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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Iestyn Davies

    Related profiles found in government register
  • Mr John Iestyn Davies
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Bwthyn Ger Yr Afon, Sennybridge, Brecon, LD3 8PR, Wales

      IIF 1
    • The Old Post Office, St. Marys Street, Brecon, LD3 7AA, Wales

      IIF 2
    • Temple Court, 13a Cathedral Road, Cardiff, CF11 9HA, Wales

      IIF 3 IIF 4 IIF 5
  • Mr Jason Iestyn Davies
    British born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Post Office, St. Marys Street, Brecon, LD3 7AA, Wales

      IIF 6
    • The Old Post Office, St Mary's Street, Brecon, Powys, LD3 7AA, Wales

      IIF 7
    • Henstaff Court, Llantrisant Road, Groesfaen, Cardiff, CF72 8NG, United Kingdom

      IIF 8
    • Unit 5 Ffordd Celyn, Lon Parcwr, Ruthin, Denbighshire, LL15 1NJ, Wales

      IIF 9
    • 7 Bro Deg, Wrexham, Wrexham Cb, LL11 3DL, Wales

      IIF 10 IIF 11
  • Mr John Iestyn Davies
    Welsh born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Lloyds Bank House, Bellingham, Hexham, NE48 2AZ, England

      IIF 12 IIF 13
  • Mr John Iestyn Davies
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm Cottage, Flaxley, Abbey Flaxley, Gloucestershire, GL14 1JR, England

      IIF 14
    • Henstaff Court, Llantrisant Road, Groesfaen, Cardiff, CF72 8NG, United Kingdom

      IIF 15
  • Mr John Davies
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 16
    • 20 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 17
  • Mr John Iestyn Davies
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Assembly Square, Cardiff, CF10 4PL, United Kingdom

      IIF 18
  • Davies, John Iestyn
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Bwthyn Ger Yr Afon, Sennybridge, Brecon, LD3 8PR, Wales

      IIF 19
    • The Old Post Office, St. Marys Street, Brecon, LD3 7AA, Wales

      IIF 20
    • Temple Court, 13a Cathedral Road, Cardiff, CF11 9HA, Wales

      IIF 21 IIF 22 IIF 23
  • Mr John Davies
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, West Street, Congleton, CW12 1JN

      IIF 24
  • John Davies
    Welsh born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Tredegar Terrace, Sennybridge, Brecon, LD3 8PR, Wales

      IIF 25
  • Jason Davies
    Welsh born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Tredegar Terrace, Sennybridge, Brecon, LD3 8PR, Wales

      IIF 26
  • Davies, Jason Iestyn
    British born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Post Office, St. Marys Street, Brecon, LD3 7AA, Wales

      IIF 27
    • Abercar Villa, High Street, Sennybridge, Powys, LD3 8TN, Wales

      IIF 28 IIF 29
  • Davies, Jason Iestyn
    British director born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Henstaff Court, Llantrisant Road, Groesfaen, Cardiff, CF72 8NG, United Kingdom

      IIF 30
    • 7 Bro Deg, Wrexham, Wrexham Cb, LL11 3DL, Wales

      IIF 31
  • Davies, Jason Iestyn
    British website developer born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 7 Bro Deg, Wrexham, Wrexham Cb, LL11 3DL, Wales

      IIF 32
  • Davies, John Iestyn
    Welsh born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • The Old Post Office, St Mary's Street, Brecon, Powys, LD3 7AA, Wales

      IIF 33
    • Lloyds Bank House, Bellingham, Hexham, NE48 2AZ, England

      IIF 34
  • Davies, John Iestyn
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Henstaff Court, Llantrisant Road, Groesfaen, Cardiff, CF72 8NG, United Kingdom

      IIF 35
  • Davies, John
    Welsh born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Tredegar Terrace, Sennybridge, Brecon, Powys, LD3 8PR, Wales

      IIF 36
  • Davies, Jason
    Welsh director born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Tredegar Terrace, Sennybridge, Brecon, Powys, LD3 8PR, Wales

      IIF 37
  • Davies, John
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Franklyn Avenue, Crewe, CW2 7NF, United Kingdom

      IIF 38 IIF 39
  • Davies, John
    British surveyor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 40
    • 20 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 41
  • Davies, John Iestyn
    British consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Assembly Square, Cardiff, CF10 4PL, United Kingdom

