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, Martyn Kevin

    Related profiles found in government register
  • Davis, Martyn Kevin
    British business executive born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Bosham Walk, High Drive, Gosport, Hampshire, PO13 0QS, England

      IIF 1
  • Davis, Martyn Kevin
    British businessman born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Bosham Walk, Gosport, PO13 0QJ, England

      IIF 2
  • Davis, Martyn Kevin
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Bosham Walk, Gosport, PO130QJ, England

      IIF 3
    • icon of address Church House, Candahar Road, London, SW11 2PU, England

      IIF 4
    • icon of address 2, Lower Bedfords Road, Romford, Essex, RM1 4LY

      IIF 5
    • icon of address 2, Lower Bedfords Road, Romford, RM1 4LY, England

      IIF 6
  • Davis, Martyn Kevin
    British consultant born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Bosham Walk, Gosport, Hampshire, PO13 0QJ, England

      IIF 7
    • icon of address 32, Bosham Walk, Peel Common, Gosport, Hampshire, PO13 0QJ

      IIF 8
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 9
  • Davis, Martyn Kevin
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Milvil Road Lee-on-the-solent, Gosport, Hampshire, PO13 9LU

      IIF 10
    • icon of address 32 Bosham Walk, Gosport, PO13 0QJ, England

      IIF 11 IIF 12 IIF 13
    • icon of address 32, Bosham Walk, Gosport, PO13 0QJ, United Kingdom

      IIF 14
    • icon of address 32, Bosham Walk, Peel Common, Gosport, Hampshire, PO13 0QJ

      IIF 15
    • icon of address Candahar Road, Christ Church & St. Stephen Church, London, SW11 2PU, England

      IIF 16
    • icon of address G4, Waterfront Studios, 1 Dock Road, London, Central, E16 1AH, England

      IIF 17
    • icon of address G4, Waterfront Studios, Dock Road, London, E16 1AH, United Kingdom

      IIF 18
    • icon of address 13 Whittle Parkway, Progress Business Park, Slough, SL1 6DQ, England

      IIF 19
    • icon of address 8, Spring Vale, Swanmore, Southampton, SO32 2PH, England

      IIF 20
  • Davis, Martyn Kevin
    British educationalist born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Bosham Walk, Gosport, PO13 0QJ, England

      IIF 21
    • icon of address 32 Bosham Walk, Gosport, PO130QJ, England

      IIF 22
    • icon of address 2, Lower Bedfords Road, Romford, Essex, RM1 4LY, United Kingdom

      IIF 23
  • Davis, Martyn Kevin
    British educationalsit born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Bosham Walk, Gosport, PO130QJ, England

      IIF 24
  • Davis, Martyn Kevin
    British legal advisor born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Bosham Walk, Gosport, PO13 0QJ, England

      IIF 25
  • Davis, Martyn
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 26
    • icon of address 142 Cromwell Road, Cromwell Road, London, SW7 4EF, England

      IIF 27
  • Mr Martyn Davis
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 Cromwell Road, Cromwell Road, London, SW7 4EF, England

      IIF 28
  • Davis, Martyn Kevin
    British consultant

    Registered addresses and corresponding companies
    • icon of address 32, Bosham Walk, Peel Common, Gosport, Hampshire, PO13 0QJ

      IIF 29
  • Mr Martyn Kevin Davis
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Bosham Walk, Gosport, PO13 0QJ, England

      IIF 30 IIF 31 IIF 32
    • icon of address Heraldic House 2nd Floor, C/o Lvc, 266 Cranbrook Road, Ilford, IG1 4PE, England

      IIF 33
    • icon of address Lex House, Hainault Street, Ilford, IG1 4EL, England

      IIF 34
    • icon of address Room 23 Richard Maya House, Willingham Way, Kingston Upon Thames, KT1 3HZ, England

      IIF 35
    • icon of address 2, Lower Bedfords Road, Romford, Essex, RM1 4LY

      IIF 36
    • icon of address 13 Whittle Parkway, Progress Business Park, Slough, SL1 6DQ, England

