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

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

      IIF 1
  • Davies, John
    Welsh director born in March 1965

    Resident in Wales

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

      IIF 2
  • Davies, John
    British director born in March 1965

    Resident in England

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

      IIF 3 IIF 4
  • Davies, John
    British surveyor born in March 1965

    Resident in England

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

      IIF 5
    • 20 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 6
  • Davies, John Iestyn
    Welsh company director born in March 1965

    Resident in Wales

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

      IIF 7
  • Davies, John Iestyn
    Welsh director born in March 1965

    Resident in Wales

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

      IIF 8
  • Davies, John Iestyn
    British director born in March 1965

    Resident in Wales

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

      IIF 9
    • Temple Court, 13a Cathedral Road, Cardiff, CF11 9HA, Wales

      IIF 10 IIF 11 IIF 12
  • John Davies
    Welsh born in March 1965

    Resident in Wales

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

      IIF 13
  • Davies, John
    British director born in March 1966

    Resident in United Kingdom

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

      IIF 14
  • Davies, John Iestyn
    British director born in March 1965

    Resident in England

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

      IIF 15
  • Mr John Davies
    British born in March 1965

    Resident in England

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

      IIF 16
    • 20 Crewe Road, Sandbach, Cheshire, CW11 4NE, United Kingdom

      IIF 17
  • Mr John Davies
    British born in March 1966

    Resident in England

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

      IIF 18
  • Davies, John Iestyn
    British consultant born in March 1965

    Resident in United Kingdom

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

      IIF 19
  • Davies, John Iestyn
    British director born in March 1965

    Resident in United Kingdom

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

      IIF 20
    • Home Farm Cottage, Flaxley Abbey, Flaxley, Newnham, Gloucestershire, GL14 1JR, England

      IIF 21
  • Mr John Iestyn Davies
    Welsh born in March 1965

    Resident in Wales

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

      IIF 22 IIF 23
  • Mr John Iestyn Davies
    British born in March 1965

    Resident in Wales

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

      IIF 24
    • Temple Court, 13a Cathedral Road, Cardiff, CF11 9HA, Wales

      IIF 25 IIF 26 IIF 27
  • Mr John Iestyn Davies
    British born in March 1965

    Resident in England

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

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

      IIF 29
  • Mr John Iestyn Davies
    British born in March 1965

    Resident in United Kingdom

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

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    Henstaff Court Llantrisant Road, Groesfaen, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -746 GBP2017-11-30
    Officer
    2015-11-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 2
    3 Assembly Square, Cardiff, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Cyber Village University Of South Wales City Campus, Usk Way, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    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
  • 4
    CYBER WALES GROUP LTD - 2020-04-20
    Bwthyn Ger Yr Afon, Sennybridge, Brecon, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    14,037 GBP2023-02-28
    Officer
    2020-02-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1 Tredegar Terrace, Sennybridge, Brecon, Powys, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,470 GBP2023-10-31
    Officer
    2020-10-20 ~ dissolved
    IIF 2 - Director → ME
    2020-10-20 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    109 Knowles Hill, Rolleston On Dove, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-04 ~ dissolved
    IIF 14 - Director → ME
  • 7
    20 Crewe Road, Sandbach, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    338 GBP2019-03-31
    Officer
    2017-03-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 8
    37 West Street, Congleton
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    6,428 GBP2016-07-31
    Officer
    2013-07-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    20 Crewe Road, Sandbach, England
    Active Corporate (1 parent)
    Officer
    2022-05-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    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
    2013-09-30 ~ dissolved
    IIF 21 - Director → ME
  • 11
    Temple Court, 13a Cathedral Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2015-07-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 12
    PERVADE PROGRAMMING LIMITED - 2012-04-05
    Temple Court, 13a Cathedral Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2015-07-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 13
    Temple Court, 13a Cathedral Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    131,352 GBP2023-09-30
    Officer
    2015-07-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    LABNINJAS LIMITED - 2022-03-29
    The Old Post Office, St Mary's Street, Brecon, Powys, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    48,242 GBP2023-12-31
    Officer
    2024-10-16 ~ now
    IIF 8 - Director → ME
  • 15
    Lloyds Bank House, Bellingham, Hexham, England
    Active Corporate (5 parents)
    Officer
    2021-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 23 - Has significant influence or controlOE
Ceased 2
  • 1
    37 West Street, Congleton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-15 ~ 2014-04-03
    IIF 3 - Director → ME
  • 2
    Lloyds Bank House, Bellingham, Hexham, England
    Active Corporate (5 parents)
    Person with significant control
    2021-04-26 ~ 2024-04-25
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.