      IIF 42
  • Davies, John Iestyn
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farm Cottage, Flaxley Abbey, Flaxley, Gloucestershire, GL14 1JR, England

      IIF 43
    • Home Farm Cottage, Flaxley Abbey, Flaxley, Newnham, Gloucestershire, GL14 1JR, England

      IIF 44
  • Davies, John
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Knowles Hill, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9DZ, United Kingdom

      IIF 45
  • Davies, John

    Registered addresses and corresponding companies
    • 1, Tredegar Terrace, Sennybridge, Brecon, Powys, LD3 8PR, Wales

      IIF 46
child relation
Offspring entities and appointments 19
  • 1
    BLACKCAT COMPLIANCE LTD
    09893688
    Henstaff Court Llantrisant Road, Groesfaen, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2015-11-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CHWILIAD CIC
    16506243
    The Old Post Office, St. Marys Street, Brecon, Wales
    Active Corporate (2 parents)
    Officer
    2025-06-09 ~ now
    IIF 20 - Director → ME
    IIF 27 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CYBER UK TECHNOLOGY LIMITED
    11212310
    3 Assembly Square, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CYBER WALES CLUSTERS LTD
    11600411
    Cyber Village University Of South Wales City Campus, Usk Way, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-02 ~ dissolved
    IIF 30 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CYBER WALES GROUP C.I.C.
    - now 12474096
    CYBER WALES GROUP LTD
    - 2020-04-20 12474096
    Bwthyn Ger Yr Afon, Sennybridge, Brecon, Wales
    Active Corporate (2 parents)
    Officer
    2020-02-20 ~ 2024-04-30
    IIF 31 - Director → ME
    2020-02-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CYBER WALES SKILLS LTD
    12962715
    1 Tredegar Terrace, Sennybridge, Brecon, Powys, Wales
    Active Corporate (1 parent)
    Officer
    2020-10-20 ~ now
    IIF 36 - Director → ME
    2020-10-20 ~ 2024-04-30
    IIF 37 - Director → ME
    2020-10-20 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2020-10-20 ~ 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
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ELBAK LIMITED
    08874273
    109 Knowles Hill, Rolleston On Dove, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-04 ~ dissolved
    IIF 45 - Director → ME
  • 8
    HASHTAG MARKETING LTD
    08173095
    Abercar Villa, High Street, Sennybridge, Powys, Wales
    Dissolved Corporate (3 parents)
    Officer
    2012-08-09 ~ 2024-04-30
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HD HOME IMPROVEMENTS LIMITED
    08732710
    37 West Street, Congleton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-15 ~ 2014-04-03
    IIF 38 - Director → ME
  • 10
    J & A SURVEYS LIMITED
    10672024
    20 Crewe Road, Sandbach, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    JD SURVEYS LIMITED
    08611171
    37 West Street, Congleton
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    JPD SURVEYS LIMITED
    14099704
    20 Crewe Road, Sandbach, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 13
    OPT-SEC LIMITED
    06384335
    Number Crunchers, Office 8 Icon Innovation Centre, Eastern Way, Daventry, Northamptonshire
    Dissolved Corporate (8 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 44 - Director → ME
  • 14
    PERVADE DEVELOPMENT LIMITED
    07061496
    Temple Court, 13a Cathedral Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2015-07-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control OE
  • 15
    PERVADE MARKETING LIMITED
    - now 07061619
    PERVADE PROGRAMMING LIMITED - 2012-04-05
    Temple Court, 13a Cathedral Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2015-07-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control OE
  • 16
    PERVADE SOFTWARE LIMITED
    07060728
    Temple Court, 13a Cathedral Road, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    2015-07-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SAFONDA LIMITED
    10693793
    7 Bro Deg, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    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
  • 18
    SUDOCYBER LIMITED
    - now 13776732
    LABNINJAS LIMITED - 2022-03-29
    The Old Post Office, St Mary's Street, Brecon, Powys, Wales
    Active Corporate (5 parents)
    Officer
    2024-10-16 ~ now
    IIF 33 - Director → ME
    2023-04-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    UK CYBER CLUSTER COLLABORATION (UKC3) COMMUNITY INTEREST COMPANY
    13356007
    Lloyds Bank House, Bellingham, Hexham, England
    Active Corporate (10 parents)
    Officer
    2021-04-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 13 - Has significant influence or control OE
    2021-04-26 ~ 2024-04-25
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.