 IIF 33 IIF 34
    • Stapeley House North Wing, Stapeley Technology Park, London Road, Stapeley, Cheshire, CW5 7JW, United Kingdom

      IIF 39
    • The Lodge Stapeley Technology Park, London Road, Stapley, Cheshire, CW5 7JW, United Kingdom

      IIF 40
  • Mr Damion Davis
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, United Kingdom

      IIF 41
    • 41, Frogmore Road, Market Drayton, Shropshire, TF9 3AU, United Kingdom

      IIF 42
    • 41, Frogmore Road, Market Drayton, TF9 3AU, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    The Lodge Stapeley Technology Park, London Road, Stapeley, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,828 GBP2023-12-31
    Officer
    2019-11-22 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    36 High Street, Madeley, Telford, Shrophire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 17 - director → ME
  • 3
    Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2019-11-22 ~ now
    IIF 3 - director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2019-11-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-11-22 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    Stapeley House North Wing, Stapeley Technology Park, London Road, Stapeley, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    342,018 GBP2023-12-31
    Officer
    2019-11-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    41 Frogmore Road, Market Drayton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2021-02-03 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    41 Frogmore Road, Market Drayton, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-03-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    TWILIGHT RENTALS LIMITED - 2013-09-10
    Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,064 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 10
    GENESIS TRACTION SOLUTIONS LTD. - 2017-06-13
    41 Frogmore Road, Market Drayton
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    TWILIGHT COMMERCIALS LIMITED - 2017-07-19
    TWILIGHT DEVELOPMENTS (UK) LIMITED - 2013-02-13
    49 Shropshire Street, Market Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,359 GBP2023-12-30
    Officer
    2019-11-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-11 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 13
    41 Frogmore Road, Market Drayton, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,450 GBP2023-12-31
    Officer
    2024-08-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    DAVIS HAULAGE LIMITED - 2017-02-10
    Riverside House, Irwell Street, Manchester
    Corporate
    Officer
    2001-09-10 ~ 2016-04-06
    IIF 6 - director → ME
  • 2
    The Old Stables Tyrley Wharf, Tyrley, Market Drayton, England
    Corporate (2 parents)
    Equity (Company account)
    70,150 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-09-14
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    PAPER MILL PROPERTIES LIMITED - 2016-03-12
    C/o Gssl The Mill Lane, Glenfield, Leicester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -409,094 GBP2023-03-30
    Officer
    2016-05-16 ~ 2017-01-10
    IIF 18 - director → ME
  • 4
    DHM SERVICES LIMITED - 2017-04-19
    41 Frogmore Road, Market Drayton, Shropshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,554 GBP2016-12-31
    Officer
    2001-03-29 ~ 2017-04-05
    IIF 8 - director → ME
  • 5
    Stapeley House North Wing, Stapeley Technology Park, London Road, Stapeley, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    342,018 GBP2023-12-31
    Officer
    2016-09-22 ~ 2016-10-24
    IIF 9 - director → ME
    Person with significant control
    2016-09-22 ~ 2016-10-24
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Has significant influence or control OE
  • 6
    Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-18 ~ 2017-04-05
    IIF 10 - director → ME
  • 7
    GENSIS SUPPLY SOLUTIONS LTD - 2006-08-02
    GENESIS RECYCLING UK LTD - 2006-07-13
    Charterhouse, Legge Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2005-11-04 ~ 2007-11-05
    IIF 14 - director → ME
  • 8
    WIDDOWSON LEASEHOLD LIMITED - 2016-10-19
    Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2016-07-27 ~ 2017-01-06
    IIF 19 - director → ME
  • 9
    JAMTASTIC LIMITED - 2012-05-28
    51 Shropshire Street, Market Drayton, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -42,147 GBP2021-12-31
    Officer
    2012-05-23 ~ 2017-04-05
    IIF 16 - director → ME
  • 10
    JAMJARSHOP LIMITED - 2012-05-28
    CROSSCO (1277) LIMITED - 2012-04-03
    51 Shropshire Street, Market Drayton, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    TWILIGHT RENTALS LIMITED - 2013-09-10
    Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,064 GBP2018-12-31
    Officer
    2013-01-24 ~ 2017-03-25
    IIF 28 - director → ME
  • 12
    Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan
    Dissolved corporate (1 parent)
    Officer
    2012-01-13 ~ 2012-04-01
    IIF 25 - director → ME
  • 13
    GENESIS DRIVER SOLUTIONS LIMITED - 2016-07-04
    TEMPLINK LIMITED - 2016-05-23
    GENESIS DRIVER SOLUTIONS LTD. - 2016-05-20
    Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,390 GBP2016-06-30
    Officer
    2016-05-23 ~ 2016-07-01
    IIF 21 - director → ME
    2010-08-19 ~ 2016-05-20
    IIF 15 - director → ME
    2010-08-19 ~ 2016-07-01
    IIF 1 - secretary → ME
  • 14
    GENESIS TRACTION SOLUTIONS LTD. - 2017-06-13
    41 Frogmore Road, Market Drayton
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    2007-11-29 ~ 2017-04-05
    IIF 13 - director → ME
  • 15
    TWILIGHT COMMERCIALS LIMITED - 2017-07-19
    TWILIGHT DEVELOPMENTS (UK) LIMITED - 2013-02-13
    49 Shropshire Street, Market Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -135,359 GBP2023-12-30
    Officer
    2004-08-09 ~ 2017-04-05
    IIF 12 - director → ME
  • 16
    Suite 1, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    387,390 GBP2023-12-31
    Officer
    2003-01-13 ~ 2017-03-31
    IIF 11 - director → ME
  • 17
    Riverside House, Irwell Street, Manchester
    Corporate
    Officer
    2016-05-19 ~ 2017-01-06
    IIF 20 - director → ME
© 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.