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

Miss Shannon Lee Davis

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address 23 The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 3
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 4
    • icon of address 3, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 5
    • icon of address 24 Brookside Road, Watford, Hertfordshire, WD19 4BP, England

      IIF 6
  • 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 7
    • icon of address A4g Llp, Kings Lodge, London Road, West Kings Down, Kent, TN15 6AR, England

      IIF 8
  • 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 9
    • icon of address 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, England

      IIF 10 IIF 11
    • icon of address 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, United Kingdom

      IIF 12 IIF 13
    • icon of address 79, Holtye Crescent, Maidstone, Kent, United Kingdom

      IIF 14
    • icon of address 79, Holtye Crescent, Maidstone, ME15 7DD, England

      IIF 15 IIF 16
  • 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 17
  • 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 18
    • icon of address 23 The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU, England

      IIF 19 IIF 20 IIF 21
    • icon of address 23 The Forum, 277 London Road, Oxhey, Burgess Hill, West Sussex, RH15 9QU, United Kingdom

      IIF 23
    • icon of address D N S House, 382, Kenton Road, Harrow, HA3 8DP, England

      IIF 24
    • icon of address 121, London Road, Knebworth, Hertfordshire, SG3 6EX, United Kingdom

      IIF 25
    • icon of address 121, London Road, Knebworth, Herts, SG3 6EX, United Kingdom

      IIF 26
    • icon of address 3, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 27
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 28
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 29 IIF 30 IIF 31
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, England

      IIF 32
    • icon of address 24 Brookside Road, Watford, Hertfordshire, WD19 4BP, England

      IIF 33
    • icon of address 24, Brookside Road, Watford, Herts, WD19 4BP, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
    • icon of address 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, England

      IIF 39
    • icon of address 79, Holtye Crescent, Maidstone, Kent, ME15 7DD, United Kingdom

      IIF 40 IIF 41
    • icon of address 79, Holtye Crescent, Maidstone, Kent, United Kingdom

      IIF 42 IIF 43
    • icon of address 79, Holtye Crescent, Maidstone, ME15 7DD, England

      IIF 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 54
    • icon of address Brookside House, C/o 24 Brookside Road, Oxhey, Watford, WD19 4BP, United Kingdom

      IIF 55
  • 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 56
  • 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 57
    • icon of address 23, The Forum, 277 London Road, Burgess Hill, West Sussex, RH15 9QU

      IIF 58 IIF 59
    • icon of address 24 Brookside Road, Oxhey, Watford, WD19 4BP, England

      IIF 60
  • Davis, Mark Leslie
    British property developer

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

      IIF 61
  • 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 62
  • 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 63
  • Davis, Mark Henry
    British

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

      IIF 64 IIF 65
  • 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 66
  • 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 67
  • 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 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 37 - 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 26 - 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 28 - Director → ME
  • 4
    icon of address 79 Holtye Crescent, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - 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 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - 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 62 - 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 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - 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 49 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 15 - 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 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 25 - Director → ME
    icon of calendar 2015-02-13 ~ 2015-10-04
    IIF 17 - 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 22 - Director → ME
    icon of calendar 2018-04-13 ~ 2018-06-29
    IIF 23 - Director → ME
    icon of calendar 2017-10-26 ~ 2018-03-01
    IIF 57 - 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 64 - 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 48 - 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 63 - 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 55 - Director → ME
    icon of calendar 2018-06-05 ~ 2022-07-01
    IIF 33 - Director → ME
    icon of calendar 2022-07-10 ~ 2022-07-13
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2018-07-06
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-07-06 ~ 2022-07-22
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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 56 - Director → ME
    icon of calendar 2023-01-31 ~ 2023-01-31
    IIF 24 - 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 65 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-12-11
    IIF 5 - 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 54 - Director → ME
    icon of calendar 2022-09-06 ~ 2022-09-15
    IIF 30 - 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 21 - 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 35 - 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 34 - Director → ME
    icon of calendar 2017-01-18 ~ 2017-01-26
    IIF 58 - Director → ME
    icon of calendar 2012-10-01 ~ 2016-06-01
    IIF 20 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-02-15
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2016-12-28
    IIF 2 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2018-07-27
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - 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 67 - Director → ME
    icon of calendar 2016-09-16 ~ 2017-03-01
    IIF 68 - Director → ME
    icon of calendar 2019-12-27 ~ 2020-01-31
    IIF 31 - Director → ME
    icon of calendar 2019-04-15 ~ 2019-10-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2018-07-11
    IIF 66 - 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 36 - Director → ME
    icon of calendar 2007-02-16 ~ 2009-03-18
    IIF 61 - 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 53 - Director → ME
    icon of calendar 2020-07-24 ~ 2021-10-01
    IIF 32 - 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 19 - Director → ME
    icon of calendar 2020-01-27 ~ 2021-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2019-08-04
    IIF 3 - 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.