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

    Related profiles found in government register
  • Davies, John
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Barnfield Drive, West Derby, Liverpool, L12 1LB, England

      IIF 1
    • icon of address 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 2
  • Davies, John
    British businessman born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Barbondale Close, Great Sankey, Warrington, Cheshire, WA5 3GY, England

      IIF 3
  • Davies, John
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Barbondale Close, Great Sankey, Warrington, WA5 3GY, United Kingdom

      IIF 4
  • Davies, John
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Fairview Close, Olney, MK46 4DP, England

      IIF 5
  • Davies, John
    British geologist born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield House, 1 Fairfield Street, Bingham, Nottingham, NG13 8FB

      IIF 6
  • Davies, John
    English chartered accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Foxes, Pine Walk, Chilworth, Hampshire, SO16 7HP

      IIF 7 IIF 8
    • icon of address Little Foxes, Pine Walk, Chilworth, Hampshire, SO16 7HP, England

      IIF 9
    • icon of address Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, England

      IIF 10
    • icon of address Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 11
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 12 IIF 13
    • icon of address 11, The Avenue, Southampton, Hampshire, SO17 1XF, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, England

      IIF 17
    • icon of address 68a, High Street, Stevenage, SG1 3EA, England

      IIF 18
  • Davies, John
    English chartetred accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Venture Road, Southampton Science Park, Chilworth, Hampshire, SO16 7NP

      IIF 19
  • Davies, John
    English chief executive born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lane End, Bank, Lyndhurst, Hampshire, SO43 7FD, England

      IIF 20
  • Davies, John
    English director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, New Humberstone House, Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 21
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 22
  • Davies, John
    British company director born in November 1945

    Registered addresses and corresponding companies
    • icon of address Chilton Stonehill Crescent, Ottershaw, Chertsey, Surrey, KT16 0EP

      IIF 23
  • Davies, John
    British i.f.a. born in November 1945

    Registered addresses and corresponding companies
    • icon of address Magnolia Cottage, Southbrook, Mere,warminster, Wiltshire, BA12 6BG, United Kingdom

      IIF 24
  • Davies, John
    British independent financial adviser born in November 1945

    Registered addresses and corresponding companies
    • icon of address Chilton Stonehill Crescent, Ottershaw, Chertsey, Surrey, KT16 0EP

      IIF 25
  • Davies, John
    born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Venture Road, Southampton Science Park, Chilworth, Hampshire, SO16 7NP, United Kingdom

      IIF 26
    • icon of address 11, The Avenue, Southampton, Hampshire, SO17 1XF

      IIF 27 IIF 28
  • Davies, John
    British company director born in May 1951

    Registered addresses and corresponding companies
    • icon of address The Scole Inn Ipswich Road, Scole, Diss, Norfolk, IP21 4DR

      IIF 29
  • Davies, John
    British director born in March 1938

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, John
    British company director born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 15, Lamby Way Workshops, Lamby Way, Cardiff, CF3 2EQ, United Kingdom

      IIF 32
  • Davies, John
    British director born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Severn House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 33
  • Davies, John
    British retired born in July 1927

    Registered addresses and corresponding companies
    • icon of address 19 Oriel Mount, Oriel Road, Fulwood, Sheffield, South Yorkshire, S10 3TF

      IIF 34
  • Davies, John
    British

    Registered addresses and corresponding companies
    • icon of address Chilton Stonehill Crescent, Ottershaw, Chertsey, Surrey, KT16 0EP

      IIF 35
    • icon of address The Scole Inn Ipswich Road, Scole, Diss, Norfolk, IP21 4DR

      IIF 36 IIF 37 IIF 38
    • icon of address 36 Nant Y Bryn, Dafen, Llanelli, SA14 8PR

      IIF 39
  • Davies, John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 50 Henconner Lane, Chapel Allerton, Leeds, LS7 3NX

      IIF 40
  • Davies, John
    British retired solicitor born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fc United Of Manchester, 310 Lightbowne Road, Moston, Manchester, Greater Manchester, M40 0FJ, England

