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 Mark

    Related profiles found in government register
  • Davies, Jason Mark
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Oxbridge Lane, Stockton On Tees, TS18 4DP, United Kingdom

      IIF 1
  • Davies, Jason Mark
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Oxbridge Lane, Stockton On Tees, TS18 4DP, United Kingdom

      IIF 2
  • Davies, Jason Mark
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Oxbridge Lane, Stockton On Tees, TS18 4DP, United Kingdom

      IIF 3
  • Davies, Jason Mark
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 5280, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 4
    • 66, Oxbridge Lane, Stockton-on-tees, TS18 4DP, England

      IIF 5
  • Davies, Jason Mark
    British entrepreneur born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 72, High Street, Haslemere, GU27 2LA, England

      IIF 6
  • Davies, Jason Mark
    British self employed born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Edward Pavilion, Albert Dock, Office 2.25, Liverpool, L3 4AF, England

      IIF 7
    • 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 8
  • Mr Jason Mark Davies
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 9
    • 66, Oxbridge Lane, Stockton On Tees, TS18 4DP, United Kingdom

      IIF 10 IIF 11
  • Davies, Jason
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 12
  • Mr Jason Davies
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 13
  • Mr Jason Mark Davies
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 5280, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 14
    • 72, High Street, Haslemere, GU27 2LA, England

      IIF 15
    • 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 16 IIF 17
    • 66, Oxbridge Lane, Stockton-on-tees, TS18 4DP, England

      IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    GO4GOALS MIDLANDS LIMITED
    09038117
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    9,921 GBP2025-03-31
    Officer
    2014-05-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 2
    MAYFAIR CROW INVESTMENTS LTD
    15077520
    72 High Street, Haslemere, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    CADEBEC LIMITED - now
    TOP REQUIREMENTS LIMITED
    - 2024-04-30 14849242
    4385, 14849242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-01 ~ 2023-11-29
    IIF 8 - Director → ME
    Person with significant control
    2023-11-02 ~ 2023-11-28
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    DAIRYLICIOUS WHOLESALERS LTD - now
    TORVEX LIMITED
    - 2024-01-24 15193988 10768251, 15677034
    Office 5280, 321-323 High Road Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,221 GBP2024-10-31
    Officer
    2023-10-06 ~ 2023-12-04
    IIF 4 - Director → ME
    Person with significant control
    2023-10-06 ~ 2023-12-04
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    DEXBURG LIMITED
    15216560
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ 2024-01-11
    IIF 3 - Director → ME
    Person with significant control
    2023-10-17 ~ 2024-01-11
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    J D PLANT NW LIMITED - now
    JDAVIESPLAN LIMITED
    - 2024-04-24 15080514
    86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ 2023-11-03
    IIF 5 - Director → ME
    Person with significant control
    2023-08-18 ~ 2023-11-03
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    KOCONTO LTD
    14227254
    Edward Pavilion Albert Dock, Office 2.25, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2023-12-12 ~ 2024-06-20
    IIF 7 - Director → ME
    Person with significant control
    2023-12-12 ~ 2023-12-13
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    LIVEPRESS LTD
    15350219
    C/o Unit 12 A Brickfields Industrial Estate, Finway Road, Hemel Hempstead, United Kingdom
    Dissolved Corporate
    Officer
    2023-12-14 ~ 2024-12-01
    IIF 2 - Director → ME
    Person with significant control
    2023-12-14 ~ 2024-10-01
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    MARACU LIMITED
    15215793
    4385, 15215793 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -5,722 GBP2024-10-31
    Officer
    2023-10-17 ~ 2023-12-20
    IIF 1 - Director → ME
    Person with significant control
    2023-10-17 ~ 2023-12-20
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more 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.