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 Mark Henry Davis

    Related profiles found in government register
  • Mr Mark Henry Davis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 79 Holtye Crescent, Holtye Crescent, Maidstone, Kent, ME15 7DD, United Kingdom

      IIF 1
    • 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, England

      IIF 2 IIF 3
    • 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, United Kingdom

      IIF 4 IIF 5
    • 79, Holtye Crescent, Maidstone, Kent, United Kingdom

      IIF 6
    • 79, Holtye Crescent, Maidstone, ME15 7DD, England

      IIF 7 IIF 8
  • Mr Mark Leslie Davis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU

      IIF 9
    • 23 The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 10
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 11
    • 3, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 12
    • 24 Brookside Road, Watford, Hertfordshire, WD19 4BP, England

      IIF 13
  • Mark Leslie Davis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • D N S House, 382, Kenton Road, Harrow, HA3 8DP, England

      IIF 14
    • Brookside House, C/o 24 Brookside Road, Oxhey, Watford, Hertfordshire, WD19 4BP, England

      IIF 15
  • Davis, Mark Henry
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 79 Holtye Crescent, Holtye Crescent, Maidstone, Kent, ME15 7DD, United Kingdom

      IIF 16
    • 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, England

      IIF 17
    • 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, United Kingdom

      IIF 18 IIF 19
    • 79, Holtye Crescent, Maidstone, Kent, United Kingdom

      IIF 20 IIF 21
    • 79, Holtye Crescent, Maidstone, ME15 7DD, England

      IIF 22
  • Davis, Mark Henry
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, England

      IIF 23
  • Davis, Mark Henry
    British manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 79, Holtye Crescent, Maidstone, ME15 7DD, England

      IIF 24
  • Mark Davis
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 32, Mckelvey Way, Audlem, Crewe, CW3 0FJ, England

      IIF 25
  • Miss Shannon Lee Davis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23 The Forum, 277 Burgess Hill, London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 26
  • Davis, Mark Leslie
    British business executive born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 27
  • Davis, Mark Leslie
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, London Road, Burgess Hill, RH15 9QU, England

      IIF 28
    • 23 The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 29 IIF 30 IIF 31
    • 23 The Forum, 277 London Road, Oxhey, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 33
    • D N S House, 382, Kenton Road, Harrow, HA3 8DP, England

      IIF 34
    • Dns House, 382 Kenton Road, Harrow, HA3 8DP, United Kingdom

      IIF 35
    • 121, London Road, Knebworth, Hertfordshire, SG3 6EX, United Kingdom

      IIF 36
    • 121, London Road, Knebworth, Herts, SG3 6EX, United Kingdom

      IIF 37
    • 3, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 38
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 39 IIF 40 IIF 41
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 42
    • 24 Brookside Road, Watford, Hertfordshire, WD19 4BP, England

      IIF 43
    • 24, Brookside Road, Watford, Herts, WD19 4BP, United Kingdom

      IIF 44
  • Davis, Mark Leslie
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 45
  • Davis, Mark Leslie
    British property developer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 24 Brookside Road, Oxhey, Watford, Hertfordshire, WD19 4BP

      IIF 46
  • Davis, Mark Leslie
    British technician born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 121, London Road, Knebworth, Hertfordshire, SG3 6EX, United Kingdom

      IIF 47
  • Mr Mark Davis
    British born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 57, Preswylfa Court, Merthyr Mawr Road, Bridgend, CF31 3NX, Wales

      IIF 48
  • Mr Mark Leslie Davis
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 49
  • Mr Mark Davis
    British born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 234, Moira Road, Lisburn, BT28 2TP, Northern Ireland

      IIF 50
  • Mr Mark Davis
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Holtye Crescent, Maidstone, Kent, United Kingdom

      IIF 51
  • Davis, Mark
    British consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 24, 24brook Side Road, Oxhey, Watford, Uk, WD194BP, England

      IIF 52
  • Mark Leslie Davis
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookside House, 24 Brookside Road, Oxhey, Watford, Hertfordshire, WD19 4BP, England

      IIF 53
  • Davis, Mark
    British chef born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 23, Albany Mill, Canal Street, Congleton, CW12 3AE, United Kingdom

      IIF 54
  • Mark Davis
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Brookside Road, Watford, Hertfordshire, WD19 4BP, England

      IIF 55
  • Mr Mark Davis
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, 1 Pring Close, Sandbach, CW11 3LF, United Kingdom

