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

Mr Damion Davis

    Related profiles found in government register
  • Mr Damion Davis
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, George House, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 1 IIF 2
    • icon of address The Lodge, Stapeley Technology Park, London Road, Stapeley, Cheshire, CW5 7JW, United Kingdom

      IIF 3
  • Mr Damion Davis
    English born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Frogmore Road, Market Drayton, TF9 3AU, England

      IIF 4 IIF 5 IIF 6
    • icon of address 6, George House, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 11
    • icon of address Stapeley Technology Park, 200 London Road, Stapeley, Cheshire, CW5 7JW, England

      IIF 12
  • Davis, Damion
    British managing director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, George House, Beam Heath Way, Nantwich, Cheshire, CW5 6GD, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address The Lodge Stapeley Technology Park, London Road, Stapley, Cheshire, CW5 7JW, United Kingdom

      IIF 16
  • Mr Damion Davis
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, United Kingdom

      IIF 17
    • icon of address 41, Frogmore Road, Market Drayton, Shropshire, TF9 3AU, United Kingdom

      IIF 18
    • icon of address 41, Frogmore Road, Market Drayton, TF9 3AU, United Kingdom

      IIF 19
  • Davis, Damion
    English co director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Frogmore Road, Market Drayton, Salop, TF9 3AU

      IIF 20
  • Davis, Damion
    English company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Frogmore Road, Market Drayton, TF9 3AU, England

      IIF 21
  • Davis, Damion
    English director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Frogmore Road, Market Drayton, Salop, TF9 3AU

      IIF 22
    • icon of address 41, Frogmore Road, Market Drayton, TF9 3AU, United Kingdom

      IIF 23
    • icon of address 1, Plough Road, Wellington, Telford, Shropshire, TF1 1ET, United Kingdom

      IIF 24
  • Davis, Damion
    English manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Frogmore Road, Market Drayton, Salop, TF9 3AU

      IIF 25 IIF 26 IIF 27
    • icon of address 41, Frogmore Road, Market Drayton, Shrophire, TF9 3AU, United Kingdom

      IIF 29 IIF 30
    • icon of address 36, High Street, Madeley, Telford, Shrophire, TF7 5AS, United Kingdom

      IIF 31
  • Davis, Damion
    English managing director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Lane Industrial Estate, Kirby Road, Glenfield, Leicester, LE3 8DX

      IIF 32
    • icon of address Mill Lane Industrial Estate, The Mill Lane, Glenfield, Leicester, LE3 8DX, United Kingdom

      IIF 33
    • icon of address Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 34
    • icon of address 41, Frogmore Road, Market Drayton, Shropshire, TF9 3AU, England

      IIF 35
    • icon of address 41, Frogmore Road, Market Drayton, TF9 3AU, England

      IIF 36 IIF 37
    • icon of address Stapeley Technology Park, 200 London Road, Stapeley, Cheshire, CW5 7JW, England

      IIF 38
  • Davis, Damion
    English transport solutions born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Frogmore Road, Market Drayton, TF9 3AU, United Kingdom

      IIF 39
  • Davis, Damion
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, United Kingdom

      IIF 40
    • icon of address 41, Frogmore Road, Market Drayton, Shropshire, TF9 3AU, United Kingdom

      IIF 41
  • Davis, Damion
    British manager born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, High Street, Madeley, Telford, Shrophire, TF7 5AS, United Kingdom

      IIF 42
  • Davis, Damion, Mr.

