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 Spencer Davies

    Related profiles found in government register
  • Mr John Spencer Davies
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 23, Sycamore Avenue, Rode Heath, Stoke-on-trent, ST7 3SF, England

      IIF 1
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, England

      IIF 2
  • Mr John Spencer Davies
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Herbert Street, Congleton, Cheshire, CW12 1RE, England

      IIF 3
    • 29, Chapel Lane, Rode Heath, ST7 3SD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • The Parsonage, 29 Chapel Lane, Rode Heath, Stoke On Trent, ST7 3SD

      IIF 7
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, England

      IIF 8
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 9
    • 29, Chapel Lane, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 10
  • Davies, John Spencer
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Mill, Mountbatten Way, Congleton, Cheshire, CW12 1DY, United Kingdom

      IIF 11
  • Davies, John Spencer
    British accountant born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, Staffordshire, ST7 3SD, United Kingdom

      IIF 12
  • Davies, John Spencer
    British manager born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 13
  • Davies, John Spencer
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Parsonage, 29 Chapel Lane, Rode Heath, Stoke On Trent, ST7 3SD

      IIF 14
  • Davies, John Spencer
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Parsonage, 29 Chapel Lane, Rode Heath Stoke On Trent, ST7 3SD

      IIF 15 IIF 16 IIF 17
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, Staffordshire, ST7 3SD

      IIF 18
  • Davies, John Spencer
    British accountant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD

      IIF 19
    • The Parsonage, 29 Chapel Lane, Rode Heath Stoke On Trent, ST7 3SD

      IIF 20 IIF 21 IIF 22
    • 29, Chapel Lane, Rode Heath, Stoke On Trent, ST7 3SD

      IIF 28
    • 29 Chapel Lane, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, England

      IIF 29
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 30
  • Davies, John Spencer
    British chartered accountant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Parsonage, 29 Chapel Lane, Rode Heath Stoke On Trent, ST7 3SD

      IIF 31 IIF 32 IIF 33
    • 29, Chapel Lane, Rode Heath, Stoke On Trent, ST7 3SD, United Kingdom

      IIF 35
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 36
  • Davies, John Spencer
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Chapel Lane, Rode Heath, ST7 3SD, United Kingdom

      IIF 37 IIF 38
  • Davies, John Spencer
    British manager born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Chapel Lane, Rode Heath, ST7 3SD, United Kingdom

      IIF 39
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 40
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, England

      IIF 41
  • Davies, John Spencer
    British

    Registered addresses and corresponding companies
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 42
    • The Parsonage, 29 Chapel Lane, Rode Heath Stoke On Trent, ST7 3SD

      IIF 43 IIF 44
    • 29, Chapel Lane, Rode Heath, Stoke On Trent, ST7 3SD

      IIF 45 IIF 46
    • The Parsonage, 29 Chapel Lane, Rode Heath, Stoke On Trent, ST7 3SD, United Kingdom

      IIF 47
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD

      IIF 48 IIF 49 IIF 50
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 51
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, Staffordshire, ST7 3SD

      IIF 52
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, Staffs, ST7 3SD

      IIF 53
  • Davies, John Spencer
    British accountant

    Registered addresses and corresponding companies
    • The Parsonage, 29 Chapel Lane, Rode Heath Stoke On Trent, ST7 3SD

      IIF 54
  • Davies, John Spencer
    British chartered accountant

    Registered addresses and corresponding companies
    • The Parsonage, 29 Chapel Lane, Rode Heath Stoke On Trent, ST7 3SD

      IIF 55 IIF 56
  • Davies, John Spencer

    Registered addresses and corresponding companies
    • The Parsonage, 29 Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 57
    • The Parsonage, 29 Chapel Lane, Rode Heath Stoke On Trent, ST7 3SD

      IIF 58 IIF 59
    • 29, Chapel Lane, Rode Heath, Stoke-on-trent, Staffordshire, ST7 3SD

