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, Malcolm Leslie

    Related profiles found in government register
  • Davies, Malcolm Leslie
    British builder born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Malcolm Leslie
    British company director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Lyth Hill Road, Bayston Hill, Shrewsbury, Shropshire, SY3 0AT

      IIF 5
  • Davies, Malcolm Leslie
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Lyth Hill Road, Bayston Hill, Shrewsbury, Shropshire, SY3 0AT, United Kingdom

      IIF 6
  • Davies, Malcolm Leslie
    British builder born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-10, Scirocco Close, Northampton, NN3 6AP

      IIF 7
    • icon of address Countrywide House, Knights Way, Shrewsbury, SY1 3AB, United Kingdom

      IIF 8
    • icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 9 IIF 10
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 11
  • Davies, Malcolm Leslie
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT

      IIF 12
    • icon of address Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, United Kingdom

      IIF 13
    • icon of address Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 14
    • icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mr Malcolm Leslie Davies
    British born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, Knights Way, Battlefield Enterprises Park, Shrewsbury, Shropshire, SY1 3AB

      IIF 19
  • Mr Malcolm Leslie Davies
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Techno Centre, Coventry University Technology Park, Puma Way, Coventry, CV1 2TT

      IIF 20
    • icon of address Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire, SY1 3AB

      IIF 21
    • icon of address 9-10, Scirocco Close, Northampton, NN3 6AP

      IIF 22
    • icon of address Countrywide House, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB

      IIF 23
    • icon of address Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB

      IIF 24
    • icon of address Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, SY1 3AB, United Kingdom

      IIF 25
    • icon of address Countrywide House, Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3AB

      IIF 26
    • icon of address Countrywide House, Knights Way, Shrewsbury, SY1 3AB, United Kingdom

      IIF 27
    • icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB

      IIF 28 IIF 29
    • icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, SY1 3AB, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 34
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Techno Centre Coventry University Technology Park, Puma Way, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/opbc, 9-10 Scirocco Close, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    icon of calendar 2013-04-25 ~ 2017-08-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-05
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Countrywide House, Knights Way,battlefield Enterprise Park, Shrewsbury
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2010-08-09 ~ 2012-08-01
    IIF 3 - Director → ME
  • 3
    icon of address Countrywide House, Knights Way, Shrewsbury, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,824 GBP2024-02-29 ~ 2025-02-28
    Officer
    icon of calendar 2018-02-20 ~ 2019-07-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-07-05
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -834 GBP2024-02-29 ~ 2025-02-28
    Officer
    icon of calendar 2018-02-14 ~ 2019-07-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2019-07-05
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ML DEVELOPMENTS (SHREWSBURY) LIMITED - 2018-02-14
    SHREWSBURY HOMES (PG1) LIMITED - 2017-12-22
    icon of address 1st Foor Suite 4, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -110,663 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2019-07-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-04
    IIF 28 - Has significant influence or control OE
  • 6
    icon of address C/o West Advisory Limited, E-innovation Centre, Priorslee, Telford
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,649 GBP2021-03-01 ~ 2022-06-24
    Officer
    icon of calendar 2015-02-13 ~ 2019-07-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-04
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Countrywide House Knights Way, Battlefield Enterprises Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -660 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2008-08-12 ~ 2019-07-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-04
    IIF 19 - Has significant influence or control OE
    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
  • 8
    icon of address C/o West Advisory E Innovation Centre, Priorslee, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    1,209 GBP2020-05-01 ~ 2021-08-31
    Officer
    icon of calendar 2015-04-16 ~ 2019-07-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-04
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Countrywide House Knights Way, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    72,916 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2009-06-10 ~ 2012-06-01
    IIF 1 - Director → ME
  • 10
    icon of address Heywoods, Countrywide House, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,683 GBP2024-06-01 ~ 2025-05-31
    Officer
    icon of calendar 2011-05-20 ~ 2019-07-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-04
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    201,531 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2017-12-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-11
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-09 ~ 2019-07-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-04
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o West Advisory Limited E-innovation Centre, Priorslee, Telford
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    149,789 GBP2022-06-01 ~ 2023-08-18
    Officer
    icon of calendar 2014-05-08 ~ 2017-09-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-27
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Countrywide House, Knights Way Battlefield, Enterprise Park Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    8,457 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2004-01-22 ~ 2019-07-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-04
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Countrywide House Knights Way, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2019-07-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2019-07-04
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Countrywide House Knights Way, Battlefield Enterprise Park, Shrewsbury
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-13 ~ 2019-07-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-04
    IIF 24 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.