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
    English chartered accountant born in May 1951

    Resident in England

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

      IIF 1 IIF 2
    • Little Foxes, Pine Walk, Chilworth, Hampshire, SO16 7HP, England

      IIF 3
    • Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, England

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

      IIF 5
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 6 IIF 7
    • 11, The Avenue, Southampton, Hampshire, SO17 1XF, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, England

      IIF 11
    • 68a, High Street, Stevenage, SG1 3EA, England

      IIF 12
  • Davies, John
    English chartetred accountant born in May 1951

    Resident in England

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

      IIF 13
  • Davies, John
    English chief executive born in May 1951

    Resident in England

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

      IIF 14
  • Davies, John
    English director born in May 1951

    Resident in England

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

      IIF 15
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 16
  • Davies, John
    British company director born in November 1945

    Resident in England

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

      IIF 17
    • 80-83, Long Lane, London, EC1A 9ET, United Kingdom

      IIF 18
  • Davies, John
    British director born in June 1950

    Resident in England

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

      IIF 19
  • Davies, John
    British geologist born in June 1950

    Resident in England

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

      IIF 20
  • Davies, John
    British businessman born in November 1952

    Resident in England

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

      IIF 21
  • Davies, John
    British director born in November 1952

    Resident in England

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

      IIF 22
  • Davies, John
    born in May 1951

    Resident in England

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

      IIF 23
    • 11, The Avenue, Southampton, Hampshire, SO17 1XF

      IIF 24 IIF 25
  • Davies, John
    British company director born in May 1951

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

      IIF 26
  • Davies, John
    English director born in May 1951

    Resident in United Kingdom

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

      IIF 27
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 28
  • Davies, John
    British director born in March 1938

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, John
    British company director born in November 1945

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

      IIF 31
  • Davies, John
    British i.f.a. born in November 1945

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

      IIF 32
  • Davies, John
    British independent financial adviser born in November 1945

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

      IIF 33
  • Davies, John
    British company director born in September 1973

    Resident in Wales

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

      IIF 34
  • Davies, John
    British director born in September 1973

    Resident in Wales

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

      IIF 35
  • Davies, John
    Welsh director born in October 1989

    Resident in Wales

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

      IIF 36 IIF 37
  • Mr Joh Davies
    English born in May 1951

    Resident in England

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

      IIF 38
  • Mr John Davies
    English born in May 1951

    Resident in England

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

      IIF 39
    • 2 Venture Road, Southampton Science Park, Chilworth, Hampshire, SO16 7NP, United Kingdom

      IIF 40
    • Little Foxes, Pine Walk, Chilworth, Hampshire, SO16 7HP, England

      IIF 41
    • Lane End, Bank, Lyndhurst, Hampshire, SO43 7FD, England

      IIF 42
    • Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, England

      IIF 43
    • 38, Stanmore Road, Stevenage, SG1 3QF, England

      IIF 44 IIF 45
  • Davies, John
    British retired born in July 1927

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

      IIF 46
  • Davies, John
    British retired solicitor born in May 1951

    Resident in United Kingdom

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

      IIF 47
  • Davies, John
    British solicitor born in May 1951

    Resident in United Kingdom

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

      IIF 48
  • Davies, John
    British

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

      IIF 49
    • The Scole Inn Ipswich Road, Scole, Diss, Norfolk, IP21 4DR

      IIF 50 IIF 51 IIF 52
    • 36 Nant Y Bryn, Dafen, Llanelli, SA14 8PR

      IIF 53
  • Davies, John
    British solicitor

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

      IIF 54
  • Davies, John
    born in July 1967

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

      IIF 55
  • Davies, Jonathan
    British director born in July 1967

    Resident in Wales

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

      IIF 56
    • Unit 9-10 Cardiff Road Business, Park, Cardiff Road Barry, Vale Of Glamorgan, CF63 2PQ

      IIF 57
  • Davies, John
    British company director born in July 1967

    Resident in United Kingdom

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

      IIF 58
  • Davies, John
    British it consultant born in February 1968

    Resident in United Kingdom

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

      IIF 59
  • Davies, John
    British company director born in September 1973

    Resident in United Kingdom

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

      IIF 60
  • Davies, John
    British programmer born in October 1989

    Resident in United Kingdom

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

      IIF 61
  • Davies, John
    Welsh director born in October 1989

    Resident in United Kingdom

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

      IIF 62
    • 9, Parc Derwen, Leeswood, Mold, CH7 4UH, Wales

      IIF 63
  • Davies, John, Dr
    born in January 1950

    Resident in United Kingdom

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

      IIF 64
  • Davies, Jonathon
    born in July 1967

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

      IIF 65
  • Davies, John

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

      IIF 66 IIF 67
    • 124, City Road, London, EC1V 2NX, England

      IIF 68
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 69
  • Davies, John James
    British director born in September 1973

