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

The Right Reverend Mark Davies

    Related profiles found in government register
  • The Right Reverend Mark Davies
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Diocese Of Shrewsbury, 2 Park Road South, Prenton, CH43 4UX, United Kingdom

      IIF 1
    • Saint Paul's Catholic High School, A Voluntary Academy And Engineering, College Firbank Rd Newall Green, Wythenshawe, Manchester, M23 2YS

      IIF 2
  • Rev Mark Davies
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curial Offices, 2 Park Road South, Prenton, Wirral, CH43 4UX, United Kingdom

      IIF 3
  • Right Reverend Mark Davies
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Park Road South, Prenton, CH43 4UX, United Kingdom

      IIF 4
    • Curial Offices, 2 Park Road South, Prenton, Wirral, CH43 4UX, United Kingdom

      IIF 5
    • Curial Offices, Park Road South, Prenton, CH43 4UX, United Kingdom

      IIF 6
  • Right Reverand Mark Davies
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Curial Offices, 2, Park Road South, Prenton, CH43 4UX, England

      IIF 7
  • Mark Davies
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cross Lane West, Gravesend, DA11 7PY, United Kingdom

      IIF 8
  • Mr Nicholas Mark Ian Davies
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Longden Road, Shrewsbury, Shropshire, SY3 7HW

      IIF 9
    • Sabrina House, 49 Longden Road, Shrewsbury, Shropshire, SY3 7HW

      IIF 10 IIF 11
    • Suite 283, 8 Shoplatch, Shrewsbury, Shropshire, SY1 1HF

      IIF 12
    • 201 Wenlock Road, Shrewsbury, Shropshire, SY2 6LD

      IIF 13
  • Davies, Mark, Rev
    British bishop born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curial Offices, 2 Park Road South, Prenton, Wirral, CH43 4UX, United Kingdom

      IIF 14
  • Davies, Nicholas Mark Ian
    British accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange Lane, Condover, Shropshire, SY5 7BL, England

      IIF 15
    • 201 Wenlock Road, Shrewsbury, Shropshire, SY2 6LD, England & Wales

      IIF 16 IIF 17 IIF 18
  • Davies, Nicholas Mark Ian
    British care home born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Wenlock Road, Shrewsbury, Shropshire, SY2 6LD, England & Wales

      IIF 19
  • Davies, Nicholas Mark Ian
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Longden Road, Shrewsbury, Shropshire, SY3 7HW, United Kingdom

      IIF 20
  • Davies, Nicholas Mark Ian
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, Wenlock Road, Shrewsbury, SY2 6LD, United Kingdom

      IIF 21
    • 201 Wenlock Road, Shrewsbury, Shropshire, SY2 6LD, England & Wales

      IIF 22
  • Davies, Nicholas Mark Ian
    British manager born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sabrina House, 49 Longden Road, Shrewsbury, Shropshire, SY3 7HW

      IIF 23
  • Davies, Mark, The Right Reverend
    British bishop of shrewsbury born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Diocese Of Shrewsbury, 2 Park Road South, Prenton, CH43 4UX, United Kingdom

      IIF 24
  • Davies, Mark
    British telehandler driver born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Cross Lane West, Gravesend, DA11 7PY, United Kingdom

      IIF 25
  • Davies, Mark, Right Reverend
    British bishop born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ushaw College, Durham, DH7 9RH

      IIF 26
    • 2, Park Road South, Prenton, Merseyside, CH43 4UX, United Kingdom

      IIF 27
    • St Josephs Presbytery, Wheatland Lane, Wallasey, CH44 7ED, England

      IIF 28
  • Davies, Mark
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 350, Ashley Close, Corringham, Essex, SS17 7JP, England

      IIF 29
  • Davies, Mark
    British none born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 350, Ashley Close, Corringham, Essex, SS17 7JP, England

      IIF 30
  • Davies, Mark, The Right Reverend
    British bishop born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Clayton House, Walker Industrial Estate, Walker Road, Guide, Blackburn, BB1 2QE, England

