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, David Bernard Alexander

    Related profiles found in government register
  • Davis, David Bernard Alexander
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, David Bernard Alexander
    British chairman born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH

      IIF 6 IIF 7 IIF 8
  • Davis, David Bernard Alexander
    British company director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH

      IIF 9 IIF 10
    • icon of address Suite 123, The Knightsbridge, 199 Knightsbridge, London, SW7 1RH, England

      IIF 11
    • icon of address Suite 123, The Knightsbridge, 199 Knightsbridge, London, SW7 1RH, United Kingdom

      IIF 12
  • Davis, David Bernard Alexander
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH

      IIF 13
  • Mr David Bernard Alexander Davis
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, David Bernard Alexander
    British chairman born in February 1948

    Registered addresses and corresponding companies
    • icon of address House In The Woods, Golf Club Drive Ashridge Park, Little Gaddesden, Herts, HP4 1LY

      IIF 24 IIF 25
  • Davis, David
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Moor Park Road, Northwood, Middlesex, HA6 2DL, United Kingdom

      IIF 26
  • Davis, David Bernard Alexander
    British

    Registered addresses and corresponding companies
  • Davis, David Bernard Alexander
    British chairman

    Registered addresses and corresponding companies
  • Davis, David Bernard Alexander
    British company director

    Registered addresses and corresponding companies
    • icon of address Apartment 123 The Knightsbridge, 199 Knightsbridge, London, SW7 1RH

      IIF 35
  • Mr David Davis
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Moor Park Road, Northwood, Middlesex, HA6 2DL, United Kingdom

      IIF 36
  • Davis, David
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 123, The Knightsbridge, London, SW7 1RH, United Kingdom

      IIF 37
  • Davis, David
    British plumber born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Luffield Road, London, SE2 9JW, England

      IIF 38
  • Mr David Davis
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Luffield Road, London, SE2 9JW, England

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    MARGRAM (DONCASTER) LIMITED - 1996-11-21
    icon of address Suite 123 The Knightsbridge, 199 Knightsbridge, Knightsbridge, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 1996-03-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 123 The Knightsbridge, 199 Knightsbridge, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Suite 123 The Knightsbridge, 199 Knightsbridge, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2004-06-29 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Suite 123 The Knightsbridge, 199 Knightsbridge, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 5
    SUPERMART DEVELOPMENTS LTD - 2008-02-20
    icon of address Suite 123 The Knightsbridge, 199 Knightsbridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 6
    MARGRAM HOLDINGS LIMITED - 1987-08-18
    MARGRAM PLC - 2006-04-28
    icon of address Suite 123 The Knightsbridge, 199 Knightsbridge, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 7
    icon of address Suite 123 The Knightsbridge, 199 Knightsbridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 12 - Director → ME
  • 8
    CAVALIER HOUSE LTD - 2010-11-15
    icon of address Suite 123 The Knightsbridge, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 37 - Director → ME
  • 9
    STERLING ANALYTICS LIMITED - 2017-10-17
    icon of address Challoner House, 2nd Floor, 19 Clerkenwell Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 22 St. John Street, Newport Pagnell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-12 ~ now
    IIF 4 - Director → ME
  • 11
    MARGRAM CONSULTANTS LIMITED - 2008-02-21
    OPTICFLEX PROPERTIES LIMITED - 1997-10-31
    icon of address 22 St. John Street, Newport Pagnell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-09-06 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 22 St. John Street, Newport Pagnell, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    547,881 GBP2024-07-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 22 St. John Street, Newport Pagnell, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,673 GBP2024-07-31
    Officer
    icon of calendar 2007-02-21 ~ now
    IIF 3 - Director → ME
  • 14
    PETROMAR HORSHAM LIMITED - 2002-05-03
    icon of address 22 St. John Street, Newport Pagnell, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    10,744,141 GBP2024-07-31
    Officer
    icon of calendar 2001-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 85 Luffield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    MARGRAM (DONCASTER) LIMITED - 1996-11-21
    icon of address Suite 123 The Knightsbridge, 199 Knightsbridge, Knightsbridge, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2005-08-02 ~ 2006-05-22
    IIF 35 - Secretary → ME
  • 2
    BLACKBURN MSA SERVICES LIMITED - 2004-10-12
    BLACKBURN INTERCHANGE LIMITED - 2003-06-13
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2003-06-06
    IIF 25 - Director → ME
  • 3
    MARGRAM MOTORISTS SERVICES LIMITED - 2003-06-13
    CULLOMPTON MSA SERVICES LIMITED - 2004-10-12
    ASPECTBONUS LIMITED - 1998-08-18
    icon of address Peterborough Services Great North Road, Haddon, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-15 ~ 2003-06-06
    IIF 24 - Director → ME
  • 4
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-02-27 ~ 2014-03-11
    IIF 9 - Director → ME
  • 5
    icon of address Suite 123 The Knightsbridge, 199 Knightsbridge, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 1993-02-24 ~ 1993-06-14
    IIF 27 - Secretary → ME
  • 6
    SUPERMART DEVELOPMENTS LTD - 2008-02-20
    icon of address Suite 123 The Knightsbridge, 199 Knightsbridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2008-12-09
    IIF 34 - Secretary → ME
  • 7
    MARGRAM HOLDINGS LIMITED - 1987-08-18
    MARGRAM PLC - 2006-04-28
    icon of address Suite 123 The Knightsbridge, 199 Knightsbridge, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 1993-02-24 ~ 1993-06-14
    IIF 31 - Secretary → ME
    icon of calendar 2004-06-21 ~ 2008-02-21
    IIF 32 - Secretary → ME
  • 8
    icon of address 22 St. John Street, Newport Pagnell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2006-02-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-09
    IIF 23 - Has significant influence or control OE
  • 9
    MARGRAM CONSULTANTS LIMITED - 2008-02-21
    OPTICFLEX PROPERTIES LIMITED - 1997-10-31
    icon of address 22 St. John Street, Newport Pagnell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2006-02-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-06
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address 22 St. John Street, Newport Pagnell, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    10,673 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-08
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 11
    PETROMAR HORSHAM LIMITED - 2002-05-03
    icon of address 22 St. John Street, Newport Pagnell, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    10,744,141 GBP2024-07-31
    Officer
    icon of calendar 2005-08-02 ~ 2006-02-01
    IIF 28 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.