    Resident in Wales

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

      IIF 70
    • 14, 4th Floor, Museum Place, Cardiff, CF10 3BH, Wales

      IIF 71
    • Unit 15 Lamby Workshops, Lamby Way, Rumney, Cardiff, CF3 2EQ, Wales

      IIF 72
  • Davies, John James
    British project manager born in September 1973

    Resident in Wales

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

      IIF 73
  • Mr John Davies
    British born in November 1945

    Resident in England

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

      IIF 74
  • Mr John Davies
    British born in June 1950

    Resident in England

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

      IIF 75
    • 11, Fairfield Close, Olney, MK46 4DP, England

      IIF 76
  • Davies, John, Dr
    British company director born in January 1950

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 78
  • Mr John Davies
    English born in May 1951

    Resident in United Kingdom

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

      IIF 79
  • Mr John Davies
    British born in July 1967

    Resident in Wales

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

      IIF 80
  • Mr John Davies
    British born in September 1973

    Resident in Wales

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

      IIF 81
    • Severn House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 82
  • Mr John Davies
    Welsh born in October 1989

    Resident in Wales

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

      IIF 83
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 84
  • Groves, David John
    British i.f.a. born in June 1954

    Resident in United Kingdom

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

      IIF 85
  • Groves, David John
    British insurance advisor born in June 1954

    Resident in United Kingdom

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

      IIF 86
    • Innovation House, Discovery Park, Ramsgate Road, Sandwich, Kent, CT13 9ND, England

