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 Paul Gordon Michael Davis

    Related profiles found in government register
  • Mr Paul Gordon Michael Davis
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Knapp Close, Amesbury, Wiltshire, SP4 7YW, England

      IIF 1
  • Davis, Paul Gordon Michael
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Knapp Close, Amesbury, Wiltshire, SP4 7YW, England

      IIF 2
  • Mr John Michael Davis
    English born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12d, Silveroaks Farm, Waldron, Heathfield, TN21 0RS, England

      IIF 3
  • Mr Michael Davis
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • October House, 17 Gostwyck Close, North Tawton, Devon, EX20 2HR, England

      IIF 4
  • Mr Michael Davis
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 131, Salterton Road, Exmouth, EX8 2NP, England

      IIF 5
  • Davis, Paul Gordon Michael
    British motor trade born in March 1974

    Registered addresses and corresponding companies
    • 7, Kimberley Close, Charlton, Andover, Hampshire, SP10 4HB, United Kingdom

      IIF 6
  • Mr Michael John Davis
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 131 Salterton Road, Exmouth, EX8 2NP

      IIF 7
  • Davis, Michael John
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cutters Combe, Enmore, Bridgwater, Somerset, TA5 2AH

      IIF 8
    • 131, Salterton Road, Exmouth, EX8 2NP, England

      IIF 9
  • Davis, Michael John
    British self employed born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 131, Salterton Road, Exmouth, EX8 2NP, England

      IIF 10
  • Davis, John Michael
    English company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12d, Silveroaks Farm, Waldron, Heathfield, TN21 0RS, England

      IIF 11
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Davis, John Michael
    English director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 56, Leman Street, London, E1 8EU, England

      IIF 13
  • Davis, John Michael
    English management consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12d, Silveroaks Farm, Waldron, Heathfield, TN21 0RS, England

      IIF 14
  • Davis, Michael
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • Parker House, Stafford Road, Wallington, SM6 9AA, England

      IIF 15
  • Davis, Michael
    British motor trade born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • October House, 17 Gostwyk Close, North Tawton, Devon, EX20 2HR, United Kingdom

      IIF 16
  • Mr John Michael Davis
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • John Michael Davis
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Leman Street, London, E1 8EU, England

      IIF 18
  • Mr James Gordon Heal
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Queens Road, Watford, Hertfordshire, WD17 2QN, United Kingdom

      IIF 19
  • Mr Gordon Heal
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Queens Road, Watford, Herts, WD1 2QN, United Kingdom

      IIF 20
  • Davis, John Michael
    British social worker born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent House, Mitre Way, Battle, East Sussex, TN33 0BQ, United Kingdom

      IIF 21
  • Davis, Michael
    Uk company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 131, Salterton Road, Exmouth, EX8 2NP, England

      IIF 22
  • Davis, Paul Gordon Michael

    Registered addresses and corresponding companies
    • 2 Cricklade Place, Andover, Hampshire, SP10 3HB

      IIF 23
  • Davis, John Michael
    British area manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • John Davis
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25 IIF 26
  • Heal, Gordon
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Commerce Way, Colchester, CO2 8HH, England

      IIF 27
    • 61 Queens Road, Watford, WD17 2QN, United Kingdom

      IIF 28
  • Heal, Gordon
    British motor trade born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Queens Road, Watford, Herts, WD1 2QN, United Kingdom

      IIF 29 IIF 30
  • Heal, James Gordon
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Commerce Way, Colchester, CO2 8HH, England

      IIF 31
    • 6 Commerce Way, Colchester, CO2 8HH, United Kingdom

      IIF 32
    • 61 Queens Road, Watford, Hertfordshire, WD17 2QN, United Kingdom

      IIF 33
    • 61 Queens Road, Watford, WD17 2QN, United Kingdom

      IIF 34
  • Heal, James Gordon
    British motor trade born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Queens Road, Watford, Herts, WD1 2QN, United Kingdom

      IIF 35
  • Heal, James Gordon
    British motorcycle dealer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Queens Road, Watford, Herts, WD1 2QN, United Kingdom

      IIF 36
  • Heal, James Gordon
    British motorcycle service manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Queens Road, Watford, Herts, WD1 2QN, United Kingdom

      IIF 37
  • Davis, John

    Registered addresses and corresponding companies
    • Unit 12d, Silveroaks Farm, Waldron, Heathfield, TN21 0RS, United Kingdom

