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 Stephen, Professor

    Related profiles found in government register
  • Davies, John Stephen, Professor
    British born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 1a, Heol Don, Cardiff, CF14 2AR, Wales

      IIF 1
    • Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 2
    • 15, Lorne Road, Harrow, HA3 7NH, United Kingdom

      IIF 3
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 5
  • Davies, John Stephen, Professor
    British doctor born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Heol Don, Whitchurch, Cardiff, CF14 2AR, United Kingdom

      IIF 6
    • 1a, Heol Don, Whitchurch, Cardiff, Wales, CF14 2AR

      IIF 7
    • 1a, Heol Don, Whitchurch, CF14 2AR, United Kingdom

      IIF 8
  • Davies, John Stephen, Professor
    British medical doctor born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • The Kintyre, Moss Place, Abernant, Aberdare, Mid Glamorgan, CF44 0YU, Wales

      IIF 9
  • Davies, John Stephen, Professor
    British physician born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 1a, Heol Don, Whitchurch, Cardiff, CF14 2AR, Wales

      IIF 10
  • Davies, John Stephen, Dr
    British born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 11
  • Mr John Stephen Davies
    British born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 12
  • Professor John Stephen Davies
    British born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Heol Don, Whitchurch, Cardiff, CF14 2AR, United Kingdom

      IIF 13
    • 1a, Heol Don, Cardiff, CF14 2AR, Wales

      IIF 14
    • 1a Heol Don, Whitchurch, Cardiff, South Wales, CF14 2AR, United Kingdom

      IIF 15
    • 1a, Heol Don, Whitchurch, Cardiff, Wales, CF14 2AR

      IIF 16
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • Severn House, Hazell Drive, Newport, South Wales, NP10 8FY, United Kingdom

      IIF 18
    • Mha House, Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 19
  • Davies, John Stephen, Dr
    British

    Registered addresses and corresponding companies
    • 1a, Heol Don, Cardiff, CF14 2AR, Wales

      IIF 20
    • 1a, Heol Don, Whitchurch, Cardiff, Wales, CF14 2AR

      IIF 21
  • Davies, John Philip
    British born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 13 Golwg Yr Afon, Fforest, Pontarddulais, Swansea, SA4 0XS, Wales

      IIF 22
  • Davies, John Stephen, Dr
    British consultant endocrin born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springmeadow House, St. Fagans, Cardiff, CF5 6DW, United Kingdom

      IIF 23
  • Davies, John Stephen, Dr
    British doctor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Meadow House, Michaelstone Road St Fagans, Cardiff, CF5 6DW

      IIF 24 IIF 25
  • Davies, John Stephen, Dr

    Registered addresses and corresponding companies
    • 1a, Heol Don, Cardiff, CF14 2AR, Wales

      IIF 26
    • Ty Bevan House, Cleeve Drive, Llanishen, Cardiff, CF14 5GF, Wales

      IIF 27
  • Mr John Philip Davies
    British born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Ffordd Yr Odyn, Pontarddulais, Swansea, SA4 8EG, Wales

      IIF 28
    • 3-7, Iscoed Road Hendy, Pontarddulais, Swansea, SA4 0TP

      IIF 29
  • Davies, John
    Welsh born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwenllan, Llanfihangel-ar-arth, Pencader, Carmarthenshire, SA39 9HU, United Kingdom

      IIF 30
  • Davies, John Stephen

    Registered addresses and corresponding companies
    • 1a, Heol Don, Whitchurch, Cardiff, CF14 2AR, Wales

      IIF 31
  • John Stephen Davies
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8b, Unit 8b Bridgend Business Centre, Bridgend Industrial Estate, Bridgend, CF31 3SH, Wales

      IIF 32
  • Mr John Davies
    Welsh born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Cross Inn Hall, Llanfihangel-ar-arth, Pencader, Carmarthenshire, SA39 9JX, Wales

      IIF 33
  • Davies, John
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Golwg Yr Afon, Florest, Pontardulais, Swansea, SA4 0XS

