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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael John Davies

    Related profiles found in government register
  • Mr Michael John Davies
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Parr Grove, Pimperne, Blandford Forum, DT11 8XE, England

      IIF 1 IIF 2 IIF 3
    • Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 5
    • Apartment 113, The Wharf, Dock Head Road, Chatham, ME4 4ZS, United Kingdom

      IIF 6
    • 165, Leigh Road, Eastleigh, Hampshire, SO50 9DW, England

      IIF 7 IIF 8
    • 50, Widdenham Road, London, N7 9SH, United Kingdom

      IIF 9
    • 38, Widgeon Close, Southampton, SO16 8HW, England

      IIF 10
  • Mr Michael Davies
    British born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 11
  • Davies, Michael John
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 12
  • Davies, Michael John
    British accounts manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 38, Widgeon Close, Southampton, SO16 8HW, England

      IIF 13
  • Davies, Michael John
    British businessman born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Parr Grove, Pimperne, Blandford Forum, DT11 8XE, England

      IIF 14 IIF 15
    • 165, Leigh Road, Eastleigh, Hampshire, SO50 9DW, England

      IIF 16 IIF 17
    • 165, Leigh Road, Eastleigh, SO50 9DW, England

      IIF 18 IIF 19 IIF 20
    • 6, Stanton Road, Southampton, SO15 4HU, England

      IIF 25
    • Unit 6, Room 1 Ground Floor, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Hampshire, SO15 4HU, England

      IIF 26
    • Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Hampshire, SO15 4HU, United Kingdom

      IIF 27 IIF 28
  • Davies, Michael John
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Martins Oak, Copythorne Crescent, Copythorne, Southampton, Hampshire, SO40 2PE

      IIF 29
  • Davies, Michael John
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, SO15 4HU, England

      IIF 30
    • Martins Oak, Copythorne Crescent, Copythorne, Southampton, Hampshire, SO40 2PE

      IIF 31 IIF 32 IIF 33
    • Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Hampshire, SO15 4HU

      IIF 34
    • Unit 6, Stanton Industrial Estate, Stanton Road Shirley, Southampton, Hampshire, SO15 4HU, England

      IIF 35 IIF 36 IIF 37
    • Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, SO15 4HU, England

      IIF 38
  • Davies, Michael John
    British managing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset, SO15 4HU, United Kingdom

      IIF 39 IIF 40
    • Unit 6, Stanton Industrial Estate, Stanton Road Shirley, Southampton, Hampshire, SO15 4HU, England

      IIF 41
  • Davies, Michael John
    British marketing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Stanton Industrial Estate, Stanton Road Shirley Southampton, Hampshire, SO15 4HU

      IIF 42
  • Davies, Michael John
    British process operator born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Martins Oak, Copythorne Crescent, Copythorne, Southampton, Hampshire, SO40 2PE

      IIF 43
  • Davies, Michael
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6 Croxall Court, Armond Road, Witham, Essex, CM8 2HR

      IIF 44
  • Davies, Michael
    British born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 45
  • Davies, Michael John
    British marketing director

    Registered addresses and corresponding companies
    • Unit 6, Stanton Industrial Estate, Stanton Road Shirley Southampton, Hampshire, SO15 4HU

      IIF 46
  • Davies, Michael
    British businessman born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Leigh Road, Eastleigh, SO50 9DW, England

