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, Alexander Sion

    Related profiles found in government register
  • Davis, Alexander Sion
    British consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Clos Dewi Sant, Canton, Cardiff, South Glamorgan, CF11 9EW

      IIF 1
  • Davis, Alexander Sion
    British managing director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gathercombe House, Penhow, Caldicot, NP26 3AD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Stadium House, Oldbury Road, Cwmbran

      IIF 5
    • icon of address Gathercombe House, Penhow, Caldicot, Newport, NP26 3AD, Wales

      IIF 6 IIF 7
  • Davis, Alexander Sion
    British md born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gathercombe House, Penhow, Caldicot, NP26 3AD, Wales

      IIF 8
  • Davis, Alexander Sion Rhys
    British sales director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gathercombe House, Penhow, Newport, Gwent, NP6 3AD

      IIF 9
  • Davis, Alexander Sion
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stadium House, Oldbury Road, Cwmbran, NP44 3JU, United Kingdom

      IIF 10 IIF 11
    • icon of address Gathercombe House, Penhow, Caldicot, Newport, NP26 3AD

      IIF 12
  • Davis, Alexander Sion
    British managing director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gathercombe House, Penhow, Caldicot, NP26 3AD, Wales

      IIF 13
    • icon of address Gathercombe House, Penhow, Caldicot, Newport, NP26 3AD

      IIF 14
  • Mr Alexander Sion Davis
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stadium House, Oldbury Road, Cwmbran, NP44 3JU, United Kingdom

      IIF 15
  • Mr. Alexander Sion Davis
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stadium House, Oldbury Road, Cwmbran, NP44 3JU, United Kingdom

      IIF 16
  • Mr Alexander Sion Davis
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Aexander Sion Davis
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gathercombe House, Penhow, Caldicot, NP26 3AD, Wales

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Gathercombe House, Penhow, Caldicot, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Gathercombe House, Penhow, Caldicot, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    31,346 GBP2024-11-30
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Gathercombe House, Penhow, Caldicot, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    IQA+ LTD
    - now
    PCT SYSTEMS LTD - 2016-11-17
    icon of address Gathercombe House Penhow, Caldicot, Newport
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,191 GBP2024-11-30
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Gathercombe House Penhow, Caldicot, Newport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Gathercombe House, Penhow, Caldicot, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    QA PLUS GROUP LIMITED - 2011-12-07
    QA PLUS 2 LIMITED - 2003-09-25
    QA PLUS GROUP LIMITED - 2002-11-29
    icon of address Gathercombe House, Penhow, Caldicot, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    375,957 GBP2024-12-31
    Officer
    icon of calendar 2020-04-18 ~ now
    IIF 13 - Director → ME
  • 8
    INTERNATIONAL QUALITY LIMITED - 2016-08-26
    QA PLUS 1 LIMITED - 2002-11-29
    icon of address Gathercombe House, Penhow, Caldicot, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Gathercombe House, Penhow, Caldicot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Gathercombe House, Penhow, Caldicot, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Gathercombe House Penhow, Caldicot, Newport
    Active Corporate (2 parents)
    Equity (Company account)
    19,144 GBP2023-11-30
    Officer
    icon of calendar 2018-06-12 ~ 2018-08-10
    IIF 12 - Director → ME
  • 2
    icon of address Gathercombe House, Penhow, Caldicot, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    31,346 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2023-10-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    IQA+ LTD
    - now
    PCT SYSTEMS LTD - 2016-11-17
    icon of address Gathercombe House Penhow, Caldicot, Newport
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,191 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-07-01 ~ 2023-11-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    QA360 LTD
    - now
    WENTWOOD DEVELOPMENT LTD - 2023-11-30
    icon of address Gathercombe House Penhow, Caldicot, Newport
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    105,977 GBP2024-11-30
    Officer
    icon of calendar 2012-06-20 ~ 2018-08-15
    IIF 6 - Director → ME
  • 5
    QA PLUS GROUP LIMITED - 2011-12-07
    QA PLUS 2 LIMITED - 2003-09-25
    QA PLUS GROUP LIMITED - 2002-11-29
    icon of address Gathercombe House, Penhow, Caldicot, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    375,957 GBP2024-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2018-07-01
    IIF 5 - Director → ME
  • 6
    INTERNATIONAL QUALITY LIMITED - 2016-08-26
    QA PLUS 1 LIMITED - 2002-11-29
    icon of address Gathercombe House, Penhow, Caldicot, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2008-07-23 ~ 2023-03-31
    IIF 1 - Director → ME
  • 7
    OFFERCODE LIMITED - 1997-11-13
    QA PLUS LIMITED - 2011-12-07
    icon of address Gathercombe House, Penhow, Caldicot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,079 GBP2023-12-31
    Officer
    icon of calendar 2008-10-18 ~ 2018-07-01
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.