      IIF 31
    • St John's House, 155 - 163 The Rock, Bury, BL9 0ND, England

      IIF 32
    • 7, Abbey Square, Chester, CH1 2HU, England

      IIF 33
    • Church House, Great Smith Street, London, SW1P 3AZ, England

      IIF 34
    • The Hollies, Manchester Road, Rochdale, Lancashire, OL11 3QY

      IIF 35
    • The Hollies, Manchester Road, Rochdale, OU1 3QJ, United Kingdom

      IIF 36
  • Davies, Mark, The Right Reverend
    British bishop of middleton born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 90 Deansgate, Manchester, M3 2GP

      IIF 37
    • 155-163, The Rock, Bury, BL9 0ND, England

      IIF 38
    • The Hollies, Manchester Road, Rochdale, Lancashire, OL11 3QY

      IIF 39
  • Davies, Mark, The Right Reverend
    British the bishop of middleton born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Hollies, Manchester Road, Rochdale, Lancashire, OL11 3QY

      IIF 40
  • Davies, Nicholas Mark Ian
    British

    Registered addresses and corresponding companies
    • 201 Wenlock Road, Shrewsbury, Shropshire, SY2 6LD, England & Wales

      IIF 41 IIF 42
  • Davies, Nicholas Mark Ian
    British care home

    Registered addresses and corresponding companies
    • 201 Wenlock Road, Shrewsbury, Shropshire, SY2 6LD, England & Wales

      IIF 43
  • Davies, Mark

    Registered addresses and corresponding companies
    • 32, Cross Lane West, Gravesend, DA11 7PY, United Kingdom

      IIF 44
  • Davies, Mark
    British director born in January 1969

    Resident in Gb-eng ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 31, North Drive, Harwell, Didcot, Oxfordshire, OX11 0PE, England