    Registered addresses and corresponding companies
    • icon of address 41, Frogmore Road, Market Drayton, Shrophire, TF9 3AU, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Stapeley Technology Park, 200 London Road, Stapeley, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    211,828 GBP2023-12-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 36 High Street, Madeley, Telford, Shrophire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 6 George House, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 George House, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 George House, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Stapeley Technology Park, 200 London Road, Stapeley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    342,018 GBP2023-12-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 41 Frogmore Road, Market Drayton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 41 Frogmore Road, Market Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    TWILIGHT RENTALS LIMITED - 2013-09-10
    icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,064 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    GENESIS TRACTION SOLUTIONS LTD. - 2017-06-13
    icon of address 41 Frogmore Road, Market Drayton
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    TWILIGHT DEVELOPMENTS (UK) LIMITED - 2013-02-13
    TWILIGHT COMMERCIALS LIMITED - 2017-07-19
    icon of address 49 Shropshire Street, Market Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,333 GBP2024-12-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    370,051 GBP2024-12-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 41 Frogmore Road, Market Drayton, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -68,871 GBP2024-12-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    DAVIS HAULAGE LIMITED - 2017-02-10
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate
    Officer
    icon of calendar 2001-09-10 ~ 2016-04-06
    IIF 20 - Director → ME
  • 2
    icon of address The Old Stables Tyrley Wharf, Tyrley, Market Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,150 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-14
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PAPER MILL PROPERTIES LIMITED - 2016-03-12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -409,371 GBP2024-03-30
    Officer
    icon of calendar 2016-05-16 ~ 2017-01-10
    IIF 32 - Director → ME
  • 4
    DHM SERVICES LIMITED - 2017-04-19
    icon of address 41 Frogmore Road, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,554 GBP2016-12-31
    Officer
    icon of calendar 2001-03-29 ~ 2017-04-05
    IIF 22 - Director → ME
  • 5
    icon of address Stapeley Technology Park, 200 London Road, Stapeley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    342,018 GBP2023-12-31
    Officer
    icon of calendar 2016-09-22 ~ 2016-10-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2016-10-24
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ 2017-04-05
    IIF 24 - Director → ME
  • 7
    GENSIS SUPPLY SOLUTIONS LTD - 2006-08-02
    GENESIS RECYCLING UK LTD - 2006-07-13
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2007-11-05
    IIF 28 - Director → ME
  • 8
    WIDDOWSON LEASEHOLD LIMITED - 2016-10-19
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-27 ~ 2017-01-06
    IIF 33 - Director → ME
  • 9
    JAMTASTIC LIMITED - 2012-05-28
    icon of address 51 Shropshire Street, Market Drayton, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,147 GBP2021-12-31
    Officer
    icon of calendar 2012-05-23 ~ 2017-04-05
    IIF 30 - Director → ME
  • 10
    JAMJARSHOP LIMITED - 2012-05-28
    CROSSCO (1277) LIMITED - 2012-04-03
    icon of address 51 Shropshire Street, Market Drayton, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    TWILIGHT RENTALS LIMITED - 2013-09-10
    icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,064 GBP2018-12-31
    Officer
    icon of calendar 2013-01-24 ~ 2017-03-25
    IIF 42 - Director → ME
  • 12
    icon of address Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ 2012-04-01
    IIF 39 - Director → ME
  • 13
    GENESIS DRIVER SOLUTIONS LIMITED - 2016-07-04
    TEMPLINK LIMITED - 2016-05-23
    GENESIS DRIVER SOLUTIONS LTD. - 2016-05-20
    icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,390 GBP2016-06-30
    Officer
    icon of calendar 2016-05-23 ~ 2016-07-01
    IIF 35 - Director → ME
    icon of calendar 2010-08-19 ~ 2016-05-20
    IIF 29 - Director → ME
    icon of calendar 2010-08-19 ~ 2016-07-01
    IIF 43 - Secretary → ME
  • 14
    GENESIS TRACTION SOLUTIONS LTD. - 2017-06-13
    icon of address 41 Frogmore Road, Market Drayton
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2007-11-29 ~ 2017-04-05
    IIF 27 - Director → ME
  • 15
    TWILIGHT DEVELOPMENTS (UK) LIMITED - 2013-02-13
    TWILIGHT COMMERCIALS LIMITED - 2017-07-19
    icon of address 49 Shropshire Street, Market Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,333 GBP2024-12-30
    Officer
    icon of calendar 2004-08-09 ~ 2017-04-05
    IIF 26 - Director → ME
  • 16
    icon of address 41 Frogmore Road, Market Drayton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,918 GBP2024-12-31
    Officer
    icon of calendar 2003-01-13 ~ 2017-03-31
    IIF 25 - Director → ME
  • 17
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate
    Officer
    icon of calendar 2016-05-19 ~ 2017-01-06
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.