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

Davies, Kevin

    Related profiles found in government register
  • Davies, Kevin
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234-236, Union Street, Torquay, TQ2 5QS, England

      IIF 1
  • Davies, Kevin
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 302, Totemic House, Springfield Business Park, Caunt Road, Grantham, Lincolnshire, NG31 7FZ, United Kingdom

      IIF 2
    • icon of address First Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1DY, United Kingdom

      IIF 3
    • icon of address Second Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1ER, England

      IIF 4
    • icon of address Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Davies, Kevin
    British insurance co director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torquay Athletic Rfc Ltd, Rathmore Road, Seafront, Torquay, Devon, TQ2 6NX

      IIF 15
  • Davies, Kevin
    British insurance consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 16
  • Davies, Kevin
    British business consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, High Street, Porthmadog, LL49 9NW, United Kingdom

      IIF 17
  • Davies, Kevin
    British lecturer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Coed Camlyn, Maentwrog, Blaenau Ffestiniog, LL41 4LB, United Kingdom

      IIF 18
  • Davies, Kevin
    British none born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomley Fell Farm, Riding Mill, Northumberland, NE44 6AY

      IIF 19
  • Davies, Kevin
    English company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Whitethorn Crescent, Newcastle Upon Tyne, NE5 3BJ, United Kingdom

      IIF 20
  • Davies, Kevin
    Welsh director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cae Pawb Ind Estate, Off Madog Street, Porthmadog, Gwynedd, LL49 9DU, Wales

      IIF 21
  • Davies, Kevin
    Welsh lecturer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Coed Camlyn, Maentwrog, Blaenau Ffestiniog, LL41 4LB, United Kingdom

      IIF 22
  • Davies, Kevin Neil
    British boxing promoter born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Gomez Close, Oxley Park, Milton Keynes, MK4 4SX, England

      IIF 23
  • Davies, Kevin Neil
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES, United Kingdom

      IIF 24 IIF 25
    • icon of address 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 26 IIF 27
    • icon of address 6, Gomez Close, Milton Keynes, MK4 4SX, United Kingdom

      IIF 28
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 29
  • Davies, Kevin Neil
    British manager born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address 6, Gomez Close, Oxley Park, Milton Keynes, Bucks, MK4 4SX, England

      IIF 31
  • Kevin Davies
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 32
  • Davies, Kevin
    British company director born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Ffordd-y-mynach, Pyle, Bridgend, CF33 6HT, Wales

      IIF 33
  • Davies, Kevin
    British business consultant born in July 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 Coed Camlyn, Maentwrog, Blaenau Ffestiniog, Gwynedd, LL41 4LB, Wales

      IIF 34
  • Davies, Kevin
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 35
  • Davies, Kevin
    British managing director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD, United Kingdom

      IIF 36
  • Mr Kevin Davies
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomley Fell Farm, Riding Mill, Northumberland, NE44 6AY

      IIF 37
  • Davies, Kevin
    English company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1863, Coventry Road, Sheldon, Birmingham, B26 1JP, England

      IIF 38
    • icon of address 10, Edgware Terrace, Leeds, LS8 5NL, England

      IIF 39
    • icon of address 420, Mill Street, Liverpool, L8 4RG, England

      IIF 40
  • Mr Kevin Davies
    Welsh born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cae Pawb Ind Estate, Off Madog Street, Porthmadog, Gwynedd, LL49 9DU, Wales

      IIF 41
  • Mrs Kevin Davies
    English born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Whitethorn Crescent, Newcastle Upon Tyne, NE5 3BJ, United Kingdom

      IIF 42
  • Davies, Kevin
    Welsh business consultant born in July 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Coed Camlyn, Maentwrog, Blaenau Ffestiniog, Gwynedd, LL41 4LB, Wales

      IIF 43
  • Davies, Kevin
    Welsh lecturer born in July 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Coed Camlyn, Maentwrog, Blaenau Ffestiniog, LL41 4LB, United Kingdom

      IIF 44
  • Mr Kevin Neil Davies
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES, United Kingdom

      IIF 45
    • icon of address 3, Presley Way, Crownhill, Milton Keynes, MK8 0ES, United Kingdom

      IIF 46
    • icon of address 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, England