      IIF 56
  • Davis, Mark Henry
    British

    Registered addresses and corresponding companies
    • 79, Holtye Crescent, Maidstone, Kent, ME15 7DD

      IIF 57 IIF 58
  • Davis, Mark
    British computer programmer born in March 1969

    Registered addresses and corresponding companies
    • 543 Manhattan Building, Bow Quarter Fairfield Road, London, E3 2UP

      IIF 59
  • Davis, Mark
    British driver born in March 1969

    Registered addresses and corresponding companies
    • Flat 2, 24 Crofton Park, Yeovil, Somerset, BA21 4ED

      IIF 60
  • Davis, Mark
    British lorry driver born in March 1969

    Registered addresses and corresponding companies
    • Flat 2, 24 Crofton Park, Yeovil, Somerset, BA21 4ED

      IIF 61
  • Davis, Mark
    British podiatrist born in February 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 57 Preswylfa Court, Bridgend, Mid Glamorgan, CF31 3NX

      IIF 62
  • Davis, Mark Leslie
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, 277 London Road, Burgess Hill, RH15 9QU, United Kingdom

      IIF 63
    • 23, The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU

      IIF 64 IIF 65
    • 24 Brookside Road, Oxhey, Watford, WD19 4BP, England

      IIF 66
  • Davis, Mark Leslie
    British property developer

    Registered addresses and corresponding companies
    • 24 Brookside Road, Oxhey, Watford, Hertfordshire, WD19 4BP

      IIF 67
  • Davis, Mark
    British director born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 234 Moira Road, Lisburn, BT25 2TP

      IIF 68
  • Mr Mark Leslie Davis
    United Kingdom born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 69
  • Davis, Mark
    British

    Registered addresses and corresponding companies
    • 57 Preswylfa Court, Bridgend, Mid Glamorgan, CF31 3NX

      IIF 70
  • Davis, Mark
    British builder born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 234, Moira Road, Lisburn, County Antrim, BT28 2TP, Northern Ireland

      IIF 71
  • Davis, Mark
    British it consultant born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Fentonville Street, Sheffield, South Yorkshire, S11 8BA, United Kingdom

      IIF 72
  • Davis, Mark
    British chef born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, 1 Pring Close, Sandbach, CW11 3LF, England

      IIF 73
  • Davis, Mark
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, 1 Pring Close, Sandbach, Cheshire, CW11 3LF, United Kingdom

      IIF 74
  • Davis, Mark
    British podiatrist born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Commercial Street, Kenfig Hill, Bridgend, Pen-y-bont Ar Ogwr, CF33 6DL, Wales

      IIF 75
  • Davis, Shannon Lee
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Rd, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 76
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 77
    • Brookside House, C/o 24 Brookside Road, Oxhey, Watford, WD19 4BP, United Kingdom

      IIF 78
  • Davis, Shannon Lee
    British equine consultant born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D N S House, 382, Kenton Road, Harrow, HA3 8DP, England

      IIF 79
  • Davis, Mark Leslie
    United Kingdom automotive consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 476, St Albans Road, Watford, WD24 6QU, England

