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

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

    Resident in Wales

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

      IIF 1 IIF 2
    • icon of address 3 The Warehouse, Great Western Crescent, Llanelli, SA15 2RL, Wales

      IIF 3
    • icon of address Swn Y Mor, Myrtle Hill, Llanelli, SA15 4BH, Wales

      IIF 4
  • Davies, Mark
    British builder born in December 1970

    Resident in Wales

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

      IIF 5
  • Davies, Mark
    British building&insulation born in December 1970

    Resident in Wales

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

      IIF 6
  • Davies, Mark
    British company director born in December 1970

    Resident in Wales

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

      IIF 7 IIF 8
  • Davies, Mark
    British director born in December 1970

    Resident in Wales

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

      IIF 9
    • icon of address 4, The Warehouse, Great Western Crescent, Llanelli, SA15 2RL, Wales

      IIF 10
    • icon of address Swn-y-mor, Myrtle Hill, Llanelli, Dyfed, SA15 4BH, United Kingdom

      IIF 11
    • icon of address Unit 4 The Warehouse, Great Western Crescent, Llanelli, Carmarthenshire, SA15 2RL

      IIF 12
  • Davies, Mark
    British retail born in December 1970

    Resident in Wales

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

      IIF 13
  • Davies, Mark
    British retailer born in December 1970

    Resident in Wales

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

      IIF 14
  • Davies, Mark
    British born in December 1970

    Resident in England

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

      IIF 15
  • Davies, Mark
    British

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

      IIF 16
  • Davies, Mark
    British director

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

      IIF 17
  • Mr Mark Davies
    British born in December 1970

    Resident in Wales

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

      IIF 18
    • icon of address 3 The Warehouse, Great Western Crescent, Llanelli, SA15 2RL, Wales

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

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • icon of address 6 Flat D, The Barons, Twickenham, Middlesex, TW1 2AN

      IIF 23
  • Davies, Mark
    British marketing controller born in December 1970

    Resident in United Kingdom

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

      IIF 24
  • Davies, Mark James David
    British

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

      IIF 25
  • Mr Mark Davies
    Welsh born in December 1970

    Resident in Wales

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

      IIF 26
  • Davies, Mark

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

      IIF 27
    • icon of address Unit 4 The Warehouse, Great Western Crescent, Llanelli, Carmarthenshire, SA15 2RL

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 30
  • Davies, Mark James David
    British business consultant born in December 1970

    Resident in United Kingdom

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

      IIF 31
  • Mr Mark Davies
    British born in December 1970

    Resident in United Kingdom

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

      IIF 32
    • icon of address Suite 5, Toll Bridge Road, Bath, Somerset, BA1 7DE, England

      IIF 33
  • Mr Mark James Davies
    British born in December 1970

    Resident in United Kingdom

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

      IIF 34
    • icon of address Shortcombe Barn, Ridge Lane, Bristol, BS40 6ES, United Kingdom

      IIF 35 IIF 36
  • Mr Mark James David Davies
    British born in December 1970

    Resident in United Kingdom

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

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4 The Warehouse, Great Western Crescent, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 10 - Director → ME
  • 2
    SELECTNOW PROPERTY MANAGEMENT LIMITED - 1992-08-12
    icon of address Bath Brewery, Toll Bridge Road, Bath
    Active Corporate (6 parents)
    Equity (Company account)
    25,095 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    icon of address Unit 4 The Warehouse, Great Western Crescent, Llanelli, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-03-21 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Laura Place, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Swn Y Mor, Myrtle Hill, Llanelli, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-07-31 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    icon of address 3 The Warehouse, Great Western Crescent, Llanelli, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2006-02-28 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    icon of address 3 The Warehouse, Great Western Crescent, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    37,301 GBP2024-01-30
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 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
    icon of calendar 2014-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 11a Heol Llanelli, Trimsaran, Kidwelly, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4b Cowell Street, Llanelli, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Swn Y Mor, Myrtle Hill, Llanelli, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Spa House, Middlehill Middlehill, Box, Corsham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,614 GBP2017-06-30
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 25 - Secretary → ME
  • 14
    icon of address 11a Heol Llanelli, Trimsaran, Kidwelly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-29
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Swn-y-mor, Myrtle Hill, Llanelli, Dyfed, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address Findings, Woodlands Close, Bromley, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2016-12-31
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 3 The Warehouse, Great Western Crescent, Llanelli, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 3 The Warehouse, Great Western Crescent, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    107,639 GBP2022-04-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Company number 06455217
    Non-active corporate
    Officer
    icon of calendar 2007-12-17 ~ now
    IIF 7 - Director → ME
    icon of calendar 2007-12-17 ~ now
    IIF 16 - Secretary → ME
Ceased 6
  • 1
    icon of address James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2019-12-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2019-12-23
    IIF 32 - Has significant influence or control OE
  • 2
    GLENDINNING MANAGEMENT CONSULTANTS LTD. - 2010-01-09
    OFFSHELF 104 LTD. - 1990-04-01
    EC GLENDINNING LTD. - 1995-08-09
    icon of address 6 More London Place, Tooley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2007-12-31
    IIF 23 - Director → ME
  • 3
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,505 GBP2018-10-31
    Officer
    icon of calendar 2006-08-31 ~ 2007-11-26
    IIF 8 - Director → ME
  • 4
    icon of address 11 Laura Place, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ 2019-02-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-01-28
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 11 Laura Place, Bath, Avon
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-06-28 ~ 2019-01-28
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 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
    icon of calendar 1998-03-13 ~ 2016-10-03
    IIF 24 - 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.