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

Davis, John Andrew

    Related profiles found in government register
  • Davis, John Andrew
    English business consultant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Birchington Road, London, N8 8HP, United Kingdom

      IIF 1
  • Davis, John Andrew
    English company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Birchington Road, London, N8 8HP, United Kingdom

      IIF 2 IIF 3
  • Davis, John Andrew
    English director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Birchington Road, London, N8 8HP, United Kingdom

      IIF 4 IIF 5
  • Davis, John Andrew
    British ceo born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, John Street, London, WC1N 2EB, United Kingdom

      IIF 6
  • Davis, John Andrew
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 7 IIF 8
  • Davis, John
    English director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 60 Goswell Rd, London, EC1M 7AD, England

      IIF 9
  • Davis, Andrew
    British engineer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Winnington Close, Hope Lane, Clifton On Tems, Worcestershire, WR6 6LU

      IIF 10
  • Davis, John Andrew
    Dual Uk/us entrepreneur born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C Spectrum Studios, 2 Manor Gardens, London, N7 6ER

      IIF 11
  • Davis, John
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 12
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 13
  • Davis, John Andrew
    English company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 14 IIF 15 IIF 16
    • icon of address 130, Old Street, London, EC1V 9BD, United Kingdom

      IIF 17
  • Davis, John Andrew
    English director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 18
    • icon of address 130, Old Street, London, EC1V9BD, England

      IIF 19
  • Davies, John
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 20
  • Davis, John Andrew
    Other banker born in February 1970

    Registered addresses and corresponding companies
    • icon of address 1, Churchill Place, London, E14 5HP, England

      IIF 21
  • Mr Andrew John Davis
    English born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jones & Co, 10 Hagley Road, Stourbridge, West Midlands, DY8 1PS, England

      IIF 22
  • Mr John Andrew Davis
    English born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130 Old Street, London, EC1V 9BD, United Kingdom

      IIF 23
  • Mr John Davis
    English born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Andrew Davis
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    ADFACRAFT LIMITED - 2005-03-07
    icon of address Jones & Co, 10 Hagley Road, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,956 GBP2024-02-29
    Officer
    icon of calendar 2006-11-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 27 Birchington Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    29,703 GBP2018-07-31
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 27 Birchington Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,399 GBP2018-07-31
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    MAESTRANO GROUP PLC - 2021-11-18
    MAESTRANO GROUP LTD - 2018-05-11
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 6 - Director → ME
  • 5
    CORRIDOR TECHNOLOGY LIMITED - 2020-11-25
    MAESTRANO LTD - 2020-05-26
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -106,244 GBP2024-06-30
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Devonshire House, 60 Goswell Rd, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 27 Birchington Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    537,373 GBP2024-01-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 27 Birchington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 1 - Director → ME
  • 9
    CORDEL GROUP LIMITED - 2021-11-18
    icon of address 10 John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,362,138 GBP2018-07-31
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 483 Green Lanes, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 13 - Director → ME
Ceased 12
  • 1
    icon of address 130 Old Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-17 ~ 2017-11-14
    IIF 17 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-16 ~ 2017-11-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2017-07-21
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    PIMCO 2767 LIMITED - 2009-02-02
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,390 GBP2022-12-31
    Officer
    icon of calendar 2012-02-17 ~ 2017-11-14
    IIF 16 - Director → ME
  • 4
    CLEARLYBUSINESS.COM. LIMITED - 2000-04-19
    PRECIS (1861) LIMITED - 2000-03-30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2010-06-04
    IIF 21 - Director → ME
  • 5
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,824 GBP2024-03-31
    Officer
    icon of calendar 2010-12-14 ~ 2012-09-16
    IIF 11 - Director → ME
  • 6
    icon of address 27 Birchington Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    537,373 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-19 ~ 2018-01-19
    IIF 23 - Has significant influence or control OE
  • 7
    icon of address 130 Old Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2016-10-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ 2016-09-09
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CREDIT FOCUS LIMITED - 2008-12-10
    icon of address 130 Old Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-17 ~ 2017-11-14
    IIF 14 - Director → ME
  • 9
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,362,138 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-05-26 ~ 2019-11-25
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,052,146 GBP2022-12-31
    Officer
    icon of calendar 2014-07-18 ~ 2017-11-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-21
    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
  • 11
    icon of address 130 Old Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-17 ~ 2016-10-14
    IIF 15 - Director → ME
  • 12
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    693,079 GBP2022-12-31
    Officer
    icon of calendar 2012-02-17 ~ 2016-10-14
    IIF 12 - 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.