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, Mark James

    Related profiles found in government register
  • Davies, Mark James
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shortcombe Barn, Ridge Lane, Bristol, BS40 6ES, United Kingdom

      IIF 1
  • Davies, Mark James
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bath Brewery, Toll Bridge Road, Bath, BA1 7DE, United Kingdom

      IIF 2
  • Davies, Mark
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 3 IIF 4
    • 6 Flat D, The Barons, Twickenham, Middlesex, TW1 2AN

      IIF 5
  • Davies, Mark
    British marketing controller born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Flat D, The Barons, Twickenham, Middlesex, TW1 2AN

      IIF 6
  • Davies, Mark James David
    British business consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Findings, Woodlands Close, Bromley, Kent, BR1 2BD, England

      IIF 7
  • Davies, Mark
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Heol Morlais, Trimsaran, Llanelli, Carmarthenshire, SA17 4DF, Wales

      IIF 8
  • Davies, Mark
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Court, Warton Lane Austrey, Atherstone, Warwickshire, CV9 3EJ

      IIF 9
    • 366, Fishponds Road, Eastville, Bristol, Avon, BS5 6RB, United Kingdom

      IIF 10
    • 366, Fishponds Road, Eastville, Bristol, BS5 6RB, United Kingdom

      IIF 11
    • 366, Fishponds Road, Eastville, Bristol, BS56RB, England

      IIF 12
  • Davies, Mark
    British digital consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Coalgate Lane, Whiston, Merseyside, L35 3RT, England

      IIF 13
  • Davies, Mark
    British non executive director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Old Market Street, Bristol, BS2 0EJ, England

      IIF 14
  • Mr Mark Davies
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Bath Brewery, Toll Bridge Road, Bath, BA1 7DE, United Kingdom

      IIF 15
    • Suite 5, Toll Bridge Road, Bath, Somerset, BA1 7DE, England

      IIF 16
  • Mr Mark Davies
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Coalgate Lane, Whiston, Prescot, Merseyside, L35 3RT, England

      IIF 17
  • Mr Mark James Davies
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bath Brewery, Toll Bridge Road, Bath, BA1 7DE, United Kingdom

      IIF 18
    • Shortcombe Barn, Ridge Lane, Bristol, BS40 6ES, United Kingdom

      IIF 19 IIF 20
  • Davies, Mark
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Toll Bridge Road, Bath, Somerset, BA1 7DE, England

      IIF 21
  • Davies, Mark
    British born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 11a, Heol Llanelli, Trimsaran, Kidwelly, SA17 4AG, Wales

      IIF 22
    • 70, Heol Morlais, Trimsaran, Kidwelly, SA17 4DG, Wales

      IIF 23
    • 3 The Warehouse, Great Western Crescent, Llanelli, SA15 2RL, Wales

      IIF 24
    • Swn Y Mor, Myrtle Hill, Llanelli, SA15 4BH, Wales

      IIF 25
  • Davies, Mark
    British builder born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Swn Y Mor, Myrtle Hill, Llanelli, Dyfed, SA15 4BH, Wales

      IIF 26
  • Davies, Mark
    British building&insulation born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Swn Y Mor, Myrtle Hill, Llanelli, Dyfed, SA15 4BH, Wales

      IIF 27
  • Davies, Mark
    British company director born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 11a Heol Llanelli, Trimsaran, Kidwelly, Dyfed, SA17 4AG

      IIF 28 IIF 29
  • Davies, Mark
    British director born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, The Warehouse, Great Western Crescent, Llanelli, Dyfed, SA15 2RL, Wales

      IIF 30
    • 4, The Warehouse, Great Western Crescent, Llanelli, SA15 2RL, Wales

      IIF 31
    • Swn-y-mor, Myrtle Hill, Llanelli, Dyfed, SA15 4BH, United Kingdom

      IIF 32
    • Unit 4 The Warehouse, Great Western Crescent, Llanelli, Carmarthenshire, SA15 2RL

      IIF 33
  • Davies, Mark
    British retail born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, The Warehouse, Great Western Crescent, Llanelli, SA15 2RL, Wales

      IIF 34
  • Davies, Mark
    British retailer born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 4b, Cowell Street, Llanelli, Dyfed, SA15 1UU, Wales

      IIF 35
  • Davies, Mark
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL

      IIF 36
  • Davies, Mark James David
    British

    Registered addresses and corresponding companies
    • Spa House, Middlehill, Box, Corsham, Wiltshire, SN13 8QS, England

      IIF 37
  • Mr Mark James David Davies
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spa House, Middlehill, Box, Corsham, Wiltshire, SN13 8QS, United Kingdom

      IIF 38
  • Mr Mark Davies
    British born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 11a, Heol Llanelli, Trimsaran, Kidwelly, SA17 4AG, Wales

      IIF 39
    • 3 The Warehouse, Great Western Crescent, Llanelli, SA15 2RL, Wales

      IIF 40 IIF 41
  • Davies, Mark
    British

    Registered addresses and corresponding companies
    • 11a Heol Llanelli, Trimsaran, Kidwelly, Dyfed, SA17 4AG

      IIF 42
  • Davies, Mark
    British director

    Registered addresses and corresponding companies
    • 3, The Warehouse, Great Western Crescent, Llanelli, Dyfed, SA15 2RL, Wales

      IIF 43
  • Mr Mark Davies
    Welsh born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4 The Warehouse, Great Western Crescent, Llanelli, Carmarthenshire, SA15 2RL

      IIF 44
  • Davies, Mark

    Registered addresses and corresponding companies
    • 366, Fishponds Road, Eastville, Bristol, BS5 6RB, United Kingdom

