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 Martyn Kevin Davis

    Related profiles found in government register
  • Mr Martyn Kevin Davis
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 32 Bosham Walk, Gosport, PO13 0QJ, England

      IIF 1 IIF 2 IIF 3
    • Heraldic House 2nd Floor, C/o Lvc, 266 Cranbrook Road, Ilford, IG1 4PE, England

      IIF 4
    • Lex House, Hainault Street, Ilford, IG1 4EL, England

      IIF 5
    • Room 23 Richard Maya House, Willingham Way, Kingston Upon Thames, KT1 3HZ, England

      IIF 6
    • 2, Lower Bedfords Road, Romford, Essex, RM1 4LY

      IIF 7
    • 13 Whittle Parkway, Progress Business Park, Slough, SL1 6DQ, England

      IIF 8
  • Mr Martyn Davis
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 142 Cromwell Road, Cromwell Road, London, SW7 4EF, England

      IIF 9
  • Davis, Martyn Kevin
    British business executive born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 32, Bosham Walk, High Drive, Gosport, Hampshire, PO13 0QS, England

      IIF 10
  • Davis, Martyn Kevin
    British businessman born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 32, Bosham Walk, Gosport, PO13 0QJ, England

      IIF 11
  • Davis, Martyn Kevin
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 32 Bosham Walk, Gosport, PO130QJ, England

      IIF 12
    • Church House, Candahar Road, London, SW11 2PU, England

      IIF 13
    • 2, Lower Bedfords Road, Romford, Essex, RM1 4LY

      IIF 14
    • 2, Lower Bedfords Road, Romford, RM1 4LY, England

      IIF 15
  • Davis, Martyn Kevin
    British consultant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 32, Bosham Walk, Gosport, Hampshire, PO13 0QJ, England

      IIF 16
    • 32, Bosham Walk, Peel Common, Gosport, Hampshire, PO13 0QJ

      IIF 17
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 18
  • Davis, Martyn Kevin
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23, Milvil Road Lee-on-the-solent, Gosport, Hampshire, PO13 9LU

      IIF 19
    • 32 Bosham Walk, Gosport, PO13 0QJ, England

      IIF 20 IIF 21 IIF 22
    • 32, Bosham Walk, Gosport, PO13 0QJ, United Kingdom

      IIF 23
    • 32, Bosham Walk, Peel Common, Gosport, Hampshire, PO13 0QJ

      IIF 24
    • Candahar Road, Christ Church & St. Stephen Church, London, SW11 2PU, England

      IIF 25
    • G4, Waterfront Studios, 1 Dock Road, London, Central, E16 1AH, England

      IIF 26
    • G4, Waterfront Studios, Dock Road, London, E16 1AH, United Kingdom

      IIF 27
    • 13 Whittle Parkway, Progress Business Park, Slough, SL1 6DQ, England

      IIF 28
    • 8, Spring Vale, Swanmore, Southampton, SO32 2PH, England

      IIF 29
  • Davis, Martyn Kevin
    British educationalist born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 32 Bosham Walk, Gosport, PO13 0QJ, England

      IIF 30
    • 32 Bosham Walk, Gosport, PO130QJ, England

      IIF 31
    • 2, Lower Bedfords Road, Romford, Essex, RM1 4LY, United Kingdom

      IIF 32
  • Davis, Martyn Kevin
    British educationalsit born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 32 Bosham Walk, Gosport, PO130QJ, England

      IIF 33
  • Davis, Martyn Kevin
    British legal advisor born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 32 Bosham Walk, Gosport, PO13 0QJ, England

      IIF 34
  • Davis, Martyn
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 277, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 35
    • 142 Cromwell Road, Cromwell Road, London, SW7 4EF, England

      IIF 36
  • Davis, Martyn Kevin
    British consultant

    Registered addresses and corresponding companies
    • 32, Bosham Walk, Peel Common, Gosport, Hampshire, PO13 0QJ

      IIF 37
  • Davis, Martyn
    United Kingdom director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • G4, Waterfront Studios, 1 Dock Road, London, Central, E16 1AH, United Kingdom

      IIF 38
  • Davis, Martyn Kevin

    Registered addresses and corresponding companies
    • 32, Bosham Walk, Gosport, Hampshire, PO13 0QJ, United Kingdom

      IIF 39
    • Heraldic House ; 2nd Floor, 160-162 Cranbrook Road, Ilford, Essex, IG1 4PE, United Kingdom