      IIF 80
  • Davis, Mark Leslie
    United Kingdom director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
child relation
Offspring entities and appointments
Active 23
  • 1
    121 London Road, Knebworth, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-07 ~ dissolved
    IIF 47 - director → ME
  • 2
    121 London Road, Knebworth, Herts, United Kingdom
    Corporate (1 parent)
    Officer
    2011-06-07 ~ now
    IIF 37 - director → ME
  • 3
    Brookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-31 ~ now
    IIF 35 - director → ME
  • 4
    79 Holtye Crescent, Maidstone, England
    Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    79 Holtye Crescent, Maidstone, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -2,925 GBP2023-09-30
    Officer
    2019-09-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    79 Holtye Crescent Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    79 Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    930 GBP2018-02-28
    Officer
    2017-02-07 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    24 Westmorland Road Westmorland Road, Maidstone, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -5,171 GBP2022-06-30
    Officer
    2019-06-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-06-17 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    79 Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    502 GBP2019-03-31
    Officer
    2017-03-03 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    79 Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-03 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    AUTOMOTIVE GROUP LIMITED - 2019-08-20
    Brookside House C/o 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,513 GBP2023-12-31
    Person with significant control
    2023-07-21 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    Brookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    75 Fentonville Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-28 ~ dissolved
    IIF 72 - director → ME
  • 14
    Flat 12 1 Pring Close, Sandbach, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 15
    234 Moira Road, Lisburn, Co Antrim
    Dissolved corporate (2 parents)
    Officer
    2005-04-03 ~ dissolved
    IIF 68 - director → ME
  • 16
    32 Mckelvey Way, Audlem, Crewe, England
    Corporate (1 parent)
    Equity (Company account)
    -9,156 GBP2021-03-31
    Officer
    2015-01-28 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    Flat 23 Albany Mill, Canal Street, Congleton, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 54 - director → ME
  • 18
    5 Meeting Street, Moira, Craigavon, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    17,161 GBP2024-03-31
    Person with significant control
    2020-03-05 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    BRIDGEND PHYSIOTHERAPY SERVICES LIMITED - 2010-10-22
    60 Commercial Street, Kenfig Hill, Bridgend, Pen-y-bont Ar Ogwr, Wales
    Corporate (2 parents)
    Equity (Company account)
    100,331 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 20
    Brookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    79 Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-04 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    79 Holtye Crescent, Maidstone, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    DAVIS GROUP HOMES LIMITED - 2021-05-04
    Brookside House, 24 Brookside Road, Watford, Hertfordshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    0 GBP2023-07-31
    Person with significant control
    2020-07-24 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    23 The Forum London Road, Burgess Hill, West Sussex, England
    Dissolved corporate
    Officer
    2015-02-13 ~ 2015-10-04
    IIF 27 - director → ME
    2009-10-07 ~ 2011-09-20
    IIF 36 - director → ME
  • 2
    TRIFORDS 3 UK LIMITED - 2016-05-06
    ANGEL FRANCHISES LIMITED - 2015-09-01
    AUTOSTONE FRANCHISES LIMITED - 2014-10-28
    3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-13 ~ 2018-06-29
    IIF 33 - director → ME
    2017-10-26 ~ 2018-03-01
    IIF 63 - director → ME
    2012-10-01 ~ 2014-10-06
    IIF 32 - director → ME
  • 3
    50 Leatherhead Road, Ashtead, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2008-08-04 ~ 2013-08-01
    IIF 57 - secretary → ME
  • 4
    Brookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2020-03-31 ~ 2020-07-29
    IIF 49 - Has significant influence or control OE
  • 5
    JORDELLE CONSTRUCTION LTD - 2016-04-18
    211 Moira Road, Lisburn, County Antrim, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2015-07-09 ~ 2016-04-18
    IIF 71 - director → ME
  • 6
    AUTOMOTIVE GROUP LIMITED - 2019-08-20
    Brookside House C/o 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,513 GBP2023-12-31
    Officer
    2022-07-10 ~ 2022-07-13
    IIF 52 - director → ME
    2018-06-05 ~ 2022-07-01
    IIF 43 - director → ME
    2022-09-14 ~ 2025-03-21
