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 Henry

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

    Resident in England

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

      IIF 1
    • icon of address 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, England

      IIF 2
    • icon of address 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, United Kingdom

      IIF 3 IIF 4
    • icon of address 79, Holtye Crescent, Maidstone, Kent, United Kingdom

      IIF 5 IIF 6
    • icon of address 79, Holtye Crescent, Maidstone, ME15 7DD, England

      IIF 7
  • Davis, Mark Henry
    British director born in March 1966

    Resident in England

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

      IIF 8
  • Davis, Mark Henry
    British manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Holtye Crescent, Maidstone, ME15 7DD, England

      IIF 9
  • Davis, Mark Leslie
    British business executive born in March 1966

    Resident in England

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

      IIF 10
  • Davis, Mark Leslie
    British director born in March 1966

    Resident in England

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

      IIF 11
    • icon of address 23 The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 12 IIF 13 IIF 14
    • icon of address 23 The Forum, 277 London Road, Oxhey, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 16
    • icon of address D N S House, 382, Kenton Road, Harrow, HA3 8DP, England

      IIF 17
    • icon of address 121, London Road, Knebworth, Hertfordshire, SG3 6EX, United Kingdom

      IIF 18
    • icon of address 121, London Road, Knebworth, Herts, SG3 6EX, United Kingdom

      IIF 19
    • icon of address 3, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 20
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 21
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 22 IIF 23 IIF 24
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 25
    • icon of address 24 Brookside Road, Watford, Hertfordshire, WD19 4BP, England

      IIF 26
    • icon of address 24, Brookside Road, Watford, Herts, WD19 4BP, United Kingdom

      IIF 27
  • Davis, Mark Leslie
    British managing director born in March 1966

    Resident in England

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

      IIF 28
  • Davis, Mark Leslie
    British property developer born in March 1966

    Resident in England

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

      IIF 29
  • Davis, Mark Leslie
    British technician born in March 1966

    Resident in England

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

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

    Resident in England

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

      IIF 31
  • Davis, Mark Henry
    British

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

      IIF 32 IIF 33
  • Mr Mark Henry Davis
    British born in March 1966

    Resident in England

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

      IIF 34
    • icon of address 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, England

      IIF 35 IIF 36
    • icon of address 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, United Kingdom

      IIF 37 IIF 38
    • icon of address 79, Holtye Crescent, Maidstone, Kent, United Kingdom

      IIF 39
    • icon of address 79, Holtye Crescent, Maidstone, ME15 7DD, England

      IIF 40 IIF 41
  • Davis, Mark Leslie
    British property developer

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

      IIF 42
  • Davis, Mark Leslie
    British director born in March 1966

    Resident in United Kingdom

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

      IIF 43
    • icon of address 23, The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU

      IIF 44 IIF 45
    • icon of address 24 Brookside Road, Oxhey, Watford, WD19 4BP, England

      IIF 46
  • Mark Leslie Davis
    British born in March 1966

    Resident in England

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

      IIF 47
    • icon of address A4g Llp, Kings Lodge, London Road, West Kings Down, Kent, TN15 6AR, England

      IIF 48
  • Davis, Mark
    British director born in March 1966

    Resident in Northern Ireland

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

      IIF 49
  • Mr Mark Leslie Davis
    British born in March 1966

    Resident in England

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

      IIF 50
    • icon of address 23 The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 51
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 52
    • icon of address 3, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 53
    • icon of address 24 Brookside Road, Watford, Hertfordshire, WD19 4BP, England

      IIF 54
  • Davis, Mark
    British builder born in February 1966

    Resident in Northern Ireland

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

      IIF 55
  • Miss Shannon Lee Davis
    British born in March 1966

    Resident in England

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

      IIF 56
  • Mr Mark Davis
    British born in March 1966

    Resident in Northern Ireland

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

      IIF 58
  • Mark Davis
    British born in March 1966

    Resident in United Kingdom

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

      IIF 59
  • Davis, Shannon Lee
    British director born in June 1997

    Resident in United Kingdom

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

      IIF 60
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 61
    • icon of address Brookside House, C/o 24 Brookside Road, Oxhey, Watford, WD19 4BP, United Kingdom

      IIF 62
  • Davis, Shannon Lee
    British equine consultant born in June 1997

    Resident in United Kingdom

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

      IIF 63
  • Mark Leslie Davis
    British born in March 1966

    Resident in United Kingdom

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

      IIF 64
  • Davis, Mark Leslie
    United Kingdom automotive consultant born in July 1966

