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 Stephen, Professor

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

    Resident in Wales

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

      IIF 1
  • Davies, John Stephen, Professor
    British director born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Davies, John Stephen, Professor
    British doctor born in October 1964

    Resident in Wales

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

      IIF 3
    • icon of address 1a, Heol Don, Cardiff, CF14 2AR, Wales

      IIF 4
    • icon of address 1a, Heol Don, Whitchurch, Cardiff, Wales, CF14 2AR

      IIF 5
    • icon of address Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

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

      IIF 7
    • icon of address 1a, Heol Don, Whitchurch, CF14 2AR, United Kingdom

      IIF 8
  • Davies, John Stephen, Professor
    British medical doctor born in October 1964

    Resident in Wales

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

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

    Resident in Wales

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

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

    Resident in Wales

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

      IIF 11
  • Mr John Stephen Davies
    British born in October 1964

    Resident in Wales

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

      IIF 12
  • Professor John Stephen Davies
    British born in October 1964

    Resident in Wales

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

      IIF 13
    • icon of address 1a, Heol Don, Cardiff, CF14 2AR, Wales

      IIF 14
    • icon of address 1a Heol Don, Whitchurch, Cardiff, South Wales, CF14 2AR, United Kingdom

      IIF 15
    • icon of address 1a, Heol Don, Whitchurch, Cardiff, Wales, CF14 2AR

      IIF 16
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address Severn House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 18
    • icon of address Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 19
  • Davies, John Stephen, Dr
    British

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

      IIF 20
    • icon of address 1a, Heol Don, Whitchurch, Cardiff, Wales, CF14 2AR

      IIF 21
  • Davies, John Stephen, Dr
    British consultant endocrin born in October 1964

    Resident in United Kingdom

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

      IIF 22
  • Davies, John Stephen, Dr
    British doctor born in October 1964

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Davies, John Stephen, Dr

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

      IIF 25
    • icon of address Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 26
  • Davies, John Stephen

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

      IIF 27
  • John Stephen Davies
    British born in October 1964

    Resident in United Kingdom

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

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -400 GBP2022-09-30
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1a Heol Don, Whitchurch, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2014-04-23 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -31,084 GBP2023-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 175 High Street, Blackwood, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Ty Bevan House Cleeve Drive, Llanishen, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,557,850 GBP2024-02-28
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ty Bevan House Cleeve Drive, Llanishen, Cardiff, Wales
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    4,096,704 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2010-02-23 ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-02-23 ~ now
    IIF 26 - Secretary → ME
  • 7
    icon of address The Kintyre Moss Place, Abernant, Aberdare, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 1a Heol Don, Whitchurch, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-07-29 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,042,324 GBP2025-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit 8b Unit 8b Bridgend Business Centre, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    320,676 GBP2024-06-29
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1a Heol Don, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-09-30
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-01-23 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 12
    icon of address Unit 7 The Medicentre, Heath Park, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    757,279 GBP2024-03-31
    Officer
    icon of calendar 2009-09-28 ~ now
    IIF 4 - Director → ME
    icon of calendar 2009-09-28 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    EXPERT MEDICAL OPINION LIMITED - 2013-02-01
    icon of address Suite 15 The Enterprise Centre Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ 2010-02-10
    IIF 22 - Director → ME
  • 2
    icon of address Ty Bevan House Cleeve Drive, Llanishen, Cardiff, Wales
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    4,096,704 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    icon of calendar 2017-03-21 ~ 2021-03-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address Bma House, Tavistock Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    930,537 GBP2020-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2009-11-30
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.