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

Davies, Mark

    Related profiles found in government register
  • Davies, Mark
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 126, Stockton Business Centre, 70-74 Brunswick Street, Stockton-on-tees, TS18 1DW, United Kingdom

      IIF 1
    • 8 The Esplanade, Sunderland, Tyne & Wear, SR2 7BH

      IIF 2
  • Davies, Mark
    British technical consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 106, Darlington Lane, Stockton-on-tees, TS19 0NR, England

      IIF 3
  • Davies, Mark
    British technical consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Mill Second Floor, Maritime Road, Stockton On Tees, TS18 2DR, United Kingdom

      IIF 4
    • The Mill, Second Floor, Maritime Road, Stockton-on-tees, Cleveland, TS18 2DR, United Kingdom

      IIF 5
  • Davies, Mark
    British management consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, Toll Bridge Road, Bath, Somerset, BA1 7DE, England

      IIF 6
  • Davies, Mark
    British technical director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Rectory Cottage, Rectory Lane, Allesley, Coventry, CV5 9EQ

      IIF 7
  • Davies, Mark
    British builder born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Swn Y Mor, Myrtle Hill, Llanelli, Dyfed, SA15 4BH, Wales

      IIF 8
  • Davies, Mark
    British building&insulation born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Swn Y Mor, Myrtle Hill, Llanelli, Dyfed, SA15 4BH, Wales

      IIF 9
  • Davies, Mark
    British company director born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 11a Heol Llanelli, Trimsaran, Kidwelly, Dyfed, SA17 4AG

      IIF 10 IIF 11
    • 11a, Heol Llanelli, Trimsaran, Kidwelly, SA17 4AG, Wales

      IIF 12
    • 3 The Warehouse, Great Western Crescent, Llanelli, SA15 2RL, Wales

      IIF 13
    • Swn Y Mor, Myrtle Hill, Llanelli, SA15 4BH, Wales

      IIF 14
  • Davies, Mark
    British director born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, The Warehouse, Great Western Crescent, Llanelli, Dyfed, SA15 2RL, Wales

      IIF 15
    • 4, The Warehouse, Great Western Crescent, Llanelli, SA15 2RL, Wales

      IIF 16
    • Swn-y-mor, Myrtle Hill, Llanelli, Dyfed, SA15 4BH, United Kingdom

      IIF 17
    • Unit 4 The Warehouse, Great Western Crescent, Llanelli, Carmarthenshire, SA15 2RL

      IIF 18
  • Davies, Mark
    British general manager born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 11a, Heol Llanelli, Trimsaran, Kidwelly, SA17 4AG, Wales

      IIF 19
  • Davies, Mark
    British retail born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, The Warehouse, Great Western Crescent, Llanelli, SA15 2RL, Wales

      IIF 20
  • Davies, Mark
    British retailer born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 4b, Cowell Street, Llanelli, Dyfed, SA15 1UU, Wales

      IIF 21
  • Davies, Mark
    British

    Registered addresses and corresponding companies
    • 11a Heol Llanelli, Trimsaran, Kidwelly, Dyfed, SA17 4AG

      IIF 22
  • Davies, Mark
    British director

    Registered addresses and corresponding companies
    • 3, The Warehouse, Great Western Crescent, Llanelli, Dyfed, SA15 2RL, Wales

      IIF 23
  • Mr Mark Davies
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Mill Second Floor, Maritime Road, Stockton On Tees, TS18 2DR, United Kingdom

      IIF 24
  • Davies, Mark
    Welsh none born in April 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Evanstown Community Centre, Abercerdin Road, Evanstown Gilfach Goch, Porth, CF39 8RP

      IIF 25
  • Davies, Mark
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 26 IIF 27
    • 6 Flat D, The Barons, Twickenham, Middlesex, TW1 2AN

      IIF 28
  • Davies, Mark
    British marketing controller born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Flat D, The Barons, Twickenham, Middlesex, TW1 2AN

      IIF 29
  • Davies, Mark
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Wootton Street, London, SE1 8TG, United Kingdom

      IIF 30
  • Davies, Mark
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Pilgrims Way West, Otford, Sevenoaks, Kent, TN14 5JH, United Kingdom

      IIF 31
  • Davies, Mark
    born in November 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • Level 6 29, High Street, St. Peter Port, Guernsey, GY1 2JX

      IIF 32
    • 40, Grosvenor Place, London, SW1X 7AW

      IIF 33
  • Davies, Mark

    Registered addresses and corresponding companies
    • Swn Y Mor, Myrtle Hill, Llanelli, Dyfed, SA15 4BH, Wales