      IIF 40
  • Davis, Martyn

    Registered addresses and corresponding companies
    • 32, Bosham Walk, Gosport, PO13 0QJ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    2 Lower Bedfords Road, Romford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 32 - director → ME
  • 2
    Lex House, Hainault Street, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-01 ~ dissolved
    IIF 11 - director → ME
  • 3
    32 Bosham Walk, Gosport, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-14 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    32 Bosham Walk, Peel Common, Gosport, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 23 - director → ME
    2012-04-16 ~ dissolved
    IIF 41 - secretary → ME
  • 5
    17-25 Scarborough Street, Hartlepool
    Dissolved corporate (3 parents)
    Officer
    2005-09-15 ~ dissolved
    IIF 24 - director → ME
    2008-06-20 ~ dissolved
    IIF 37 - secretary → ME
  • 6
    23 Milvil Road, Le-on-the-solent, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 27 - director → ME
  • 7
    8 Spring Vale, Swanmore, Southampton, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    2018-04-18 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    Room 23 Richard Maya House, Willingham Way, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    207 Regent Street 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 30 - director → ME
  • 10
    27 Milvil Road, Le-on-the-solent, Gosport, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 38 - director → ME
  • 11
    207 Regent Street 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-12 ~ dissolved
    IIF 18 - director → ME
  • 12
    2 Lower Bedfords Road, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2018-02-10 ~ dissolved
    IIF 15 - director → ME
  • 13
    Lex House, Hainault Street, Ilford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    Candahar Road, Christ Church & St. Stephen Church, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-08-09 ~ dissolved
    IIF 25 - director → ME
    2020-09-30 ~ dissolved
    IIF 39 - secretary → ME
  • 15
    32 Bosham Walk, Gosport, England
    Dissolved corporate (3 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    Kings Avenue House, 2-4 Kings Avenue, New Malden, Surrey, Uk
    Dissolved corporate (1 parent)
    Officer
    2013-07-15 ~ 2014-03-01
    IIF 10 - director → ME
  • 2
    2 Lower Bedfords Road, Romford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2020-10-05 ~ 2020-10-20
    IIF 22 - director → ME
    2019-05-22 ~ 2020-05-22
    IIF 14 - director → ME
    Person with significant control
    2020-02-01 ~ 2020-10-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    146,417 GBP2015-08-31
    Officer
    2016-09-16 ~ 2017-02-13
    IIF 35 - director → ME
  • 4
    126 West Street, Fareham, Hampshire
    Dissolved corporate (6 parents)
    Officer
    2005-09-12 ~ 2006-06-12
    IIF 17 - director → ME
  • 5
    Part First Floor, Moorfoot House, Meridian Place, 221 Marsh Wall, London, England
    Corporate (3 parents)
    Equity (Company account)
    208,035 GBP2023-08-31
    Officer
    2014-02-17 ~ 2014-07-04
    IIF 16 - director → ME
  • 6
    MDAVIS&PROSPECTCONSUTANTS LIMITED - 2020-05-18
    VKUMAR&CO LTD - 2020-01-30
    Fellows Park Cottage, 1 Wallows Lane, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2020-01-30 ~ 2020-04-01
    IIF 36 - director → ME
    Person with significant control
    2020-01-30 ~ 2020-03-29
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 7
    Room 23 Richard Maya House, Eden Street, Kingston Upon Thames, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ 2017-02-16
    IIF 19 - director → ME
  • 8
    Heraldic House 2nd Floor C/o Lvc, 266 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    2014-09-12 ~ 2017-02-16
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-15
    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
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
  • 9
    Saifi Foundation, 927 Romford Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-21 ~ 2016-09-01
    IIF 12 - director → ME
  • 10
    2 Lower Bedfords Road, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-14 ~ 2017-09-03
    IIF 20 - director → ME
  • 11
    Church House, Candahar Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-04-30
    Officer
    2022-12-23 ~ 2023-12-21
    IIF 13 - director → ME
  • 12
    13 Whittle Parkway Progress Business Park, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    2022-05-17 ~ 2022-12-21
    IIF 28 - director → ME
    Person with significant control
    2022-05-17 ~ 2022-07-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 13
    THE SHARON FOUNDATION LTD - 2019-03-22
    THE SHARON FOUNADTION LTD - 2018-02-16
    Heraldic House ; 2nd Floor, 160-162 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2022-10-31
    Officer
    2017-10-26 ~ 2022-12-23
    IIF 40 - secretary → ME
  • 14
    Lex House, Hainault Street, Ilford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-10-31
    Officer
    2015-10-26 ~ 2017-02-14
    IIF 33 - 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.