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, Michael

    Related profiles found in government register
  • Davis, Michael
    British company director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker House, Stafford Road, Wallington, SM6 9AA, England

      IIF 1
  • Davis, Michael
    British motor trade born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address October House, 17 Gostwyk Close, North Tawton, Devon, EX20 2HR, United Kingdom

      IIF 2
  • Mr Michael Davis
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address October House, 17 Gostwyck Close, North Tawton, Devon, EX20 2HR, England

      IIF 3
  • Davis, Paul Gordon Michael
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Knapp Close, Amesbury, Wiltshire, SP4 7YW, England

      IIF 4
  • Davis, Paul Gordon Michael

    Registered addresses and corresponding companies
    • icon of address 2 Cricklade Place, Andover, Hampshire, SP10 3HB

      IIF 5
  • Davis, Paul Gordon Michael
    British motor trade born in March 1974

    Registered addresses and corresponding companies
    • icon of address 7, Kimberley Close, Charlton, Andover, Hampshire, SP10 4HB, United Kingdom

      IIF 6
  • Mr Paul Gordon Michael Davis
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Knapp Close, Amesbury, Wiltshire, SP4 7YW, England

      IIF 7
  • Heal, Gordon
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Commerce Way, Colchester, CO2 8HH, England

      IIF 8
    • icon of address 61 Queens Road, Watford, WD17 2QN, United Kingdom

      IIF 9
  • Heal, Gordon
    British motor trade born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gordon Heal
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Queens Road, Watford, Herts, WD1 2QN, United Kingdom

      IIF 13
  • Heal, James Gordon
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Commerce Way, Colchester, CO2 8HH, England

      IIF 14
    • icon of address 6 Commerce Way, Colchester, CO2 8HH, United Kingdom

      IIF 15
    • icon of address 61 Queens Road, Watford, Hertfordshire, WD17 2QN, United Kingdom

      IIF 16
    • icon of address 61 Queens Road, Watford, WD17 2QN, United Kingdom

      IIF 17
  • Heal, James Gordon
    British motor trade born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Queens Road, Watford, Herts, WD1 2QN, United Kingdom

      IIF 18
  • Heal, James Gordon
    British motorcycle dealer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Queens Road, Watford, Herts, WD1 2QN, United Kingdom

      IIF 19
  • Heal, James Gordon
    British motorcycle service manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Queens Road, Watford, Herts, WD1 2QN, United Kingdom

      IIF 20
  • Mr James Gordon Heal
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Queens Road, Watford, Hertfordshire, WD17 2QN, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 6 Commerce Way, Colchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,610 GBP2021-12-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 15 - Director → ME
  • 2
    R&E (SURREY) LIMITED - 2012-12-20
    RADIO AND ELECTRICAL BUYERS (SURREY) LIMITED - 2019-05-10
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,548 GBP2025-03-31
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 1 - Director → ME
  • 3
    GLOBAL MOTO LTD - 2020-07-30
    GLOBAL COLCHESTER LIMITED - 2020-08-19
    icon of address Sibree Road, Stonebridge Trading Estate, Coventry, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    462,645 GBP2020-12-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 17 - Director → ME
  • 4
    COLCHESTER KAWASAKI LIMITED - 2020-07-31
    BENTLEY CMC LTD - 2008-04-11
    icon of address Sibree Road, Stonebridge Trading Estate, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,248,562 GBP2020-12-31
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 11 - Director → ME
    IIF 18 - Director → ME
  • 5
    icon of address 61 Queens Road, Watford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 61 Queens Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    602,423 GBP2024-12-31
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-08-09 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 61 Queens Road, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    507,730 GBP2024-12-31
    Officer
    icon of calendar 1996-11-06 ~ now
    IIF 10 - Director → ME
    icon of calendar 2005-07-27 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Fleming Court, Leigh Road, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    38,036 GBP2025-03-31
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    NORTHAMPTON KAWASAKI LIMITED - 2018-07-26
    icon of address 6 Commerce Way, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    251,359 GBP2020-12-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 14 - Director → ME
Ceased 5
  • 1
    GLOBAL MOTO LTD - 2020-07-30
    GLOBAL COLCHESTER LIMITED - 2020-08-19
    icon of address Sibree Road, Stonebridge Trading Estate, Coventry, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    462,645 GBP2020-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-03-28
    IIF 9 - Director → ME
  • 2
    icon of address 61 Queens Road, Watford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-05-05 ~ 2016-05-05
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 61 Queens Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    602,423 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-09 ~ 2025-05-12
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address Fleming Court, Leigh Road, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    38,036 GBP2025-03-31
    Officer
    icon of calendar 2003-04-01 ~ 2017-08-31
    IIF 2 - Director → ME
    icon of calendar 2003-04-01 ~ 2009-03-31
    IIF 6 - Director → ME
    icon of calendar 2003-04-01 ~ 2003-04-01
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    NORTHAMPTON KAWASAKI LIMITED - 2018-07-26
    icon of address 6 Commerce Way, Colchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    251,359 GBP2020-12-31
    Officer
    icon of calendar 2018-03-26 ~ 2018-03-28
    IIF 8 - 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.