      IIF 47 IIF 48
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 49
  • Mr Kevin Davies
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Kevin Neil

    Registered addresses and corresponding companies
    • icon of address 3, Presley Way, Crownhill, Milton Keynes, Buckinghamshire, MK8 0ES, United Kingdom

      IIF 60
  • Mr Kevin Davies
    British born in July 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Coed Camlyn, Maentwrog, Blaenau Ffestiniog, Gwynedd, LL41 4LB, Wales

      IIF 61
  • Mr Kevin Davies
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1863, Coventry Road, Sheldon, Birmingham, B26 1JP, England

      IIF 62
    • icon of address 10, Edgware Terrace, Leeds, LS8 5NL, England

      IIF 63
    • icon of address 420, Mill Street, Liverpool, L8 4RG, England

      IIF 64
  • Mr Kevin Davies
    Welsh born in July 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Coed Camlyn, Maentwrog, Blaenau Ffestiniog, LL41 4LB, United Kingdom

      IIF 65 IIF 66
    • icon of address Grapes Hotel, Maentwrog, Blaenau Ffestiniog, LL41 4HN, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -60,086 GBP2024-03-31
    Officer
    icon of calendar 2016-04-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 2
    icon of address Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -346,480 GBP2024-03-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Crud-yr-awel, Pen-y-fai, Bridgend, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,727 GBP2024-03-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Pant Y Gog, Dinas Dinlle, Caernarfon, Gwynedd
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    icon of calendar 2006-11-09 ~ dissolved
    IIF 34 - Director → ME
  • 6
    icon of address 9 Coed Camlyn, Maentwrog, Blaenau Ffestiniog, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    324,080 GBP2024-05-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -122,633 GBP2024-03-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 57 - Has significant influence or controlOE
  • 8
    icon of address Suite 302, Totemic House Springfield Business Park, Caunt Road, Grantham, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,176 GBP2024-12-31
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 130 High Street, Porthmadog, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 9 Coed Camlyn, Maentwrog, Blaenau Ffestiniog, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,651 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Y Caban, Stryd Fawr, Llanberis, Caernarfon
    Active Corporate (2 parents)
    Equity (Company account)
    67,271 GBP2023-10-31
    Officer
    icon of calendar 2004-10-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Cae Pawb Ind Estate, Off Madog Street, Porthmadog, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,055 GBP2021-11-30
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Broomley Fell Farm, Riding Mill, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    155,380 GBP2024-04-30
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 6 Gomez Close, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 3 Presley Way, Crownhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 24 - Director → ME
    icon of calendar 2021-08-16 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 58b High Street, Stony Stratford, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,406 GBP2024-03-31
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 58b High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Presley Way, Crownhill, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -356,878 GBP2023-12-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-10-22 ~ dissolved
    IIF 3 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 30 - Director → ME
  • 23
    icon of address Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -12,717 GBP2024-10-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 420 Mill Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 98 Whitethorn Crescent, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 1863 Coventry Road, Sheldon, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 10 Edgware Terrace, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Gpg House Walker Avenue, Milton Keynes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 8 Orchid Way, Torquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ now
    IIF 58 - Has significant influence or controlOE
  • 31
    icon of address Petitor House, Nicholson Road, Torquay, Devon
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    942,830 GBP2024-01-31
    Officer
    icon of calendar 2004-01-12 ~ now
    IIF 16 - Director → ME
  • 32
    icon of address Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -15,999 GBP2024-03-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    92,251 GBP2024-03-31
    Officer
    icon of calendar 2016-04-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address Grapes Hotel, Maentwrog, Blaenau Ffestiniog, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,402 GBP2024-12-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    MAYWEATHER PROMOTIONS LTD - 2016-02-02
    icon of address 21 Wilkinson Road, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ 2016-05-04
    IIF 23 - Director → ME
  • 2
    icon of address Minerva House Orchard Way, Edginswell Park, Torquay, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    82,989 GBP2024-04-30
    Officer
    icon of calendar 2010-06-25 ~ 2012-02-29
    IIF 15 - Director → ME
  • 3
    icon of address Chandos House, School Lane, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,661 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2019-12-19
    IIF 35 - Director → ME
  • 4
    icon of address Chandos House, School Lane, Buckingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,556 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-12-19
    IIF 36 - 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.