      IIF 41
  • Davies, John
    British solicitor born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Henconner Lane, Chapel Allerton, Leeds, LS7 3NX

      IIF 42
  • Mr John Davies
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 43
  • Davies, John
    British programmer born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bryn Estyn Business Centre, Bryn Estyn Road, Wrexham, LL13 9TY, United Kingdom

      IIF 44
  • Davies, John
    Welsh director born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45 IIF 46
  • Davies, Jonathan
    British director born in July 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 - 8, Raleigh Walk, Waterfront 2000, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 47
    • icon of address Unit 9-10 Cardiff Road Business, Park, Cardiff Road Barry, Vale Of Glamorgan, CF63 2PQ

      IIF 48
  • Davies, John
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Davies, John
    British it consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Davies, John
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 51
  • Davies, John James
    British director born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 123 Broad Street, Barry, South Glamorgan, CF62 7AL, Wales

      IIF 52
    • icon of address 14, 4th Floor, Museum Place, Cardiff, CF10 3BH, Wales

      IIF 53
    • icon of address Unit 15 Lamby Workshops, Lamby Way, Rumney, Cardiff, CF3 2EQ, Wales

      IIF 54
  • Davies, John James
    British project manager born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 15, Lamby Way Workshops, Lamby Way, Cardiff, CF3 2EQ, Wales

      IIF 55
  • Mr John Davies
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield House, 1 Fairfield Street, Bingham, Nottingham, NG13 8FB

      IIF 56
    • icon of address 11, Fairfield Close, Olney, MK46 4DP, England

      IIF 57
  • Davies, John
    English director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Lane End, Bank, Lyndhurst, SO43 7FD, England

      IIF 58
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 59
  • Davies, John, Dr
    born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, 7 Porthycarne Street, Usk, Gwent, NP15 1RY

      IIF 60
  • Davies, John, Dr
    British company director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, 7 Porthycame Street, Usk, NP15 1RY, United Kingdom

      IIF 61
  • Davies, John
    born in July 1967

    Registered addresses and corresponding companies
    • icon of address 2, Cwrt Aethen, Barry, South Glamorgan, CF63 1HE

      IIF 62
  • Davies, Jonathon
    born in July 1967

    Registered addresses and corresponding companies
    • icon of address 2 Cwrt Aethen, Barry, CF63 1FE

      IIF 63
  • Davies, John
    Welsh director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 64
    • icon of address 9, Parc Derwen, Leeswood, Mold, CH7 4UH, Wales

      IIF 65
  • Mr Joh Davies
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, England

      IIF 66
  • Mr John Davies
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Desai & Co Accountants, 2nd Floor Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EB, United Kingdom

      IIF 67
    • icon of address 2 Venture Road, Southampton Science Park, Chilworth, Hampshire, SO16 7NP, United Kingdom

      IIF 68
    • icon of address Little Foxes, Pine Walk, Chilworth, Hampshire, SO16 7HP, England

      IIF 69
    • icon of address Lane End, Bank, Lyndhurst, Hampshire, SO43 7FD, England

      IIF 70
    • icon of address Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, England

      IIF 71
    • icon of address 38, Stanmore Road, Stevenage, SG1 3QF, England

      IIF 72 IIF 73
  • Davies, John

    Registered addresses and corresponding companies
    • icon of address The Scole Inn Ipswich Road, Scole, Diss, Norfolk, IP21 4DR

      IIF 74 IIF 75
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 76
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 77
  • Davies, John Emrys
    British company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 78
  • Mr John Davies
    British born in July 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Sunnycroft Lane, Dinas Powys, CF64 4QQ, Wales

      IIF 79
  • Mr John Davies
    British born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 80
    • icon of address Severn House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 81
  • Groves, David John
    British i.f.a. born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Albion Road, Birchington, Kent, CT7 9DS

      IIF 82
  • Groves, David John
    British insurance advisor born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, High Street, Broadstairs, Kent, CT10 1JT, United Kingdom

