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

    Related profiles found in government register
  • Davies, Jason
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 231, Barrier Point Road, London, E16 2SF, England

      IIF 1
  • Davies, Jason
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 2 IIF 3
  • Davies, Jason
    British pest controller born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Nutfield Lodge, Nutfield Road, Redhill, Surrey, RH1 4ED

      IIF 4
  • Davies, Jason
    British wild life management/pest control born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49, Emlyn Road, Horley, Surrey, RH6 8RX, England

      IIF 5
  • Davies, Jason
    British hotel manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hampton By Hilton, Upper Terrace Road, Bournemouth, Dorset, BH2 5NW, United Kingdom

      IIF 6
  • Davies, Jason
    British director born in November 1976

    Resident in England

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

      IIF 7
  • Davies, Jason Lee
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Calder & Co, 30 Orange Street, London, WC2H 7HF

      IIF 8
  • Davies, Jason Lee
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 9
  • 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 10
    • 66, Oxbridge Lane, Stockton-on-tees, TS18 4DP, England

      IIF 11
  • 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 12
  • 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 13
    • 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 14
  • Davies, Jason
    British dental technician born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mews, Abingdon Street, Ashton-under-lyne, OL6 6PN, England

      IIF 15
  • Mr Jason Davies
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 231, Barrier Point Road, London, E16 2SF, England

      IIF 16
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 17 IIF 18
  • Mr Jason Davies
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 49, Emlyn Road, Horley, Surrey, RH6 8RX, United Kingdom

      IIF 19
  • 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 20
  • Mr Jason Lee Davies
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Calder & Co, 30 Orange Street, London, WC2H 7HF

      IIF 21
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 22
  • Davies, Jason

    Registered addresses and corresponding companies
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 23
  • 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 24
  • 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 25 IIF 26
  • 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 27
    • 72, High Street, Haslemere, GU27 2LA, England

      IIF 28
    • 63-66, Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 29 IIF 30
    • 66, Oxbridge Lane, Stockton-on-tees, TS18 4DP, England

      IIF 31
  • Mr Jason Davies
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mews, Abingdon Street, Ashton-under-lyne, OL6 6PN, England

      IIF 32
  • 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 33
    • 66, Oxbridge Lane, Stockton On Tees, TS18 4DP, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    Calder & Co, 30 Orange Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,815 GBP2023-03-31
    Officer
    2020-10-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    49 Emlyn Road, Horley, Surrey
    Corporate (1 parent)
    Equity (Company account)
    62,683 GBP2024-05-31
    Officer
    2014-05-13 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -72,092 GBP2023-05-31
    Officer
    2021-06-22 ~ now
    IIF 2 - director → ME
  • 4
    BOURNEMOUTH ACCOMMODATION AND HOTELS ASSOCIATION - 2021-01-29
    BOURNEMOUTH AREA HOSPITALITY ASSOCIATION - 2011-11-16
    Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, England
    Corporate (16 parents)
    Equity (Company account)
    31,996 GBP2023-12-31
    Officer
    2020-03-04 ~ now
    IIF 6 - director → ME
  • 5
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    28,101 GBP2023-05-31
    Officer
    2014-05-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    21,193 GBP2024-03-31
    Officer
    2014-05-13 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    72 High Street, Haslemere, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    Lynton House 7-12 Tavistock Square, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,701 GBP2023-05-31
    Officer
    2022-11-23 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    The Mews, Abingdon Street, Ashton-under-lyne, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,207 GBP2024-10-31
    Officer
    2020-10-26 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    79,393 GBP2024-03-31
    Officer
    2020-07-08 ~ 2020-11-18
    IIF 9 - director → ME
    2020-07-08 ~ 2020-11-16
    IIF 23 - secretary → ME
    Person with significant control
    2020-03-04 ~ 2020-11-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -72,092 GBP2023-05-31
    Person with significant control
    2021-06-22 ~ 2022-11-23
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    TOP REQUIREMENTS LIMITED - 2024-04-30
    4385, 14849242 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-11-01 ~ 2023-11-29
    IIF 14 - director → ME
    Person with significant control
    2023-11-02 ~ 2023-11-28
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 4
    TORVEX LIMITED - 2024-01-24
    Office 5280, 321-323 High Road Chadwell Heath, Essex, England
    Corporate (1 parent)
    Officer
    2023-10-06 ~ 2023-12-04
    IIF 10 - director → ME
    Person with significant control
    2023-10-06 ~ 2023-12-04
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2023-10-17 ~ 2024-01-11
    IIF 25 - director → ME
    Person with significant control
    2023-10-17 ~ 2024-01-11
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    JDAVIESPLAN LIMITED - 2024-04-24
    86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2023-08-18 ~ 2023-11-03
    IIF 11 - director → ME
    Person with significant control
    2023-08-18 ~ 2023-11-03
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 7
    Edward Pavilion Albert Dock, Office 2.25, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2023-12-12 ~ 2024-06-20
    IIF 13 - director → ME
    Person with significant control
    2023-12-12 ~ 2023-12-13
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    C/o Unit 12 A Brickfields Industrial Estate, Finway Road, Hemel Hempstead, United Kingdom
    Dissolved corporate
    Officer
    2023-12-14 ~ 2024-12-01
    IIF 24 - director → ME
    Person with significant control
    2023-12-14 ~ 2024-10-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 9
    4385, 15215793 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-10-17 ~ 2023-12-20
    IIF 26 - director → ME
    Person with significant control
    2023-10-17 ~ 2023-12-20
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    REIGATE REDHILL & DISTRICT MASONIC HALL COMPANY LIMITED - 2023-06-30
    Nutfield Lodge, Nutfield Road, Redhill, Surrey
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    7,742 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-12-19 ~ 2022-05-09
    IIF 4 - 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.