      IIF 34
    • Unit 4 The Warehouse, Great Western Crescent, Llanelli, Carmarthenshire, SA15 2RL

      IIF 35
    • Unit 126, Stockton Business Centre, 70-74 Brunswick Street, Stockton-on-tees, TS18 1DW, United Kingdom

      IIF 36
  • Davies, Mark James David
    British

    Registered addresses and corresponding companies
    • Spa House, Middlehill, Box, Corsham, Wiltshire, SN13 8QS, England

      IIF 37
  • Davies, Mark James
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shortcombe Barn, Ridge Lane, Bristol, BS40 6ES, United Kingdom

      IIF 38
  • Davies, Mark James
    British managing director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bath Brewery, Toll Bridge Road, Bath, BA1 7DE, United Kingdom

      IIF 39
  • Mr Mark Davies
    British born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 The Warehouse, Great Western Crescent, Llanelli, SA15 2RL, Wales

      IIF 40 IIF 41
  • Mr Mark Davies
    Welsh born in December 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4 The Warehouse, Great Western Crescent, Llanelli, Carmarthenshire, SA15 2RL

      IIF 42
  • Davies, Mark James David
    British business consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Findings, Woodlands Close, Bromley, Kent, BR1 2BD, England

      IIF 43
  • Mark Davies
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Pilgrims Way West, Otford, Sevenoaks, TN14 5JH, United Kingdom

      IIF 44
  • Mr Mark Davies
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Bath Brewery, Toll Bridge Road, Bath, BA1 7DE, United Kingdom

      IIF 45
    • Suite 5, Toll Bridge Road, Bath, Somerset, BA1 7DE, England

      IIF 46
  • Mr Mark Davies
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Wootton Street, London, SE1 8TG, United Kingdom

      IIF 47
  • Mr Mark James Davies
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bath Brewery, Toll Bridge Road, Bath, BA1 7DE, United Kingdom

