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 director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenrowan, Rowantreehill Road, Kilmacolm, Inverclyde, PA13 4NP, Scotland

      IIF 1 IIF 2
    • icon of address Auchengrange, Lochwinnoch, Renfrewshire, PA12 4JS

      IIF 3
  • Davies, John
    British fundraiser born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenrowan, Rowantreehill Road, Kilmacolm, Renfrewshire, PA13 4NP, Scotland

      IIF 4
  • Davies, John
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stepping Stone, Basingstoke Road, Kingsclere, Newbury, Hampshire, RG20 5NT, England

      IIF 5
  • Davies, John
    British will writer born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stepping Stones, Basingstoke Road, Kingsclere, Newbury, Berkshire, RG20 5NT, United Kingdom

      IIF 6
  • Davies, John
    British director born in March 1963

    Registered addresses and corresponding companies
    • icon of address 29 Hollingbourne Road, London, SE24 9NB

      IIF 7
  • Davies, John
    British retired born in November 1948

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Hassam Parade, Newcastle, Staffs, ST5 9DR, Uk

      IIF 8
  • Davies, John Colin
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Valley Road, Overdale, Telford, TF3 5BD, England

      IIF 9
    • icon of address 11, Valley Road, Overdale, Telford, TF3 5BD, United Kingdom

      IIF 10
  • Davies, John Colin
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Lavender Hill, London, SW11 5QN, England

      IIF 11
    • icon of address 11, Valley Road, Overdale, Telford, TF3 5BD, United Kingdom

      IIF 12
  • Davies, John
    British manager born in July 1947

    Registered addresses and corresponding companies
    • icon of address 13 Thirlmere Road, Blackrod, Bolton, Lancashire, BL6 5EB

      IIF 13
  • Davies, John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, West Nile Street, Glasgow, Lanarkshire, G1 2QH, Scotland

      IIF 14
  • Davies, Colin John
    British none born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Arnside Road, Oxton, Wirral, Merseyside, CH43 2JU

      IIF 15
  • Davies, John
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Diocesan Office, Old Alresford Place, Alresford, Hampshire, SO24 9DH

      IIF 16
  • Davies, John
    British sports coach born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Frederick Neal Avenue, Coventry, CV5 7EH, United Kingdom

      IIF 17
  • Davies, John
    British will writer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Frederick Neal Avenue, Coventry, CV5 7EH, United Kingdom

      IIF 18
  • Davies, John
    British haulier born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Arne Road, Coventry, CV2 2BY, United Kingdom

      IIF 19
  • Davies, John

    Registered addresses and corresponding companies
    • icon of address Glenrowan, Rowantreehill Road, Kilmacolm, Renfrewshire, PA13 4NP, Scotland

      IIF 20
  • Mr John Davies
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stepping Stone, Basingstoke Road, Kingsclere, Newbury, Hampshire, RG20 5NT, England

      IIF 21
    • icon of address Stepping Stones, Basingstoke Road, Kingsclere, Newbury, Berkshire, RG20 5NT

      IIF 22
  • Mr John Colin Davies
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Lavender Hill, London, SW11 5QN, United Kingdom

      IIF 23
    • icon of address 11, Valley Road, Overdale, Telford, TF3 5BD, United Kingdom

      IIF 24
    • icon of address 11, Valley Road, Telford, TF3 5BD, United Kingdom

      IIF 25
  • Mr John Davies
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, West Nile Street, Glasgow, Lanarkshire, G1 2QH, Scotland

      IIF 26
  • Davies, Christopher John
    British consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stepping Stone, Basingstoke Road, Kingsclere, Newbury, Berkshire, RG20 5NT, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 7 Cedar House, Ancastle Green, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 39 Frederick Neal Avenue, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 11 Valley Road, Overdale, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73,190 GBP2020-07-30
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    JOHN DAVIES FUNDRAISING LIMITED - 2011-08-19
    icon of address Barnsford, Glencairn Road, Kilmacolm, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,840 GBP2017-04-05
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address Weavers, 18 Queens Road, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 82 West Nile Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-29
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Glenrowan, Rowantreehill Road, Kilmacolm, Inverclyde, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    187,766 GBP2023-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address Glenrowan, Rowantreehill Road, Kilmacolm, Inverclyde, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    69,527 GBP2023-03-31
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 39 Frederick Neal Avenue, Eastern Green, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 27 Clowders Road, Catford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-20 ~ dissolved
    IIF 4 - Director → ME
  • 11
    TRINITY CARE PLAN LTD - 2009-02-10
    icon of address Stepping Stones Basingstoke Road, Kingsclere, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,650 GBP2022-03-31
    Officer
    icon of calendar 2006-05-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Flat 3 Queens Road, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-01-14 ~ 2020-05-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2020-05-02
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Byrne Avenue Baths, Byrne Avenue, Birkenhead, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    589,716 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-10
    IIF 15 - Director → ME
  • 3
    icon of address 69 Lavender Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,809 GBP2023-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-01-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2022-01-25
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRITISH RIGID URETHANE FOAM MANUFACTURERS ASSOCIATION LIMITED - 2017-10-06
    icon of address 2 Heap Bridge, Heywood, Bury, England
    Active Corporate (11 parents)
    Equity (Company account)
    119,759 GBP2024-12-31
    Officer
    icon of calendar 1994-01-01 ~ 1997-12-31
    IIF 13 - Director → ME
  • 5
    JOHN DAVIES FUNDRAISING LIMITED - 2011-08-19
    icon of address Barnsford, Glencairn Road, Kilmacolm, Renfrewshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,840 GBP2017-04-05
    Officer
    icon of calendar 2003-05-20 ~ 2010-01-01
    IIF 3 - Director → ME
  • 6
    CHRIST CHURCH OXFORD UNITED CLUBS - 2020-03-17
    icon of address Brixton House Theatre 385 Coldharbour Lane, Brixton, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1996-11-14 ~ 1998-02-27
    IIF 7 - Director → ME
  • 7
    TRINITY CARE PLAN LTD - 2009-02-10
    icon of address Stepping Stones Basingstoke Road, Kingsclere, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,650 GBP2022-03-31
    Officer
    icon of calendar 2016-05-03 ~ 2018-04-01
    IIF 27 - Director → ME
  • 8
    icon of address 65 Lavender Hill, Battersea, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,714 GBP2021-03-31
    Officer
    icon of calendar 2019-06-17 ~ 2020-05-01
    IIF 11 - Director → ME
  • 9
    icon of address The Diocesan Office, Old Alresford Place, Alresford, Hampshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2012-12-31
    IIF 16 - Director → ME
  • 10
    icon of address Dimsdale Old Hall, Hassam Parade, Wolstanton, Newcastle Under Lyme, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    165,440 GBP2024-09-30
    Officer
    icon of calendar 2012-11-26 ~ 2013-12-02
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.