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, Mark James

    Related profiles found in government register
  • Davis, Mark James
    British board member born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 148, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, United Kingdom

      IIF 1
  • Davis, Mark James
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 109, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, United Kingdom

      IIF 2 IIF 3
    • icon of address C/o Mologic, Building 109, Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England

      IIF 4
    • icon of address Lake House, C/o Hardcastle Burton, Market Hill, Royston, SG8 9JN, England

      IIF 5
  • Davis, Mark James
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford Technology Park, Thurleigh Airfield Business Park, Thurleigh, Bedford, MK44 2YP, England

      IIF 6
    • icon of address Bridleside Mill Lane, Keysoe, Bedford, Bedfordshire, MK44 2HN, United Kingdom

      IIF 7
    • icon of address Bridleside, Mill Lane, Keysoe, Bedford, MK44 2HN, England

      IIF 8
    • icon of address Bridleside, Mill Lane, Keysoe, Bedford, MK44 2HN, United Kingdom

      IIF 9 IIF 10
    • icon of address C/o Mologic, Building 109, Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England

      IIF 11
    • icon of address 60, Constitution Street, Edinburgh, EH6 6RR

      IIF 12
  • Davis, Mark James
    British scientist born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pertenhall Road, Great Staughton, St Neots, Cambridgeshire, PE19 5BE

      IIF 13
  • Davis, Mark James
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Castle Close, Worthing, West Sussex, BN13 1BT, England

      IIF 14
  • Davis, Mark James
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Castle Close, Worthing, West Sussex, BN13 1BT

      IIF 15
  • Davis, Mark
    British chief executive born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 109, Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England

      IIF 16
  • Mr Mark Davis
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 148, Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England

      IIF 17
  • Davis, Mark James
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridleside, Mill Lane, Keysoe, Bedford, MK44 2HN

      IIF 18
    • icon of address Bedford Technology Park, Thurleigh, Bedfordshire, MK44 2YA, United Kingdom

      IIF 19
    • icon of address Gernos, Maesllyn, Llandysul, Wales, SA44 5LP

      IIF 20
    • icon of address Bedford Technology Park, Thurleigh, Bedfordshire, MK44 2YA, United Kingdom

      IIF 21
  • Davis, Mark James
    British scientist born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Firmole Cottage, High Street, Souldrop, Bedfordshire, MK44 1EZ

      IIF 22
  • Davis, Mark James
    British

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East Sussex, BN1 3XB

      IIF 23
  • Davis, Mark James
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Castle Close, Worthing, West Sussex, BN13 1BT

      IIF 24
  • Mr Mark James Davis
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridleside, Mill Lane, Keysoe, Bedford, MK44 2HN

      IIF 25 IIF 26
    • icon of address Building 109, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, England

      IIF 27
    • icon of address Building 148, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, United Kingdom

      IIF 28
  • Mr Mark James Davis
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Castle Close, Worthing, BN13 1BT, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Bridleside Mill Lane, Keysoe, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Building 148 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    icon of address P J Davis, Greenacres Templars Way, Sharnbrook, Bedford, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,237 GBP2017-09-30
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Pertenhall Road, Great Staughton, St Neots, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Bridleside Mill Lane, Keysoe, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 9 Castle Close, Worthing, West Sussex
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2016-09-30
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor Lyndean House, 43-46 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-09 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    icon of address 97 Church Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-29 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2003-04-10 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    icon of address 60 Constitution Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93,007 GBP2017-09-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Bridleside Mill Lane, Keysoe, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Building 148 Bedford Technology Park, Thurleigh, Bedford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    779,120 GBP2024-09-30
    Officer
    icon of calendar 2022-09-08 ~ 2022-11-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ 2025-03-14
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    REAL WOOD DESIGNS LTD - 2004-05-25
    icon of address 3 Lords Meadow View, Pembroke, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2002-11-26 ~ 2004-01-15
    IIF 22 - Director → ME
  • 3
    icon of address Building 148 Bedford Technology Park, Thurleigh, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,145 GBP2024-09-30
    Officer
    icon of calendar 2020-04-16 ~ 2021-07-09
    IIF 21 - Director → ME
  • 4
    icon of address Gernos, Maesllyn, Llandysul, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2014-11-17
    IIF 20 - Director → ME
  • 5
    KELBANK LIMITED - 2003-06-11
    icon of address Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,881,145 GBP2024-06-30
    Officer
    icon of calendar 2014-12-15 ~ 2023-06-09
    IIF 6 - Director → ME
    icon of calendar 2003-09-18 ~ 2014-10-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Lake House C/o Hardcastle Burton, Market Hill, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26 GBP2024-03-31
    Officer
    icon of calendar 2017-02-22 ~ 2019-02-11
    IIF 2 - Director → ME
  • 7
    SACRED STONE LIMITED - 2015-01-19
    THE ARTS & CRAFT FELLOWSHIP LTD. - 2014-11-12
    icon of address Lake House C/o Hardcastle Burton, Market Hill, Royston, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -79,399 GBP2024-03-31
    Officer
    icon of calendar 2015-01-20 ~ 2019-02-11
    IIF 11 - Director → ME
    icon of calendar 2019-04-12 ~ 2025-02-15
    IIF 5 - Director → ME
  • 8
    icon of address Lake House C/o Hardcastle Burton, Market Hill, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    147,614 GBP2024-03-31
    Officer
    icon of calendar 2017-09-06 ~ 2019-02-11
    IIF 3 - Director → ME
  • 9
    icon of address Lake House C/o Hardcastle Burton, Market Hill, Royston, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,637 GBP2024-03-31
    Officer
    icon of calendar 2016-04-25 ~ 2019-02-11
    IIF 4 - Director → ME
  • 10
    icon of address Bedford Technology Park, Thurleigh, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ 2023-12-29
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.