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, Wayne

    Related profiles found in government register
  • Davis, Wayne
    British born in February 1967

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address 134, Henniker Gardens, East Ham, London, E6 2HS, United Kingdom

      IIF 1
  • Davis, Wayne
    British ceo born in February 1967

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 2
  • Davis, Wayne
    British company director born in February 1967

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address 134, Henniker Gardens, London, E6 3HS, United Kingdom

      IIF 3
  • Davis, Wayne
    British director born in February 1967

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address 134 Henniker Gardens, East Ham, London, E6 2HS

      IIF 4 IIF 5
  • Davis, Wayne
    British duel fuel born in February 1967

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address 134, Henniker Gardens, London, E6 3HS, England

      IIF 6
  • Davis, Wayne
    British engineer born in February 1967

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address Hill Farm, House, Manns Hill Burghfield Common, Reading, RG7 3BD, United Kingdom

      IIF 7
  • Davis, Wayne
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 604, 1 Fairmont Avenue, London, E14 9PA, England

      IIF 8
    • icon of address Flat 604, New Providence Wharf, 1 Fairmont Avenue, London, E14 9PA, England

      IIF 9
  • Davis, Wayne
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 544, Whitmore Way, Basildon, SS14 2ES, England

      IIF 10
  • Davis, Wayne
    British ceo born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Royal Terrace, Royal Terrace, Southend-on-sea, SS1 1EA, United Kingdom

      IIF 11
  • Davis, Wayne
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Fieldway, Pitsea, Basildon, SS13 3DQ, England

      IIF 12
  • Davis, Wayne

    Registered addresses and corresponding companies
    • icon of address 134, Henniker Gardens, London, E6 3HS, England

      IIF 13
    • icon of address 604 New Providence Wharf, Fairmont Avenue, London, E14 9PA, England

      IIF 14
    • icon of address Flat 604, New Providence Wharf, 1 Fairmont Avenue, London, E14 9PA, England

      IIF 15
  • Mr Wayne Davis
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 544, Whitmore Way, Basildon, SS14 2ES, England

      IIF 16
    • icon of address Suite 72, 2 Old Brompton Road, London, SW7 3DQ, England

      IIF 17
  • Wayne Davis
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Fieldway, Pitsea, Basildon, SS13 3DQ, England

      IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Hill Farm House, Manns Hill Burghfield Common, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Royal Terrace, Royal Terrace, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 544 Whitmore Way, Basildon, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 72 2 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,967 GBP2022-12-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-06-03 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Bridge House, River Side North, Bewdley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-11 ~ dissolved
    IIF 4 - Director → ME
  • 8
    SILTAN GLOBAL JV LTD - 2019-02-25
    icon of address Suite 72 2 Old Brompton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,375 GBP2024-02-28
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-02-19 ~ now
    IIF 14 - Secretary → ME
  • 9
    icon of address 134 Henniker Gardens, London, Newham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-10-12 ~ dissolved
    IIF 13 - Secretary → ME
Ceased 4
  • 1
    ENIGMA AUTOMOTIVE HOLDING LTD - 2015-09-18
    AUTOMOTIVE RESPONSE LIMITD LIMITED - 2013-05-24
    ENIGMA AUTOMOTIVE LIMITED - 2015-09-09
    IMPRESSIVE CARS LIMITED - 2013-05-22
    icon of address 3 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2010-02-23 ~ 2010-03-10
    IIF 1 - Director → ME
  • 2
    icon of address 1 Royal Terrace, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ 2017-06-16
    IIF 2 - Director → ME
  • 3
    icon of address 544 Whitmore Way, Basildon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2024-02-26
    IIF 10 - Director → ME
  • 4
    icon of address Unit 6 Broomfield Business Centre, 80-82 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-13 ~ 2008-04-17
    IIF 5 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.