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

Mr Mark Davies

    Related profiles found in government register
  • Mr Mark Davies
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Church Road, London, SW13 9HN, England

      IIF 1
    • icon of address 20, Church Road, London, SW13 9HN, United Kingdom

      IIF 2
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 38, Berkeley Square, London, W1J 5AE

      IIF 4
    • icon of address One, Hammersmith Broadway, London, W6 9DL, England

      IIF 5 IIF 6
    • icon of address One, Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 7
  • Mark Davies
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Church Road, London, SW13 9HN, United Kingdom

      IIF 8
  • Mr Mark Davies
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, John Baker Close, Llantarnam Industrial Park, Cwmbran, NP44 3AX, Wales

      IIF 9
    • icon of address Unit 26, John Baker Close, Cwmbran, NP44 3AX, United Kingdom

      IIF 10
  • Mr Mark Davies
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 142 Elmore Street, London, N1 3AH, United Kingdom

      IIF 11
    • icon of address 9, Styles Close, Tewkesbury, GL20 8GN, United Kingdom

      IIF 12
  • Mr Mark Davies
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Office Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 13
  • Davies, Mark
    British business manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Stanhope Gardens, London, SW7 5RF

      IIF 14
  • Davies, Mark
    British chairman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, England

      IIF 15
    • icon of address Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, TF10 9AT, England

      IIF 16
    • icon of address Lilleshall National Sports Centre, Lilleshall, Newport, TF10 9AT, United Kingdom

      IIF 17
  • Davies, Mark
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hammersmith Broadway, London, W6 9DL, England

      IIF 18
    • icon of address 20, Church Road, London, SW13 9HN, United Kingdom

      IIF 19
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Davies, Mark
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Church Road, London, SW13 9HN, United Kingdom

      IIF 21
    • icon of address 4, Bloomsbury Square, London, WC1A 2RP, England

      IIF 22
    • icon of address One, Hammersmith Broadway, London, W6 9DL, United Kingdom

      IIF 23
  • Davies, Mark
    British director of communications born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Church Road, Barnes, London, SW13 9HN

      IIF 24
  • Davies, Mark
    British entrepreneur born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holyport College, Ascot Road, Holyport, Maidenhead, Berkshire, SL6 3LE

      IIF 25
  • Davies, Mark
    British managing director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Buckingham Palace Road, Victoria, London, SW1W 0DT

      IIF 26
    • icon of address 18 Church Road, Barnes, London, SW13 9HN

      IIF 27 IIF 28 IIF 29
    • icon of address Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, TF10 9AT, England

      IIF 30
  • Davies, Mark
    British public affairs advisor born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 31
  • Mr Mark Davies
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Chaucer Road, London, E11 2RE, England

      IIF 32
  • Davies, Mark
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, John Baker Close, Llantarnam Industrial Park, Cwmbran, NP44 3AX, Wales

      IIF 33
    • icon of address Unit 26, John Baker Close, Cwmbran, NP44 3AX, United Kingdom

      IIF 34
  • Davies, Mark
    British business analyst born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 142 Elmore Street, London, N1 3AH, United Kingdom

      IIF 35
  • Davies, Mark
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Church Road, London, SW13 9HN

      IIF 36
  • Davies, Mark
    born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Styles Close, Tewkesbury, Gloucestershire, GL20 8GN, United Kingdom

      IIF 37
  • Davies, Mark
    British builder born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Station Road, Adisham, Canterbury, CT3 3JF, England

      IIF 38
  • Davies, Mark
    British chair british rowing born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lower Mall, London, W6 9DJ

      IIF 39
  • Davies, Mark
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Lower Mall, London, W6 9DJ

      IIF 40
    • icon of address 1st Floor, 21 Bloomsbury Street, London, WC1B 3HF, England

      IIF 41
    • icon of address One, Hammersmith Broadway, London, W6 9DL, England

      IIF 42
  • Davies, Mark
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Church Road, London, SW13 9HN, United Kingdom

      IIF 43
    • icon of address 6 Lower Mall, Hammersmith, London, W6 9DJ, United Kingdom

      IIF 44
    • icon of address 6, Lower Mall, London, W6 9DJ

      IIF 45
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE

      IIF 46
    • icon of address London Regatta Centre, Dockside Road, London, E16 2QT

      IIF 47
    • icon of address One, Hammersmith Broadway, London, W6 9DL, England

      IIF 48 IIF 49 IIF 50
    • icon of address The Priory, 6 Lower Mall Hammersmith, London, W6 9DJ

      IIF 51
  • Davies, Mark
    British golf professional born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Wringers Meadow, Valley Lane, Combe Martin, North Devon, EX34 0HD

      IIF 52
  • Davies, Mark
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Golders Green Road, London, NW11 8HB, England