      IIF 87
  • Jonathan Davies
    British born in July 1967

    Resident in Wales

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

      IIF 88
  • Dr John Davies
    British born in January 1950

    Resident in United Kingdom

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

      IIF 89
  • Mr John Davies
    British born in July 1967

    Resident in United Kingdom

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

      IIF 91
  • Mr John Davies
    British born in October 1989

    Resident in United Kingdom

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

      IIF 92
  • Mr John Davies
    Welsh born in October 1989

    Resident in United Kingdom

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

      IIF 93
  • Mr John James Davies
    British born in September 1973

    Resident in Wales

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

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

    Resident in United Kingdom

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

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

      IIF 96
child relation
Offspring entities and appointments
Active 38
  • 1
    Unit 15 Lamby Way Workshops, Lamby Way, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    173,243 GBP2021-03-31
    Officer
    2006-03-20 ~ now
    IIF 73 - director → ME
    Person with significant control
    2017-03-19 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 15 Lamby Workshops Lamby Way, Rumney, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-26 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-07-26 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 3
    14 4th Floor, Museum Place, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,231 GBP2024-04-30
    Officer
    2016-04-22 ~ now
    IIF 71 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Suite 4 New Humberstone House, 40 Thurmaston Lane, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    -23,381 GBP2023-11-30
    Officer
    2019-12-05 ~ now
    IIF 6 - director → ME
  • 5
    35 Westgate, Huddersfield
    Corporate (2 parents)
    Equity (Company account)
    155,371 GBP2024-04-30
    Officer
    2013-04-08 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Fairfield House 1 Fairfield Street, Bingham, Nottingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    75,982 GBP2017-12-31
    Officer
    2004-12-10 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 7
    9 Parc Derwen, Leeswood, Mold, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2012-04-10 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    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
    Cedar House, Hazell Drive, Newport, Gwent
    Dissolved corporate (2 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 64 - llp-designated-member → ME
  • 9
    ECP VEHICLE MANAGEMENT SERVICES LIMITED - 2016-10-04
    MY CLAIM LIMITED - 2011-11-04
    Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,979 GBP2019-04-30
    Officer
    2015-08-26 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 10
    58 Lan Coed, Winch Wen, Swansea, Wales
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,494 GBP2016-02-28
    Officer
    2009-02-25 ~ dissolved
    IIF 29 - director → ME
  • 11
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -676 GBP2023-11-30
    Officer
    2021-01-26 ~ now
    IIF 7 - director → ME
  • 12
    99 Barbondale Close, Great Sankey, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,732 GBP2019-06-30
    Officer
    2016-11-07 ~ dissolved
    IIF 22 - director → ME
  • 13
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2020-12-07 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    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
    80-83 Long Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,988 GBP2017-02-24
    Officer
    2015-08-26 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 15
    New Humberstone House Suite 4 New Humberstone House, Thurmaston Lane, Leicester, England
    Corporate (6 parents)
    Officer
    2023-11-15 ~ now
    IIF 28 - director → ME
  • 16
    HORIZON REPAIR MANAGEMENT LIMITED - 2020-04-07
    Suite 4, New Humberstone House, Thurmaston Lane, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    -243,172 GBP2023-11-30
    Officer
    2019-07-02 ~ now
    IIF 15 - director → ME
  • 17
    Unit 15 Lamby Way Workshops, Lamby Way, Cardiff, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-09-21 ~ dissolved
    IIF 34 - director → ME
  • 18
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    23,818 GBP2023-10-31
    Officer
    2019-07-02 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,813 GBP2023-10-31
    Officer
    2018-10-05 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-10-05 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 20
    TODWADLEY LIMITED - 2019-02-25
    LAXAMENTUM LIMITED - 2019-01-29
    SJ ROBINS LIMITED - 2018-12-13
    Little Foxes, Pine Walk, Chilworth, Hampshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    690,070 GBP2018-10-31
    Officer
    2013-04-08 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    St George's House, 25 Bridge Street, Walton-upon-thames, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-08-24 ~ dissolved
    IIF 32 - director → ME
  • 22
    INTUITIVE GIVING LLP - 2018-09-13
    Little Foxes Pine Walk, Chilworth, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,741 GBP2023-10-31
    Officer
    2021-10-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 24
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-02-24 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    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
    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
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    85 Great Portland Street, London, England
    Corporate (4 parents)
    Officer
    2025-02-07 ~ now
    IIF 60 - director → ME
  • 27
    124-128 City Road, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-12-05 ~ now
    IIF 69 - secretary → ME
  • 28
    7 - 8 Raleigh Walk, Waterfront 2000, Brigantine Place, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2019-02-15 ~ now
    IIF 56 - director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 29
    The Yard The Yard Cardiff Road Business Park, Cardiff Road, Nr Barry, Vale Of Glam, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    139,905 GBP2024-04-30
    Officer
    2017-10-31 ~ now
    IIF 57 - director → ME
    Person with significant control
    2017-11-30 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 30
    RECOVERYAID LIMITED - 2020-05-22
    Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    -3,131 GBP2023-11-30
    Officer
    2020-05-13 ~ now
    IIF 5 - director → ME
  • 31
    The Studio, Lane End, Bank, Lyndhurst, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    59,905 GBP2023-12-31
    Officer
    2021-12-02 ~ now
    IIF 27 - director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - 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
