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, Jason

    Related profiles found in government register
  • Davies, Jason
    Welsh director born in August 1985

    Resident in Wales

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

      IIF 1
  • Davies, John
    Welsh born in March 1965

    Resident in Wales

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

      IIF 2
  • Davies, John Iestyn
    Welsh born in March 1965

    Resident in Wales

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

      IIF 3
    • icon of address Lloyds Bank House, Bellingham, Hexham, NE48 2AZ, England

      IIF 4
  • Davies, Jason Iestyn
    British born in August 1985

    Resident in Wales

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

      IIF 5
    • icon of address Abercar Villa, High Street, Sennybridge, Powys, LD3 8TN, Wales

      IIF 6
  • Davies, Jason Iestyn
    British director born in August 1985

    Resident in Wales

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

      IIF 7
    • icon of address 7 Bro Deg, Wrexham, Wrexham Cb, LL11 3DL, Wales

      IIF 8
  • Davies, Jason Iestyn
    British website developer born in August 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abercar Villa, High Street, Sennybridge, Powys, LD3 8TN, Wales

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

      IIF 10
  • Jason Davies
    Welsh born in August 1985

    Resident in Wales

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

      IIF 11
  • John Davies
    Welsh born in March 1965

    Resident in Wales

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

      IIF 12
  • Davies, John Iestyn
    British born in March 1965

    Resident in Wales

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

      IIF 13
    • icon of address The Old Post Office, St. Marys Street, Brecon, LD3 7AA, Wales

      IIF 14
    • icon of address Temple Court, 13a Cathedral Road, Cardiff, CF11 9HA, Wales

      IIF 15 IIF 16 IIF 17
  • Davies, John
    British director born in March 1965

    Resident in England

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

      IIF 18 IIF 19
  • Davies, John
    British surveyor born in March 1965

    Resident in England

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

      IIF 20
    • icon of address 20 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 21
  • Davies, John

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

      IIF 22
  • Mr John Iestyn Davies
    Welsh born in March 1965

    Resident in Wales

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

      IIF 23 IIF 24
  • Davies, John Iestyn
    British director born in March 1965

    Resident in England

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

      IIF 25
  • Davies, John
    British director born in March 1966

    Resident in United Kingdom

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

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

    Resident in Wales

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

      IIF 27
    • icon of address The Old Post Office, St Mary's Street, Brecon, Powys, LD3 7AA, Wales

      IIF 28
    • icon of address Henstaff Court, Llantrisant Road, Groesfaen, Cardiff, CF72 8NG, United Kingdom

      IIF 29
    • icon of address Unit 5 Ffordd Celyn, Lon Parcwr, Ruthin, Denbighshire, LL15 1NJ, Wales

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

      IIF 31 IIF 32
  • Mr John Davies
    British born in March 1965

    Resident in England

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

      IIF 33
    • icon of address 20 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 34
  • Mr John Iestyn Davies
    British born in March 1965

    Resident in Wales

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

      IIF 35
    • icon of address The Old Post Office, St. Marys Street, Brecon, LD3 7AA, Wales

      IIF 36
    • icon of address Temple Court, 13a Cathedral Road, Cardiff, CF11 9HA, Wales

      IIF 37 IIF 38 IIF 39
  • Mr John Davies
    British born in March 1966

    Resident in England

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

      IIF 40
  • Davies, John Iestyn
    British consultant born in March 1965

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 42
    • icon of address Home Farm Cottage, Flaxley Abbey, Flaxley, Newnham, Gloucestershire, GL14 1JR, England

      IIF 43
  • Mr John Iestyn Davies
    British born in March 1965

    Resident in England

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

      IIF 44
    • icon of address Henstaff Court, Llantrisant Road, Groesfaen, Cardiff, CF72 8NG, United Kingdom

      IIF 45
  • Mr John Iestyn Davies
    British born in March 1965

    Resident in United Kingdom

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

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Henstaff Court Llantrisant Road, Groesfaen, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -746 GBP2017-11-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Old Post Office, St. Marys Street, Brecon, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 14 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Assembly Square, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Cyber Village University Of South Wales City Campus, Usk Way, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 25 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    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
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CYBER WALES GROUP LTD - 2020-04-20
    icon of address Bwthyn Ger Yr Afon, Sennybridge, Brecon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    42,799 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 Tredegar Terrace, Sennybridge, Brecon, Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -55,470 GBP2023-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-10-20 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - 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 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 109 Knowles Hill, Rolleston On Dove, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Abercar Villa, High Street, Sennybridge, Powys, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,624 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20 Crewe Road, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    338 GBP2019-03-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 37 West Street, Congleton
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    6,428 GBP2016-07-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Crewe Road, Sandbach, England
    Active Corporate (1 parent)
    Equity (Company account)
    187 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Number Crunchers, Office 8 Icon Innovation Centre, Eastern Way, Daventry, Northamptonshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,049 GBP2015-09-30
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 43 - Director → ME
  • 13
    icon of address Temple Court, 13a Cathedral Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 14
    PERVADE PROGRAMMING LIMITED - 2012-04-05
    icon of address Temple Court, 13a Cathedral Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 15
    icon of address Temple Court, 13a Cathedral Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    322,296 GBP2024-09-30
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 7 Bro Deg, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    481 GBP2018-09-27
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 17
    LABNINJAS LIMITED - 2022-03-29
    icon of address The Old Post Office, St Mary's Street, Brecon, Powys, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,049,370 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-10-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Lloyds Bank House, Bellingham, Hexham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 24 - Has significant influence or controlOE
Ceased 5
  • 1
    CYBER WALES GROUP LTD - 2020-04-20
    icon of address Bwthyn Ger Yr Afon, Sennybridge, Brecon, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    42,799 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ 2024-04-30
    IIF 8 - Director → ME
  • 2
    icon of address 1 Tredegar Terrace, Sennybridge, Brecon, Powys, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -55,470 GBP2023-10-31
    Officer
    icon of calendar 2020-10-20 ~ 2024-04-30
    IIF 1 - Director → ME
  • 3
    icon of address Abercar Villa, High Street, Sennybridge, Powys, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,624 GBP2024-08-31
    Officer
    icon of calendar 2012-08-09 ~ 2024-04-30
    IIF 9 - Director → ME
  • 4
    icon of address 37 West Street, Congleton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ 2014-04-03
    IIF 18 - Director → ME
  • 5
    icon of address Lloyds Bank House, Bellingham, Hexham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-04-26 ~ 2024-04-25
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - 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.