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

Mr James Daniel Davies

    Related profiles found in government register
  • Mr James Daniel Davies
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4d Broadway Chambers, Broadway North, Pitsea, Basildon, Essex, SS13 3AS, United Kingdom

      IIF 1
    • icon of address First Floor, Steeple House, Church Lane, Chelmsford, CM1 1NH, England

      IIF 2
    • icon of address Steeple House, Church Lane, Chelmsford, CM1 1NH, United Kingdom

      IIF 3
    • icon of address 102, Lower Road, Hullbridge, Essex, SS5 6DD, United Kingdom

      IIF 4
  • Mr James Daniel Davies
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Steeple House, Church Lane, Chelmsford, CM1 1NH, England

      IIF 5
    • icon of address Arnox House 8-14, High Street, Rayleigh, Essex, SS6 7EQ

      IIF 6
  • Mr James Daniel Davies
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Lower Road, Hullbridge, Essex, SS5 6DD, United Kingdom

      IIF 7
  • Mr James Davies
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Rayleigh, SS6 7EQ, England

      IIF 8
  • Mr Jamie Davies
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Lower Road, Hullbridge, Hockley, SS5 6DD, England

      IIF 9
  • Davies, James Daniel
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steeple House, Church Lane, Chelmsford, CM1 1NH, United Kingdom

      IIF 10
  • Davies, James Daniel
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4d Broadway Chambers, Broadway North, Pitsea, Basildon, Essex, SS13 3AS, United Kingdom

      IIF 11
  • Mr Daniel James Davies
    British born in May 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dan Y Graig, High Street, St Clears, Carmarthenshire, SA33 4DY, Wales

      IIF 12
    • icon of address Seven Acres, Seven Acres, Whitland, Pembrokeshire, SA34 0QY, Wales

      IIF 13
    • icon of address Seven, Acres, Whitland, Pembrokeshire, SA34 0QY, United Kingdom

      IIF 14
  • Davies, James Daniel
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Steeple House, Church Lane, Chelmsford, CM1 1NH, England

      IIF 15
  • Davies, James Daniel
    English director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arnox House 8-14, High Street, Rayleigh, Essex, SS6 7EQ

      IIF 16
  • Davies, Daniel James
    British born in May 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dan Y Graig, High Street, St Clears, Carmarthenshire, SA33 4DY, Wales

      IIF 17
    • icon of address Seven Acres, Seven Acres, Whitland, Pembrokeshire, SA34 0QY, Wales

      IIF 18
    • icon of address Seven, Acres, Whitland, Pembrokeshire, SA34 0QY, United Kingdom

      IIF 19
  • Davies, James
    English company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Rayleigh, SS6 7EQ, England

      IIF 20
  • Davies, Jamie
    English managing director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Lower Road, Hullbridge, Hockley, SS5 6DD, England

      IIF 21
  • Mr Daniel James Davies
    Welsh born in May 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Seven Acres, Whitland, Pembrokeshire, SA34 0QY, Wales

      IIF 22
    • icon of address 42, Ffordd Dewi, Llangyfelach, Swansea, SA6 6FE, Wales

      IIF 23 IIF 24
  • Davies, Daniel James
    British restauranteur born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roadhouse, Restaurant, Abbey Road, Whitland, Carmarthenshire, SA34 0LG, United Kingdom

      IIF 25
  • Davies, Daniel James
    Welsh born in May 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Seven Acres, Whitland, Pembrokeshire, SA34 0QY, Wales

      IIF 26
    • icon of address 42, Ffordd Dewi, Llangyfelach, Swansea, SA6 6FE, Wales

      IIF 27 IIF 28
  • Davies, James Daniel
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Lower Road, Hullbridge, Essex, SS5 6DD, United Kingdom

      IIF 29 IIF 30
    • icon of address John Stow House, 18 Bevis Marks, London, EC3A 7AB, United Kingdom

      IIF 31
  • Mr Daniel James Davies
    Welsh born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roadhouse, Restaurant, Abbey Road, Whitland, Carmarthenshire, SA34 0LG

      IIF 32
  • Davies, Daniel James

    Registered addresses and corresponding companies
    • icon of address Dan Y Graig, High Street, St Clears, Carmarthenshire, SA33 4DY, Wales

      IIF 33
    • icon of address Roadhouse, Restaurant, Abbey Road, Whitland, Carmarthenshire, SA34 0LG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 42 Ffordd Dewi, Llangyfelach, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -127,033 GBP2024-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Seven Acres, Seven Acres, Whitland, Pembrokeshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    4,508 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 17 - Director → ME
    icon of calendar 2020-02-07 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address First Floor, Steeple House, Church Lane, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 102 Lower Road, Hullbridge, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,677 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address Seven Acres, Whitland, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    93,355 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 102 Lower Road, Hullbridge, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -812 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 102 Lower Road, Hullbridge, Hockley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Arnox House 8-14 High Street, Rayleigh, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4d Broadway Chambers Broadway North, Pitsea, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    icon of address Steeple House, Church Lane, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 42 Ffordd Dewi, Llangyfelach, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -126,199 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    icon of address 187 Steynton Road, Steynton, Milford Haven, Pembrokeshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    19,043 GBP2025-06-30
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address Seven, Acres, Whitland, Pembrokeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,287 GBP2024-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    JD SPECIALIST CONSULTANTS LIMITED - 2018-02-19
    JD CAPITAL FINANCE LIMITED - 2023-09-11
    icon of address John Stow House, 18 Bevis Marks, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,956 GBP2025-03-31
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 31 - Director → ME
Ceased 3
  • 1
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,458 GBP2017-12-31
    Officer
    icon of calendar 2011-12-30 ~ 2017-09-01
    IIF 25 - Director → ME
    icon of calendar 2011-12-30 ~ 2017-09-01
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    JD SPECIALIST CONSULTANTS LIMITED - 2018-02-19
    JD CAPITAL FINANCE LIMITED - 2023-09-11
    icon of address John Stow House, 18 Bevis Marks, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,956 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-15 ~ 2023-07-19
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    icon of address 8 High Street, Rayleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ 2021-11-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2021-11-03
    IIF 8 - Right to appoint or remove directors 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

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 12 November 2025 and licensed under the Open Government Licence v3.0.