      IIF 34
  • John Davies
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Golwg Yr Afon, Pontardulais, Swansea, SA4 0SX, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    ADVOSCI LIMITED
    10955344
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -400 GBP2022-09-30
    Officer
    2017-09-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    ECONIUM HEALTH LTD
    09006535
    1a Heol Don, Whitchurch, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 10 - Director → ME
    2014-04-23 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    GROESFFORDD HOMES LTD
    12283466
    Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -31,084 GBP2023-10-31
    Officer
    2019-10-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-10-28 ~ 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
  • 4
    HENDY RFC LIMITED
    09803153
    3-7 Iscoed Road Hendy, Pontarddulais, Swansea
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2015-10-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 29 - Has significant influence or controlOE
  • 5
    JOHN DAVIES AGRICULTURAL AND PLANT CONTRACTOR LIMITED
    07959194
    Cross Inn Hall, Llanfihangel-ar-arth, Pencader, Carmarthenshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,104,388 GBP2024-02-27
    Officer
    2012-02-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    LEARN PHARMA LIMITED
    06730651
    175 High Street, Blackwood, Gwent
    Dissolved Corporate (2 parents)
    Officer
    2008-10-22 ~ dissolved
    IIF 25 - Director → ME
  • 7
    NEW INN DEVELOPMENTS LIMITED
    09415635
    The Kintyre Moss Place, Abernant, Aberdare, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    2015-02-02 ~ dissolved
    IIF 9 - Director → ME
  • 8
    PC LEARNING LIMITED
    06975534
    1a Heol Don, Whitchurch, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2009-07-29 ~ dissolved
    IIF 7 - Director → ME
    2009-07-29 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RASH INVESTMENTS LIMITED
    13915842
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,042,324 GBP2025-02-28
    Officer
    2022-02-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    RECRUIT2HEALTHCARE LTD
    10802673
    Unit 8b Unit 8b Bridgend Business Centre, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    320,676 GBP2024-06-29
    Officer
    2017-06-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-06-05 ~ 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
  • 11
    STRIDE-DAVIES PHARMA LIMITED
    09780227
    1a Heol Don, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-09-30
    Officer
    2015-09-16 ~ dissolved
    IIF 8 - Director → ME
    2016-01-23 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 12
    SWAN CONSULTING LIMITED
    04532576
    5 Llys Westfa, Llanelli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,181 GBP2024-03-31
    Officer
    2002-09-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    YOU CAN CLINIC LIMITED
    07031579
    Unit 7 The Medicentre, Heath Park, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    757,279 GBP2024-03-31
    Officer
    2009-09-28 ~ now
    IIF 1 - Director → ME
    2009-09-28 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    CLINICAL ADVICE LIMITED - now
    EXPERT MEDICAL OPINION LIMITED
    - 2013-02-01 07125016 07705168
    Suite 15 The Enterprise Centre Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-01-13 ~ 2010-02-10
    IIF 23 - Director → ME
  • 2
    LEARNA HOLDINGS LIMITED
    13197797
    Ty Bevan House Cleeve Drive, Llanishen, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    11,557,850 GBP2024-02-28
    Officer
    2021-03-01 ~ 2025-11-22
    IIF 11 - Director → ME
    Person with significant control
    2021-03-01 ~ 2025-11-22
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    LEARNA LIMITED
    07166785
    Ty Bevan House Cleeve Drive, Llanishen, Cardiff, Wales
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    4,096,704 GBP2023-03-01 ~ 2024-02-29
    Officer
    2010-02-23 ~ 2025-11-22
    IIF 2 - Director → ME
    2010-02-23 ~ 2025-11-22
    IIF 27 - Secretary → ME
    Person with significant control
    2017-03-21 ~ 2021-03-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    MEDELECT LIMITED
    03908486
    Bma House, Tavistock Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    930,537 GBP2020-12-31
    Officer
    2000-11-30 ~ 2009-11-30
    IIF 24 - Director → ME
  • 5
    RECRUIT2HEALTHCARE LTD
    10802673
    Unit 8b Unit 8b Bridgend Business Centre, Bridgend Industrial Estate, Bridgend, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    320,676 GBP2024-06-29
    Person with significant control
    2017-06-05 ~ 2017-06-05
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.