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

Mr John Davies

    Related profiles found in government register
  • 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 1
    • 2 Venture Road, Southampton Science Park, Chilworth, Hampshire, SO16 7NP, United Kingdom

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

      IIF 3
    • Lane End, Bank, Lyndhurst, Hampshire, SO43 7FD, England

      IIF 4
    • Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, England

      IIF 5
    • 38, Stanmore Road, Stevenage, SG1 3QF, England

      IIF 6 IIF 7
  • 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 8
  • 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 9
  • Davies, John
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 10
    • Suite 4 New Humberstone House, Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 11 IIF 12
  • 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 13 IIF 14
    • Little Foxes, Pine Walk, Chilworth, Hampshire, SO16 7HP, England

      IIF 15
    • Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, England

      IIF 16
    • 11, The Avenue, Southampton, Hampshire, SO17 1XF, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, England

      IIF 20
    • 68a, High Street, Stevenage, SG1 3EA, England

      IIF 21
  • 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 22
  • 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 23
  • 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 24
    • 11, The Avenue, Southampton, Hampshire, SO17 1XF

      IIF 25 IIF 26
  • 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 27
  • Davies, John
    English born in May 1951

    Resident in United Kingdom

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

      IIF 28
    • The Studio, Lane End, Bank, Lyndhurst, SO43 7FD, England

      IIF 29
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 30
  • Davies, John
    English director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • Davies, John

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

      IIF 34 IIF 35
  • Davies, John
    British

    Registered addresses and corresponding companies
  • Davies, John
    British solicitor

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

      IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    Suite 4 New Humberstone House, 40 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,381 GBP2023-11-30
    Officer
    2019-12-05 ~ now
    IIF 30 - Director → ME
  • 2
    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 20 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 3
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -676 GBP2023-11-30
    Officer
    2021-01-26 ~ now
    IIF 11 - Director → ME
  • 4
    New Humberstone House Suite 4 New Humberstone House, Thurmaston Lane, Leicester, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,830 GBP2024-11-30
    Officer
    2023-11-15 ~ now
    IIF 28 - Director → ME
  • 5
    HORIZON REPAIR MANAGEMENT LIMITED - 2020-04-07
    Suite 4, New Humberstone House, Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -243,172 GBP2023-11-30
    Officer
    2019-07-02 ~ now
    IIF 12 - Director → ME
  • 6
    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 15 - Director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    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 24 - LLP Designated Member → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    RECOVERYAID LIMITED - 2020-05-22
    Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,131 GBP2023-11-30
    Officer
    2020-05-13 ~ now
    IIF 10 - Director → ME
  • 9
    The Studio, Lane End, Bank, Lyndhurst, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,118 GBP2024-12-31
    Officer
    2021-12-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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 16 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    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 23 - Director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 18
  • 1
    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 37 - Secretary → ME
  • 2
    ROTAMARKET LIMITED - 1985-11-27
    6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-12-15
    IIF 27 - Director → ME
    ~ 1993-11-12
    IIF 38 - Secretary → ME
  • 3
    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 36 - Secretary → ME
  • 4
    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 22 - Director → ME
    Person with significant control
    2016-11-01 ~ 2019-05-01
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    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 13 - Director → ME
  • 6
    West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-05 ~ 2012-06-26
    IIF 19 - Director → ME
  • 7
    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 21 - Director → ME
    Person with significant control
    2016-10-01 ~ 2019-04-30
    IIF 6 - Has significant influence or control OE
  • 8
    Broadhurst Park 310 Lightbowne Road, Moston, Manchester
    Active Corporate (8 parents)
    Equity (Company account)
    19,206 GBP2024-06-30
    Officer
    2016-12-04 ~ 2018-11-26
    IIF 32 - Director → ME
  • 9
    9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    ~ 2003-12-18
    IIF 33 - Director → ME
    1993-11-22 ~ 2003-12-18
    IIF 39 - Secretary → ME
  • 10
    HORIZON REPAIR MANAGEMENT LIMITED - 2020-04-07
    Suite 4, New Humberstone House, Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -243,172 GBP2023-11-30
    Person with significant control
    2019-07-02 ~ 2019-07-10
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Suite 4, New Humberstone House Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,007 GBP2023-11-30
    Officer
    2019-05-01 ~ 2022-04-01
    IIF 31 - Director → ME
  • 12
    First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-06-15 ~ 2013-11-08
    IIF 17 - Director → ME
  • 13
    MOORE BLATCH LLP - 2020-05-07
    Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (58 parents, 12 offsprings)
    Officer
    2009-08-03 ~ 2013-11-08
    IIF 25 - LLP Member → ME
  • 14
    MOORE BLATCH PI LLP - 2008-03-12
    Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2009-08-03 ~ 2013-11-08
    IIF 26 - LLP Member → ME
  • 15
    Grant Hall St Ives Business Park, Parsons Green St Ives, St Ives, Cambs
    Active Corporate (4 parents)
    Officer
    2001-07-10 ~ 2006-02-28
    IIF 14 - Director → ME
  • 16
    ECP VEHICLE MANAGEMENT SERVICES LIMITED - 2011-11-04
    First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-10-27 ~ 2013-11-07
    IIF 18 - Director → ME
  • 17
    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
    Active Corporate (3 parents)
    Officer
    1992-06-01 ~ 1993-11-12
    IIF 35 - Secretary → ME
  • 18
    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
    Active Corporate (2 parents, 6 offsprings)
    Officer
    ~ 1993-11-12
    IIF 34 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.