      IIF 83
    • icon of address Innovation House, Discovery Park, Ramsgate Road, Sandwich, Kent, CT13 9ND, England

      IIF 84
  • Jonathan Davies
    British born in July 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 - 8, Raleigh Walk, Waterfront 2000, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 85
  • Dr John Davies
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 86
  • Mr John Davies
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bryn Estyn Business Centre, Bryn Estyn Road, Wrexham, LL13 9TY, United Kingdom

      IIF 87
  • Mr John Davies
    Welsh born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 89
  • Mr John Davies
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 90
  • Mr John Davies
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 91
  • Mr John James Davies
    British born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 15 Lamby Workshops, Lamby Way, Rumney, Cardiff, CF3 2EQ, Wales

      IIF 92
  • Mr John Davies
    English born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Lane End, Bank, Lyndhurst, SO43 7FD, England

      IIF 93
  • Mr John Davies
    Welsh born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 94
  • Mr John Emrys Davies
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 95
    • icon of address 9, Parc Derwen, Leeswood, Mold, CH7 4UH, Wales

      IIF 96
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Unit 15 Lamby Way Workshops, Lamby Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,243 GBP2021-03-31
    Officer
    icon of calendar 2006-03-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 15 Lamby Workshops Lamby Way, Rumney, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 3
    icon of address 14 4th Floor, Museum Place, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,231 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 4 New Humberstone House, 40 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,381 GBP2023-11-30
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 35 Westgate, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    155,371 GBP2024-04-30
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Fairfield House 1 Fairfield Street, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75,982 GBP2017-12-31
    Officer
    icon of calendar 2004-12-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address 9 Parc Derwen, Leeswood, Mold, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Has significant influence or controlOE
    IIF 96 - Has significant influence or control over the trustees of a trustOE
    IIF 96 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 9
    ECP VEHICLE MANAGEMENT SERVICES LIMITED - 2016-10-04
    MY CLAIM LIMITED - 2011-11-04
    icon of address Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,979 GBP2019-04-30
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 10
    icon of address 58 Lan Coed, Winch Wen, Swansea, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,494 GBP2016-02-28
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -676 GBP2023-11-30
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 99 Barbondale Close, Great Sankey, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,732 GBP2019-06-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address 80-83 Long Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,988 GBP2017-02-24
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    icon of address New Humberstone House Suite 4 New Humberstone House, Thurmaston Lane, Leicester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 59 - Director → ME
  • 16
    HORIZON REPAIR MANAGEMENT LIMITED - 2020-04-07
    icon of address Suite 4, New Humberstone House, Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -243,172 GBP2023-11-30
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address Unit 15 Lamby Way Workshops, Lamby Way, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,818 GBP2023-10-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,813 GBP2023-10-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 20
    TODWADLEY LIMITED - 2019-02-25
    LAXAMENTUM LIMITED - 2019-01-29
    SJ ROBINS LIMITED - 2018-12-13
    icon of address Little Foxes, Pine Walk, Chilworth, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    690,070 GBP2018-10-31
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address St George's House, 25 Bridge Street, Walton-upon-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 24 - Director → ME
  • 22
    INTUITIVE GIVING LLP - 2018-09-13
