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 Leslie

    Related profiles found in government register
  • Davis, Mark Leslie
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 1
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 2
  • Davis, Mark Leslie
    British business executive born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 3
  • Davis, Mark Leslie
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, London Road, Burgess Hill, RH15 9QU, England

      IIF 4
    • 23 The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 5 IIF 6 IIF 7
    • 23 The Forum, 277 London Road, Oxhey, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 9
    • D N S House, 382, Kenton Road, Harrow, HA3 8DP, England

      IIF 10
    • 121, London Road, Knebworth, Hertfordshire, SG3 6EX, United Kingdom

      IIF 11
    • 121, London Road, Knebworth, Herts, SG3 6EX, United Kingdom

      IIF 12
    • 3, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 13
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 14 IIF 15 IIF 16
    • 24 Brookside Road, Watford, Hertfordshire, WD19 4BP, England

      IIF 17
    • 24, Brookside Road, Watford, Herts, WD19 4BP, United Kingdom

      IIF 18
  • Davis, Mark Leslie
    British managing director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 19
  • Davis, Mark Leslie
    British property developer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 24 Brookside Road, Oxhey, Watford, Hertfordshire, WD19 4BP

      IIF 20
  • Davis, Mark Leslie
    British technician born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 121, London Road, Knebworth, Hertfordshire, SG3 6EX, United Kingdom

      IIF 21
  • Davis, Mark Henry
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, England

      IIF 22 IIF 23
    • 79, Holtye Crescent, Maidstone, ME15 7DD, England

      IIF 24
  • Davis, Mark Henry
    British accountant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 79 Holtye Crescent, Holtye Crescent, Maidstone, Kent, ME15 7DD, United Kingdom

      IIF 25
    • 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, United Kingdom

      IIF 26 IIF 27
    • 79, Holtye Crescent, Maidstone, Kent, United Kingdom

      IIF 28 IIF 29
    • 79, Holtye Crescent, Maidstone, ME15 7DD, England

      IIF 30
  • Davis, Mark
    British consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 24, 24brook Side Road, Oxhey, Watford, Uk, WD194BP, England

      IIF 31
  • Davis, Mark Leslie
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, 277 London Road, Burgess Hill, RH15 9QU, United Kingdom

      IIF 32
    • 23, The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU

      IIF 33 IIF 34
    • 24 Brookside Road, Oxhey, Watford, WD19 4BP, England

      IIF 35
  • Davis, Mark Leslie
    British property developer

    Registered addresses and corresponding companies
    • 24 Brookside Road, Oxhey, Watford, Hertfordshire, WD19 4BP

      IIF 36
  • Mr Mark Leslie Davis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23, The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU

      IIF 37
    • 23 The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 38
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 39
    • 3, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 40
    • 24 Brookside Road, Watford, Hertfordshire, WD19 4BP, England

      IIF 41
  • Mark Leslie Davis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • D N S House, 382, Kenton Road, Harrow, HA3 8DP, England

      IIF 42
    • A4g Llp, Kings Lodge, London Road, West Kings Down, Kent, TN15 6AR, England

      IIF 43
  • Mr Mark Henry Davis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 79 Holtye Crescent, Holtye Crescent, Maidstone, Kent, ME15 7DD, United Kingdom

      IIF 44
    • 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, England

      IIF 45 IIF 46
    • 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, United Kingdom

      IIF 47 IIF 48
    • 79, Holtye Crescent, Maidstone, Kent, United Kingdom

      IIF 49
    • 79, Holtye Crescent, Maidstone, ME15 7DD, England

      IIF 50 IIF 51
  • Davis, Mark Henry
    British

    Registered addresses and corresponding companies
    • 79, Holtye Crescent, Maidstone, Kent, ME15 7DD

      IIF 52 IIF 53
  • Miss Shannon Lee Davis
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23 The Forum, 277 Burgess Hill, London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 54
  • Davis, Mark
    British director born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 234 Moira Road, Lisburn, BT25 2TP

      IIF 55
  • Davis, Mark
    British builder born in February 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 234, Moira Road, Lisburn, County Antrim, BT28 2TP, Northern Ireland

      IIF 56
  • Mr Mark Davis
    British born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 234, Moira Road, Lisburn, BT28 2TP, Northern Ireland