    IIF 78 - director → ME
    Person with significant control
    2018-06-05 ~ 2018-07-06
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    2018-07-06 ~ 2022-07-22
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Brookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-31 ~ 2023-01-31
    IIF 34 - director → ME
    2023-01-31 ~ 2023-08-01
    IIF 79 - director → ME
  • 8
    57 Windmill Street, Gravesend, Kent
    Dissolved corporate (1 parent)
    Officer
    2006-09-12 ~ 2008-06-14
    IIF 58 - secretary → ME
  • 9
    BOW QUARTER RESIDENTS' MANAGEMENT LIMITED - 2009-01-19
    HAWKSHAWS LIMITED - 1995-01-27
    Suite 2.06, Bridge House 181 Queen Victoria Street, London, United Kingdom
    Corporate (8 parents)
    Profit/Loss (Company account)
    3,357,328 GBP2018-07-01 ~ 2019-06-30
    Officer
    2001-06-05 ~ 2002-08-06
    IIF 59 - director → ME
  • 10
    START YOUR NEW JOB LTD - 2018-11-30
    THE TRAINING ACADEMY GROUP LTD - 2018-10-25
    16 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (3 parents)
    Equity (Company account)
    590,911 GBP2024-03-31
    Officer
    2017-10-25 ~ 2017-12-11
    IIF 38 - director → ME
    Person with significant control
    2017-10-25 ~ 2017-12-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BRIDGEND PHYSIOTHERAPY SERVICES LIMITED - 2010-10-22
    60 Commercial Street, Kenfig Hill, Bridgend, Pen-y-bont Ar Ogwr, Wales
    Corporate (2 parents)
    Equity (Company account)
    100,331 GBP2024-03-31
    Officer
    2007-02-16 ~ 2022-07-13
    IIF 62 - director → ME
    2003-05-27 ~ 2007-02-16
    IIF 70 - secretary → ME
  • 12
    Brookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ 2022-09-15
    IIF 40 - director → ME
    2022-09-14 ~ 2023-06-01
    IIF 77 - director → ME
  • 13
    TRIFORDS 1 UK LIMITED - 2016-05-06
    AUTOSTONE WINDSCREENS LIMITED - 2015-06-15
    AUTOMOTIVE ACADEMY LTD - 2013-05-13
    Sdk Law, 23 The Forum 277 London Road, Burgess Hill, West Sussex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,403 GBP2016-04-29
    Officer
    2012-05-01 ~ 2016-12-27
    IIF 31 - director → ME
  • 14
    TRIFORDS 2 UK LIMITED - 2016-05-06
    AUTOSTONE SMART REPAIR LIMITED - 2015-06-15
    Sdk Law, 23 The Forum, 277 London Road, Burgess Hill, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2013-09-14 ~ 2013-11-27
    IIF 45 - director → ME
  • 15
    AUTOSTONE GROUP LIMITED - 2016-08-27
    Sdk Law, 23 The Forum, 277 London Road, Burgess Hill, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2017-02-15 ~ 2017-02-15
    IIF 65 - director → ME
    2017-01-18 ~ 2017-01-26
    IIF 64 - director → ME
    2012-10-01 ~ 2016-06-01
    IIF 30 - director → ME
    2011-07-11 ~ 2012-06-02
    IIF 44 - director → ME
    Person with significant control
    2016-07-24 ~ 2016-12-28
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    23 The Forum 277 Burgess Hill, London Road, Burgess Hill, West Sussex, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    2014-08-07 ~ 2017-08-24
    IIF 66 - director → ME
    Person with significant control
    2016-08-07 ~ 2018-07-27
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 17
    FIX ASSIST GROUP LIMITED - 2019-09-20
    AUTOFIX GROUP LIMITED - 2019-08-05
    23 The Forum 23 The Forum, 277 London Road, Burgess Hill, West Sussuex, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2019-12-27 ~ 2020-01-31
    IIF 41 - director → ME
    2019-04-15 ~ 2019-10-01
    IIF 28 - director → ME
    2017-04-27 ~ 2019-04-10
    IIF 80 - director → ME
    2016-09-16 ~ 2017-03-01
    IIF 81 - director → ME
    Person with significant control
    2016-09-16 ~ 2018-07-11
    IIF 69 - Ownership of shares – 75% or more OE
  • 18
    249 Cranbrook Road, Ilford, Essex
    Dissolved corporate (3 parents)
    Officer
    2007-02-16 ~ 2008-04-01
    IIF 46 - director → ME
    2007-02-16 ~ 2009-03-18
    IIF 67 - secretary → ME
  • 19
    Llwynbarried Fach, Nantmel, Llandrindod Wells, Wales
    Corporate (4 parents)
    Equity (Company account)
    -12,548 GBP2023-12-31
    Officer
    1992-06-01 ~ 1994-01-13
    IIF 60 - director → ME
  • 20
    DAVIS GROUP HOMES LIMITED - 2021-05-04
    Brookside House, 24 Brookside Road, Watford, Hertfordshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2020-07-24 ~ 2021-10-01
    IIF 42 - director → ME
    2022-09-09 ~ 2022-12-01
    IIF 76 - director → ME
  • 21
    Brookside House C/o 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -96,011 GBP2023-12-31
    Officer
    2020-01-27 ~ 2021-07-01
    IIF 39 - director → ME
    2018-06-05 ~ 2020-01-01
    IIF 29 - director → ME
    Person with significant control
    2018-06-05 ~ 2019-08-04
    IIF 10 - Has significant influence or control OE
  • 22
    Llwynbarried Fach, Nantmel, Llandrindod Wells, Wales
    Corporate (4 parents)
    Equity (Company account)
    18,972 GBP2023-12-31
    Officer
    1991-12-10 ~ 1996-12-10
    IIF 61 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.