      IIF 60
child relation
Offspring entities and appointments 33
  • 1
    A B BEAUTY LIMITED
    07756603
    29 Chapel Lane, Rode Heath, Stoke On Trent
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    19,606 GBP2016-08-31
    Officer
    2012-03-01 ~ now
    IIF 18 - Director → ME
    2011-09-26 ~ now
    IIF 46 - Secretary → ME
    2012-02-10 ~ 2012-09-28
    IIF 53 - Secretary → ME
  • 2
    AMERY'S GARAGE LIMITED
    - now 03890103
    THE VIP CLUB LIMITED
    - 2004-12-24 03890103
    BITS 4 LIMITED - 2002-09-11
    C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -57,471 GBP2025-06-30
    Officer
    2003-12-02 ~ 2005-01-07
    IIF 44 - Secretary → ME
  • 3
    CARPET SERVICES (UK) LIMITED - now
    VASP LIMITED
    - 2003-12-05 04091128
    EATERIA LIMITED - 2002-02-26
    The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    99,537 GBP2018-03-31
    Officer
    2003-05-20 ~ 2003-12-03
    IIF 32 - Director → ME
    2003-05-20 ~ 2003-12-03
    IIF 55 - Secretary → ME
  • 4
    CHESHIRE LEARNING PARTNERSHIP CIC
    - now 04554578
    CONGLETON LEARNING PARTNERSHIP CIC
    - 2015-03-19 04554578
    CONGLETON LEARNING PARTNERSHIP LIMITED
    - 2014-03-07 04554578
    LEARN DIRECT CONGLETON LIMITED - 2003-03-17
    Riverside Mill, Mountbatten Way, Congleton, Cheshire
    Active Corporate (30 parents)
    Equity (Company account)
    200,624 GBP2024-03-31
    Officer
    2008-02-13 ~ now
    IIF 16 - Director → ME
    2011-10-07 ~ 2019-07-29
    IIF 48 - Secretary → ME
  • 5
    CHESHIRE PROPERTIES (CONGLETON) LIMITED
    - now 02457859
    CHESHIRE PROPERTIES LIMITED - 2005-11-11
    STARTBRIGHT LIMITED - 1994-07-06
    The Parsonage 29 Chapel Lane, Rode Heath, Stoke On Trent
    Dissolved Corporate (17 parents)
    Equity (Company account)
    88,733 GBP2019-03-31
    Officer
    2018-06-05 ~ dissolved
    IIF 14 - Director → ME
    2008-05-12 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 6
    COMPLETE SPORTS SOLUTIONS LTD.
    - now 06737689 07434057... (more)
    CAMBRIAN SPORTS SOLUTIONS LTD
    - 2010-03-11 06737689
    The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    38,330 GBP2023-10-31
    Officer
    2008-11-11 ~ 2013-10-25
    IIF 21 - Director → ME
    2014-06-01 ~ 2015-06-30
    IIF 40 - Director → ME
    2010-10-31 ~ 2014-01-06
    IIF 51 - Secretary → ME
  • 7
    COMPLETE SPORTS SOLUTIONS TRANSPORT LIMITED - now
    RED LION SPORTS LIMITED
    - 2017-03-03 07434057 08292584
    EUROLINER LIMITED
    - 2011-10-12 07434057
    COMPLETE SPORTS SOLUTIONS (UK) LTD
    - 2011-08-16 07434057 06737689... (more)
    EUROLINER SERVICES LTD
    - 2010-12-14 07434057
    The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    364 GBP2024-10-31
    Officer
    2010-12-09 ~ 2013-10-25
    IIF 30 - Director → ME
    2014-06-01 ~ 2015-06-30
    IIF 29 - Director → ME
    2010-12-14 ~ 2014-01-06
    IIF 42 - Secretary → ME
  • 8
    CONGLETON 4 CONGLETON LIMITED
    - now 07030300
    TEAM CONGLETON LTD
    - 2016-10-20 07030300
    14 Southlands Road, Congleton, England
    Dissolved Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    15,163 GBP2022-09-30
    Officer
    2011-11-29 ~ 2018-03-15
    IIF 36 - Director → ME
    2011-11-29 ~ 2017-06-16
    IIF 49 - Secretary → ME
  • 9
    CONGLETON BUILDING PRESERVATION TRUST
    04305781
    31 Lawton Street, Congleton, Cheshire
    Active Corporate (13 parents)
    Officer
    2005-01-12 ~ 2021-04-12
    IIF 20 - Director → ME
  • 10
    CONGLETON COMMUNITY PROJECT LIMITED