      IIF 57
  • Mr Mark Davis
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Holtye Crescent, Maidstone, Kent, United Kingdom

      IIF 58
  • Davis, Mark Leslie
    United Kingdom automotive consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 476, St Albans Road, Watford, WD24 6QU, England

      IIF 59
  • Davis, Mark Leslie
    United Kingdom director born in July 1966

    Resident in United Kingdom

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

      IIF 60
  • Davis, Shannon Lee
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Rd, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 61
  • Davis, Shannon Lee
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 62
    • Brookside House, C/o 24 Brookside Road, Oxhey, Watford, WD19 4BP, United Kingdom

      IIF 63
  • Davis, Shannon Lee
    British equine consultant born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D N S House, 382, Kenton Road, Harrow, HA3 8DP, England

      IIF 64
  • Mark Davis
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Brookside Road, Watford, Hertfordshire, WD19 4BP, England

      IIF 65
  • Mr Mark Leslie Davis
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 66
  • Mark Leslie Davis
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookside House, 24 Brookside Road, Oxhey, Watford, Hertfordshire, WD19 4BP, England

      IIF 67
  • Mr Mark Leslie Davis
    United Kingdom born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 18
  • 1
    121 London Road, Knebworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-07 ~ dissolved
    IIF 21 - Director → ME
  • 2
    121 London Road, Knebworth, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ dissolved
    IIF 12 - Director → ME
  • 3
    A4g Llp, Kings Lodge, London Road, West Kings Down, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-03-31 ~ now
    IIF 1 - Director → ME
  • 4
    79 Holtye Crescent, Maidstone, England
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 5
    79 Holtye Crescent, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,925 GBP2023-09-30
    Officer
    2019-09-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-09-04 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    79 Holtye Crescent Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    79 Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    930 GBP2018-02-28
    Officer
    2017-02-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 8
    24 Westmorland Road Westmorland Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    379 GBP2023-06-30
    Officer
    2019-06-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    79 Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    502 GBP2019-03-31
    Officer
    2017-03-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    79 Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 11
    AUTOMOTIVE GROUP LIMITED - 2019-08-20
    A4g Llp, Kings Lodge, London Road, West Kings Down, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,513 GBP2023-12-31
    Person with significant control
    2023-07-21 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    Brookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    234 Moira Road, Lisburn, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    2005-04-03 ~ dissolved
    IIF 55 - Director → ME
  • 14
    5 Meeting Street, Moira, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    17,161 GBP2024-03-31
    Person with significant control
    2020-03-05 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Brookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 16
    79 Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    79 Holtye Crescent, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    DAVIS GROUP HOMES LIMITED - 2021-05-04
    A4g Llp, Kings Lodge, London Road, West Kings Down, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    2020-07-24 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    23 The Forum London Road, Burgess Hill, West Sussex, England
    Dissolved Corporate
    Officer
    2009-10-07 ~ 2011-09-20
    IIF 11 - Director → ME
    2015-02-13 ~ 2015-10-04
    IIF 3 - Director → ME
  • 2
    TRIFORDS 3 UK LIMITED - 2016-05-06
    ANGEL FRANCHISES LIMITED - 2015-09-01
    AUTOSTONE FRANCHISES LIMITED - 2014-10-28
    3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-10-26 ~ 2018-03-01
    IIF 32 - Director → ME
    2018-04-13 ~ 2018-06-29
    IIF 9 - Director → ME
    2012-10-01 ~ 2014-10-06
    IIF 8 - Director → ME
  • 3
