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 director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roseleigh, Barr Lane, Barton Under Needwood, Staffordshire, DE13 8AL

      IIF 1
    • icon of address Bullymore Lodge, Grafton Road, Brigstock, Kettering, Northamptonshire, NN14 3NA, United Kingdom

      IIF 2
  • Davis, Michael
    British financial adviser born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roseleigh, Barr Lane, Barton Under Needwood, Staffordshire, DE13 8AL

      IIF 3
  • Davis, Michael
    British managing director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bullymores Lodge, Grafton Rd, Brigstock, Kettering, Northamptonshire, NN14 3NA, England

      IIF 4
    • icon of address Bullymores Lodge, Grafton Rd, Brigstock, Kettering, Northants, NN14 3NA, United Kingdom

      IIF 5
  • Davis, Michael
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, White Oak Square, London Road, Swanley, Kent, BR8 7AG

      IIF 6 IIF 7 IIF 8
  • Davis, Michael
    British company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Hurstwood Road, London, NW11 0AT, England

      IIF 9 IIF 10
    • icon of address 50, Hurstwood Road, London, NW11 0AT, United Kingdom

      IIF 11
    • icon of address Unit 19-20, Bourne Court, Unity Trading Estate Southend Road, Woodford Green, Essex, IG8 8HD

      IIF 12
  • Davis, Michael
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davis, Michael
    British none supplied born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 19
  • Mr Michael Davis
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roseleigh Bar Lane, Bar Lane, Barton Under Needwood, Burton-on-trent, DE13 8AL, England

      IIF 20
    • icon of address Bullymore Lodge, Grafton Road, Brigstock, Kettering, Northamptonshire, NN14 3NA, United Kingdom

      IIF 21
    • icon of address Bullymores Lodge, Grafton Rd, Brigstock, Kettering, Northamptonshire, NN14 3NA, England

      IIF 22
  • Davis, Michael
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Baker Street, Tipton, DY4 8JX, England

      IIF 23
    • icon of address 54, Baker Street, Tipton, DY4 8JX, United Kingdom

      IIF 24
  • Davis, Michael
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, 25 Birmingham Road, West Bromwich, B70 6RR, England

      IIF 25
  • Mr Michael Davis
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 26
  • Davis, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Roseleigh, Barr Lane, Barton Under Needwood, Staffordshire, DE13 8AL

      IIF 27
  • Mr Michael Davis
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Lawford House, Albert Place, London, N3 1QA, United Kingdom

      IIF 28
    • icon of address 50, Hurstwood Road, London, NW11 0AT, England

      IIF 29
    • icon of address Office 3, 25 Birmingham Road, West Bromwich, B70 6RR, England

      IIF 30
    • icon of address 19-20, Bourne Court, Woodford Green, Essex, IG8 8HD, England

      IIF 31
    • icon of address Unit 19-20, Bourne Court, Unity Trading Estate Southend Road, Woodford Green, Essex, IG8 8HD

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 50 Hurstwood Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address Office 3 25 Birmingham Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 50 Hurstwood Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 106 Brent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 19 - Director → ME
  • 11
    COSMOS CLOTHING LIMITED - 2017-11-08
    icon of address 54 Baker Street, Tipton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,581 GBP2017-10-25
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 23 - Director → ME
  • 12
    FARMERS & MERCANTILE FINANCIAL SERVICES LIMITED - 2011-01-21
    icon of address Roseleigh Bar Lane Bar Lane, Barton Under Needwood, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,509 GBP2023-12-31
    Officer
    icon of calendar 2004-05-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2004-08-19 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
Ceased 10
  • 1
    icon of address Bullymore Lodge Grafton Road, Brigstock, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ 2025-02-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ 2025-02-05
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    ACRES BROKERS LTD - 2019-01-17
    icon of address Bullymores Lodge Grafton Rd, Brigstock, Kettering, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    171,797 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-05-23 ~ 2025-02-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2020-05-18
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    icon of address Bullymores Lodge Grafton Rd, Brigstock, Kettering, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,120 GBP2023-12-31
    Officer
    icon of calendar 2019-05-30 ~ 2024-07-07
    IIF 5 - Director → ME
  • 4
    icon of address Unit 19-20 Bourne Court, Unity Trading Estate Southend Road, Woodford Green, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,681,135 GBP2024-04-30
    Officer
    icon of calendar 2016-03-04 ~ 2021-06-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 2021-06-08
    IIF 32 - Has significant influence or control OE
  • 5
    WIDECLOSE PLC - 2005-07-08
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-23 ~ 2020-12-31
    IIF 7 - Director → ME
  • 6
    DERBY HOSPITALS COMPANY PLC - 2003-06-11
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2020-12-31
    IIF 8 - Director → ME
  • 7
    FARMERS AND MERCANTILE INSURANCE CONSULTANTS LIMITED - 2002-10-30
    SILBURY 140 LIMITED - 1996-04-11
    icon of address Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2011-01-14
    IIF 1 - Director → ME
  • 8
    icon of address 19-20 Bourne Court, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,685 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2021-06-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-09
    IIF 31 - Has significant influence or control OE
  • 9
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-26 ~ 2020-12-31
    IIF 6 - Director → ME
  • 10
    COSMOS CLOTHING LIMITED - 2017-11-08
    icon of address 54 Baker Street, Tipton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,581 GBP2017-10-25
    Officer
    icon of calendar 2016-10-24 ~ 2017-05-26
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.