    02955169
    47 Herbert Street, Congleton, Cheshire, England
    Active Corporate (23 parents)
    Equity (Company account)
    8,993 GBP2024-03-31
    Officer
    1994-08-10 ~ now
    IIF 15 - Director → ME
    1994-08-04 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-07-18
    IIF 3 - Has significant influence or control OE
  • 11
    CONGLETON GREEN SPACE LIMITED
    10939839
    4 Silvergate Court, Congleton, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 8 - Has significant influence or control OE
    2017-08-31 ~ 2018-09-08
    IIF 6 - Has significant influence or control OE
  • 12
    CONGLETON YOUNG PEOPLES TRUST LIMITED
    - now 01991351
    ACE TRAINING AGENCY LIMITED - 2001-09-07
    29 Chapel Lane, Rode Heath, Stoke On Trent, Staffs
    Active Corporate (14 parents)
    Equity (Company account)
    33,046 GBP2021-03-31
    Officer
    2007-09-10 ~ now
    IIF 17 - Director → ME
    2008-02-20 ~ now
    IIF 54 - Secretary → ME
  • 13
    DJH BUSINESS ADVISERS LIMITED - now
    DJH MITTEN CLARKE LIMITED - 2024-07-15
    MITTEN CLARKE LIMITED
    - 2021-04-16 03451690 13177180
    The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (17 parents, 7 offsprings)
    Equity (Company account)
    207,813 GBP2020-12-31
    Officer
    2003-05-13 ~ 2007-05-17
    IIF 34 - Director → ME
  • 14
    EAST CHESHIRE CHAMBER OF COMMERCE & ENTERPRISE LIMITED
    - now 02853337 06535787
    BOROUGH OF CONGLETON CHAMBER OF COMMERCE AND ENTERPRISE LIMITED
    - 2009-07-31 02853337
    CONGLETON CHAMBER OF COMMERCE AND ENTERPRISE LIMITED - 2000-08-30
    CONGLETON BUSINESS LINK LIMITED - 1994-11-22
    Unit R (1), First Floor The Bromley Centre, Bromley Road, Congleton, Cheshire, England
    Active Corporate (48 parents)
    Equity (Company account)
    40,995 GBP2025-03-31
    Officer
    2008-02-13 ~ 2012-04-25
    IIF 25 - Director → ME
  • 15
    EAST CHESHIRE TRAINING LIMITED
    12056692
    Riverside Mill, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,603 GBP2024-03-31
    Officer
    2019-06-18 ~ now
    IIF 11 - Director → ME
  • 16
    FIRE BRIGHT SOLUTIONS LTD - now
    ASP 365 LIMITED
    - 2003-01-14 04333484 03961359
    ACREBRAND LTD
    - 2002-07-04 04333484
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (19 parents)
    Equity (Company account)
    1,074,512 GBP2017-12-31
    Officer
    2001-12-31 ~ 2003-01-14
    IIF 31 - Director → ME
  • 17
    HDAS LIMITED
    - now 04333770
    ARCHMILLS LTD
    - 2002-09-05 04333770
    The Parsonage 29 Chapel Lane, Rode Heath, Stoke On Trent
    Active Corporate (5 parents)
    Equity (Company account)
    1,845 GBP2025-03-31
    Officer
    2001-12-31 ~ 2002-08-15
    IIF 33 - Director → ME
    2002-08-15 ~ now
    IIF 58 - Secretary → ME
  • 18
    HOLLINWOOD DEVELOPMENTS LIMITED
    11652799
    29 Chapel Lane, Rode Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    MALBURN LIMITED
    12332327
    39 Hayloft Way, Nuneaton, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    125 GBP2020-11-30
    Officer
    2019-11-25 ~ 2019-11-27
    IIF 13 - Director → ME
    Person with significant control
    2019-11-25 ~ 2019-11-25
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 20
    MOZO MEDIA LIMITED
    06759026
    5a The Parklands, Lostock, Bolton, England
    Active Corporate (16 parents)
    Officer
    2008-11-26 ~ 2008-12-19
    IIF 22 - Director → ME
    2008-12-19 ~ 2010-06-23
    IIF 60 - Secretary → ME
  • 21
    OZMO ENTERTAINMENT LIMITED - now
