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 William

    Related profiles found in government register
  • Davies, John William
    British accountant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stratton Street, London, W1J 8LD, England

      IIF 1 IIF 2
  • Davies, John William
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, John William
    British investment director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 103, Tenth Avenue, Deeside Industrial Park, Deeside, CH5 2UA, Wales

      IIF 13
  • Davies, John William
    British investment manager born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Forresters, Harpenden, AL5 2FB, England

      IIF 14
    • icon of address 1 The Forresters, The Forresters, Harpenden, AL5 2FB, England

      IIF 15
    • icon of address 4 Kinsbourne Court, 96-100 Luton Road, Harpenden, AL5 3BL, United Kingdom

      IIF 16
  • Davies, John William
    born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cranleigh Drive, Astley, Lancashire, M29 7PW

      IIF 17
  • Davies, John
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Glen Park, Glen Park, Eastville, Bristol, BS5 6SL, England

      IIF 18
  • Davies, John
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 539, Chorley New Road, Horwich, Bolton, BL6 6JT, United Kingdom

      IIF 19
  • Mr John Davies
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 539, Chorley New Road, Horwich, Bolton, BL6 6JT, United Kingdom

      IIF 20
  • Davies, John
    British instrument designer born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Swift Grove, Liverpool, Merseyside, L12 0QJ

      IIF 21
  • Davies, John
    British sailing instructor born in April 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 303, Moll De Llevant, Mahon De Menorca, 07701, Spain

      IIF 22
  • Davies, John
    British engineer born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 84-90, Market Street, Hednesford, Cannock, Staffordshire, WS12 1AG, United Kingdom

      IIF 23
  • Davies, John
    British student born in April 1961

    Registered addresses and corresponding companies
    • icon of address 6 High View Avenue, Keyworth, Nottingham, Notts, NG12 5EL

      IIF 24
  • Mr John Davies
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Swift Grove, Liverpool, L12 0QJ

      IIF 25
  • John Davies
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Glen Park, Glen Park, Eastville, Bristol, BS5 6SL, England

      IIF 26
  • Mr John Davies
    British born in October 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 84-90, Market Street, Hednesford, Cannock, Staffordshire, WS12 1AG, United Kingdom

      IIF 27
  • Davies, John

    Registered addresses and corresponding companies
    • icon of address 4 Old Hallows Road, Bristol, BS5 0HH, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 18
  • 1
    CLEWS MANAGEMENT LIMITED - 2019-05-01
    icon of address 25 Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,635 GBP2023-09-30
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 539 Chorley New Road, Horwich, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    212 GBP2025-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 25 Chorley New Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,145,166 GBP2024-03-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 25 Chorley New Road, Bolton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,695,713 GBP2023-09-30
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Skerrington Farmhouse, Glaisnock Road, Cumnock, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Skerrington Farmhouse, Glaisnock Road, Cumnock, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    308,550 GBP2024-10-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Skerrington Farmhouse, Glaisnock Road, Cumnock, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -193,011 GBP2024-10-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 84-90 Market Street, Hednesford, Cannock, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,573 GBP2024-07-31
    Officer
    icon of calendar 2016-07-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Has significant influence or controlOE
  • 9
    icon of address 8 Glen Park Glen Park, Eastville, Bristol, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-07-12 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 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
  • 10
    icon of address 25 Chorley New Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,428,279 GBP2024-03-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 12 Swift Grove, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,838 GBP2020-04-30
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 directors as a member of a firmOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 3 Cranleigh Drive, Astley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 13
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 6 Stratton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -868,502 GBP2024-10-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address 6 Stratton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -514,507 GBP2024-10-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address 6 Stratton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address 6 Stratton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address 6 Stratton Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -558,275 GBP2024-10-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 10 - Director → ME
Ceased 5
  • 1
    icon of address 1 The Forresters, The Forresters, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ 2019-09-04
    IIF 15 - Director → ME
  • 2
    icon of address 1 The Forresters, The Forresters, Harpenden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ 2019-09-04
    IIF 16 - Director → ME
  • 3
    icon of address 12 12 Shearwater Drive, North Sea Manor, Amble, Morpeth, Northumberland, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    4,340 GBP2024-12-31
    Officer
    icon of calendar 1993-03-02 ~ 1994-03-01
    IIF 24 - Director → ME
  • 4
    icon of address 1 The Forresters, Harpenden, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-27 ~ 2019-08-28
    IIF 14 - Director → ME
  • 5
    ADC BIOTECHNOLOGY LIMITED - 2021-04-03
    REAXA BIOTECH LTD - 2010-05-18
    icon of address Unit 103 Tenth Avenue, Deeside Industrial Park, Deeside, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    5,444,791 GBP2018-04-30
    Officer
    icon of calendar 2017-09-29 ~ 2021-03-31
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.