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

Mrs Camilla Louise Davis

    Related profiles found in government register
  • Mrs Camilla Louise Davis
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Frogmore Road, Market Drayton, TF9 3AU, England

      IIF 1
    • icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mrs Camilla Davis
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Frogmore Road, Market Drayton, TF9 3AU, England

      IIF 6
  • Mrs Camilla Louise Davis
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Frogmore Road, Market Drayton, Shropshire, TF9 3AU

      IIF 7
    • icon of address 41, Frogmore Road, Market Drayton, TF9 3AU, England

      IIF 8 IIF 9 IIF 10
  • Davis, Camilla Louise
    British accountant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F8-10 Scope House, Weston Road, Crewe, Cheshire, CW1 6DD, England

      IIF 11
  • Davis, Camilla Louise
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Frogmore Road, Market Drayton, TF9 3AU, England

      IIF 12
  • Davis, Camilla Louise
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Frogmore Road, Market Drayton, Shropshire, TF9 3AU, United Kingdom

      IIF 13
    • icon of address 41, Frogmore Road, Market Drayton, TF9 3AU, England

      IIF 14
    • icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mrs Camilla Davis
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F8-10 Scope House, Weston Road, Crewe, Cheshire, CW1 6DD, England

      IIF 19
    • icon of address 41, Frogmore Road, Market Drayton, Shropshire, TF9 3AU, United Kingdom

      IIF 20
  • Davis, Camilla Louise
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1 Castle Street, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    79,085 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    DHM SERVICES LIMITED - 2017-04-19
    icon of address 41 Frogmore Road, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,554 GBP2016-12-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 41 Frogmore Road, Market Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,160 GBP2024-12-31
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    JAMTASTIC LIMITED - 2012-05-28
    icon of address 51 Shropshire Street, Market Drayton, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,147 GBP2021-12-31
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 41 Frogmore Road, Market Drayton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,918 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Stapeley Technology Park, 200 London Road, Stapeley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,828 GBP2023-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2019-11-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-11-22
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address 6 George House, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2019-11-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-11-22
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6 George House, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2019-11-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-11-22
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 6 George House, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2019-02-22 ~ 2019-11-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-11-22
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address Stapeley Technology Park, 200 London Road, Stapeley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    342,018 GBP2023-12-31
    Officer
    icon of calendar 2019-03-14 ~ 2019-11-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2019-11-22
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    GENESIS TRACTION SOLUTIONS LTD. - 2017-06-13
    icon of address 41 Frogmore Road, Market Drayton
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2017-04-05 ~ 2017-06-12
    IIF 21 - Director → ME
  • 7
    TWILIGHT DEVELOPMENTS (UK) LIMITED - 2013-02-13
    TWILIGHT COMMERCIALS LIMITED - 2017-07-19
    icon of address 49 Shropshire Street, Market Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,333 GBP2024-12-30
    Officer
    icon of calendar 2017-04-05 ~ 2019-11-22
    IIF 12 - Director → ME
  • 8
    icon of address 41 Frogmore Road, Market Drayton, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,871 GBP2024-12-31
    Officer
    icon of calendar 2017-09-22 ~ 2024-08-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2024-08-22
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.