      IIF 47
child relation
Offspring entities and appointments 39
  • 1
    3D4 LTD
    - now 10161636
    D-3D PRINTING LTD - 2016-06-26
    Apartment 113 The Wharf, Dock Head Road, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    3P SERVICES LTD
    - now 09556658
    3 SINNERS LTD
    - 2015-10-02 09556658
    165 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-23 ~ dissolved
    IIF 17 - Director → ME
  • 3
    AGRI VENTURA PLC
    06714501
    Belmont House, Station Way, Crawley, West Sussex, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2008-10-03 ~ now
    IIF 31 - Director → ME
  • 4
    BEACONEAR LTD
    09738696
    2 Parr Grove, Pimperne, Blandford Forum, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BROHDA LTD
    09338084
    165 Leigh Road, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-03 ~ 2016-11-25
    IIF 23 - Director → ME
  • 6
    CAPE FISHERIES LTD
    09382592
    165 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    2015-01-12 ~ 2015-04-30
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLINICAL INNOVATION ECONOMICS LTD
    - now 10474856
    MICHAEL D LTD
    - 2023-03-20 10474856
    C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-11-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    COFUNDERS LTD
    08918287
    165 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2014-03-03 ~ 2015-02-17
    IIF 28 - Director → ME
  • 9
    COMMUNITY SUPPORT LTD
    12513956
    38 Widgeon Close, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    COOKSTOVE LTD
    - now 07073797
    FINANCIAL DISTRIBUTION SERVICES LTD
    - 2010-12-20 07073797
    Unit 6, Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-11-12 ~ dissolved
    IIF 37 - Director → ME
  • 11
    CUPAU LTD
    08276056
    Unit 6 Stanton Industrial Estate, Stanton Road Shirley, Southampton, Hampshire
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2012-10-31 ~ dissolved
    IIF 41 - Director → ME
  • 12
    DAVICHI LTD
    - now 10435620
    DEBBIE D LTD
    - 2017-06-06 10435620
    TUFF GUYS LTD
    - 2017-04-05 10435620
    2 Parr Grove, Pimperne, Blandford Forum, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    FAIR FARMING LTD
    09047054
    Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 27 - Director → ME
  • 14
    FAMA LTD
    09337859
    165 Leigh Road, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-02 ~ 2016-11-25
    IIF 47 - Director → ME
  • 15
    FANA LTD
    09337903
    165 Leigh Road, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-02 ~ 2016-11-25
    IIF 22 - Director → ME
  • 16
    FARM VENTURE LTD
    06649975
    1 Trotwood Close, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-07-18 ~ dissolved
    IIF 33 - Director → ME
  • 17
    FCH (UK) LTD
    - now 03922905
    FIRST CHOICE HOME CARE (UK) LIMITED
    - 2011-05-24 03922905
    Unit 6, Stanton Industrial Estate, Stanton Road Shirley Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2000-02-10 ~ dissolved
    IIF 42 - Director → ME
    2000-02-10 ~ dissolved
    IIF 46 - Secretary → ME
  • 18
    FELLOWSHIP FILMS LTD
    - now 06604256
    SOVEREIGN ALLIANCE INVESTMENT MANAGEMENT LTD
    - 2010-02-25 06604256
    Martins Oak, Copythorne Crescent, Copythorne, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2008-05-28 ~ 2010-10-13
    IIF 32 - Director → ME
  • 19
    FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED
    05901899
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (19 parents)
    Officer
    2006-08-10 ~ 2008-05-20
    IIF 43 - Director → ME
  • 20
    GUYANA GOLD LTD
    - now 07937562
    ORGANICC BAMBOO LTD
    - 2013-08-15 07937562
    MOZASTOVE LTD
    - 2012-07-10 07937562
    Unit 6 Stanton Industrial Estate, Stanton Road Shirley, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2012-02-06 ~ dissolved
    IIF 35 - Director → ME
  • 21
    GUYANA GOLD ONE LTD
    08468637
    Michael Davies, Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 40 - Director → ME
  • 22
    GUYANA RESOURCES LTD
    08467280
    Michael Davies, Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2013-04-02 ~ 2016-01-01
    IIF 39 - Director → ME
  • 23
    INCUBATOR LTD
    09148812
    2 Parr Grove, Pimperne, Blandford Forum, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    INCUBATOR ONE LTD
    09148859
    2 Parr Grove, Pimperne, Blandford Forum, England
    Dissolved Corporate (5 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 25
    KABOH LTD
    09337504
    165 Leigh Road, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-02 ~ 2016-11-25
    IIF 24 - Director → ME
  • 26
    KUSHEO LTD
    09338133
    165 Leigh Road, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-03 ~ 2016-11-25
    IIF 20 - Director → ME
  • 27
    MIDAS INTERNATIONAL PROPERTY DEVELOPMENTS PLC
    05785994
    C/o Macintyre Hudson Llp, New Bridge Street House 30-34, London
    Liquidation Corporate (7 parents)
    Officer
    2007-01-01 ~ 2008-06-18
    IIF 29 - Director → ME
  • 28
    NUTRIVITY LTD
    09953634
    165 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 29
    ORGANICC LTD
    - now 06609769
    SOVEREIGN ALLIANCE PROPERTY SERVICES LTD
    - 2010-02-08 06609769
    Unit 6 Stanton Industrial Estate Stanton Road, Shirley, Southampton, Hampshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2008-06-03 ~ dissolved
    IIF 34 - Director → ME
  • 30
    RAINFOREST GUARDIANS LIMITED
    07489263
    Unit 6 Stanton Industrial Estate, Stanton Road Shirley, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 36 - Director → ME
  • 31
    RECOVERY SQUAD LTD
    - now 12620462
    THE FRAUD TEAM LTD
    - 2025-04-23 12620462 11725280
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    2025-04-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 5 - Has significant influence or control OE
  • 32
    REDDPLUS LTD
    07643593
    Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2011-05-23 ~ dissolved
    IIF 30 - Director → ME
  • 33
    REDDPLUS ONE LTD
    08017119
    Unit 6 Stanton Industrial Estate, Stanton Road, Shirley, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 38 - Director → ME
  • 34
    RENBO LTD
    09336699
    165 Leigh Road, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-01 ~ 2016-11-25
    IIF 19 - Director → ME
  • 35
    RIVERSIDE (WITHAM) MANAGEMENT LIMITED
    02402325
    10 Guithavon Street, Witham, Essex
    Active Corporate (19 parents)
    Officer
    2001-11-01 ~ 2018-02-01
    IIF 44 - Director → ME
  • 36
    SCARCIES LTD
    09337312
    165 Leigh Road, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-02 ~ 2016-11-25
    IIF 21 - Director → ME
  • 37
    SECURUM TECH LTD
    10732878
    50 Widdenham Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    TEHNKI LTD
    09337915
    165 Leigh Road, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-03 ~ 2016-11-25
    IIF 18 - Director → ME
  • 39
    U-EAT LTD
    09601760
    Ox16 9uu, 18 Teal Close, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-01 ~ 2016-11-26
    IIF 16 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.