      IIF 45
child relation
Offspring entities and appointments
Active 24
  • 1
    41 Caldy Road, Handforth, Wilmslow, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    2017-02-25 ~ dissolved
    IIF 36 - director → ME
  • 2
    Sabrina House, 49 Longden Road, Shrewsbury, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    70,472 GBP2023-06-30
    Officer
    2019-04-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 3
    CERTAX ACCOUNTING (SHROPSHIRE) LIMITED - 2009-05-06
    201 Wenlock Road, Shrewsbury, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    9,001 GBP2024-04-30
    Officer
    2006-04-12 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    THE WYTHENSHAWE CATHOLIC ACADEMY TRUST - 2022-07-26
    Saint Paul's Catholic High School A Voluntary Academy And Engineering, College Firbank Rd Newall Green, Wythenshawe, Manchester
    Corporate (9 parents)
    Person with significant control
    2017-03-13 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    Elizabeth House, 1 Queen Street, Abingdon, Oxfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-24 ~ dissolved
    IIF 45 - director → ME
  • 6
    Clayton House Walker Industrial Estate, Walker Road, Guide, Blackburn, England
    Corporate (13 parents)
    Equity (Company account)
    34,301 GBP2023-12-31
    Officer
    2008-05-01 ~ now
    IIF 31 - director → ME
  • 7
    St John's House, 155 - 163 The Rock, Bury, England
    Corporate (8 parents)
    Officer
    2019-08-21 ~ now
    IIF 32 - director → ME
  • 8
    St John Plessington Catholic Va Academy Old Chester Road, Bebington, Wirral, Merseyside
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 9
    Suite 283 8 Shoplatch, Shrewsbury, Shropshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -692 GBP2019-07-31
    Officer
    2005-07-05 ~ dissolved
    IIF 22 - director → ME
    2005-07-05 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Grover House, Grover Walk, Corringham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 29 - director → ME
  • 11
    155-163 The Rock, Bury, England
    Corporate (16 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2008-04-28 ~ now
    IIF 40 - director → ME
  • 12
    MANCHESTER DIOCESAN COUNCIL FOR EDUCATION - 1992-01-23
    155-163 The Rock, Bury, England
    Corporate (15 parents, 5 offsprings)
    Officer
    2008-04-28 ~ now
    IIF 39 - director → ME
  • 13
    155-163 The Rock, Bury, England
    Corporate (25 parents, 1 offspring)
    Officer
    2017-01-01 ~ now
    IIF 38 - director → ME
  • 14
    350 Ashley Close, Corringham, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-09-23 ~ dissolved
    IIF 30 - director → ME
  • 15
    I C P Accountancy Ltd, Burnden House, Viking Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 25 - director → ME
    2017-05-09 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    49 Longden Road, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2019-05-31
    Officer
    2014-05-16 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Sabrina House, 49 Longden Road, Shrewsbury, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    -3,210 GBP2024-02-29
    Officer
    2011-01-01 ~ now
    IIF 23 - director → ME
    2005-09-26 ~ now
    IIF 43 - secretary → ME
  • 18
    Curial Offices, 2 Park Road South, Prenton, Wirral, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-05-09 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Diocese Of Shrewsbury, 2 Park Road South, Prenton, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-04-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    SPRINGHILL HOSPICE (ROCHDALE) LIMITED - 1990-02-26
    The Springhill Hospice, Broad Lane, Rochdale, Lancs
    Corporate (9 parents)
    Officer
    2009-04-01 ~ now
    IIF 35 - director → ME
  • 21
    Birch Lane, Dukinfiled, Cheshire
    Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 22
    SHREWSBURY DIOCESAN CATHOLIC CHILDRENS SOCIETY AND FAMILY ADVICE SERVICE (INCORPORATED) - 1989-12-13
    St Josephs Presbytery, Wheatland Lane, Wallasey, England
    Corporate (3 parents)
    Officer
    2010-10-01 ~ now
    IIF 28 - director → ME
  • 23
    The Catholic High School Old Wrexham Road, Handbridge, Chester, Cheshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 24
    Ushaw College, Durham
    Dissolved corporate (8 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 26 - director → ME
Ceased 10
  • 1
    Sabrina House, 49 Longden Road, Shrewsbury, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    70,472 GBP2023-06-30
    Officer
    2006-06-05 ~ 2009-03-01
    IIF 16 - director → ME
  • 2
    CATHOLIC SOCIAL ACTION IN ENGLAND AND WALES - 2002-10-28
    Romero House 55, Westminster Bridge Road, London
    Corporate (12 parents)
    Equity (Company account)
    387,391 GBP2022-12-31
    Officer
    2011-02-16 ~ 2013-10-25
    IIF 27 - director → ME
  • 3
    ALL SAINTS CENTRE FOR MISSION AND MINISTRY - 2021-08-05
    THE SOUTHERN NORTH WEST TRAINING PARTNERSHIP - 2013-05-13
    5500 Daresbury Park, Daresbury, Warrington, England
    Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    48,397 GBP2023-08-31
    Officer
    2020-04-20 ~ 2022-10-15
    IIF 33 - director → ME
  • 4
    155-163 The Rock, Bury, England
    Corporate (7 parents)
    Officer
    2017-01-01 ~ 2017-01-01
    IIF 37 - director → ME
  • 5
    The Foundry, 17 Oval Way, London, England
    Corporate (9 parents)
    Officer
    2012-03-14 ~ 2020-01-28
    IIF 34 - director → ME
  • 6
    Sabrina House, 49 Longden Road, Shrewsbury, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    -3,210 GBP2024-02-29
    Officer
    2005-09-26 ~ 2009-03-01
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    THE HERITAGE EXCURSION COMPANY LIMITED - 1997-03-26
    The Criftins Forton Heath, Montford Bridge, Shrewsbury, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    365 GBP2017-03-31
    Officer
    2005-08-01 ~ 2006-12-01
    IIF 17 - director → ME
  • 8
    Grange Lane, Condover, Shropshire, England
    Corporate (6 parents)
    Equity (Company account)
    1,657,331 GBP2024-03-31
    Officer
    2022-04-09 ~ 2025-03-20
    IIF 15 - director → ME
  • 9
    The Criftins Forton Heath, Montford Bridge, Shrewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    7,839 GBP2024-03-31
    Officer
    2005-08-01 ~ 2006-12-01
    IIF 42 - secretary → ME
  • 10
    St Thomas More Catholic High School, Dane Bank Avenue, Crewe, Cheshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 5 - Has significant influence or control OE
© 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.