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

Mr Jason Mark Davies

    Related profiles found in government register
  • Mr Jason Mark Davies
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5280, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 1
    • icon of address 72, High Street, Haslemere, GU27 2LA, England

      IIF 2
    • icon of address 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 3 IIF 4
    • icon of address 66, Oxbridge Lane, Stockton-on-tees, TS18 4DP, England

      IIF 5
  • Mr Jason Davies
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 6
  • Mr Jason Mark Davies
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 7
    • icon of address 66, Oxbridge Lane, Stockton On Tees, TS18 4DP, United Kingdom

      IIF 8 IIF 9
  • Davies, Jason Mark
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5280, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 10
    • icon of address 66, Oxbridge Lane, Stockton-on-tees, TS18 4DP, England

      IIF 11
  • Davies, Jason Mark
    British entrepreneur born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, High Street, Haslemere, GU27 2LA, England

      IIF 12
  • Davies, Jason Mark
    British self employed born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edward Pavilion, Albert Dock, Office 2.25, Liverpool, L3 4AF, England

      IIF 13
    • icon of address 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 14
  • Davies, Jason
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 15
  • Davies, Jason Mark
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Oxbridge Lane, Stockton On Tees, TS18 4DP, United Kingdom

      IIF 16
  • Davies, Jason Mark
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Oxbridge Lane, Stockton On Tees, TS18 4DP, United Kingdom

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    9,921 GBP2025-03-31
    Officer
    icon of calendar 2014-05-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    TOP REQUIREMENTS LIMITED - 2024-04-30
    icon of address 4385, 14849242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ 2023-11-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ 2023-11-28
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    TORVEX LIMITED - 2024-01-24
    icon of address Office 5280, 321-323 High Road Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,221 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ 2023-12-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ 2023-12-04
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ 2024-01-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2024-01-11
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    JDAVIESPLAN LIMITED - 2024-04-24
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ 2023-11-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2023-11-03
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address Edward Pavilion Albert Dock, Office 2.25, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-12-12 ~ 2024-06-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ 2023-12-13
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address C/o Unit 12 A Brickfields Industrial Estate, Finway Road, Hemel Hempstead, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-12-14 ~ 2024-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-10-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 4385, 15215793 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -5,722 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ 2023-12-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2023-12-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.