    648, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8 GBP2018-04-30
    Officer
    2010-03-05 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 33
    99 Barbondale Close, Great Sankey, Warrington, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    5,158 GBP2024-05-31
    Officer
    2019-07-10 ~ now
    IIF 21 - director → ME
  • 34
    SJ ROBINS LIMITED - 2019-09-11
    DAVIES VENTURE PARTNERS LIMITED - 2018-12-13
    Lane End, Bank, Lyndhurst, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-09-30
    Officer
    2018-09-21 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 35
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    52,199 GBP2024-08-31
    Officer
    2023-11-27 ~ now
    IIF 68 - secretary → ME
  • 36
    Severn House, Hazell Drive, Newport, Wales
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    9,800 GBP2017-06-16 ~ 2018-02-28
    Officer
    2017-06-16 ~ dissolved
    IIF 35 - director → ME
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 58 - director → ME
    Person with significant control
    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
    Unit 3, Bryn Estyn Business Centre, Bryn Estyn Road, Wrexham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    BIGMORE 123 LIMITED - 2006-04-28
    St Georges House, 25 Bridge Street, Walton On Thames, Surrey
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    47,579 GBP2024-05-31
    Officer
    2006-03-14 ~ 2009-03-31
    IIF 33 - 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
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved corporate (2 parents)
    Officer
    1992-06-01 ~ 1993-11-12
    IIF 51 - secretary → ME
  • 3
    ROTAMARKET LIMITED - 1985-11-27
    6th Floor 9 Appold Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-12-15
    IIF 26 - director → ME
    ~ 1993-11-12
    IIF 52 - secretary → ME
  • 4
    TUBBS INSURANCE SERVICES LIMITED - 2007-08-17
    BIGMORE TUBBS LIMITED - 1997-03-20
    FLUXCOOL LIMITED - 1989-10-03
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-07-24
    IIF 31 - director → ME
    ~ 1995-07-24
    IIF 49 - secretary → ME
  • 5
    C/o Cww Chartered Accountants, 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved corporate (1 parent)
    Officer
    2003-05-01 ~ 2009-07-06
    IIF 85 - director → ME
  • 6
    C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    136 GBP2023-11-30
    Officer
    2012-02-08 ~ 2013-10-10
    IIF 70 - 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
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-11-12
    IIF 50 - secretary → ME
  • 8
    DATA SHARE TECHNOLOGY LIMITED - 2016-10-05
    38 Stanmore Road, Stevenage, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2019-05-31
    Officer
    2015-04-23 ~ 2018-02-28
    IIF 13 - director → ME
    Person with significant control
    2016-11-01 ~ 2019-05-01
    IIF 45 - 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
    Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,979 GBP2019-04-30
    Officer
    2009-05-14 ~ 2012-11-01
    IIF 1 - director → ME
  • 10
    West House, King Cross Road, Halifax, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-05-05 ~ 2012-06-26
    IIF 10 - director → ME
  • 11
    ECP NETWORK LIMITED - 2016-09-16
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2019-04-30
    Officer
    2015-03-13 ~ 2018-03-12
    IIF 12 - director → ME
    Person with significant control
    2016-10-01 ~ 2019-04-30
    IIF 44 - Has significant influence or control OE
  • 12
    Broadhurst Park 310 Lightbowne Road, Moston, Manchester
    Corporate (8 parents)
    Equity (Company account)
    19,206 GBP2024-06-30
    Officer
    2016-12-04 ~ 2018-11-26
    IIF 47 - director → ME
  • 13
    9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    ~ 2003-12-18
    IIF 48 - director → ME
    1993-11-22 ~ 2003-12-18
    IIF 54 - secretary → ME
  • 14
    HORIZON REPAIR MANAGEMENT LIMITED - 2020-04-07
    Suite 4, New Humberstone House, Thurmaston Lane, Leicester, England
    Corporate (3 parents)
    Equity (Company account)
    -243,172 GBP2023-11-30
    Person with significant control
    2019-07-02 ~ 2019-07-10
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Suite 4, New Humberstone House Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -95,007 GBP2023-11-30
    Officer
    2019-05-01 ~ 2022-04-01
    IIF 16 - director → ME
  • 16
    Innovation House Discovery Park, Ramsgate Road, Sandwich, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-07-31 ~ 2014-07-31
    IIF 87 - director → ME
  • 17
    Innovation House Innovation Way, Ramsgate Road, Sandwich, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -49,690 GBP2024-05-31
    Officer
    2010-07-31 ~ 2010-07-31
    IIF 86 - director → ME
  • 18
    First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Corporate (4 parents)
    Officer
    2011-06-15 ~ 2013-11-08
    IIF 8 - director → ME
  • 19
    20 Station Road, Llanelli, Dyfed, Wales
    Dissolved corporate (1 parent)
    Officer
    2009-02-25 ~ 2012-06-26
    IIF 30 - director → ME
    2009-02-25 ~ 2012-06-26
    IIF 53 - secretary → ME
  • 20
    MOORE BLATCH LLP - 2020-05-07
    Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (57 parents, 12 offsprings)
    Officer
    2009-08-03 ~ 2013-11-08
    IIF 24 - llp-member → ME
  • 21
    MOORE BLATCH PI LLP - 2008-03-12
    Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (2 parents)
    Officer
    2009-08-03 ~ 2013-11-08
    IIF 25 - llp-member → ME
  • 22
    Grant Hall St Ives Business Park, Parsons Green St Ives, St Ives, Cambs
    Corporate (4 parents)
    Officer
    2001-07-10 ~ 2006-02-28
    IIF 2 - director → ME
  • 23
    ECP VEHICLE MANAGEMENT SERVICES LIMITED - 2011-11-04
    First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Corporate (4 parents)
    Officer
    2011-10-27 ~ 2013-11-07
    IIF 9 - director → ME
  • 24
    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
    2009-10-26 ~ 2016-12-10
    IIF 77 - director → ME
  • 25
    2 Oriel Mount, Oriel Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    7,150 GBP2023-12-31
    Officer
    2005-07-26 ~ 2013-04-08
    IIF 46 - 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
    36 Tyndall Court Commerce Road, Lynchwood, Peterborough
    Corporate (3 parents, 1 offspring)
    Officer
    1992-06-01 ~ 1993-11-12
    IIF 67 - 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
    36 Tyndall Court Commerce Road, Lynchwood, Peterborough
    Corporate (2 parents, 7 offsprings)
    Officer
    ~ 1993-11-12
    IIF 66 - secretary → ME
  • 28
    WDMI LLP
    - now
    GLOBAL SPECIALISED SERVICES LLP - 2013-07-29
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2007-06-27 ~ 2010-04-01
    IIF 55 - llp-designated-member → ME
    2002-06-17 ~ 2007-06-26
    IIF 65 - llp-designated-member → ME
  • 29
    3 Haymans Green, Liverpool
    Corporate (4 parents)
    Profit/Loss (Company account)
    -63 GBP2022-11-01 ~ 2023-10-31
    Officer
    2007-08-15 ~ 2021-03-17
    IIF 17 - director → ME
© 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.