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, Michael

    Related profiles found in government register
  • Davies, Michael
    British health analyst born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Croxall Court, Armond Road, Witham, Essex, CM8 2HR

      IIF 1
  • Davies, Michael John
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
  • Davies, Michael John
    British accounts manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Widgeon Close, Southampton, SO16 8HW, England

      IIF 3
  • Davies, Michael John
    British businessman born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Parr Grove, Pimperne, Blandford Forum, DT11 8XE, England

      IIF 4 IIF 5
    • icon of address 165, Leigh Road, Eastleigh, Hampshire, SO50 9DW, England

      IIF 6 IIF 7
    • icon of address 165, Leigh Road, Eastleigh, SO50 9DW, England

      IIF 8 IIF 9 IIF 10
    • icon of address 6, Stanton Road, Southampton, SO15 4HU, England

      IIF 15
    • icon of address Unit 6, Room 1 Ground Floor, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Hampshire, SO15 4HU, England

      IIF 16
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Hampshire, SO15 4HU, United Kingdom

      IIF 17 IIF 18
  • Davies, Michael John
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martins Oak, Copythorne Crescent, Copythorne, Southampton, Hampshire, SO40 2PE

      IIF 19
  • Davies, Michael John
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, SO15 4HU, England

      IIF 20
    • icon of address Martins Oak, Copythorne Crescent, Copythorne, Southampton, Hampshire, SO40 2PE

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Hampshire, SO15 4HU

      IIF 24
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road Shirley, Southampton, Hampshire, SO15 4HU, England

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, SO15 4HU, England

      IIF 28
  • Davies, Michael John
    British managing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset, SO15 4HU, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road Shirley, Southampton, Hampshire, SO15 4HU, England

      IIF 31
  • Davies, Michael John
    British marketing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road Shirley Southampton, Hampshire, SO15 4HU

      IIF 32
  • Davies, Michael John
    British process operator born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martins Oak, Copythorne Crescent, Copythorne, Southampton, Hampshire, SO40 2PE

      IIF 33
  • Davies, Michael
    British born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 34
  • Davies, Michael
    British businessman born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Leigh Road, Eastleigh, SO50 9DW, England

      IIF 35
  • Davies, Michael John
    British marketing director

    Registered addresses and corresponding companies
    • icon of address Unit 6, Stanton Industrial Estate, Stanton Road Shirley Southampton, Hampshire, SO15 4HU

      IIF 36
  • Mr Michael John Davies
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Parr Grove, Pimperne, Blandford Forum, DT11 8XE, England

      IIF 37 IIF 38 IIF 39
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 41
    • icon of address Apartment 113, The Wharf, Dock Head Road, Chatham, ME4 4ZS, United Kingdom

      IIF 42
    • icon of address 165, Leigh Road, Eastleigh, Hampshire, SO50 9DW, England

      IIF 43 IIF 44
    • icon of address 50, Widdenham Road, London, N7 9SH, United Kingdom

