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

Professor John Stephen Davies

    Related profiles found in government register
  • Professor John Stephen Davies
    British born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Heol Don, Whitchurch, Cardiff, CF14 2AR, United Kingdom

      IIF 1
    • 1a, Heol Don, Cardiff, CF14 2AR, Wales

      IIF 2
    • 1a Heol Don, Whitchurch, Cardiff, South Wales, CF14 2AR, United Kingdom

      IIF 3
    • 1a, Heol Don, Whitchurch, Cardiff, Wales, CF14 2AR

      IIF 4
    • 118, Pall Mall, London, SW1Y 5EA, England

      IIF 5
    • Severn House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 6
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 7
  • Mr John Stephen Davies
    British born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 8
  • Davies, John Stephen, Dr
    British director born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 9
  • Davies, John Stephen, Professor
    British consultant born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 15, Lorne Road, Harrow, HA3 7NH, United Kingdom

      IIF 10
  • Davies, John Stephen, Professor
    British director born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 118, Pall Mall, London, SW1Y 5EA, England

      IIF 11
  • Davies, John Stephen, Professor
    British doctor born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Heol Don, Whitchurch, Cardiff, CF14 2AR, United Kingdom

      IIF 12
    • 1a, Heol Don, Cardiff, CF14 2AR, Wales

      IIF 13
    • 1a, Heol Don, Whitchurch, Cardiff, Wales, CF14 2AR

      IIF 14
    • Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 15
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 16
    • 1a, Heol Don, Whitchurch, CF14 2AR, United Kingdom

      IIF 17
  • Davies, John Stephen, Professor
    British medical doctor born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • The Kintyre, Moss Place, Abernant, Aberdare, Mid Glamorgan, CF44 0YU, Wales

      IIF 18
  • Davies, John Stephen, Professor
    British physician born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 1a, Heol Don, Whitchurch, Cardiff, CF14 2AR, Wales

      IIF 19
  • Mr John Philip Davies
    British born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Llys Westfa, Llanelli, SA14 8DG, Wales

      IIF 20
    • 3-7, Iscoed Road Hendy, Pontarddulais, Swansea, SA4 0TP

      IIF 21
  • John Stephen Davies
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8b, Unit 8b Bridgend Business Centre, Bridgend Industrial Estate, Bridgend, CF31 3SH, Wales

      IIF 22
  • Davies, John Philip
    British none born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 13 Golwg Yr Afon, Fforest, Pontarddulais, Swansea, SA4 0XS, Wales

      IIF 23
  • Mr John Davies
    Welsh born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Cross Inn Hall, Llanfihangel-ar-arth, Pencader, Carmarthenshire, SA39 9JX, Wales

      IIF 24
  • Davies, John Stephen, Dr
    British

    Registered addresses and corresponding companies
    • 1a, Heol Don, Cardiff, CF14 2AR, Wales

      IIF 25
    • 1a, Heol Don, Whitchurch, Cardiff, Wales, CF14 2AR

      IIF 26
  • Davies, John Stephen, Dr
    British consultant endocrin born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springmeadow House, St. Fagans, Cardiff, CF5 6DW, United Kingdom

      IIF 27
  • Davies, John Stephen, Dr
    British doctor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Meadow House, Michaelstone Road St Fagans, Cardiff, CF5 6DW

      IIF 28 IIF 29
  • Davies, John Stephen, Dr

    Registered addresses and corresponding companies
    • 1a, Heol Don, Cardiff, CF14 2AR, Wales

      IIF 30
    • Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 31
  • Davies, John
    Welsh company director born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwenllan, Llanfihangel-ar-arth, Pencader, Carmarthenshire, SA39 9HU, United Kingdom

      IIF 32
  • Davies, John Stephen

    Registered addresses and corresponding companies
    • 1a, Heol Don, Whitchurch, Cardiff, CF14 2AR, Wales

      IIF 33
  • John Davies
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Golwg Yr Afon, Pontardulais, Swansea, SA4 0SX, United Kingdom

      IIF 34
  • Davies, John
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Golwg Yr Afon, Florest, Pontardulais, Swansea, SA4 0XS

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -400 GBP2022-09-30
    Officer
    2017-09-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    1a Heol Don, Whitchurch, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 19 - director → ME
    2014-04-23 ~ dissolved
    IIF 33 - secretary → ME
  • 3
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    -31,084 GBP2023-10-31
    Officer
    2019-10-28 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-10-28 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    3-7 Iscoed Road Hendy, Pontarddulais, Swansea
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-26 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 21 - Has significant influence or controlOE
  • 5
    Cross Inn Hall, Llanfihangel-ar-arth, Pencader, Carmarthenshire, Wales
    Corporate (1 parent)
    Equity (Company account)
    854,874 GBP2023-02-27
    Officer
    2012-02-21 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    175 High Street, Blackwood, Gwent
    Dissolved corporate (2 parents)
    Officer
    2008-10-22 ~ dissolved
    IIF 29 - director → ME
  • 7
    Ty Bevan House Cleeve Drive, Llanishen, Cardiff, Wales
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,557,850 GBP2024-02-28
    Officer
    2021-03-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Ty Bevan House Cleeve Drive, Llanishen, Cardiff, Wales
    Corporate (5 parents)
    Profit/Loss (Company account)
    4,096,704 GBP2023-03-01 ~ 2024-02-29
    Officer
    2010-02-23 ~ now
    IIF 15 - director → ME
    2010-02-23 ~ now
    IIF 31 - secretary → ME
  • 9
    The Kintyre Moss Place, Abernant, Aberdare, Mid Glamorgan, Wales
    Dissolved corporate (3 parents)
    Officer
    2015-02-02 ~ dissolved
    IIF 18 - director → ME
  • 10
    1a Heol Don, Whitchurch, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2009-07-29 ~ dissolved
    IIF 14 - director → ME
    2009-07-29 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    118 Pall Mall, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    812,413 GBP2024-02-28
    Officer
    2022-02-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    Unit 8b Unit 8b Bridgend Business Centre, Bridgend Industrial Estate, Bridgend, Wales
    Corporate (3 parents)
    Equity (Company account)
    442,631 GBP2023-06-29
    Officer
    2017-06-05 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    1a Heol Don, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2018-09-30
    Officer
    2015-09-16 ~ dissolved
    IIF 17 - director → ME
    2016-01-23 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 14
    5 Llys Westfa, Llanelli, Wales
    Corporate (2 parents)
    Equity (Company account)
    18,980 GBP2023-03-31
    Officer
    2002-09-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    Unit 7 The Medicentre, Heath Park, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    757,279 GBP2024-03-31
    Officer
    2009-09-28 ~ now
    IIF 13 - director → ME
    2009-09-28 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    EXPERT MEDICAL OPINION LIMITED - 2013-02-01
    Suite 15 The Enterprise Centre Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-01-13 ~ 2010-02-10
    IIF 27 - director → ME
  • 2
    Ty Bevan House Cleeve Drive, Llanishen, Cardiff, Wales
    Corporate (5 parents)
    Profit/Loss (Company account)
    4,096,704 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    2017-03-21 ~ 2021-03-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    Bma House, Tavistock Square, London
    Corporate (4 parents)
    Equity (Company account)
    930,537 GBP2020-12-31
    Officer
    2000-11-30 ~ 2009-11-30
    IIF 28 - director → ME
  • 4
    Unit 8b Unit 8b Bridgend Business Centre, Bridgend Industrial Estate, Bridgend, Wales
    Corporate (3 parents)
    Equity (Company account)
    442,631 GBP2023-06-29
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.