      IIF 48
    • Shortcombe Barn, Ridge Lane, Bristol, BS40 6ES, United Kingdom

      IIF 49 IIF 50
  • Mr Mark James David Davies
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spa House, Middlehill, Box, Corsham, Wiltshire, SN13 8QS, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    4 The Warehouse, Great Western Crescent, Llanelli, Carmarthenshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 16 - director → ME
  • 2
    SELECTNOW PROPERTY MANAGEMENT LIMITED - 1992-08-12
    Bath Brewery, Toll Bridge Road, Bath
    Corporate (6 parents)
    Person with significant control
    2017-09-12 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    32 Mill Lane, Billingham, Cleveland
    Corporate (4 parents)
    Equity (Company account)
    11,026 GBP2024-03-31
    Officer
    2016-10-03 ~ now
    IIF 3 - director → ME
  • 4
    Unit 4 The Warehouse, Great Western Crescent, Llanelli, Carmarthenshire
    Dissolved corporate (1 parent)
    Officer
    2017-03-21 ~ dissolved
    IIF 18 - director → ME
    2017-03-21 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2017-03-21 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    11 Laura Place, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-10 ~ dissolved
    IIF 26 - director → ME
  • 6
    Swn Y Mor, Myrtle Hill, Llanelli, Dyfed, Wales
    Dissolved corporate (2 parents)
    Officer
    2013-07-31 ~ dissolved
    IIF 8 - director → ME
    2013-07-31 ~ dissolved
    IIF 34 - secretary → ME
  • 7
    3 The Warehouse, Great Western Crescent, Llanelli, Dyfed, Wales
    Dissolved corporate (2 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 15 - director → ME
    2006-02-28 ~ dissolved
    IIF 23 - secretary → ME
  • 8
    3 The Warehouse, Great Western Crescent, Llanelli, Wales
    Corporate (2 parents)
    Equity (Company account)
    37,301 GBP2024-01-30
    Officer
    2021-01-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Suite 5 Toll Bridge Road, Bath, Somerset, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,669 GBP2023-06-30
    Officer
    2014-04-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    8 The Esplanade, Sunderland, Tyne & Wear
    Corporate (15 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2025-02-13 ~ now
    IIF 2 - director → ME
  • 12
    11a Heol Llanelli, Trimsaran, Kidwelly, Wales
    Corporate (2 parents)
    Officer
    2025-01-21 ~ now
    IIF 19 - director → ME
  • 13
    4b Cowell Street, Llanelli, Dyfed, Wales
    Dissolved corporate (2 parents)
    Officer
    2014-09-10 ~ dissolved
    IIF 21 - director → ME
  • 14
    Swn Y Mor, Myrtle Hill, Llanelli, Dyfed, Wales
    Dissolved corporate (2 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 9 - director → ME
  • 15
    Spa House, Middlehill Middlehill, Box, Corsham, Wiltshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,614 GBP2017-06-30
    Officer
    2007-06-25 ~ dissolved
    IIF 37 - secretary → ME
  • 16
    11a Heol Llanelli, Trimsaran, Kidwelly, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-29
    Officer
    2022-11-22 ~ now
    IIF 12 - director → ME
  • 17
    Swn-y-mor, Myrtle Hill, Llanelli, Dyfed, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-05-05 ~ dissolved
    IIF 17 - director → ME
  • 18
    Findings, Woodlands Close, Bromley, Kent, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2,000 GBP2016-12-31
    Officer
    2015-01-06 ~ dissolved
    IIF 43 - director → ME
  • 19
    Unit 126 Stockton Business Centre, 70-74 Brunswick Street, Stockton-on-tees, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-07-14 ~ dissolved
    IIF 1 - director → ME
    2010-07-14 ~ dissolved
    IIF 36 - secretary → ME
  • 20
    The Mill Second Floor, Maritime Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 5 - director → ME
  • 21
    The Mill Second Floor, Maritime Road, Stockton On Tees, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,005 GBP2023-06-30
    Officer
    2016-06-08 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-06-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 22
    3 The Warehouse, Great Western Crescent, Llanelli, Wales
    Dissolved corporate (2 parents)
    Officer
    2011-12-13 ~ dissolved
    IIF 20 - director → ME
  • 23
    83 Pilgrims Way West, Otford, Sevenoaks, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,647 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 31 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    3 The Warehouse, Great Western Crescent, Llanelli, Wales
    Corporate (2 parents)
    Equity (Company account)
    107,639 GBP2022-04-30
    Officer
    2017-11-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-11-10 ~ now
    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
  • 25
    Company number 06455217
    Non-active corporate
    Officer
    2007-12-17 ~ now
    IIF 10 - director → ME
    2007-12-17 ~ now
    IIF 22 - secretary → ME
Ceased 11
  • 1
    Nova North, 11 Bressenden Place, London, United Kingdom
    Corporate (44 parents)
    Officer
    2010-04-05 ~ 2011-02-28
    IIF 33 - llp-member → ME
  • 2
    BLUECREST CAPITAL LLP - 2008-12-01
    Nova North, 11 Bressenden Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2009-12-01 ~ 2011-04-04
    IIF 32 - llp-member → ME
  • 3
    James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Dissolved corporate (4 parents)
    Officer
    2016-11-08 ~ 2019-12-23
    IIF 27 - director → ME
    Person with significant control
    2016-11-09 ~ 2019-12-23
    IIF 45 - Has significant influence or control OE
  • 4
    Ground Floor, Block D Imperial Works, Perren Steet, London, England
    Corporate (2 parents)
    Equity (Company account)
    52,519 GBP2023-12-31
    Officer
    2020-10-01 ~ 2021-06-18
    IIF 30 - director → ME
    Person with significant control
    2020-10-01 ~ 2021-06-18
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GLENDINNING MANAGEMENT CONSULTANTS LTD. - 2010-01-09
    EC GLENDINNING LTD. - 1995-08-09
    OFFSHELF 104 LTD. - 1990-04-01
    6 More London Place, Tooley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-07-01 ~ 2007-12-31
    IIF 28 - director → ME
  • 6
    Daimler Powerhouse Unit 4 Sandy Lane Business Park, Sandy Lane, Coventry, West Midlands, United Kingdom
    Corporate (10 parents)
    Officer
    2009-09-16 ~ 2010-06-23
    IIF 7 - director → ME
  • 7
    63 Walter Road, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26,505 GBP2018-10-31
    Officer
    2006-08-31 ~ 2007-11-26
    IIF 11 - director → ME
  • 8
    11 Laura Place, Bath
    Dissolved corporate (1 parent)
    Officer
    2018-06-28 ~ 2019-02-18
    IIF 38 - director → ME
    Person with significant control
    2018-06-28 ~ 2019-01-28
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Evanstown Community Centre Abercerdin Road, Evanstown Gilfach Goch, Porth
    Dissolved corporate (4 parents)
    Officer
    2013-07-31 ~ 2013-10-09
    IIF 25 - director → ME
  • 10
    11 Laura Place, Bath, Avon
    Dissolved corporate (1 parent)
    Person with significant control
    2018-06-28 ~ 2019-01-28
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    C/o B W Residential Ltd Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Corporate (9 parents)
    Equity (Company account)
    6,191 GBP2024-03-31
    Officer
    1998-03-13 ~ 2016-10-03
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.