      IIF 45
    • icon of address 38, Widgeon Close, Southampton, SO16 8HW, England

      IIF 46
  • Mr Michael Davies
    British born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 47
child relation
Offspring entities and appointments
Active 24
  • 1
    3D4 LTD
    - now
    D-3D PRINTING LTD - 2016-06-26
    icon of address Apartment 113 The Wharf, Dock Head Road, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    3 SINNERS LTD - 2015-10-02
    icon of address 165 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Belmont House, Station Way, Crawley, West Sussex, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-03 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 2 Parr Grove, Pimperne, Blandford Forum, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 165 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    88,704 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MICHAEL D LTD - 2023-03-20
    icon of address C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,978 GBP2024-11-30
    Officer
    icon of calendar 2016-11-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 38 Widgeon Close, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    FINANCIAL DISTRIBUTION SERVICES LTD - 2010-12-20
    icon of address Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Unit 6 Stanton Industrial Estate, Stanton Road Shirley, Southampton, Hampshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    19,171 GBP2015-10-31
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 31 - Director → ME
  • 10
    DEBBIE D LTD - 2017-06-06
    TUFF GUYS LTD - 2017-04-05
    icon of address 2 Parr Grove, Pimperne, Blandford Forum, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address 1 Trotwood Close, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-18 ~ dissolved
    IIF 23 - Director → ME
  • 13
    FIRST CHOICE HOME CARE (UK) LIMITED - 2011-05-24
    icon of address Unit 6, Stanton Industrial Estate, Stanton Road Shirley Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-10 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2000-02-10 ~ dissolved
    IIF 36 - Secretary → ME
  • 14
    MOZASTOVE LTD - 2012-07-10
    ORGANICC BAMBOO LTD - 2013-08-15
    icon of address Unit 6 Stanton Industrial Estate, Stanton Road Shirley, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Michael Davies, Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 30 - Director → ME
  • 16
    icon of address 2 Parr Grove, Pimperne, Blandford Forum, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2 Parr Grove, Pimperne, Blandford Forum, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 165 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 19
    SOVEREIGN ALLIANCE PROPERTY SERVICES LTD - 2010-02-08
    icon of address Unit 6 Stanton Industrial Estate Stanton Road, Shirley, Southampton, Hampshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address Unit 6 Stanton Industrial Estate, Stanton Road Shirley, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 26 - Director → ME
  • 21
    THE FRAUD TEAM LTD - 2025-04-23
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,000 GBP2024-05-31
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 41 - Has significant influence or controlOE
  • 22
    icon of address Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 20 - Director → ME
  • 23
    icon of address Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address 50 Widdenham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 165 Leigh Road, Eastleigh, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-03 ~ 2016-11-25
    IIF 13 - Director → ME
  • 2
    icon of address 165 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    88,704 GBP2016-01-31
    Officer
    icon of calendar 2015-01-12 ~ 2015-04-30
    IIF 16 - Director → ME
  • 3
    icon of address 165 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-03-03 ~ 2015-02-17
    IIF 18 - Director → ME
  • 4
    icon of address 165 Leigh Road, Eastleigh, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-02 ~ 2016-11-25
    IIF 35 - Director → ME
  • 5
    icon of address 165 Leigh Road, Eastleigh, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-02 ~ 2016-11-25
    IIF 12 - Director → ME
  • 6
    SOVEREIGN ALLIANCE INVESTMENT MANAGEMENT LTD - 2010-02-25
    icon of address Martins Oak, Copythorne Crescent, Copythorne, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-28 ~ 2010-10-13
    IIF 22 - Director → ME
  • 7
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-10 ~ 2008-05-20
    IIF 33 - Director → ME
  • 8
    icon of address Michael Davies, Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-02 ~ 2016-01-01
    IIF 29 - Director → ME
  • 9
    icon of address 165 Leigh Road, Eastleigh, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-02 ~ 2016-11-25
    IIF 14 - Director → ME
  • 10
    icon of address 165 Leigh Road, Eastleigh, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-03 ~ 2016-11-25
    IIF 10 - Director → ME
  • 11
    icon of address C/o Macintyre Hudson Llp, New Bridge Street House 30-34, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2008-06-18
    IIF 19 - Director → ME
  • 12
    icon of address 165 Leigh Road, Eastleigh, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-01 ~ 2016-11-25
    IIF 9 - Director → ME
  • 13
    icon of address 10 Guithavon Street, Witham, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2001-11-01 ~ 2018-02-01
    IIF 1 - Director → ME
  • 14
    icon of address 165 Leigh Road, Eastleigh, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-02 ~ 2016-11-25
    IIF 11 - Director → ME
  • 15
    icon of address 165 Leigh Road, Eastleigh, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-03 ~ 2016-11-25
    IIF 8 - Director → ME
  • 16
    icon of address Ox16 9uu, 18 Teal Close, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2016-05-01 ~ 2016-11-26
    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 12 November 2025 and licensed under the Open Government Licence v3.0.