    Resident in United Kingdom

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

      IIF 65
  • Davis, Mark Leslie
    United Kingdom director born in July 1966

    Resident in United Kingdom

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

      IIF 66
  • Mr Mark Leslie Davis
    British born in March 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address 121 London Road, Knebworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-07 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 121 London Road, Knebworth, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address A4g Llp, Kings Lodge, London Road, West Kings Down, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 79 Holtye Crescent, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address 79 Holtye Crescent, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,925 GBP2023-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 79 Holtye Crescent Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 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
  • 7
    icon of address 79 Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    930 GBP2018-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    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
  • 8
    icon of address 24 Westmorland Road Westmorland Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    379 GBP2023-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 79 Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    502 GBP2019-03-31
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 79 Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    AUTOMOTIVE GROUP LIMITED - 2019-08-20
    icon of address 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
    icon of calendar 2023-07-21 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address Brookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 234 Moira Road, Lisburn, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-03 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address 5 Meeting Street, Moira, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    17,161 GBP2024-03-31
    Person with significant control
    icon of calendar 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
    icon of address Brookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 79 Holtye Crescent, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 79 Holtye Crescent, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    DAVIS GROUP HOMES LIMITED - 2021-05-04
    icon of address A4g Llp, Kings Lodge, London Road, West Kings Down, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address 23 The Forum London Road, Burgess Hill, West Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-07 ~ 2011-09-20
    IIF 18 - Director → ME
    icon of calendar 2015-02-13 ~ 2015-10-04
    IIF 10 - Director → ME
  • 2
    TRIFORDS 3 UK LIMITED - 2016-05-06
    ANGEL FRANCHISES LIMITED - 2015-09-01
    AUTOSTONE FRANCHISES LIMITED - 2014-10-28
    icon of address 3 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2014-10-06
    IIF 15 - Director → ME
    icon of calendar 2018-04-13 ~ 2018-06-29
    IIF 16 - Director → ME
    icon of calendar 2017-10-26 ~ 2018-03-01
    IIF 43 - Director → ME
  • 3
    icon of address 50 Leatherhead Road, Ashtead, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2008-08-04 ~ 2013-08-01
    IIF 32 - Secretary → ME
  • 4
    icon of address 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
    icon of calendar 2020-03-31 ~ 2020-07-29
    IIF 67 - Has significant influence or control OE
  • 5
    JORDELLE CONSTRUCTION LTD - 2016-04-18
    icon of address 211 Moira Road, Lisburn, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ 2016-04-18
    IIF 55 - Director → ME
  • 6
    AUTOMOTIVE GROUP LIMITED - 2019-08-20
    icon of address 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
    icon of calendar 2022-09-14 ~ 2025-03-21
    IIF 62 - Director → ME
    icon of calendar 2018-06-05 ~ 2022-07-01
    IIF 26 - Director → ME
    icon of calendar 2022-07-10 ~ 2022-07-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2018-07-06
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-07-06 ~ 2022-07-22
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Brookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ 2023-08-01
    IIF 63 - Director → ME
    icon of calendar 2023-01-31 ~ 2023-01-31
    IIF 17 - Director → ME
  • 8
    icon of address 57 Windmill Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-12 ~ 2008-06-14
    IIF 33 - Secretary → ME
  • 9
    START YOUR NEW JOB LTD - 2018-11-30
    THE TRAINING ACADEMY GROUP LTD - 2018-10-25
    icon of address 16 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    590,911 GBP2024-03-31
    Officer
    icon of calendar 2017-10-25 ~ 2017-12-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-12-11
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Brookside House 24 Brookside Road, Oxhey, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ 2023-06-01
    IIF 61 - Director → ME
    icon of calendar 2022-09-06 ~ 2022-09-15
    IIF 23 - Director → ME
  • 11
    TRIFORDS 1 UK LIMITED - 2016-05-06
    AUTOSTONE WINDSCREENS LIMITED - 2015-06-15
    AUTOMOTIVE ACADEMY LTD - 2013-05-13
    icon of address 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
    icon of calendar 2012-05-01 ~ 2016-12-27
    IIF 14 - Director → ME
  • 12
    TRIFORDS 2 UK LIMITED - 2016-05-06
    AUTOSTONE SMART REPAIR LIMITED - 2015-06-15
    icon of address Sdk Law, 23 The Forum, 277 London Road, Burgess Hill, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-14 ~ 2013-11-27
    IIF 28 - Director → ME
  • 13
    AUTOSTONE GROUP LIMITED - 2016-08-27
    icon of address Sdk Law, 23 The Forum, 277 London Road, Burgess Hill, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2012-06-02
    IIF 27 - Director → ME
    icon of calendar 2017-01-18 ~ 2017-01-26
    IIF 44 - Director → ME
    icon of calendar 2012-10-01 ~ 2016-06-01
    IIF 13 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-02-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2016-12-28
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 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
    icon of calendar 2014-08-07 ~ 2017-08-24
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2018-07-27
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - 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
    icon of address 23 The Forum 23 The Forum, 277 London Road, Burgess Hill, West Sussuex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2017-04-27 ~ 2019-04-10
    IIF 65 - Director → ME
    icon of calendar 2016-09-16 ~ 2017-03-01
    IIF 66 - Director → ME
    icon of calendar 2019-12-27 ~ 2020-01-31
    IIF 24 - Director → ME
    icon of calendar 2019-04-15 ~ 2019-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2018-07-11
    IIF 68 - Ownership of shares – 75% or more OE
  • 16
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2008-04-01
    IIF 29 - Director → ME
    icon of calendar 2007-02-16 ~ 2009-03-18
    IIF 42 - Secretary → ME
  • 17
    DAVIS GROUP HOMES LIMITED - 2021-05-04
    icon of address A4g Llp, Kings Lodge, London Road, West Kings Down, Kent, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-09-09 ~ 2022-12-01
    IIF 60 - Director → ME
    icon of calendar 2020-07-24 ~ 2021-10-01
    IIF 25 - Director → ME
  • 18
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -96,011 GBP2023-12-31
    Officer
    icon of calendar 2018-06-05 ~ 2020-01-01
    IIF 12 - Director → ME
    icon of calendar 2020-01-27 ~ 2021-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2019-08-04
    IIF 51 - Has significant influence or control OE

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.