    icon of address Little Foxes Pine Walk, Chilworth, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,741 GBP2023-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 25
    icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42,151 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 51 - Director → ME
  • 27
    icon of address 124-128 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 77 - Secretary → ME
  • 28
    icon of address 7 - 8 Raleigh Walk, Waterfront 2000, Brigantine Place, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 29
    icon of address The Yard The Yard Cardiff Road Business Park, Cardiff Road, Nr Barry, Vale Of Glam, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,905 GBP2024-04-30
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 30
    RECOVERYAID LIMITED - 2020-05-22
    icon of address Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,131 GBP2023-11-30
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 11 - Director → ME
  • 31
    icon of address The Studio, Lane End, Bank, Lyndhurst, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    59,905 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    LOVE MY FINANCES LIMITED - 2019-05-13
    INVESTLAW LIMITED - 2017-11-10
    COFA SUPPORT SERVICES LIMITED - 2016-01-06
    MOORE BLATCH RESOLVE LIMITED - 2013-11-15
    AVENUE SHELFCO 52 LIMITED - 2008-04-30
    icon of address 648, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2018-04-30
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 99 Barbondale Close, Great Sankey, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,158 GBP2024-05-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 3 - Director → ME
  • 34
    SJ ROBINS LIMITED - 2019-09-11
    DAVIES VENTURE PARTNERS LIMITED - 2018-12-13
    icon of address Lane End, Bank, Lyndhurst, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 35
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    52,199 GBP2024-08-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 76 - Secretary → ME
  • 36
    icon of address Severn House, Hazell Drive, Newport, Wales
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    9,800 GBP2017-06-16 ~ 2018-02-28
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 33 - Director → ME
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 38
    icon of address Unit 3, Bryn Estyn Business Centre, Bryn Estyn Road, Wrexham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    BIGMORE 123 LIMITED - 2006-04-28
    icon of address St Georges House, 25 Bridge Street, Walton On Thames, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    47,579 GBP2024-05-31
    Officer
    icon of calendar 2006-03-14 ~ 2009-03-31
    IIF 25 - Director → ME
  • 2
    BOUNTY (UK) LIMITED - 2021-06-07
    BOUNTY SCA (UK) LIMITED - 2001-07-30
    BOUNTY SERVICES LIMITED - 1999-12-22
    BOUNTY GIFT-PAX LIMITED - 1991-08-21
    BOUNTY SERVICES LIMITED - 1989-06-16
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-01 ~ 1993-11-12
    IIF 37 - Secretary → ME
  • 3
    ROTAMARKET LIMITED - 1985-11-27
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-15
    IIF 29 - Director → ME
    icon of calendar ~ 1993-11-12
    IIF 38 - Secretary → ME
  • 4
    TUBBS INSURANCE SERVICES LIMITED - 2007-08-17
    BIGMORE TUBBS LIMITED - 1997-03-20
    FLUXCOOL LIMITED - 1989-10-03
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-07-24
    IIF 23 - Director → ME
    icon of calendar ~ 1995-07-24
    IIF 35 - Secretary → ME
  • 5
    icon of address C/o Cww Chartered Accountants, 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-01 ~ 2009-07-06
    IIF 82 - Director → ME
  • 6
    icon of address C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    136 GBP2024-11-30
    Officer
    icon of calendar 2012-02-08 ~ 2013-10-10
    IIF 52 - Director → ME
  • 7
    DISS FULFILMENT SERVICES LIMITED - 2002-10-07
    DISS FULFILMENT SERVICES (U.K.) LIMITED - 1994-01-10
    DISS HANDLING CENTRE LIMITED - 1993-04-29
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-11-12
    IIF 36 - Secretary → ME
  • 8
    DATA SHARE TECHNOLOGY LIMITED - 2016-10-05
    icon of address 38 Stanmore Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-05-31
    Officer
    icon of calendar 2015-04-23 ~ 2018-02-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-05-01
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    ECP VEHICLE MANAGEMENT SERVICES LIMITED - 2016-10-04
    MY CLAIM LIMITED - 2011-11-04
    icon of address Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,979 GBP2019-04-30
