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

Mr Michael Anthony Davies

    Related profiles found in government register
  • Mr Michael Anthony Davies
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office One, Floor One, Maxwell House, Liverpool Innovation Park, Liverpool, L7 9NJ, England

      IIF 1
  • Mr Michael Anthony Davies
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High Street, Neston, Wirral, CH64 9TZ, United Kingdom

      IIF 2
  • Davies, Michael Anthony
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office One, Floor One, Maxwell House, Liverpool Innovation Park, Liverpool, L7 9NJ, England

      IIF 3
  • Davies, Michael Anthony
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Poplar Weint, Neston, Wirral, CH64 3RR, United Kingdom

      IIF 4
  • Davies, Michael Anthony
    British joiner born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Poplar Weint, Neston, CH64 3RR, United Kingdom

      IIF 5
  • Mr Michael Anthony Davies
    Welsh born in January 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 6
  • Mr Michael Anthony Davies
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta House, Dutton Green, Little Stanney, Chester, CH2 4SA, United Kingdom

      IIF 7
    • Delta House, Dutton Green, Stanney Mill Industrial Park, Chester, Cheshire, CH2 4SA, England

      IIF 8
    • C/o Guy Walmsley & Co, 3 Grove Road, Wrexham, LL11 1DY

      IIF 9
  • Davies, Michael Anthony
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 50 Watergate Street, Chester, Cheshire, CH1 2LA

      IIF 10
  • Davies, Michael Anthony
    British facilities management born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 25 Ethos Court, City Road, Chester, Cheshire, CH1 3AT

      IIF 11
  • Davies, Michael Anthony
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Delta House, Dutton Green, Stanney Mill, Chester, Cheshire, CH2 4SA

      IIF 12
  • Davies, Michael Anthony
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High Street, Neston, Wirral, CH64 9TZ

      IIF 13
  • Davies, Michael Anthony
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF, United Kingdom

      IIF 14
  • Davies, Michael Anthony
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hospice Of The Good Shepherd, Gordon Lane, Backford, Chester, Cheshire, CH2 4DG

      IIF 15
    • 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 16
    • C/o Guy Walmsley & Co, 3 Grove Road, Wrexham, LL11 1DY

      IIF 17
  • Davies, Michael Anthony
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta House, Dutton Green, Stanney Mill Industrial Park, Chester, Cheshire, CH2 4SA, England

      IIF 18
  • Davies, Michael Anthony
    British managing director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta House, Dutton Green, Little Stanney, Chester, CH2 4SA, United Kingdom

      IIF 19
  • Davies, Michael Anthony
    British financial services born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta House, Stanney Mill Industrial Park, Dutton Green, Little Stanney, Chester, CH2 4SA, United Kingdom

      IIF 20
  • Davies, Michael Anthony
    Welsh chartered architect born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Mountain Road, Caerphilly, CF83 1HJ

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-18 ~ dissolved
    IIF 14 - Director → ME
  • 2
    Office One, Floor One, Maxwell House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,694 GBP2024-11-30
    Officer
    2016-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CATALYST SUPPORT SERVICES LIMITED - 2019-03-18
    SPEED 7486 LIMITED - 1999-03-01
    C/o Guy Walmsley & Co, 3 Grove Road, Wrexham
    Active Corporate (1 parent)
    Equity (Company account)
    1,748,644 GBP2024-02-29
    Officer
    1999-02-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-01-28 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    Delta House Dutton Green, Stanney Mill, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 5
    Delta House Dutton Green, Little Stanney, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    21 High Street, Neston, Wirral
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,994 GBP2021-02-28
    Officer
    2012-09-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Tudor House, 16 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    132,902 GBP2024-12-31
    Person with significant control
    2016-12-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Suite 1 50 Watergate Street, Chester, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2009-06-25 ~ now
    IIF 10 - Director → ME
  • 9
    Hospice Of The Good Shepherd Gordon Lane, Backford, Chester, Cheshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-07-24 ~ now
    IIF 15 - Director → ME
  • 10
    THE VALLEY OF CARE LIMITED - 2025-01-27
    42-44 Bishopsgate, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2025-09-17 ~ now
    IIF 16 - Director → ME
  • 11
    Delta House Stanney Mill Industrial Park, Dutton Green, Little Stanney, Chester
    Dissolved Corporate (4 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 20 - Director → ME
Ceased 5
  • 1
    Gladstone House 26 Bromborough Road, Bebington, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2011-06-17 ~ 2011-09-28
    IIF 5 - Director → ME
  • 2
    21 High Street, Neston, Wirral
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,994 GBP2021-02-28
    Officer
    2011-10-05 ~ 2012-03-28
    IIF 4 - Director → ME
  • 3
    Tudor House, 16 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    132,902 GBP2024-12-31
    Officer
    1999-12-20 ~ 2019-10-14
    IIF 21 - Director → ME
  • 4
    LAVAMAC GB LIMITED - 2016-02-10
    1 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,349 GBP2021-07-31
    Officer
    2016-01-29 ~ 2018-02-01
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 5
    DEETRONIC SAFETY SYSTEMS LIMITED - 2006-05-17
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,645 GBP2021-11-30
    Officer
    2002-11-13 ~ 2009-06-30
    IIF 11 - 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.