    FARRAGO RETAIL SOLUTIONS LIMITED - 2007-09-10
    PROFIT OPPORTUNITIES LIMITED
    - 2004-10-26 05010024
    Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (30 parents)
    Officer
    2004-07-21 ~ 2004-10-26
    IIF 26 - Director → ME
  • 22
    PATRICK HAYES CONTRACTORS LIMITED
    - now 04178638
    OUTSOURCE 365 LIMITED
    - 2003-02-07 04178638
    10 Swan Bank, Congleton, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    2001-03-14 ~ 2003-02-09
    IIF 27 - Director → ME
  • 23
    RED LION SPORTS LIMITED - now
    C.S.S. TRANSPORT LIMITED - 2017-03-07
    COMPLETE SPORTS SOLUTIONS (ASIA) LIMITED
    - 2014-08-12 08292584 07434057... (more)
    Css House Parkgate Road, Mollington, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2012-11-16 ~ 2013-10-25
    IIF 35 - Director → ME
    2012-11-16 ~ 2014-01-06
    IIF 50 - Secretary → ME
  • 24
    RHYL FOOTBALL IN THE COMMUNITY LTD
    06570822 09436372
    Belle Vue, Grange Road, Rhyl, Denbighshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -24,206 GBP2017-03-31
    Officer
    2009-05-18 ~ 2013-10-10
    IIF 23 - Director → ME
  • 25
    ROBERTSON JONES FITTED FURNITURE LIMITED
    07093900
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2009-12-04 ~ 2010-02-16
    IIF 19 - Director → ME
  • 26
    ROCKET COMMUNICATIONS & EVENTS LIMITED
    11211026
    27 Meadow Close, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,585 GBP2024-03-31
    Officer
    2018-02-16 ~ 2019-02-10
    IIF 38 - Director → ME
    Person with significant control
    2018-02-16 ~ 2019-02-18
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 27
    RODE HEATH YOUNG PEOPLE'S COMMUNITY CENTRE LTD
    06629957
    23 Sycamore Avenue, Rode Heath, Stoke-on-trent, England
    Active Corporate (28 parents)
    Officer
    2008-06-25 ~ 2025-01-28
    IIF 24 - Director → ME
    2008-06-25 ~ 2025-01-30
    IIF 57 - Secretary → ME
    Person with significant control
    2023-08-03 ~ 2025-01-28
    IIF 1 - Has significant influence or control OE
  • 28
    SCISM LIMITED - now
    VILLAS 365 LIMITED
    - 2003-11-26 04060270
    No 1 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,119 GBP2021-10-31
    Officer
    2003-05-20 ~ 2003-11-26
    IIF 59 - Secretary → ME
  • 29
    SPORTSESSIONPLANNER.COM LIMITED
    07390259
    1st Floor 85 Great Portland Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    460,715 GBP2025-03-31
    Officer
    2011-08-01 ~ 2013-11-13
    IIF 47 - Secretary → ME
  • 30
    TAKE A TOUCH (UK) LTD
    07070576
    18 Bath Street, Rhyl, North Wales
    Dissolved Corporate (3 parents)
    Officer
    2009-11-11 ~ 2010-08-01
    IIF 52 - Secretary → ME
  • 31
    THE TEACHER GIFT COLLECTION LIMITED
    14060713
    29 Chapel Lane, Rode Heath, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ 2022-06-07
    IIF 12 - Director → ME
    Person with significant control
    2022-04-21 ~ 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
  • 32
    VIKINGS FUTSAL LIMITED
    07084790
    29 Chapel Lane, Rode Heath, Stoke On Trent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-11-25 ~ dissolved
    IIF 28 - Director → ME
    2009-11-25 ~ dissolved
    IIF 45 - Secretary → ME
  • 33
    WESTCROFT SOLUTIONS LTD
    05326108
    29 Chapel Lane, Rode Heath, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -368 GBP2024-01-31
    Officer
    2025-01-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2025-01-16 ~ dissolved
    IIF 2 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.