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, Daniel James

    Related profiles found in government register
  • Davies, Daniel James
    British property investor born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seven, Acres, Whitland, Pembrokeshire, SA34 0QY, United Kingdom

      IIF 1
  • Davies, Daniel James
    British restauranteur born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roadhouse, Restaurant, Abbey Road, Whitland, Carmarthenshire, SA34 0LG, United Kingdom

      IIF 2
  • Davies, James Daniel
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Lower Road, Hullbridge, Essex, SS5 6DD, United Kingdom

      IIF 3
  • Davies, James Daniel
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Lower Road, Hullbridge, Essex, SS5 6DD, United Kingdom

      IIF 4
    • icon of address John Stow House, 18 Bevis Marks, London, EC3A 7AB, United Kingdom

      IIF 5
  • Davies, Daniel James
    British managing director born in May 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dan Y Graig, High Street, St Clears, Carmarthenshire, SA33 4DY, Wales

      IIF 6
  • Davies, James Russell
    British accountant born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ludgate House, 245 Blackfriars Road, London, SE1 9UY, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Davies, James Russell
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Burwood Road, Walton On Thames, Surrey, England, KT12 4AP, England

      IIF 10
  • Mr Daniel James Davies
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seven, Acres, Whitland, Pembrokeshire, SA34 0QY, United Kingdom

      IIF 11
  • Mr James Daniel Davies
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Lower Road, Hullbridge, Essex, SS5 6DD, United Kingdom

      IIF 12
  • Davies, Daniel James
    Welsh company director born in May 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42, Ffordd Dewi, Llangyfelach, Swansea, SA6 6FE, Wales

      IIF 13
  • Davies, Daniel James
    Welsh director born in May 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42, Ffordd Dewi, Llangyfelach, Swansea, SA6 6FE, Wales

      IIF 14
  • Davies, Daniel James
    Welsh property investor born in May 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Seven Acres, Whitland, Pembrokeshire, SA34 0QY, Wales

      IIF 15
  • Mr Daniel James Davies
    Welsh born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roadhouse, Restaurant, Abbey Road, Whitland, Carmarthenshire, SA34 0LG

      IIF 16
  • Davies, James
    British chief financial officer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan Court 11 Worple Road, Wimbledon, London, SW19 4JS

      IIF 17
  • Davies, James Daniel
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steeple House, Church Lane, Chelmsford, CM1 1NH, United Kingdom

      IIF 18
  • Davies, James Daniel
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4d Broadway Chambers, Broadway North, Pitsea, Basildon, Essex, SS13 3AS, United Kingdom

      IIF 19
  • Davies, James
    English company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Rayleigh, SS6 7EQ, England

      IIF 20
  • Davies, James Russell
    British cfo born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Davies, James Russell
    British chief financial officer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadwalk House, 5 Appold Street, London, EC2A 2AG, England

      IIF 28
    • icon of address Broadwalk House, 5, Appold Street, London, EC2A 2AG, United Kingdom

      IIF 29
  • Davies, James Russell
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7 Cranmore Place, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, United Kingdom

      IIF 30
    • icon of address Suite 7, First Floor, Cranmore Place, Cranmore Drive, Shirley, Solihull, B90 4RZ, England

      IIF 31
  • Mr James Daniel Davies
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4d Broadway Chambers, Broadway North, Pitsea, Basildon, Essex, SS13 3AS, United Kingdom

      IIF 32
    • icon of address 8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 33
    • icon of address First Floor, Steeple House, Church Lane, Chelmsford, CM1 1NH, England

      IIF 34
    • icon of address Steeple House, Church Lane, Chelmsford, CM1 1NH, United Kingdom

      IIF 35
  • Davies, Daniel James

    Registered addresses and corresponding companies
    • icon of address Dan Y Graig, High Street, St Clears, Carmarthenshire, SA33 4DY, Wales

      IIF 36
    • icon of address Roadhouse, Restaurant, Abbey Road, Whitland, Carmarthenshire, SA34 0LG, United Kingdom

      IIF 37
  • Davies, James Daniel
    English director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Steeple House, Church Lane, Chelmsford, CM1 1NH, England

      IIF 38
    • icon of address Arnox House 8-14, High Street, Rayleigh, Essex, SS6 7EQ

      IIF 39
  • Davies, Jamie
    English managing director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Lower Road, Hullbridge, Hockley, SS5 6DD, England

      IIF 40
  • Mr Daniel James Davies
    British born in May 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dan Y Graig, High Street, St Clears, Carmarthenshire, SA33 4DY, Wales

      IIF 41
  • Davies, James Russell
    British investment banker born in December 1973

    Registered addresses and corresponding companies
    • icon of address Flat C 89 Harwood Road, Fulham, London, SW6 4QL

      IIF 42
  • Mr James Daniel Davies
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Steeple House, Church Lane, Chelmsford, CM1 1NH, England

      IIF 43
    • icon of address Arnox House 8-14, High Street, Rayleigh, Essex, SS6 7EQ

      IIF 44
  • Davies, James Russell

    Registered addresses and corresponding companies
    • icon of address 1, Rivergate, Temple Quay, Bristol, BS1 6ED

      IIF 45 IIF 46 IIF 47
    • icon of address 1 Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 48 IIF 49
    • icon of address Suite 7 Cranmore Place, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, United Kingdom

      IIF 50
  • Mr Daniel James Davies
    Welsh born in May 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Seven Acres, Whitland, Pembrokeshire, SA34 0QY, Wales

      IIF 51
    • icon of address 42, Ffordd Dewi, Llangyfelach, Swansea, SA6 6FE, Wales

      IIF 52 IIF 53
  • Mr Jamie Davies
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Lower Road, Hullbridge, Hockley, SS5 6DD, England

