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

Davis, Michael Keith

    Related profiles found in government register
  • Davis, Michael Keith
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, York Street, Aberdeen, AB11 5DD

      IIF 1 IIF 2
    • icon of address Riverbridge House, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9AD, United Kingdom

      IIF 3
    • icon of address D1-d4, Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire, GL20 8JH

      IIF 4
    • icon of address Protega Buildings, Kelvin Way, West Bromwich, West Midlands, B70 7JZ

      IIF 5 IIF 6 IIF 7
  • Davis, Michael Keith
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Quadrant Park, Mundells, Welwyn Garden City, AL7 1FS, England

      IIF 8 IIF 9
    • icon of address Unit 1, Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire, AL7 1FS, England

      IIF 10
    • icon of address Unit 1, Quadrant Park, Mundells, Welwyn Garden City, Herts, AL7 1FS, England

      IIF 11
  • Davis, Michael Keith
    British none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wedgewood Way, Stevenage, Herts, SG1 4QN, Uk

      IIF 12
  • Davis, Michael Keith
    British sales manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire, AL7 1FS, England

      IIF 13 IIF 14
  • Davis, Michael Keith
    British business manager born in August 1962

    Registered addresses and corresponding companies
    • icon of address 30 Glenside Drive, Wilmslow, Cheshire, SK9 1EH

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 16
  • 1
    SPENCER COATINGS LIMITED - 2018-04-03
    SPENCER (ABERDEEN) LIMITED - 1990-10-15
    icon of address 6a, York Street, Aberdeen, York Street, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    11,098,527 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2019-06-24
    IIF 2 - Director → ME
  • 2
    PERFORMANCE PAINTS LTD - 2018-04-03
    icon of address D1-d4 Northway Trading Estate, Ashchurch, Tewkesbury, Gloucestershire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    780,675 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2019-06-24
    IIF 4 - Director → ME
  • 3
    icon of address Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    480,000 USD2024-12-31
    Officer
    icon of calendar 2014-02-06 ~ 2019-06-24
    IIF 11 - Director → ME
  • 4
    COATINGS CO (UK) LIMITED - 2013-05-31
    icon of address Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    4,217,000 GBP2023-12-31
    Officer
    icon of calendar 2013-04-10 ~ 2019-06-24
    IIF 10 - Director → ME
  • 5
    DUPONT AUTOMOTIVE COATINGS (U.K.) LIMITED - 2000-01-10
    DUPONT PERFORMANCE COATINGS (U.K.) LIMITED - 2013-05-31
    IDAC UK LIMITED - 1997-04-01
    INTERCEDE 538 LIMITED - 1988-05-09
    icon of address Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,685,000 GBP2023-12-31
    Officer
    icon of calendar 2013-01-24 ~ 2019-06-24
    IIF 13 - Director → ME
  • 6
    PROTEGA PAINTS LIMITED - 2018-04-03
    ENSCO 923 LIMITED - 2012-04-05
    icon of address Acs West Bromwich Uk Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,376,426 GBP2022-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2019-06-24
    IIF 6 - Director → ME
  • 7
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    icon of address Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (29 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2019-07-01
    IIF 3 - Director → ME
  • 8
    DU PONT (REMAINCO) LIMITED - 2003-01-02
    icon of address 4th Floor Kings Court, London Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-05-27 ~ 2013-01-24
    IIF 12 - Director → ME
  • 9
    66 VSQ LIMITED - 1998-12-14
    icon of address Axalta Coating Systems Uk Ltd, Unit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2010-07-08 ~ 2014-05-19
    IIF 14 - Director → ME
  • 10
    CORROLESS CORROSION CONTROL LIMITED - 2012-04-19
    ENSCO 926 LIMITED - 2012-04-18
    icon of address Axalta Powder Coating Systems Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2019-06-24
    IIF 5 - Director → ME
  • 11
    MOTOR SUPPORT SERVICES LIMITED - 1988-04-26
    icon of address 8 Progress Business Centre, Whittle Parkway, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,271 GBP2021-03-31
    Officer
    icon of calendar 2005-04-01 ~ 2010-02-28
    IIF 15 - Director → ME
  • 12
    icon of address 8 Progress Business Centre, Whittle Parkway, Slough, Berkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    345,258 GBP2024-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2010-02-28
    IIF 16 - Director → ME
  • 13
    MANHATTAN MILLS LIMITED - 1979-12-31
    icon of address Trading Estate, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    484,131 GBP2024-12-31
    Officer
    icon of calendar 2017-08-14 ~ 2019-06-24
    IIF 8 - Director → ME
  • 14
    PLASTIC COATINGS LIMITED - 1980-12-31
    PLASCOAT U.K. LIMITED - 2003-01-17
    icon of address Trading Estate, Farnham, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2017-08-14 ~ 2019-06-24
    IIF 9 - Director → ME
  • 15
    VIEWCODE LIMITED - 1997-03-25
    icon of address 6a, York Street, Aberdeen, York Street, Aberdeen, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    10,877,175 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2019-06-24
    IIF 1 - Director → ME
  • 16
    ENSCO 924 LIMITED - 2012-05-08
    icon of address Independent Coatings Group Limited, Whessoe Road, Darlington, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,036,097 GBP2022-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2019-06-24
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.