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 Haydn

    Related profiles found in government register
  • Davies, John Haydn
    Welsh born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 246, Gower Road, Sketty, Swansea, SA2 9JL, Wales

      IIF 1
    • icon of address 246, Gower Road, Sketty, Swansea, Wales, SA2 9JL, Wales

      IIF 2
  • Davies, John Haydn
    Welsh company director born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, John Haydn
    Welsh direcror born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 246, Gower Road, Sketty, Swansea, SA2 9JL, Wales

      IIF 23
  • Davies, John Haydn
    Welsh director born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Powell Street, Hockley, Birmingham, B1 3DH, United Kingdom

      IIF 24
    • icon of address Elton House, 5 Powell Street, Birmingham, B1 3DH, United Kingdom

      IIF 25
    • icon of address 8, High Street, Brentwood, Essex, CM14 4AB

      IIF 26
    • icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 27 IIF 28 IIF 29
    • icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 30
    • icon of address 246, Gower Road, Sketty, Swansea, SA2 9JL, Wales

      IIF 31
  • Davies, John Haydn
    British born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 246, Gower Road, Sketty, Swansea, SA2 9JL, Wales

      IIF 32 IIF 33
  • Davies, John Haydn
    British company director born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 34
    • icon of address 246, Gower Road, Sketty, Swansea, SA2 9JL, United Kingdom

      IIF 35
    • icon of address 246, Gower Road, Sketty, Swansea, SA2 9JL, Wales

      IIF 36 IIF 37
    • icon of address 246, Gower Road, Sketty, Swansea, Wales, SA2 9JL, United Kingdom

      IIF 38
    • icon of address 246, Gower Road, Swansea, SA2 9JL, Wales

      IIF 39
  • Davies, John Haydn
    British director born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47, Newton Street, Manchester, M1 1FT, England

      IIF 40
    • icon of address 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Davies, John Haydn
    Welsh company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, Farringdon, London, EC1M 6BB

      IIF 44
  • Mr John Haydn Davies
    Welsh born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
  • John Haydn Davies
    Welsh born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47, Newton Street, Manchester, M1 1FT, England

      IIF 56
  • Davies, John
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Powell St, Birmingham, B1 3DH, United Kingdom

      IIF 57
  • Davies, John Haydn
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 58
  • Davies, John

    Registered addresses and corresponding companies
    • icon of address 2 Bramley Drive, Bramley Drive, Hollywood, Birmingham, B47 5RD, England

      IIF 59 IIF 60
    • icon of address 5, Powell St, Birmingham, B1 3DH, United Kingdom

      IIF 61
    • icon of address 5, Powell Street, Hockley, Birmingham, B1 3DH, United Kingdom

      IIF 62
  • Mr John Davies
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kpmg Llp, 15 Canada Square, London, E14 5GL

      IIF 63
  • Davies, John
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montague House, Chancery Lane, Thrapston, Kettering, Northamptonshire, NN14 4LN, England

      IIF 64
  • Davies, John
    British ceo born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Charterhouse Mews, Charterhouse Mews, London, EC1M 6BB, England

      IIF 65
  • Davies, John
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bramley Drive, Bramley Drive, Hollywood, Birmingham, B47 5RD, England

      IIF 66
    • icon of address Beau Site, Rte Du Village, Morgins, Valais 1875, Switzerland

