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, Mark

    Related profiles found in government register
  • Davis, Mark
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 28, New England House, New England Street, Brighton, BN1 4GH, England

      IIF 1
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 2
  • Davis, Mark
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 28, New England House, New England Street, Brighton, East Sussex, BN2 4GH, United Kingdom

      IIF 3
  • Davis, Mark
    British director/editor born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kingsbury Street, Brighton, East Sussex, BN1 4JW

      IIF 4
  • Davis, Mark
    British film director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kingsbury Street, Brighton, BN1 4JW, United Kingdom

      IIF 5
    • icon of address Studio 28, New England House, New England Street, Brighton, BN1 4GH, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 2, 29-42, Windsor Street, Brighton, BN1 1RJ, United Kingdom

      IIF 8
  • Davis, Mark
    British film director/editor born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kingsbury Street, Brighton, BN1 4JW, United Kingdom

      IIF 9
  • Davis, Mark
    British film producer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 28, New England House, New England Street, Brighton, BN1 4GH, England

      IIF 10
  • Davis, Mark
    British none born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford House, 76 Oxford Street, London, W1D 1BS, United Kingdom

      IIF 11
  • Davis, Mark
    British producer born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 28, New England House, New England Street, Brighton, BN1 4GH, England

      IIF 12
  • Davis, Mark
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 13
  • Davis, Mark
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Tillotson Rd., Room 4, London, London, N9 9AQ, United Kingdom

      IIF 14
  • Davis, Mark
    British business born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 85 Elspeth Road, London, SW11 1DP, England

      IIF 15
  • Davis, Mark
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 24 Chiswell Street, London, EC1Y 4YX

      IIF 16
  • Davis, Mark
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 158, 264 Lavender Hill, London, SW11 1LJ, England

      IIF 17
  • Davis, Mark
    British marketing director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cologne Road, London, SW11 2AH, United Kingdom

      IIF 18
  • Davis, Mark
    British public relations born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 158, 264 Lavender Hill, Clapham Junction, London, SW11 1LJ, England

      IIF 19
  • Davis, Mark
    British film and television producer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Talina Centre, Bagleys Lane, London, SW6 2BW

      IIF 20
  • Mr Mark Davis
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lanyon Quay, Belfast, BT1 3LG

      IIF 21
    • icon of address Studio 28, New England House, New England Street, Brighton, BN1 4GH

      IIF 22 IIF 23 IIF 24
    • icon of address Studio 28, New England House, New England Street, Brighton, BN1 4GH, England

      IIF 25 IIF 26 IIF 27
    • icon of address Studio 28 New England House, New England Street, Brighton, BN1 4GQ, England

      IIF 28
    • icon of address Unit 28, New England House, New England Street, Brighton, East Sussex, BN2 4GH, United Kingdom

      IIF 29
    • icon of address 1, Windmill Lane, London, E15 1PG, England

      IIF 30
  • Mark Davis
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Tillotson Rd., Room 4, London, London, N9 9AQ, United Kingdom

      IIF 31
  • Mr Mark Davis
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
  • Davis, Mark
    British lawyer born in March 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address No. 49 Barn 03, Loughloughan Road, Broughshane, Ballymena, BT43 7HZ, Northern Ireland

      IIF 33
  • Davis, Mark
    British business consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 85, Elspeth Road, London, Greater London, SW11 1DP, United Kingdom

      IIF 34
  • Mr Mark Davis
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Cologne Road, Battersea, SW11 2AH

      IIF 35
    • icon of address Unit 158, 264 Lavender Hill, Clapham Junction, London, SW11 1LJ, England

      IIF 36 IIF 37 IIF 38
  • Davis, Mark

    Registered addresses and corresponding companies
    • icon of address 6, Kingsbury Street, Brighton, BN1 4JW, United Kingdom

      IIF 39
    • icon of address 269 Havant Road, Farlington, Portsmouth, Hampshire, PO6 1DB

      IIF 40
  • Mark Davis
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 85, Elspeth Road, London, Greater London, SW11 1DP, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Retro-juice Ltd, 17 The Talina Centre 23a Bagleys Lane, Fulham, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-09 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Unit 28, New England House, New England Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -637,303 GBP2016-11-06
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 85 Elspeth Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Studio 28, New England House, New England Street, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -3,763 GBP2024-12-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 5
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,338 GBP2024-03-30
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 33 Cologne Road, Battersea
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-10-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-15 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Studio 28, New England House, New England Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,484 GBP2024-07-31
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Studio 28, New England House, New England Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,407 GBP2022-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 10
    icon of address Unit 28 New England House, New England Street, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 11
    icon of address Studio 28, New England House, New England Street, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -4,901 GBP2024-11-30
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 6 - Director → ME
    icon of calendar 2012-11-30 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 12
    icon of address Unit 158 264 Lavender Hill, Clapham Junction, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -133,870 GBP2024-03-31
    Officer
    icon of calendar 2006-03-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 158 264 Lavender Hill, Clapham Junction, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,443 GBP2024-03-31
    Officer
    icon of calendar 2006-03-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Studio 28 New England House, New England Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,733 GBP2024-08-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Mccreery Turkington Stockman Llp, 1 Lanyon Quay, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    -291,498 GBP2024-03-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 16
    icon of address Studio 28, New England House, New England Street, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    -3,674 GBP2023-12-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 17
    icon of address Unit 158 264 Lavender Hill, Clapham Junction, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    202,363 GBP2024-06-30
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 49 Loughloughan Road, Broughshane, Ballymena, County Antrim, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 33 - Director → ME
  • 19
    icon of address 7 Tillotson Rd., Room 4, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Studio 28, New England House, New England Street, Brighton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-01-31
    Officer
    icon of calendar 2013-01-25 ~ 2015-09-16
    IIF 8 - Director → ME
  • 2
    icon of address 1 Ticehurst Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-28 ~ 2020-07-30
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 70 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,096,721 GBP2024-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2016-08-04
    IIF 16 - Director → ME
  • 4
    icon of address Unit 158 264 Lavender Hill, Clapham Junction, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,443 GBP2024-03-31
    Officer
    icon of calendar 2006-03-02 ~ 2007-03-31
    IIF 40 - Secretary → ME
  • 5
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-06 ~ 2011-04-10
    IIF 20 - 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.