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 accountant born in December 1972

    Registered addresses and corresponding companies
  • Davies, John
    British company director born in December 1972

    Registered addresses and corresponding companies
  • Davies, John
    British director born in December 1972

    Registered addresses and corresponding companies
  • Davies, John
    British finance director born in December 1972

    Registered addresses and corresponding companies
    • icon of address 61 Aston Street, Oxford, Oxfordshire, OX4 1EW

      IIF 17
  • Davies, John
    British councillor born in December 1940

    Registered addresses and corresponding companies
    • icon of address 12 Laburnum Avenue, Consett, County Durham, DH8 5TB

      IIF 18
  • Davies, John
    British farmer born in January 1952

    Registered addresses and corresponding companies
    • icon of address Edge Grange, Edge, Malpas, Cheshire, SY14 7DZ

      IIF 19
  • Davies, John
    British operations director born in January 1952

    Registered addresses and corresponding companies
    • icon of address Cotchet Barn, Haslemere, Surrey, GU27 3BS

      IIF 20
  • Davies, John
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Astra Park, Parkside Lane, Leeds, West Yorkshire, LS11 5SZ, England

      IIF 21
  • Davies, John
    British publican born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breezeland, 300 Burton Road, Overseal, Swadlincote, Derbyshire, DE12 6JN

      IIF 22
  • Davies, Simon John
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Pipers, Little Hollis, Great Missenden, Buckinghamshire, HP16 9HZ

      IIF 23 IIF 24 IIF 25
  • Davies, Simon John
    British retired born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Pipers, Little Hollis, Great Missenden, HP16 9HZ, England

      IIF 26
  • Davies, John
    British none born in March 1936

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Hyde Road, Gillingham, Dorset, SP8 4DD

      IIF 27
  • Mr John Davies
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Breezeland, 300 Burton Road, Overseal, Swadlincote, Derbyshire, DE12 6JN, England

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 7 Highfields Close, Linton, Swadlincote, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    337,164 GBP2024-07-31
    Officer
    icon of calendar 1999-04-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    OCS ENVIRONMENTAL SERVICES LIMITED - 2017-06-28
    ARK ENVIRONMENTAL (UK) LTD - 2014-02-21
    icon of address Unit C, Astra Park, Parkside Lane, Leeds, West Yorkshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    11,676,000 GBP2024-12-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Apartment 23 Tattershall Road, Woodhall Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,643 GBP2024-04-05
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 26 - Director → ME
Ceased 24
  • 1
    AXIOMLAB
    - now
    AXIOMLAB PLC - 2003-09-02
    icon of address Atraxa Consulting Limited, Unit S5 Brooke's Mill, Armitage Bridge, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2005-01-19
    IIF 16 - Director → ME
  • 2
    ROCK SOLID IMAGES PLC - 2015-05-15
    OFFSHORE HYDROCARBON MAPPING PLC - 2011-02-28
    OFFSHORE HYDROCARBON MAPPING LIMITED - 2004-02-26
    ACTIVE EM LIMITED - 2004-02-20
    CONTROLLED SOURCE LIMITED - 2002-05-31
    BONDCO 921 LIMITED - 2002-05-07
    icon of address Pinsent Masons Llp, 30 Crown Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2004-02-26
    IIF 6 - Director → ME
  • 3
    DIXONS GROUP HOLDINGS LIMITED - 2005-09-20
    HACKREMCO (NO.1587) LIMITED - 1999-12-23
    icon of address 1 Portal Way, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2002-06-13 ~ 2004-06-03
    IIF 24 - Director → ME
  • 4
    HACKREMCO (NO.1268) LIMITED - 1997-10-31
    icon of address 19th Floor 10 Upper Bank Street, Canary Wharf, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-10-31 ~ 2007-05-02
    IIF 20 - Director → ME
  • 5
    OHM LIMITED - 2015-02-13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -8,809 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2004-02-26
    IIF 4 - Director → ME
  • 6
    TECHTRAN GROUP LIMITED - 2016-05-24
    TECH TRAN GROUP LIMITED - 2002-12-20
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-01-12 ~ 2005-09-15
    IIF 13 - Director → ME
  • 7
    IP2IPO GROUP PLC - 2006-04-26
    IP2IPO GROUP LIMITED - 2003-09-29
    IP2IPO LIMITED - 2001-07-31
    DE FACTO 929 LIMITED - 2001-05-22
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (8 parents, 25 offsprings)
    Officer
    icon of calendar 2001-07-16 ~ 2005-09-13
    IIF 9 - Director → ME
  • 8
    GARDENGOLD LIMITED - 2001-07-31
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2001-07-16 ~ 2005-09-13
    IIF 17 - Director → ME
  • 9
    POUNDPEOPLE LIMITED - 2003-05-28
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-13 ~ 2005-09-13
    IIF 3 - Director → ME
  • 10
    icon of address The Walbrook Buildlng, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-19 ~ 2005-09-13
    IIF 1 - Director → ME
  • 11
    IP2IPO ACQUISITIONS LIMITED - 2006-04-28
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 100 offsprings)
    Officer
    icon of calendar 2005-01-06 ~ 2005-09-13
    IIF 10 - Director → ME
  • 12
    HEPCGEN LIMITED - 2005-06-28
    INPUTPOUND LIMITED - 2003-03-20
    icon of address The London Bioscience Innovation Centre, 2 Royal College Street, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    250,385 GBP2024-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2004-09-26
    IIF 7 - Director → ME
  • 13
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2005-02-04
    IIF 25 - Director → ME
  • 14
    BODFARI PRODUCERS LIMITED - 2002-05-17
    CHESTER FARM PRODUCE RETAILERS LIMITED - 1991-04-04
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,578,000 GBP2023-03-31
    Officer
    icon of calendar ~ 2001-12-31
    IIF 19 - Director → ME
  • 15
    icon of address 3 Newbury Court, Gillingham, Dorset
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2009-12-31
    IIF 27 - Director → ME
  • 16
    CROSSCO (988) LIMITED - 2007-01-05
    icon of address The Company Secretary, Service Direct Newco Limited Durham County Council County Hall, Durham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    54,356 GBP2024-03-31
    Officer
    icon of calendar 2007-01-24 ~ 2007-05-02
    IIF 18 - Director → ME
  • 17
    INTELLIGENT MANUFACTURING SYSTEMS LIMITED - 2000-06-13
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2001-11-20
    IIF 2 - Director → ME
  • 18
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2005-09-15
    IIF 15 - Director → ME
  • 19
    TECH TRAN INVESTMENTS LIMITED - 2004-05-11
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2005-09-15
    IIF 11 - Director → ME
  • 20
    TECH TRAN LIMITED - 2004-04-29
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2005-09-15
    IIF 12 - Director → ME
  • 21
    TECH TRAN SERVICES LIMITED - 2004-05-11
    icon of address Leeds Innovation Centre, 103 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2005-09-15
    IIF 14 - Director → ME
  • 22
    BURGINHALL 953 LIMITED - 1997-03-18
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-13 ~ 2004-05-26
    IIF 23 - Director → ME
  • 23
    TOP TECHNOLOGY LIMITED - 2001-01-22
    SWIFT 1656 LIMITED - 1986-03-03
    icon of address 2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2005-09-13
    IIF 8 - Director → ME
  • 24
    HACKREMCO (NO.1784) LIMITED - 2001-02-16
    icon of address 24 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2005-09-13
    IIF 5 - 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.