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

Davis, Camilla Louise

    Related profiles found in government register
  • Davis, Camilla Louise
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Frogmore Road, Market Drayton, TF9 3AU, England

      IIF 1
  • Davis, Camilla Louise
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Camilla Davis
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Scope House, Weston Road, Crewe, Cheshire, CW1 6DD, England

      IIF 6
    • Frogmore Road, Market Drayton, Shropshire, TF9 3AU, United Kingdom

      IIF 7
  • Davis, Camilla Louise
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frogmore Road, Market Drayton, TF9 3AU, England

      IIF 8
  • Davis, Camilla Louise
    British accountant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scope House, Weston Road, Crewe, Cheshire, CW1 6DD, England

      IIF 9
  • Davis, Camilla Louise
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frogmore Road, Market Drayton, TF9 3AU, England

      IIF 10
  • Davis, Camilla Louise
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frogmore Road, Market Drayton, Shropshire, TF9 3AU, United Kingdom

      IIF 11
    • 2, Sigma House, Hadley Park East, Telford, Shropshire, TF1 6QJ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mrs Camilla Louise Davis
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Frogmore Road, Market Drayton, Shropshire, TF9 3AU

      IIF 16
    • Frogmore Road, Market Drayton, TF9 3AU, England

      IIF 17 IIF 18 IIF 19
  • Mrs Camilla Davis
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frogmore Road, Market Drayton, TF9 3AU, England

      IIF 20
  • Mrs Camilla Louise Davis
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 14
  • 1
    AUTO CMS LIMITED
    12077715
    Stapeley Technology Park, 200 London Road, Stapeley, Cheshire, England
    Active Corporate (5 parents)
    Officer
    2019-07-01 ~ 2019-11-22
    IIF 15 - Director → ME
    Person with significant control
    2019-07-01 ~ 2019-11-22
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 2
    CENTRAL TATTOO SUPPLIES LTD.
    06060867
    1 Castle Street, Worcester
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    DVS2020 (CAMERA SYSTEMS) LIMITED
    12140304
    6 George House, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-08-06 ~ 2019-11-22
    IIF 13 - Director → ME
    Person with significant control
    2019-08-06 ~ 2019-11-22
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    DVS2020 (VEHICLE CAMERA SYSTEMS) LIMITED
    12140552
    6 George House, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-08-06 ~ 2019-11-22
    IIF 14 - Director → ME
    Person with significant control
    2019-08-06 ~ 2019-11-22
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    EASY STORAGE TECHNOLOGIES UK LIMITED
    11842509
    6 George House, Beam Heath Way, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-22 ~ 2019-11-22
    IIF 12 - Director → ME
    Person with significant control
    2019-02-22 ~ 2019-11-22
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    FASTVIEW FITTING LTD.
    - now 04181168
    DHM SERVICES LIMITED
    - 2017-04-19 04181168
    41 Frogmore Road, Market Drayton, Shropshire
    Dissolved Corporate (7 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    FASTVIEW360 LIMITED
    10389722
    Stapeley Technology Park, 200 London Road, Stapeley, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2019-03-14 ~ 2019-11-22
    IIF 9 - Director → ME
    Person with significant control
    2016-10-24 ~ 2019-11-22
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    FLEET FASTVIEW LTD
    10013134
    Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    FORAGER DRINKS LIMITED
    11557683
    41 Frogmore Road, Market Drayton, England
    Active Corporate (1 parent)
    Officer
    2018-09-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-09-07 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 10
    JAM JAR SHOP LTD
    - now 08079872 07994058
    JAMTASTIC LIMITED - 2012-05-28
    51 Shropshire Street, Market Drayton, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    TEMPLINK MD LTD. - now
    GENESIS TRACTION SOLUTIONS LTD.
    - 2017-06-13 06440988
    41 Frogmore Road, Market Drayton
    Dissolved Corporate (7 parents)
    Officer
    2017-04-05 ~ 2017-06-12
    IIF 2 - Director → ME
  • 12
    THE KINGS ARMS (SHROPSHIRE) LIMITED
    - now 05199103
    TWILIGHT COMMERCIALS LIMITED
    - 2017-07-19 05199103
    TWILIGHT DEVELOPMENTS (UK) LIMITED - 2013-02-13
    49 Shropshire Street, Market Drayton, England
    Active Corporate (6 parents)
    Officer
    2017-04-05 ~ 2019-11-22
    IIF 10 - Director → ME
  • 13
    TWILIGHT DESIGN AND BUILD LTD
    10977575
    41 Frogmore Road, Market Drayton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-22 ~ 2024-08-19
    IIF 11 - Director → ME
    Person with significant control
    2017-09-22 ~ 2024-08-22
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    TWILIGHT PROPERTIES (UK) LTD
    04635007
    41 Frogmore Road, Market Drayton, Shropshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more 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.