    Officer
    icon of calendar 2009-05-14 ~ 2012-11-01
    IIF 7 - Director → ME
  • 10
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2012-06-26
    IIF 16 - Director → ME
  • 11
    ECP NETWORK LIMITED - 2016-09-16
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2019-04-30
    Officer
    icon of calendar 2015-03-13 ~ 2018-03-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-04-30
    IIF 72 - Has significant influence or control OE
  • 12
    icon of address Broadhurst Park 310 Lightbowne Road, Moston, Manchester
    Active Corporate (8 parents)
    Equity (Company account)
    19,206 GBP2024-06-30
    Officer
    icon of calendar 2016-12-04 ~ 2018-11-26
    IIF 41 - Director → ME
  • 13
    icon of address 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-12-18
    IIF 42 - Director → ME
    icon of calendar 1993-11-22 ~ 2003-12-18
    IIF 40 - Secretary → ME
  • 14
    HORIZON REPAIR MANAGEMENT LIMITED - 2020-04-07
    icon of address Suite 4, New Humberstone House, Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -243,172 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-07-02 ~ 2019-07-10
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Suite 4, New Humberstone House Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,007 GBP2023-11-30
    Officer
    icon of calendar 2019-05-01 ~ 2022-04-01
    IIF 22 - Director → ME
  • 16
    icon of address Innovation House Discovery Park, Ramsgate Road, Sandwich, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-31 ~ 2014-07-31
    IIF 84 - Director → ME
  • 17
    icon of address Innovation House Innovation Way, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -49,690 GBP2024-05-31
    Officer
    icon of calendar 2010-07-31 ~ 2010-07-31
    IIF 83 - Director → ME
  • 18
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2013-11-08
    IIF 14 - Director → ME
  • 19
    icon of address 20 Station Road, Llanelli, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-25 ~ 2012-06-26
    IIF 31 - Director → ME
    icon of calendar 2009-02-25 ~ 2012-06-26
    IIF 39 - Secretary → ME
  • 20
    MOORE BLATCH LLP - 2020-05-07
    icon of address Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (57 parents, 12 offsprings)
    Officer
    icon of calendar 2009-08-03 ~ 2013-11-08
    IIF 27 - LLP Member → ME
  • 21
    MOORE BLATCH PI LLP - 2008-03-12
    icon of address Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-03 ~ 2013-11-08
    IIF 28 - LLP Member → ME
  • 22
    icon of address Grant Hall St Ives Business Park, Parsons Green St Ives, St Ives, Cambs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2006-02-28
    IIF 8 - Director → ME
  • 23
    ECP VEHICLE MANAGEMENT SERVICES LIMITED - 2011-11-04
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2013-11-07
    IIF 15 - Director → ME
  • 24
    icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    42,151 GBP2016-07-31
    Officer
    icon of calendar 2009-10-26 ~ 2016-12-10
    IIF 61 - Director → ME
  • 25
    icon of address 2 Oriel Mount, Oriel Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,150 GBP2023-12-31
    Officer
    icon of calendar 2005-07-26 ~ 2013-04-08
    IIF 34 - Director → ME
  • 26
    RESPONSE EXHIBITIONS LIMITED - 1998-05-21
    BOUNTY BABY SHOWS LIMITED - 1995-05-16
    BOUNTY FAMILY PUBLICATIONS LTD - 1993-10-18
    FAMILY PUBLICATIONS LIMITED - 1989-01-25
    PUBLICATIONS MANAGEMENT LIMITED - 1986-03-14
    icon of address 36 Tyndall Court Commerce Road, Lynchwood, Peterborough
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-06-01 ~ 1993-11-12
    IIF 75 - Secretary → ME
  • 27
    RESPONSE HOLDINGS LIMITED - 2001-03-29
    BOUNTY RESPONSE LIMITED - 1995-05-16
    BOUNTY TRADER PUBLICATIONS LIMITED - 1993-06-02
    BOUNTY RESPONSE PUBLICATIONS LIMITED - 1991-03-08
    ERISLEY LIMITED - 1989-10-18
    icon of address 36 Tyndall Court Commerce Road, Lynchwood, Peterborough
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1993-11-12
    IIF 74 - Secretary → ME
  • 28
    WDMI LLP
    - now
    GLOBAL SPECIALISED SERVICES LLP - 2013-07-29
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2010-04-01
    IIF 62 - LLP Designated Member → ME
    icon of calendar 2002-06-17 ~ 2007-06-26
    IIF 63 - LLP Designated Member → ME
  • 29
    icon of address 3 Haymans Green, Liverpool
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -63 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2007-08-15 ~ 2021-03-17
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.