      IIF 45
    • Swn Y Mor, Myrtle Hill, Llanelli, Dyfed, SA15 4BH, Wales

      IIF 46
    • Unit 4 The Warehouse, Great Western Crescent, Llanelli, Carmarthenshire, SA15 2RL

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    4 The Warehouse, Great Western Crescent, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 31 - Director → ME
  • 2
    SELECTNOW PROPERTY MANAGEMENT LIMITED - 1992-08-12
    Bath Brewery, Toll Bridge Road, Bath
    Active Corporate (6 parents)
    Equity (Company account)
    25,095 GBP2024-06-30
    Person with significant control
    2017-09-12 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    Unit 4 The Warehouse, Great Western Crescent, Llanelli, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 33 - Director → ME
    2017-03-21 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    Unit 3, The Warehouse, Great Western Crescent, Llanelli, Dyfed
    Dissolved Corporate (1 parent)
    Officer
    2007-12-17 ~ dissolved
    IIF 28 - Director → ME
    2007-12-17 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    11 Laura Place, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-10 ~ dissolved
    IIF 3 - Director → ME
  • 6
    Swn Y Mor, Myrtle Hill, Llanelli, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-07-31 ~ dissolved
    IIF 26 - Director → ME
    2013-07-31 ~ dissolved
    IIF 46 - Secretary → ME
  • 7
    3 The Warehouse, Great Western Crescent, Llanelli, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 30 - Director → ME
    2006-02-28 ~ dissolved
    IIF 43 - Secretary → ME
  • 8
    3 The Warehouse, Great Western Crescent, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    37,301 GBP2024-01-30
    Officer
    2021-01-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Suite 5 Toll Bridge Road, Bath, Somerset, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -133,403 GBP2023-07-01 ~ 2024-06-30
    Officer
    2014-04-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    5 Coalgate Lane, Whiston, Prescot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,049 GBP2020-05-31
    Officer
    2011-05-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    11a Heol Llanelli, Trimsaran, Kidwelly, Wales
    Active Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 13
    4b Cowell Street, Llanelli, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-09-10 ~ dissolved
    IIF 35 - Director → ME
  • 14
    Swn Y Mor, Myrtle Hill, Llanelli, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 27 - Director → ME
  • 15
    Spa House, Middlehill Middlehill, Box, Corsham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,614 GBP2017-06-30
    Officer
    2007-06-25 ~ dissolved
    IIF 37 - Secretary → ME
  • 16
    11a Heol Llanelli, Trimsaran, Kidwelly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-29
    Officer
    2022-11-22 ~ now
    IIF 23 - Director → ME
  • 17
    Swn-y-mor, Myrtle Hill, Llanelli, Dyfed, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-05-05 ~ dissolved
    IIF 32 - Director → ME
  • 18
    Cilferi Uchaf Heol Hen, Five Roads, Llanelli, Carmarthenshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-27 ~ now
    IIF 8 - Director → ME
  • 19
    366 Fishponds Road, Eastville, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2013-01-04 ~ dissolved
    IIF 12 - Director → ME
  • 20
    Findings, Woodlands Close, Bromley, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2016-12-31
    Officer
    2015-01-06 ~ dissolved
    IIF 7 - Director → ME
  • 21
    COMPLETE MANAGEMENT (SPORTS) LIMITED - 2011-06-28
    Manor Court, Warton Lane Austrey, Atherstone, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2005-02-25 ~ dissolved
    IIF 9 - Director → ME
  • 22
    3 The Warehouse, Great Western Crescent, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 34 - Director → ME
  • 23
    The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2008-08-21 ~ dissolved
    IIF 36 - Director → ME
  • 24
    3 The Warehouse, Great Western Crescent, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    107,639 GBP2022-04-30
    Officer
    2017-11-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    2016-11-08 ~ 2019-12-23
    IIF 4 - Director → ME
    Person with significant control
    2016-11-09 ~ 2019-12-23
    IIF 15 - Has significant influence or control OE
  • 2
    GLENDINNING MANAGEMENT CONSULTANTS LTD. - 2010-01-09
    EC GLENDINNING LTD. - 1995-08-09
    OFFSHELF 104 LTD. - 1990-04-01
    6 More London Place, Tooley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-07-01 ~ 2007-12-31
    IIF 5 - Director → ME
  • 3
    LETTING LADDER LIMITED - 2020-05-04
    U-ROOMS LTD - 2011-07-28
    E-GENCY LTD - 2009-09-23
    Chadwick House, 6 Hallam Road, Clevedon, North Somerset
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    71,711 GBP2024-12-31
    Officer
    2009-06-12 ~ 2010-07-20
    IIF 10 - Director → ME
    2010-06-12 ~ 2010-07-20
    IIF 45 - Secretary → ME
  • 4
    63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,505 GBP2018-10-31
    Officer
    2006-08-31 ~ 2007-11-26
    IIF 29 - Director → ME
  • 5
    11 Laura Place, Bath
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ 2019-02-18
    IIF 1 - Director → ME
    Person with significant control
    2018-06-28 ~ 2019-01-28
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    11 Laura Place, Bath, Avon
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-06-28 ~ 2019-01-28
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    IKLE LIMITED - 2014-02-05
    One Canada Square, 37th Floor, One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,547 GBP2024-03-31
    Officer
    2012-01-03 ~ 2015-10-01
    IIF 14 - Director → ME
  • 8
    87 Main Road, Cleeve, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2014-05-07 ~ 2015-08-01
    IIF 11 - Director → ME
  • 9
    C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    6,191 GBP2024-03-31
    Officer
    1998-03-13 ~ 2016-10-03
    IIF 6 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.