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 Mark James Davis

    Related profiles found in government register
  • Mr Mark James Davis
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bridleside, Mill Lane, Keysoe, Bedford, MK44 2HN

      IIF 1 IIF 2
    • Building 109, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, England

      IIF 3
    • Building 148, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, United Kingdom

      IIF 4
  • Mr Mark Davis
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Building 148, Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England

      IIF 5
  • Davis, Mark James
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Building 148, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, United Kingdom

      IIF 6
  • Davis, Mark James
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Building 109, Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, MK44 2YA, United Kingdom

      IIF 7 IIF 8
    • C/o Mologic, Building 109, Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England

      IIF 9
    • Lake House, C/o Hardcastle Burton, Market Hill, Royston, SG8 9JN, England

      IIF 10
  • Davis, Mark James
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bedford Technology Park, Thurleigh Airfield Business Park, Thurleigh, Bedford, MK44 2YP, England

      IIF 11
    • Bridleside Mill Lane, Keysoe, Bedford, Bedfordshire, MK44 2HN, United Kingdom

      IIF 12
    • Bridleside, Mill Lane, Keysoe, Bedford, MK44 2HN, England

      IIF 13
    • Bridleside, Mill Lane, Keysoe, Bedford, MK44 2HN, United Kingdom

      IIF 14 IIF 15
    • C/o Mologic, Building 109, Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England

      IIF 16
    • 60, Constitution Street, Edinburgh, EH6 6RR

      IIF 17
  • Davis, Mark James
    British scientist born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Pertenhall Road, Great Staughton, St Neots, Cambridgeshire, PE19 5BE

      IIF 18
  • Davis, Mark
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • Building 109, Bedford Technology Park, Thurleigh, Bedford, MK44 2YA, England

      IIF 19
  • Davis, Mark James
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridleside, Mill Lane, Keysoe, Bedford, MK44 2HN

      IIF 20
    • Bedford Technology Park, Thurleigh, Bedfordshire, MK44 2YA, United Kingdom

      IIF 21 IIF 22
  • Davis, Mark James
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gernos, Maesllyn, Llandysul, Wales, SA44 5LP

      IIF 23
  • Davis, Mark James
    British scientist born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firmole Cottage, High Street, Souldrop, Bedfordshire, MK44 1EZ

      IIF 24
child relation
Offspring entities and appointments 17
  • 1
    ANNELIDIA LTD.
    07183753
    Bridleside Mill Lane, Keysoe, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-03-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CREONATE MANUFACTURING LTD
    14344566
    Building 148 Bedford Technology Park, Thurleigh, Bedford, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    495,446 GBP2024-12-31
    Officer
    2022-09-08 ~ 2022-11-11
    IIF 19 - Director → ME
    Person with significant control
    2022-09-08 ~ 2025-03-14
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EDEN PUBLICATIONS LTD - now
    REAL WOOD DESIGNS LTD
    - 2004-05-25 04600804
    3 Lords Meadow View, Pembroke, Pembrokeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2002-11-26 ~ 2004-01-15
    IIF 24 - Director → ME
  • 4
    EKTE DX LTD
    16158272
    Building 148 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    GALLIENT BIOMEDICAL LIMITED
    08205301
    P J Davis, Greenacres Templars Way, Sharnbrook, Bedford, Beds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,237 GBP2017-09-30
    Officer
    2012-09-07 ~ dissolved
    IIF 15 - Director → ME
  • 6
    GLOBAL ACCESS DIAGNOSTICS LTD
    12558218
    Building 148 Bedford Technology Park, Thurleigh, Bedford, England
    Active Corporate (21 parents)
    Equity (Company account)
    102,145 GBP2024-09-30
    Officer
    2020-04-16 ~ 2021-07-09
    IIF 22 - Director → ME
  • 7
    HW HEATING LIMITED
    05576751
    Pertenhall Road, Great Staughton, St Neots, Cambridgeshire
    Dissolved Corporate (6 parents)
    Officer
    2011-11-14 ~ dissolved
    IIF 18 - Director → ME
  • 8
    HWH SERVICING LIMITED
    08304267
    Bridleside Mill Lane, Keysoe, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 12 - Director → ME
  • 9
    IG INNOVATIONS LIMITED
    07188244
    21 Blacklands Way, Abingdon, Oxfordshire, England
    Active Corporate (18 parents)
    Officer
    2010-03-16 ~ 2014-11-17
    IIF 23 - Director → ME
  • 10
    MOLOGIC LTD.
    - now 04784437
    KELBANK LIMITED - 2003-06-11
    Building 109 Bedford Technology Park, Thurleigh, Bedford, Bedfordshire, England
    Active Corporate (31 parents, 1 offspring)
    Equity (Company account)
    1,881,145 GBP2024-06-30
    Officer
    2014-12-15 ~ 2023-06-09
    IIF 11 - Director → ME
    2003-09-18 ~ 2014-10-17
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ORYGEN ANTIBODIES LIMITED
    SC508543
    60 Constitution Street, Edinburgh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    93,007 GBP2017-09-30
    Officer
    2015-06-16 ~ dissolved
    IIF 17 - Director → ME
  • 12
    OUSE VALLEY VENTURES LIMITED
    08229276
    Bridleside Mill Lane, Keysoe, Bedford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2012-09-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SACRED STONES HOPLEYS LIMITED
    10633068
    Lake House C/o Hardcastle Burton, Market Hill, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -60 GBP2025-03-31
    Officer
    2017-02-22 ~ 2019-02-11
    IIF 7 - Director → ME
  • 14
    SACRED STONES LTD
    - now 08416135
    SACRED STONE LIMITED - 2015-01-19
    THE ARTS & CRAFT FELLOWSHIP LTD. - 2014-11-12
    Lake House C/o Hardcastle Burton, Market Hill, Royston, England
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    -79,399 GBP2024-03-31
    Officer
    2019-04-12 ~ 2025-02-15
    IIF 10 - Director → ME
    2015-01-20 ~ 2019-02-11
    IIF 16 - Director → ME
  • 15
    SACRED STONES SOULTON LONG BARROW LIMITED
    10949832
    Lake House C/o Hardcastle Burton, Market Hill, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    147,614 GBP2024-03-31
    Officer
    2017-09-06 ~ 2019-02-11
    IIF 8 - Director → ME
  • 16
    SACRED STONES WILLOW ROW LTD
    10144542
    Lake House C/o Hardcastle Burton, Market Hill, Royston, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,637 GBP2024-03-31
    Officer
    2016-04-25 ~ 2019-02-11
    IIF 9 - Director → ME
  • 17
    THE GLOBAL ACCESS FOUNDATION
    12898941
    Bedford Technology Park, Thurleigh, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-23 ~ 2023-12-29
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.