      IIF 38
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    6 Commerce Way, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,610 GBP2021-12-31
    Officer
    2018-03-29 ~ dissolved
    IIF 32 - Director → ME
  • 2
    RADIO AND ELECTRICAL BUYERS (SURREY) LIMITED - 2019-05-10
    R&E (SURREY) LIMITED - 2012-12-20
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,334 GBP2024-03-31
    Officer
    2019-09-24 ~ now
    IIF 15 - Director → ME
  • 3
    GLOBAL COLCHESTER LIMITED - 2020-08-19
    GLOBAL MOTO LTD - 2020-07-30
    Sibree Road, Stonebridge Trading Estate, Coventry, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    462,645 GBP2020-12-31
    Officer
    2017-10-18 ~ now
    IIF 34 - Director → ME
  • 4
    COLCHESTER KAWASAKI LIMITED - 2020-07-31
    BENTLEY CMC LTD - 2008-04-11
    Sibree Road, Stonebridge Trading Estate, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,248,562 GBP2020-12-31
    Officer
    2012-01-06 ~ now
    IIF 30 - Director → ME
    IIF 35 - Director → ME
  • 5
    HEALTHCARE PEOPLE CONSULTING LTD - 2021-10-04
    BREAK UP COVER LTD - 2020-11-03
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-21 ~ dissolved
    IIF 12 - Director → ME
    2020-05-21 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 12d Silveroaks Farm, Waldron, Heathfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,634 GBP2021-07-31
    Officer
    2018-07-13 ~ now
    IIF 11 - Director → ME
    2018-07-13 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2018-07-13 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    61 Queens Road, Watford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2011-09-26 ~ dissolved
    IIF 37 - Director → ME
  • 8
    173 Tomswood Hill, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-12-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 9
    61 Queens Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    602,423 GBP2023-12-31
    Officer
    2021-08-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-08-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 10
    61 Queens Road, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    648,473 GBP2023-12-31
    Officer
    1996-11-06 ~ now
    IIF 29 - Director → ME
    2005-07-27 ~ now
    IIF 36 - Director → ME
  • 11
    Pier Suite, Manor House, Manor Road, Burnham-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,552 GBP2023-08-31
    Officer
    2009-10-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    Fleming Court, Leigh Road, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    33,969 GBP2024-03-31
    Officer
    2016-06-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-08-31 ~ now
    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
  • 13
    Unit 12d Silveroaks Farm, Waldron, Heathfield, England
    Active Corporate (1 parent)
    Officer
    2023-08-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-08-15 ~ 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
  • 14
    NORTHAMPTON KAWASAKI LIMITED - 2018-07-26
    6 Commerce Way, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    251,359 GBP2020-12-31
    Officer
    2018-03-26 ~ dissolved
    IIF 31 - Director → ME
  • 15
    Regent House, Mitre Way, Battle, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-11 ~ dissolved
    IIF 21 - Director → ME
Ceased 7
  • 1
    56 Leman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,886 GBP2023-05-31
    Officer
    2022-05-04 ~ 2024-05-02
    IIF 13 - Director → ME
    Person with significant control
    2022-05-04 ~ 2024-05-02
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GLOBAL COLCHESTER LIMITED - 2020-08-19
    GLOBAL MOTO LTD - 2020-07-30
    Sibree Road, Stonebridge Trading Estate, Coventry, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    462,645 GBP2020-12-31
    Officer
    2017-10-18 ~ 2018-03-28
    IIF 28 - Director → ME
  • 3
    61 Queens Road, Watford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2016-05-05 ~ 2016-05-05
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    Pier Suite, Manor House, Manor Road, Burnham-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,552 GBP2023-08-31
    Officer
    2017-07-01 ~ 2017-08-31
    IIF 22 - Director → ME
    2006-08-08 ~ 2011-10-01
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-09-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    Fleming Court, Leigh Road, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    33,969 GBP2024-03-31
    Officer
    2003-04-01 ~ 2017-08-31
    IIF 16 - Director → ME
    2003-04-01 ~ 2009-03-31
    IIF 6 - Director → ME
    2003-04-01 ~ 2003-04-01
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    NORTHAMPTON KAWASAKI LIMITED - 2018-07-26
    6 Commerce Way, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    251,359 GBP2020-12-31
    Officer
    2018-03-26 ~ 2018-03-28
    IIF 27 - Director → ME
  • 7
    St James House, Webberley Lane, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,256 GBP2023-09-30
    Officer
    2019-07-10 ~ 2021-06-30
    IIF 10 - 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.