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

Davies, John Paul

    Related profiles found in government register
  • Davies, John Paul
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bte House, 9 Miller Business Park, Station Road, Liskeard, Cornwall, PL14 4DA, England

      IIF 1
    • icon of address Bte House, Miller Business Park, Station Road, Liskeard, Cornwall, PL14 4DA

      IIF 2 IIF 3
    • icon of address Bte House, Miller Business Park, Station Road, Liskeard, Cornwall, PL14 4DA, England

      IIF 4
  • Davies, John Paul
    British managing director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Miller Business Park, Station Road, Liskeard, Cornwall, PL14 4DA

      IIF 5
    • icon of address Unit 9 Miller Business Park, Station Road, Liskeard, PL14 4DA, England

      IIF 6
  • Davies, John Paul
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 7
    • icon of address Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

      IIF 8
  • Davies, John Paul
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9SH, England

      IIF 9
    • icon of address 3rd Floor, Castle Chambers, Castle Street, Liverpool, L2 9SH, United Kingdom

      IIF 10
    • icon of address C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 11
  • Davies, John Paul
    English director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L34EW, United Kingdom

      IIF 12
  • Davies, John Paul
    British chief executive born in June 1966

    Registered addresses and corresponding companies
    • icon of address 4 South Rise, Llanishen, Cardiff, South Glamorgan, CF14 0RH

      IIF 13
  • Davies, John Paul
    Welsh chief executive officer born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, South Rise, Llanishen, Cardiff, CF14 0RH, Wales

      IIF 14
  • Davies, John Paul
    Welsh director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, South Rise, Llanishen, Cardiff, CF14 0RH, Wales

      IIF 15
  • Davies, John Paul
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 16 IIF 17
  • Mr John Paul Davies
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bte House, 9 Miller Business Park, Station Road, Liskeard, Cornwall, PL14 4DA, England

      IIF 18
    • icon of address Bte House, Miller Business Park, Station Road, Liskeard, Cornwall, PL14 4DA

      IIF 19 IIF 20
    • icon of address Unit 9 Miller Business Park, Station Road, Liskeard, PL14 4DA, England

      IIF 21
  • Mr John Paul Davies
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9SH, United Kingdom

      IIF 22
    • icon of address Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, England

      IIF 23
  • John Paul Davies
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 24
    • icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 25 IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    JPD01 LIMITED - 2019-10-29
    icon of address Bte House 9 Miller Business Park, Station Road, Liskeard, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    S W HYGIENE LIMITED - 2023-12-27
    icon of address Unit 9 Miller Business Park, Station Road, Liskeard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor, Castle Chambers, Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    UNIVERSAL BLOSSOM LIMITED - 2017-02-14
    icon of address Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,408 GBP2024-07-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,700 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Bte House, Miller Business Park, Station Road, Liskeard, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 4 - Director → ME
  • 9
    BTE SERVICES LIMITED - 2023-12-27
    BTE VENDING SERVICES LIMITED - 1997-10-07
    icon of address 9 Miller Business Park, Station Road, Liskeard, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    1,522,293 GBP2024-09-30
    Officer
    icon of calendar 2002-09-01 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Bte House, Miller Business Park, Station Road, Liskeard, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2005-04-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Bte House Miller Business Park, Station Road, Liskeard, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2009-08-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,447 GBP2023-07-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    LESS TALK LIMITED - 2008-01-09
    icon of address Indycube Maesteg Road, Tondu, Bridgend
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2009-06-18
    IIF 13 - Director → ME
  • 2
    icon of address 2 The Square, The Square Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ 2013-07-25
    IIF 12 - Director → ME
  • 3
    icon of address 3rd Floor, Castle Chambers, Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-13 ~ 2016-02-08
    IIF 10 - Director → ME
  • 4
    icon of address 44 Church Street, Ebbw Vale, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ 2013-01-08
    IIF 14 - Director → ME
  • 5
    M.B.H.2 LIMITED - 1989-09-25
    icon of address S7 Capital Business Park, Parkway, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    356,591 GBP2023-10-31
    Officer
    icon of calendar 2013-07-25 ~ 2016-05-10
    IIF 15 - Director → ME
  • 6
    icon of address 3rd Floor, Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,557,603 GBP2024-08-31
    Officer
    icon of calendar 2014-08-06 ~ 2017-01-05
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.