    50 Leatherhead Road, Ashtead, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2008-08-04 ~ 2013-08-01
    IIF 52 - Secretary → ME
  • 4
    A4g Llp, Kings Lodge, London Road, West Kings Down, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    2020-03-31 ~ 2020-07-29
    IIF 66 - Has significant influence or control OE
  • 5
    JORDELLE CONSTRUCTION LTD - 2016-04-18
    211 Moira Road, Lisburn, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2015-07-09 ~ 2016-04-18
    IIF 56 - Director → ME
  • 6
    AUTOMOTIVE GROUP LIMITED - 2019-08-20
    A4g Llp, Kings Lodge, London Road, West Kings Down, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,513 GBP2023-12-31
    Officer
    2022-09-14 ~ 2025-03-21
    IIF 63 - Director → ME
    2018-06-05 ~ 2022-07-01
    IIF 17 - Director → ME
    2022-07-10 ~ 2022-07-13
    IIF 31 - Director → ME
    Person with significant control
    2018-06-05 ~ 2018-07-06
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    2018-07-06 ~ 2022-07-22
    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
  • 7
    Brookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-31 ~ 2023-08-01
    IIF 64 - Director → ME
    2023-01-31 ~ 2023-01-31
    IIF 10 - Director → ME
  • 8
    57 Windmill Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    2006-09-12 ~ 2008-06-14
    IIF 53 - Secretary → ME
  • 9
    START YOUR NEW JOB LTD - 2018-11-30
    THE TRAINING ACADEMY GROUP LTD - 2018-10-25
    16 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    590,911 GBP2024-03-31
    Officer
    2017-10-25 ~ 2017-12-11
    IIF 13 - Director → ME
    Person with significant control
    2017-10-25 ~ 2017-12-11
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Brookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ 2023-06-01
    IIF 62 - Director → ME
    2022-09-06 ~ 2022-09-15
    IIF 15 - Director → ME
  • 11
    TRIFORDS 1 UK LIMITED - 2016-05-06
    AUTOSTONE WINDSCREENS LIMITED - 2015-06-15
    AUTOMOTIVE ACADEMY LTD - 2013-05-13
    Sdk Law, 23 The Forum 277 London Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,403 GBP2016-04-29
    Officer
    2012-05-01 ~ 2016-12-27
    IIF 7 - Director → ME
  • 12
    TRIFORDS 2 UK LIMITED - 2016-05-06
    AUTOSTONE SMART REPAIR LIMITED - 2015-06-15
    Sdk Law, 23 The Forum, 277 London Road, Burgess Hill, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2013-09-14 ~ 2013-11-27
    IIF 19 - Director → ME
  • 13
    AUTOSTONE GROUP LIMITED - 2016-08-27
    Sdk Law, 23 The Forum, 277 London Road, Burgess Hill, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2017-02-15 ~ 2017-02-15
    IIF 34 - Director → ME
    2012-10-01 ~ 2016-06-01
    IIF 6 - Director → ME
    2017-01-18 ~ 2017-01-26
    IIF 33 - Director → ME
    2011-07-11 ~ 2012-06-02
    IIF 18 - Director → ME
    Person with significant control
    2016-07-24 ~ 2016-12-28
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    23 The Forum 277 Burgess Hill, London Road, Burgess Hill, West Sussex, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    2014-08-07 ~ 2017-08-24
    IIF 35 - Director → ME
    Person with significant control
    2016-08-07 ~ 2018-07-27
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    FIX ASSIST GROUP LIMITED - 2019-09-20
    AUTOFIX GROUP LIMITED - 2019-08-05
    23 The Forum 23 The Forum, 277 London Road, Burgess Hill, West Sussuex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    2017-04-27 ~ 2019-04-10
    IIF 59 - Director → ME
    2019-04-15 ~ 2019-10-01
    IIF 4 - Director → ME
    2016-09-16 ~ 2017-03-01
    IIF 60 - Director → ME
    2019-12-27 ~ 2020-01-31
    IIF 16 - Director → ME
    Person with significant control
    2016-09-16 ~ 2018-07-11
    IIF 68 - Ownership of shares – 75% or more OE
  • 16
    249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2007-02-16 ~ 2008-04-01
    IIF 20 - Director → ME
    2007-02-16 ~ 2009-03-18
    IIF 36 - Secretary → ME
  • 17
    DAVIS GROUP HOMES LIMITED - 2021-05-04
    A4g Llp, Kings Lodge, London Road, West Kings Down, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2022-09-09 ~ 2022-12-01
    IIF 61 - Director → ME
    2020-07-24 ~ 2021-10-01
    IIF 2 - Director → ME
  • 18
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -96,011 GBP2023-12-31
    Officer
    2018-06-05 ~ 2020-01-01
    IIF 5 - Director → ME
    2020-01-27 ~ 2021-07-01
    IIF 14 - Director → ME
    Person with significant control
    2018-06-05 ~ 2019-08-04
    IIF 38 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.