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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Anthony Davies

    Related profiles found in government register
  • Mr Michael Anthony Davies
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta House, Dutton Green, Little Stanney, Chester, CH2 4SA, United Kingdom

      IIF 1
    • Delta House, Dutton Green, Stanney Mill Industrial Park, Chester, Cheshire, CH2 4SA, England

      IIF 2
    • C/o Guy Walmsley & Co, 3 Grove Road, Wrexham, LL11 1DY

      IIF 3
  • Mr Michael Anthony Davies
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High Street, Neston, Wirral, CH64 9TZ, United Kingdom

      IIF 4
  • Davies, Michael Anthony
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hospice Of The Good Shepherd, Gordon Lane, Backford, Chester, Cheshire, CH2 4DG

      IIF 5
    • 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 6
    • C/o Guy Walmsley & Co, 3 Grove Road, Wrexham, LL11 1DY

      IIF 7
  • Davies, Michael Anthony
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta House, Dutton Green, Stanney Mill Industrial Park, Chester, Cheshire, CH2 4SA, England

      IIF 8
  • Davies, Michael Anthony
    British managing director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta House, Dutton Green, Little Stanney, Chester, CH2 4SA, United Kingdom

      IIF 9
  • Mr Michael Anthony Davies
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office One, Floor One, Maxwell House, Liverpool Innovation Park, Liverpool, L7 9NJ, England

      IIF 10
  • Davies, Michael Anthony
    British financial services born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta House, Stanney Mill Industrial Park, Dutton Green, Little Stanney, Chester, CH2 4SA, United Kingdom

      IIF 11
  • Davies, Michael Anthony
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, High Street, Neston, Wirral, CH64 9TZ

      IIF 12
  • Davies, Michael Anthony
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF, United Kingdom

      IIF 13
  • Mr Michael Anthony Davies
    Welsh born in January 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ, United Kingdom

      IIF 14
  • Davies, Michael Anthony
    Welsh chartered architect born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Mountain Road, Caerphilly, CF83 1HJ

      IIF 15
  • Davies, Michael Anthony
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, 50 Watergate Street, Chester, Cheshire, CH1 2LA

      IIF 16
  • Davies, Michael Anthony
    British facilities management born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 25 Ethos Court, City Road, Chester, Cheshire, CH1 3AT

      IIF 17
  • Davies, Michael Anthony
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office One, Floor One, Maxwell House, Liverpool Innovation Park, Liverpool, L7 9NJ, England

      IIF 18
  • Davies, Michael Anthony
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Poplar Weint, Neston, Wirral, CH64 3RR, United Kingdom

      IIF 19
  • Davies, Michael Anthony
    British joiner born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Poplar Weint, Neston, CH64 3RR, United Kingdom

      IIF 20
  • Davies, Michael Anthony
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Delta House, Dutton Green, Stanney Mill, Chester, Cheshire, CH2 4SA

      IIF 21
child relation
Offspring entities and appointments 14
  • 1
    365 VENDING LIMITED
    09224860 16566682
    Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-18 ~ dissolved
    IIF 13 - Director → ME
  • 2
    ALL IN CLEARANCE & STORAGE CO LTD
    10497462
    Office One, Floor One, Maxwell House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2016-11-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CATALYST INTERIORS LTD
    - now 03704243
    CATALYST SUPPORT SERVICES LIMITED
    - 2019-03-18 03704243
    SPEED 7486 LIMITED
    - 1999-03-01 03704243 03704238... (more)
    C/o Guy Walmsley & Co, 3 Grove Road, Wrexham
    Active Corporate (7 parents)
    Officer
    1999-02-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-01-28 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    CLARITAS VISION LLP
    OC378406
    Delta House Dutton Green, Stanney Mill, Chester, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 5
    CLM PROPERTY SERVICES (UK) LTD
    07673664
    Gladstone House 26 Bromborough Road, Bebington, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2011-06-17 ~ 2011-09-28
    IIF 20 - Director → ME
  • 6
    COMPANY TRANSFORMERS LIMITED
    12907847
    Delta House Dutton Green, Little Stanney, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    CONSTABLES BUILDING & MAINTENANCE LTD
    07799120
    21 High Street, Neston, Wirral
    Dissolved Corporate (4 parents)
    Officer
    2012-09-28 ~ dissolved
    IIF 12 - Director → ME
    2011-10-05 ~ 2012-03-28
    IIF 19 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    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
  • 8
    DAVIES SUTTON ARCHITECTURE LIMITED
    03899350
    Tudor House, 16 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    1999-12-20 ~ 2019-10-14
    IIF 15 - Director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ETHOS CHESTER MANAGEMENT COMPANY LIMITED
    05315974
    Suite 1 50 Watergate Street, Chester, Cheshire
    Active Corporate (19 parents)
    Officer
    2009-06-25 ~ now
    IIF 16 - Director → ME
  • 10
    HOSPICE OF THE GOOD SHEPHERD
    01843427 03350371
    Hospice Of The Good Shepherd Gordon Lane, Backford, Chester, Cheshire
    Active Corporate (89 parents, 1 offspring)
    Officer
    2018-07-24 ~ now
    IIF 5 - Director → ME
  • 11
    KINGDOMS OF CARE LIMITED
    - now 16123340
    THE VALLEY OF CARE LIMITED - 2025-01-27
    42-44 Bishopsgate, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2025-09-17 ~ now
    IIF 6 - Director → ME
  • 12
    LAUNDRYTEC LIMITED
    - now 09977906
    LAVAMAC GB LIMITED
    - 2016-02-10 09977906
    1 Kings Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    2016-01-29 ~ 2018-02-01
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 13
    SALUSS LIMITED
    - now 04497337
    DEETRONIC SAFETY SYSTEMS LIMITED
    - 2006-05-17 04497337
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2002-11-13 ~ 2009-06-30
    IIF 17 - Director → ME
  • 14
    VERUSS LIMITED
    08998689
    Delta House Stanney Mill Industrial Park, Dutton Green, Little Stanney, Chester
    Dissolved Corporate (4 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.