      IIF 67
  • John Haydn Davies
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 246 Gower Road, Sketty, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -21,672 GBP2024-01-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Bramley Drive Bramley Drive, Hollywood, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    278,872 GBP2024-04-30
    Officer
    icon of calendar 2010-01-02 ~ now
    IIF 60 - Secretary → ME
  • 3
    ECO QUEST LIMITED - 2012-08-02
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 47 Newton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 6
    icon of address 6a Windermere Way, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,925 GBP2024-03-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Elton House, 5 Powell Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Just Cash Flow Ltd, 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 12
    JCF (FK 4) LIMITED - 2019-10-07
    icon of address Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-08-15 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 35 - Director → ME
  • 14
    THE JUST LOANS GROUP PLC - 2018-07-24
    JUST LOANS PLC - 2014-09-29
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Just Loans Group Plc, 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 15 - Director → ME
  • 18
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 19
    icon of address Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -745,915 GBP2016-12-31
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 28 - Director → ME
  • 20
    KOMPLI HOLDINGS LIMITED - 2017-04-28
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    KOMPLI LIMITED - 2017-01-18
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address 2 Bramley Drive Bramley Drive, Hollywood, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2009-03-16 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Montague House Chancery Lane, Thrapston, Kettering, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -132,391 GBP2024-04-05
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 64 - Director → ME
Ceased 31
  • 1
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-24 ~ 2022-04-07
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-07
    IIF 54 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    136,927 GBP2025-03-29
    Officer
    icon of calendar 2021-03-24 ~ 2022-04-07
    IIF 42 - Director → ME
  • 3
    icon of address 10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,500 GBP2025-03-29
    Officer
    icon of calendar 2021-03-24 ~ 2022-04-07
    IIF 43 - Director → ME
  • 4
    icon of address 2 Bramley Drive Bramley Drive, Hollywood, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    278,872 GBP2024-04-30
    Officer
    icon of calendar 2006-01-16 ~ 2006-12-01
    IIF 67 - Director → ME
  • 5
    icon of address 10-12 Mulberry Green, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-30
    Officer
    icon of calendar 2020-10-21 ~ 2022-07-26
    IIF 36 - Director → ME
  • 6
    icon of address 47 Newton Street, C.o Canddi, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    315,274 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-04-28 ~ 2022-11-30
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HEDGE CAPITAL INVESTMENT GROUP PLC - 2015-06-26
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-23 ~ 2017-06-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-14
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-28 ~ 2017-06-14
    IIF 27 - Director → ME
  • 9
    icon of address Churchgate Accountants Limited, 18 Langton Place, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ 2017-06-14
    IIF 29 - Director → ME
  • 10
    icon of address 2 Bramley Drive Bramley Drive, Hollywood, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,476 GBP2024-02-28
    Officer
    icon of calendar 2010-02-24 ~ 2016-03-01
    IIF 24 - Director → ME
    icon of calendar 2010-02-24 ~ 2016-03-01
    IIF 62 - Secretary → ME
  • 11
    icon of address Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-13 ~ 2017-06-14
    IIF 57 - Director → ME
    icon of calendar 2010-07-13 ~ 2017-06-14
    IIF 61 - Secretary → ME
  • 12
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-06-02 ~ 2022-02-11
    IIF 17 - Director → ME
  • 13
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-24 ~ 2022-02-11
    IIF 34 - Director → ME
  • 14
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-02 ~ 2022-02-11
    IIF 13 - Director → ME
  • 15
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-26 ~ 2022-02-11
    IIF 9 - Director → ME
  • 16
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2022-02-11
    IIF 37 - Director → ME
  • 17
    JCF 2025 BONDS PLC - 2023-04-12
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-16 ~ 2022-02-11
    IIF 39 - Director → ME
  • 18
    JUST TRANSACT LIMITED - 2019-10-04
    icon of address Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-10-13 ~ 2018-12-19
    IIF 21 - Director → ME
  • 19
    JLG C1 BOND LTD - 2019-07-01
    JLG C1 BOND PLC - 2023-04-12
    WAGEROLLER LIMITED - 2019-03-07
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2014-09-26 ~ 2022-02-11
    IIF 7 - Director → ME
  • 20
    THE JUST LOANS GROUP PLC - 2018-07-24
    JUST LOANS PLC - 2014-09-29
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 28 offsprings)
    Officer
    icon of calendar 2012-05-09 ~ 2022-01-14
    IIF 44 - Director → ME
  • 21
    icon of address Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-06-13 ~ 2022-02-11
    IIF 38 - Director → ME
  • 22
    icon of address C/o Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2014-08-04 ~ 2022-02-11
    IIF 10 - Director → ME
  • 23
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2022-02-11
    IIF 8 - Director → ME
  • 24
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2016-01-26 ~ 2022-02-11
    IIF 14 - Director → ME
  • 25
    SUSTAINABLE LIFESTYLE SOLUTIONS LIMITED - 2014-09-15
    icon of address Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2022-02-11
    IIF 23 - Director → ME
  • 26
    icon of address Frp Advisory Trading Limited, 110 Cannon Street, London
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2022-01-14
    IIF 6 - Director → ME
  • 27
    JUST LOANS (UK) LIMITED - 2014-06-06
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-24 ~ 2022-02-11
    IIF 31 - Director → ME
  • 28
    icon of address C/o Frp Advisory Trading Limited, Derby House, Preston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2022-02-11
    IIF 3 - Director → ME
  • 29
    KOMPLI LIMITED - 2017-01-18
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-15 ~ 2018-07-24
    IIF 12 - Director → ME
  • 30
    icon of address 2 Bramley Drive Bramley Drive, Hollywood, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-06-03 ~ 2010-07-22
    IIF 25 - Director → ME
  • 31
    icon of address 1650 Waterside Drive, Theale, Berkshire, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    52,212 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2017-07-14 ~ 2022-04-08
    IIF 65 - 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.