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, James Michael

    Related profiles found in government register
  • Davies, James Michael
    Northern Irish curriculum manager born in December 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Killowen Court, Coleraine, BT51 3TP, Northern Ireland

      IIF 1
  • Davies, James Michael
    Northern Irish director born in December 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7a, Ramore Street, Portrush, County Antrim, BT56 8BD, Northern Ireland

      IIF 2
  • Mr James Michael Davies
    Northern Irish born in December 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 7a, Ramore Street, Portrush, County Antrim, BT56 8BD, Northern Ireland

      IIF 3
  • Davis, James Michael
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont Suite, Paragon Business Park, Chorley New Road, Bolton, BL66HG, United Kingdom

      IIF 4
  • Davies, James
    British programmer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Davies, Justin James
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Halesowen Road, Netherton, Dudley, DY2 9QG, England

      IIF 6
  • Davis, James
    English student born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Tansley View, Wolverhampton, West Midlands, WV2 1HT, United Kingdom

      IIF 7
  • Davis, James
    British business person born in July 1984

    Resident in England

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

      IIF 8
  • Davis, James
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bridge Street, Taunton, TA1 1UB, England

      IIF 9
  • Davis, James
    British security officer born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 61, Junction Way, Mangotsfield, Bristol, BS16 9LA, England

      IIF 10
  • Davis, James Phillip
    British manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR

      IIF 11
  • Davies, James
    British company director born in May 1989

    Resident in United Kingdom

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

      IIF 12
  • Davies, James
    British director born in May 1989

    Resident in United Kingdom

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

      IIF 13
    • 128, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 14
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 15
  • Davis, James
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Davis, James
    British software engineer born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 17
  • Davis, James
    British chief marketing officer born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Davis, James, Dr
    British director born in February 1992

    Resident in United Kingdom

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

      IIF 19
  • Mr Justin James Davies
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Halesowen Road, Netherton, Dudley, DY2 9QG, England

      IIF 20
  • Davis, James
    British security director born in February 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • 74, Snatchwood Road, Abersychan, Pontypool, Gwent, NP4 7BX, Wales

      IIF 21
  • Mr James Michael Davis
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont Suite, Paragon Business Park, Chorley New Road, Bolton, BL66HG, United Kingdom

      IIF 22
  • Mr James Davis
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Bridge Street, Taunton, TA1 1UB, England

      IIF 23
  • Mr James Davis
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 17, Beaumont Place, Lydney, GL15 5DH, England

      IIF 24
  • Dr James Davis
    British born in February 1992

    Resident in United Kingdom

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

      IIF 25
  • James Davis
    British born in July 1984

    Resident in England

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

      IIF 26
  • Mr James Davies
    British born in May 1989

    Resident in United Kingdom

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

      IIF 27
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 29
  • Mr James Davis
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 30
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • James Phillip Davis
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 32
  • Davies, James

    Registered addresses and corresponding companies
    • Kemp House, 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 18
  • 1
    Belmont Suite Paragon Business Park, Chorley New Road, Bolton, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,822 GBP2024-06-30
    Officer
    2022-06-13 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    11 Halesowen Road, Netherton, Dudley, England
    Corporate (3 parents)
    Equity (Company account)
    -2,098 GBP2024-04-30
    Officer
    2023-04-23 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DAVIS SECURITY SERVICES LTD - 2017-02-03
    17 Beaumont Place, Lydney, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    132,182 GBP2023-10-31
    Officer
    2017-10-30 ~ now
    IIF 12 - director → ME
  • 6
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    24 Bridge Street, Taunton, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-27 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2024-01-27 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    JD CONSTRUCTION AND ASBESTOS REMOVAL LIMITED - 2016-05-09
    74 Snatchwood Road, Abersychan, Pontypool, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 21 - director → ME
  • 9
    8 Tansley View, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 7 - director → ME
  • 10
    128 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,923 GBP2022-03-31
    Officer
    2017-03-01 ~ dissolved
    IIF 18 - director → ME
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-03 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    Belmont Suite Paragon Business Park, Chorley New Road, Bolton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-14 ~ now
    IIF 17 - director → ME
  • 13
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2024-04-03 ~ now
    IIF 13 - director → ME
  • 14
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    573 GBP2024-02-28
    Officer
    2023-02-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-02-03 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    128 City Road, Kemp House, London, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Officer
    2023-08-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 16
    7a Ramore Street, Portrush, County Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    396 GBP2023-06-30
    Officer
    2015-06-12 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Kemp House 152-160, City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 5 - director → ME
    2013-03-18 ~ dissolved
    IIF 33 - secretary → ME
  • 18
    Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-09-11 ~ now
    IIF 15 - director → ME
Ceased 5
  • 1
    DAVIS SECURITY SERVICES LTD - 2017-02-03
    17 Beaumont Place, Lydney, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-10 ~ 2017-03-14
    IIF 10 - director → ME
  • 2
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    132,182 GBP2023-10-31
    Person with significant control
    2017-10-30 ~ 2023-08-22
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    Belmont Suite Paragon Business Park, Chorley New Road, Bolton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2022-06-14 ~ 2024-07-01
    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
    Lynwood House, Crofton Road, Orpington, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-09-11 ~ 2024-03-27
    IIF 29 - Has significant influence or control OE
  • 5
    8 Killowen Court, Coleraine, Londonderry
    Corporate (13 parents)
    Officer
    2020-07-02 ~ 2021-09-13
    IIF 1 - 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.