      IIF 37
  • Davis, Martyn
    United Kingdom director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G4, Waterfront Studios, 1 Dock Road, London, Central, E16 1AH, United Kingdom

      IIF 38
  • Davis, Martyn Kevin

    Registered addresses and corresponding companies
    • icon of address 32, Bosham Walk, Gosport, Hampshire, PO13 0QJ, United Kingdom

      IIF 39
    • icon of address Heraldic House ; 2nd Floor, 160-162 Cranbrook Road, Ilford, Essex, IG1 4PE, United Kingdom

      IIF 40
  • Davis, Martyn

    Registered addresses and corresponding companies
    • icon of address 32, Bosham Walk, Gosport, PO13 0QJ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2 Lower Bedfords Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address Lex House, Hainault Street, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 32 Bosham Walk, Gosport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 4
    icon of address 32 Bosham Walk, Peel Common, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-04-16 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    icon of address 17-25 Scarborough Street, Hartlepool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address 23 Milvil Road, Le-on-the-solent, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 8 Spring Vale, Swanmore, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 32 - Has significant influence or controlOE
  • 8
    icon of address Room 23 Richard Maya House, Willingham Way, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 27 Milvil Road, Le-on-the-solent, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 2 Lower Bedfords Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-10 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Lex House, Hainault Street, Ilford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Candahar Road, Christ Church & St. Stephen Church, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-09 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2020-09-30 ~ dissolved
    IIF 39 - Secretary → ME
  • 15
    icon of address 32 Bosham Walk, Gosport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address Kings Avenue House, 2-4 Kings Avenue, New Malden, Surrey, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2014-03-01
    IIF 1 - Director → ME
  • 2
    icon of address 2 Lower Bedfords Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2020-10-05 ~ 2020-10-20
    IIF 13 - Director → ME
    icon of calendar 2019-05-22 ~ 2020-05-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-10-22
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    146,417 GBP2015-08-31
    Officer
    icon of calendar 2016-09-16 ~ 2017-02-13
    IIF 26 - Director → ME
  • 4
    icon of address 126 West Street, Fareham, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2006-06-12
    IIF 8 - Director → ME
  • 5
    icon of address Part First Floor, Moorfoot House, Meridian Place, 221 Marsh Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    343,480 GBP2024-08-31
    Officer
    icon of calendar 2014-02-17 ~ 2014-07-04
    IIF 7 - Director → ME
  • 6
    MDAVIS&PROSPECTCONSUTANTS LIMITED - 2020-05-18
    VKUMAR&CO LTD - 2020-01-30
    icon of address Fellows Park Cottage, 1 Wallows Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2020-01-30 ~ 2020-04-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-03-29
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    icon of address Room 23 Richard Maya House, Eden Street, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2017-02-16
    IIF 10 - Director → ME
  • 8
    icon of address Heraldic House 2nd Floor C/o Lvc, 266 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    icon of calendar 2014-09-12 ~ 2017-02-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-15
    IIF 33 - Has significant influence or control OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Saifi Foundation, 927 Romford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ 2016-09-01
    IIF 3 - Director → ME
  • 10
    icon of address 2 Lower Bedfords Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2017-09-03
    IIF 11 - Director → ME
  • 11
    icon of address Church House, Candahar Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-12-23 ~ 2023-12-21
    IIF 4 - Director → ME
  • 12
    icon of address 13 Whittle Parkway Progress Business Park, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    icon of calendar 2022-05-17 ~ 2022-12-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ 2022-07-21
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    THE SHARON FOUNDATION LTD - 2019-03-22
    THE SHARON FOUNADTION LTD - 2018-02-16
    icon of address Heraldic House ; 2nd Floor, 160-162 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2022-12-23
    IIF 40 - Secretary → ME
  • 14
    icon of address Lex House, Hainault Street, Ilford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2017-02-14
    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 26 August 2025 and licensed under the Open Government Licence v3.0.