      IIF 53
    • icon of address 8, Chaucer Road, London, E11 2RE, England

      IIF 54
  • Davies, Mark
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 6 Lower Mall, Hammersmith, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 44 - Director → ME
  • 2
    AMATEUR ROWING ASSOCIATION LIMITED(THE) - 2009-07-03
    icon of address 6 Lower Mall, London
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address 20 Church Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,116 GBP2024-07-31
    Officer
    icon of calendar 2010-07-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 38 Berkeley Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address One, Hammersmith Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address One, Hammersmith Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address The Priory, 6 Lower Mall Hammersmith, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 51 - Director → ME
  • 8
    icon of address 2 Edcity Walk, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 42 - Director → ME
  • 9
    IVI 1 LTD
    - now
    ROCCO FULHAM LIMITED - 2015-08-04
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    -836,686 GBP2024-03-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4385, 10661144: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    727 GBP2018-03-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 9 Styles Close, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address The Pro Shop Ilfracombe Golf Club, Hele Bay, Ilfracombe, North Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-24 ~ dissolved
    IIF 52 - Director → ME
  • 13
    icon of address 1st Floor Office Aspen House, West Terrace, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,726 GBP2024-11-30
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 13 - Has significant influence or controlOE
  • 14
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (39 parents)
    Total Assets Less Current Liabilities (Company account)
    11,789,396 GBP2024-03-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 55 - LLP Member → ME
  • 15
    icon of address 8 Chaucer Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,316 GBP2019-10-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    icon of address London Regatta Centre, Dockside Road, London
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    8,702,511 GBP2021-03-31
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 47 - Director → ME
  • 17
    icon of address Unit 26 John Baker Close, Cwmbran, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    SITE GUARDIAN SECURITY LTD - 2023-12-22
    icon of address 29 John Baker Close, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    174,923 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 19
    SPORTS FUND LIMITED - 2006-10-24
    icon of address 17 Red Lion Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 27 - Director → ME
  • 20
    BRITISH ROWING LIMITED - 2009-07-03
    icon of address 6 Lower Mall, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 45 - Director → ME
  • 21
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    icon of address 120 Golders Green Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 53 - Director → ME
Ceased 18
  • 1
    icon of address 33 Criffel Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2025-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-06-21
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-06-21
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-07-23 ~ 2016-10-28
    IIF 15 - Director → ME
  • 3
    icon of address Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-07-23 ~ 2016-10-28
    IIF 16 - Director → ME
  • 4
    CAPITAL IDEAS FOUNDATION LTD - 2019-12-09
    BIG TENT FOUNDATION LTD - 2020-10-21
    icon of address 14 Sandringham Street, York, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    85,888 GBP2021-09-30
    Officer
    icon of calendar 2017-08-16 ~ 2019-05-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2019-05-01
    IIF 5 - Has significant influence or control OE
  • 5
    icon of address 14 Sandringham Street, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,894 GBP2024-09-30
    Officer
    icon of calendar 2018-12-02 ~ 2019-03-31
    IIF 49 - Director → ME
  • 6
    icon of address 6 Lower Mall, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-10-11 ~ 2025-05-19
    IIF 39 - Director → ME
  • 7
    icon of address C/o Mercer & Hole, 21 Lombard Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2016-03-31
    IIF 22 - Director → ME
  • 8
    RESPONSIBLE GAMBLING TRUST - 2018-04-09
    GAMBLING INDUSTRY CHARITABLE TRUST - 2004-03-30
    RESPONSIBILITY IN GAMBLING TRUST - 2012-11-23
    icon of address 5th Floor, Lincoln House, 296 - 302 High Holborn, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-04-22 ~ 2010-10-29
    IIF 29 - Director → ME
    IIF 28 - Director → ME
  • 9
    icon of address Archery Gb, Lilleshall National Sports & Conferencing Centre, Newport, Shropshire, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    411,320 GBP2024-09-30
    Officer
    icon of calendar 2015-06-01 ~ 2019-04-13
    IIF 30 - Director → ME
  • 10
    HOLYPORT FREE SCHOOL - 2013-01-11
    icon of address Holyport College Ascot Road, Holyport, Maidenhead, Berkshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-19 ~ 2019-09-30
    IIF 25 - Director → ME
  • 11
    icon of address Lilleshall National Sports Centre, Lilleshall, Newport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    22,587 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2017-01-28
    IIF 17 - Director → ME
  • 12
    PROBABILITY PLC - 2014-05-02
    icon of address C/o Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2014-05-02
    IIF 31 - Director → ME
  • 13
    icon of address 6th Floor 55 Bishopsgate, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2018-03-21
    IIF 26 - Director → ME
  • 14
    SPEED 315 LIMITED - 1990-07-17
    icon of address 4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2019-01-25
    IIF 41 - Director → ME
  • 15
    TICKCOURT LIMITED - 1993-03-03
    icon of address The Studio, 16 Cavaye Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -39 GBP2024-12-31
    Officer
    icon of calendar 2000-09-14 ~ 2011-08-12
    IIF 14 - Director → ME
  • 16
    icon of address 4th Floor, House Of Sport, Marathon House, 190 Great Dover Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-09 ~ 2019-01-25
    IIF 18 - Director → ME
  • 17
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2019-08-14
    IIF 46 - Director → ME
  • 18
    icon of address One Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-20 ~ 2010-07-01
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.