      IIF 54
  • Mr James Davies
    English born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Rayleigh, SS6 7EQ, England

      IIF 55
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 42 Ffordd Dewi, Llangyfelach, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -127,033 GBP2024-08-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    icon of address Seven Acres, Seven Acres, Whitland, Pembrokeshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    4,508 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-02-07 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 3
    icon of address First Floor, Steeple House, Church Lane, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    icon of address 102 Lower Road, Hullbridge, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,439 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address Seven Acres, Whitland, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    93,355 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    icon of address 102 Lower Road, Hullbridge, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -812 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address 102 Lower Road, Hullbridge, Hockley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 8
    icon of address Arnox House 8-14 High Street, Rayleigh, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    icon of address 4d Broadway Chambers Broadway North, Pitsea, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    icon of address 1 Rivergate Temple Quay, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-12-19 ~ now
    IIF 48 - Secretary → ME
  • 11
    icon of address 1 Rivergate Temple Quay, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-12-20 ~ now
    IIF 49 - Secretary → ME
  • 12
    icon of address Steeple House, Church Lane, Chelmsford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    icon of address 42 Ffordd Dewi, Llangyfelach, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -61,542 GBP2023-10-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    IMAGINATION INDUSTRIES LTD - 2025-01-29
    OVO GROUP LTD - 2015-01-20
    icon of address 1 Rivergate, Temple Quay, Bristol, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 27 - Director → ME
  • 15
    AURORA HOME ENERGY POWER LTD - 2009-06-16
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-12-13 ~ now
    IIF 45 - Secretary → ME
  • 16
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 21 - Director → ME
    icon of calendar 2024-12-13 ~ now
    IIF 46 - Secretary → ME
  • 17
    LILIBET FINANCE LTD - 2019-09-19
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 24 - Director → ME
  • 18
    AURORA HOME ENERGY LTD - 2009-06-16
    icon of address 1 Rivergate, Temple Quay, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-12-13 ~ now
    IIF 47 - Secretary → ME
  • 19
    icon of address Seven, Acres, Whitland, Pembrokeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,101 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    JD CAPITAL FINANCE LIMITED - 2023-09-11
    JD SPECIALIST CONSULTANTS LIMITED - 2018-02-19
    icon of address John Stow House, 18 Bevis Marks, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,143 GBP2024-03-31
    Officer
    icon of calendar 2016-04-15 ~ now
    IIF 5 - Director → ME
Ceased 13
  • 1
    SWIFTLARK LIMITED - 2001-02-19
    icon of address Block Management 24 Ltd 63 Highland Road, Nazeing, Waltham Abbey, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-25
    Officer
    icon of calendar 2001-02-08 ~ 2002-03-01
    IIF 42 - Director → ME
  • 2
    BRICKS NEWCO PLC - 2023-06-30
    PURPLEBRICKS GROUP PLC - 2023-06-30
    PURPLEBRICKS GROUP LIMITED - 2015-12-10
    NEW BROOM LIMITED - 2015-12-10
    NEW PORTAL LIMITED - 2012-10-15
    icon of address One, Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-05-04 ~ 2020-05-08
    IIF 30 - Director → ME
    icon of calendar 2017-05-04 ~ 2020-05-11
    IIF 50 - Secretary → ME
  • 3
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 261 offsprings)
    Officer
    icon of calendar 2012-07-04 ~ 2014-06-30
    IIF 8 - Director → ME
  • 4
    DOMESTIC & GENERAL INSURANCE CO LIMITED - 1998-11-16
    icon of address Swan Court 11 Worple Road, Wimbledon, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-26 ~ 2021-04-26
    IIF 17 - Director → ME
  • 5
    UNITED FINANCE LIMITED - 2021-10-28
    MAI FINANCE LIMITED - 1996-08-08
    VAVASSEUR TRUST COMPANY LIMITED (THE) - 1986-05-22
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ 2014-06-30
    IIF 9 - Director → ME
  • 6
    KINGFISHER UK INVESTMENTS LIMITED - 2015-03-02
    icon of address 1 Paddington Square, London, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2015-05-13
    IIF 10 - Director → ME
  • 7
    MBHG LIMITED - 2023-09-26
    icon of address Broadwalk House, 5, Appold Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-12 ~ 2024-10-29
    IIF 29 - Director → ME
  • 8
    FOCUS FS LIMITED - 2016-10-21
    icon of address Broadwalk House, 5 Appold Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-09-29 ~ 2024-10-29
    IIF 28 - Director → ME
  • 9
    BFL PROPERTY MANAGEMENT LIMITED - 2023-06-30
    icon of address First Floor 1 Cranmore Drive, Shirley, Solihull, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    668,007 GBP2015-12-31
    Officer
    icon of calendar 2017-05-04 ~ 2020-05-08
    IIF 31 - Director → ME
  • 10
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,458 GBP2017-12-31
    Officer
    icon of calendar 2011-12-30 ~ 2017-09-01
    IIF 2 - Director → ME
    icon of calendar 2011-12-30 ~ 2017-09-01
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    JD CAPITAL FINANCE LIMITED - 2023-09-11
    JD SPECIALIST CONSULTANTS LIMITED - 2018-02-19
    icon of address John Stow House, 18 Bevis Marks, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,143 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-15 ~ 2023-07-19
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 12
    icon of address 8 High Street, Rayleigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ 2021-11-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2021-11-03
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 13
    M A I INVESTMENTS LIMITED - 1996-08-23
    CLOANDEN PREMIER LIMITED - 1981-12-31
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 246 offsprings)
    Officer
    icon of calendar 2012-07-04 ~ 2014-06-30
    IIF 7 - 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.