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, Louise Michelle

    Related profiles found in government register
  • Davies, Louise Michelle
    British secretary

    Registered addresses and corresponding companies
    • icon of address 16, The Avenue, Waresley Park, Hartlebury, Kidderminster, Worcestershire, DY11 7XR

      IIF 1
  • Davies, Louise Michelle

    Registered addresses and corresponding companies
    • icon of address Orchard House, Chadwick, Stourport On Severn, Worcestershire, DY13 9QZ, United Kingdom

      IIF 2
    • icon of address Orchard House, Chadwick, Stourport-on-severn, Worcestershire, DY13 9QZ

      IIF 3
    • icon of address Orchard House, Chadwick, Stourport-on-severn, Worcestershire, DY13 9QZ, United Kingdom

      IIF 4
  • Davies, Louise Michelle
    British accounts born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Chadwick, Stourport-on-severn, Worcestershire, DY13 9QZ, United Kingdom

      IIF 5
  • Davies, Louise Michelle
    British company secretary/director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Chadwick, Stourport On Severn, Worcestershire, DY13 9QZ, United Kingdom

      IIF 6
  • Davies, Louise Michelle
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402/403, Stourport Road, Kidderminster, Worcestershire, DY11 7BG, United Kingdom

      IIF 7
    • icon of address Beauchamp House, 402/403 Stourport Road, Kidderminster, Worcestershire, DY11 7BG, England

      IIF 8
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, Worcestershire, DY11 7BG, United Kingdom

      IIF 9
  • Davies, Michelle Louise
    British company director born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Clearview, Shirenewton, Chepstow, NP16 6AX, United Kingdom

      IIF 10
  • Davies, Michelle Louise
    British water industry born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bristol Water, Bridgwater Road, Bristol, BS13 7AT, England

      IIF 11
  • Mrs Louise Michelle Davies
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402/403, Stourport Road, Kidderminster, Worcestershire, DY11 7BG, United Kingdom

      IIF 12
    • icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, Worcestershire, DY11 7BG

      IIF 13 IIF 14
    • icon of address Orchard House, Chadwick, Stourport-on-severn, Worcestershire, DY13 9QZ

      IIF 15
  • Mrs Michelle Louise Davies
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Clearview, Shirenewton, Chepstow, NP16 6AX, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    K D K LIMITED - 2001-07-13
    MAPLE EAST HOMES LTD. - 2001-07-23
    MAPLE HOME CENTRAL LIMITED - 2002-10-11
    MAPLE HOMES CENTRAL LTD - 2004-07-05
    icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    120,250 GBP2024-10-31
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2002-10-17 ~ now
    IIF 2 - Secretary → ME
  • 2
    icon of address Beauchamp House, 402/403 Stourport Road, Kidderminster, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,153 GBP2025-02-28
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 402/403 Stourport Road, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    740,299 GBP2024-10-31
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    143,696 GBP2024-07-31
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 9 - Director → ME
    icon of calendar 2007-06-22 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ROCK CONSTRUCTION (MIDLANDS) LIMITED - 2011-12-01
    ROCK CONSTRUCTION & DEVELOPMENT LIMITED - 2002-11-11
    icon of address Orchard House, Chadwick, Stourport-on-severn, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,949 GBP2024-03-31
    Officer
    icon of calendar 2000-10-27 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Clearview, Shirenewton, Chepstow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,761 GBP2019-10-31
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    K D K LIMITED - 2001-07-13
    MAPLE EAST HOMES LTD. - 2001-07-23
    MAPLE HOME CENTRAL LIMITED - 2002-10-11
    MAPLE HOMES CENTRAL LTD - 2004-07-05
    icon of address Beauchamp House, 402-403 Stourport Road, Kidderminster, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    120,250 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-23 ~ 2017-11-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ROCK CONSTRUCTION (MIDLANDS) LIMITED - 2011-12-01
    ROCK CONSTRUCTION & DEVELOPMENT LIMITED - 2002-11-11
    icon of address Orchard House, Chadwick, Stourport-on-severn, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,949 GBP2024-03-31
    Officer
    icon of calendar 2000-10-27 ~ 2009-09-26
    IIF 5 - Director → ME
  • 3
    icon of address First Floor, 3 More London Riverside, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    5,507 GBP2024-03-31
    Officer
    icon of calendar 2020-07-22 ~ 2022-03-11
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.