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

Davis, Mark

    Related profiles found in government register
  • Davis, Mark
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 153 Stockport Road, Marple, Stockport, SK6 6DQ, England

      IIF 1
  • Davis, Mark
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Elmfield Road, Stockport, SK3 8SE, England

      IIF 2 IIF 3
    • icon of address Kingsmaid, Unit 30, Chadkirk Industrial Estate, Vale Road, Romiley, Stockport, Cheshire, SK6 3NE, England

      IIF 4 IIF 5
    • icon of address Kingsmaid, Unit 30, Chadkirk Industrial Estate, Vale Road, Romiley, Stockport, SK6 3NE, England

      IIF 6
  • Davis, Mark
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Dale Road, Marple, SK6 6NL, United Kingdom

      IIF 7
    • icon of address Unit 30, Chadkirk Business Park, Vale Road, Romiley, Stockport, SK6 3NE, England

      IIF 8
    • icon of address Unit 30 Chadkirk Business Park, Vale Road, Romiley, Stockport, SK6 3NE, United Kingdom

      IIF 9 IIF 10
  • Davis, Mark
    British managing director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 30 Chadkirk Business Park, Vale Road, Romiley, SK6 3NE, United Kingdom

      IIF 11
    • icon of address Unit 30, Chadkirk Business Park, Vale Road, Romiley, Stockport, SK6 3NE, United Kingdom

      IIF 12 IIF 13
  • Mr Mark Davis
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 14
    • icon of address 12, Elmfield Road, Stockport, SK3 8SE, England

      IIF 15 IIF 16 IIF 17
    • icon of address Flat 5, Stockport Road, Marple, Stockport, SK6 6DQ, England

      IIF 21
    • icon of address Kingsmaid, Unit 30, Chadkirk Industrial Estate, Vale Road, Romiley, Stockport, SK6 3NE, England

      IIF 22
    • icon of address Unit 30 Chadkirk Industrial Park, Vale Road Romiley, Stockport, Cheshire, SK6 3NE

      IIF 23 IIF 24
  • Davis, Mark
    British managing director

    Registered addresses and corresponding companies
    • icon of address 12, Elmfield Road, Stockport, SK3 8SE, England

      IIF 25
  • Davis, Mark
    British md

    Registered addresses and corresponding companies
    • icon of address Flat 5, 153 Stockport Road, Marple, Stockport, SK6 6DQ, England

      IIF 26
  • Davis, Mark

    Registered addresses and corresponding companies
    • icon of address 87, Dale Road, Marple, SK6 6NL, United Kingdom

      IIF 27
    • icon of address Unit 30 Chadkirk Business Park, Vale Road, Romiley, SK6 3NE, United Kingdom

      IIF 28
    • icon of address 12, Elmfield Road, Stockport, SK3 8SE, England

      IIF 29
    • icon of address Kingsmaid, Unit 30, Chadkirk Industrial Estate, Vale Road, Romiley, Stockport, Cheshire, SK6 3NE, England

      IIF 30
    • icon of address Kingsmaid, Unit 30, Chadkirk Industrial Estate, Vale Road, Romiley, Stockport, SK6 3NE, England

      IIF 31
    • icon of address Unit 30, Chadkirk Business Park, Vale Road, Romiley, Stockport, SK6 3NE, England

      IIF 32
    • icon of address Unit 30 Chadkirk Business Park, Vale Road, Romiley, Stockport, SK6 3NE, United Kingdom

      IIF 33 IIF 34
  • Mark Davis
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Dale Road, Marple, SK6 6NL, United Kingdom

      IIF 35
    • icon of address Unit 30 Chadkirk Business Park, Vale Road, Romiley, SK6 3NE, United Kingdom

      IIF 36
    • icon of address Unit 30 Chadkirk Business Park, Vale Road, Stockport, SK6 3NE, United Kingdom

      IIF 37 IIF 38
  • Mr Mark Davis
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 153 Stockport Road, Marple, Stockport, SK6 6DQ, England

      IIF 39
    • icon of address Unit 30, Chadkirk Business Park, Vale Road, Romiley, Stockport, SK6 3NE, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,157 GBP2023-06-30
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 8 - Director → ME
    icon of calendar 2017-02-07 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    IIF 14 - Has significant influence or controlOE
  • 2
    icon of address Flat 5 Stockport Road, Marple, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    535,636 GBP2025-06-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-09-14 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 21 - Has significant influence or controlOE
  • 3
    icon of address Flat 5 153 Stockport Road, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,786 GBP2025-06-30
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 9 - Director → ME
    icon of calendar 2019-10-18 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 12 Elmfield Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,513 GBP2024-06-30
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 3 - Director → ME
    icon of calendar 2006-03-13 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 12 Elmfield Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126,103 GBP2023-06-30
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2016-06-22 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 6
    icon of address Flat 5 153 Stockport Road, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,721 GBP2025-06-30
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-03-06 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Kingsmaid, Unit 30 Chadkirk Industrial Estate, Vale Road, Romiley, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    754 GBP2017-03-31
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-03-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address 12 Elmfield Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,216 GBP2023-06-30
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2014-03-20 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 12 Elmfield Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,376 GBP2023-06-30
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    KINGSMAID LIMITED - 2018-01-25
    KINGSMAID (HOLDINGS) LIMITED - 2021-01-08
    KINGSMAIDS LIMITED - 2003-03-24
    icon of address Flat 5, 153 Stockport Road, Marple, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    781,696 GBP2025-06-30
    Officer
    icon of calendar 2003-03-14 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-03-14 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-29 ~ now
    IIF 39 - Has significant influence or controlOE
  • 11
    UVER LIMITED - 2024-04-24
    icon of address 12 Elmfield Road, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,273 GBP2023-06-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-09-14 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    icon of calendar 2017-09-14 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 58 Jackson Road, Matlock, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ 2021-11-15
    IIF 13 - Director → ME
  • 2
    icon of address 58 Jackson Road, Matlock, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2021-11-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-11-26
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Flat 5 Stockport Road, Marple, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    535,636 GBP2025-06-30
    Person with significant control
    icon of calendar 2017-09-14 ~ 2024-10-01
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 12 Elmfield Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,513 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-04-03 ~ 2018-05-24
    IIF 24 - Has significant influence or control OE
  • 5
    icon of address 12 Elmfield Road, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,216 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-05-24
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KINGSMAID LIMITED - 2018-01-25
    KINGSMAID (HOLDINGS) LIMITED - 2021-01-08
    KINGSMAIDS LIMITED - 2003-03-24
    icon of address Flat 5, 153 Stockport Road, Marple, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    781,696 GBP2025-06-30
    Person with significant control
    icon of calendar 2017-03-07 ~ 2025-05-17
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-05-03 ~ 2018-05-24
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.