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, Paul Michael

    Related profiles found in government register
  • Davies, Paul Michael
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Fairview Gardens, Leigh-on-sea, SS9 3PE, England

      IIF 1 IIF 2
  • Davies, Paul Michael
    British accountant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Fairview Gardens, Leigh-on-sea, Essex, SS9 3PE, United Kingdom

      IIF 3
  • Davies, Paul Michael
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 4
  • Davies, Paul Michael
    British accountant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul Michael
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP, United Kingdom

      IIF 9
  • Davies, Paul Michael
    British property agent born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP, United Kingdom

      IIF 10
  • Davies, Paul Michael
    born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 11
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 14 Fairview Gardens, Leigh-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (19 parents, 5 offsprings)
    Profit/Loss (Company account)
    10,077,161 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 11 - LLP Designated Member → ME
  • 3
    JAMES & COWPER BLOODSTOCK LIMITED - 2005-11-09
    JC PAYROLL SERVICES LTD - 2014-11-19
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    120,425 GBP2024-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 14 Fairview Gardens, Leigh-on-sea, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 1 - Director → ME
Ceased 7
  • 1
    icon of address Sutherland House, 1759 London Road, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2020-08-31
    Officer
    icon of calendar 2013-08-08 ~ 2015-10-14
    IIF 10 - Director → ME
  • 2
    JAMES COWPER ACCOUNTANTS LIMITED - 2010-08-10
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,529 GBP2024-04-30
    Officer
    icon of calendar 2020-12-07 ~ 2021-06-30
    IIF 8 - Director → ME
  • 3
    JAMES & COWPER TRUSTEES LIMITED - 2008-09-30
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2020-12-07 ~ 2021-06-30
    IIF 5 - Director → ME
  • 4
    JC XP LTD
    - now
    JC UTN LTD - 2014-11-28
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-12-07 ~ 2021-06-30
    IIF 7 - Director → ME
  • 5
    JAMES COWPER ACCOUNTANTS AND BUSINESS ADVISERS LIMITED - 2010-05-27
    JAMES COWPER LIMITED - 2008-10-24
    JAMES & COWPER LIMITED - 2006-10-12
    JAMES AND COWPER LIMITED - 1997-06-09
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-07 ~ 2021-06-01
    IIF 6 - Director → ME
  • 6
    icon of address 14 Fairview Gardens, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-18 ~ 2025-06-02
    IIF 3 - Director → ME
  • 7
    icon of address Insight House Riverside Business, Park Stoney Common Road, Stansted Mounrfitchet, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    171,719 GBP2024-12-31
    Officer
    icon of calendar 2018-01-01 ~ 2024-12-31
    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 12 November 2025 and licensed under the Open Government Licence v3.0.