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, James Russell

    Related profiles found in government register
  • Davies, James Russell
    British investment banker born in December 1973

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

      IIF 1
  • Davies, James Russell
    British cfo born in December 1973

    Resident in England

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

      IIF 2 IIF 3 IIF 4
    • 1 Rivergate, Temple Quay, Bristol, BS1 6ED, England

      IIF 5
    • 1 Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Davies, James Russell
    British chief financial officer born in December 1973

    Resident in England

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

      IIF 9
    • Broadwalk House, 5, Appold Street, London, EC2A 2AG, United Kingdom

      IIF 10
  • Davies, James Russell
    British director born in December 1973

    Resident in England

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

      IIF 11
    • Suite 7, First Floor, Cranmore Place, Cranmore Drive, Shirley, Solihull, B90 4RZ, England

      IIF 12
  • Davies, James Russell

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

      IIF 13 IIF 14 IIF 15
    • 1 Rivergate, Temple Quay, Bristol, BS1 6ED, United Kingdom

      IIF 16 IIF 17
    • Suite 7 Cranmore Place, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, United Kingdom

      IIF 18
  • Davies, James Russell
    British accountant born in December 1973

    Resident in United Kingdom

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

      IIF 19 IIF 20 IIF 21
  • Davies, James Russell
    British company director born in December 1973

    Resident in United Kingdom

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

      IIF 22
  • Davies, James
    British chief financial officer born in December 1973

    Resident in England

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

      IIF 23
  • Davies, James Daniel
    British company director born in October 1987

    Resident in England

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

      IIF 24
  • Davies, James Daniel
    British director born in October 1987

    Resident in England

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

      IIF 25
  • Davies, Daniel James
    British managing director born in May 1982

    Resident in Wales

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

      IIF 26
  • Davies, James Daniel
    English director born in October 1987

    Resident in England

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

      IIF 27
    • Arnox House 8-14, High Street, Rayleigh, Essex, SS6 7EQ

      IIF 28
  • Davies, James
    English company director born in October 1987

    Resident in England

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

      IIF 29
  • Davies, Daniel James

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

      IIF 30
    • Roadhouse, Restaurant, Abbey Road, Whitland, Carmarthenshire, SA34 0LG, United Kingdom

      IIF 31
  • Davies, James Daniel
    British company director born in October 1987

    Resident in United Kingdom

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

      IIF 32
  • Davies, James Daniel
    British director born in October 1987

    Resident in United Kingdom

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

      IIF 33
    • John Stow House, 18 Bevis Marks, London, EC3A 7AB, United Kingdom

      IIF 34
  • Davies, Daniel James
    Welsh company director born in May 1982

    Resident in Wales

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

      IIF 35
  • Davies, Daniel James
    Welsh director born in May 1982

    Resident in Wales

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

      IIF 36
  • Davies, Daniel James
    Welsh property investor born in May 1982

    Resident in Wales

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

      IIF 37
  • Davies, Jamie
    English managing director born in October 1987

    Resident in England

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

      IIF 38
  • Mr Daniel James Davies
    British born in May 1982

    Resident in Wales

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

      IIF 39
  • Mr James Davies
    English born in October 1987

    Resident in England

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

      IIF 40
  • Davies, Daniel James
    British property investor born in May 1982

    Resident in United Kingdom

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

      IIF 41
  • Davies, Daniel James
    British restauranteur born in May 1982

    Resident in United Kingdom

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

      IIF 42
  • Mr Daniel James Davies
    Welsh born in May 1982

    Resident in Wales

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

      IIF 43
    • 42, Ffordd Dewi, Llangyfelach, Swansea, SA6 6FE, Wales

      IIF 44 IIF 45
  • Mr James Daniel Davies
    British born in October 1987

    Resident in England

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

      IIF 46
    • 8 High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 47
    • First Floor, Steeple House, Church Lane, Chelmsford, CM1 1NH, England

      IIF 48
    • Steeple House, Church Lane, Chelmsford, CM1 1NH, United Kingdom

      IIF 49
  • Mr Jamie Davies
    English born in October 1987

    Resident in England

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

      IIF 50
  • Mr James Daniel Davies
    English born in October 1987

    Resident in England

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

      IIF 51
    • Arnox House 8-14, High Street, Rayleigh, Essex, SS6 7EQ

      IIF 52
  • Mr Daniel James Davies
    British born in May 1982

    Resident in United Kingdom

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

      IIF 53
  • Mr Daniel James Davies
    Welsh born in May 1982

    Resident in United Kingdom

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

      IIF 54
  • Mr James Daniel Davies
    British born in October 1987

    Resident in United Kingdom

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

      IIF 55
child relation
Offspring entities and appointments
Active 20
  • 1
    42 Ffordd Dewi, Llangyfelach, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    -16,452 GBP2023-08-31
    Officer
    2020-08-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    Seven Acres, Seven Acres, Whitland, Pembrokeshire, Wales
    Corporate (3 parents)
    Equity (Company account)
    4,508 GBP2024-03-31
    Officer
    2020-02-07 ~ now
    IIF 26 - director → ME
    2020-02-07 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    First Floor, Steeple House, Church Lane, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-28 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    102 Lower Road, Hullbridge, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -17,439 GBP2023-12-31
    Officer
    2018-12-06 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    Seven Acres, Whitland, Pembrokeshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    93,355 GBP2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    102 Lower Road, Hullbridge, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    54 GBP2023-05-31
    Officer
    2019-05-23 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    102 Lower Road, Hullbridge, Hockley, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    Arnox House 8-14 High Street, Rayleigh, Essex
    Dissolved corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 9
    4d Broadway Chambers Broadway North, Pitsea, Basildon, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2017-10-18 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    1 Rivergate Temple Quay, Bristol, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-12-19 ~ now
    IIF 6 - director → ME
    2024-12-19 ~ now
    IIF 16 - secretary → ME
  • 11
    1 Rivergate Temple Quay, Bristol, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-12-20 ~ now
    IIF 7 - director → ME
    2024-12-20 ~ now
    IIF 17 - secretary → ME
  • 12
    Steeple House, Church Lane, Chelmsford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-05 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    42 Ffordd Dewi, Llangyfelach, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    -61,542 GBP2023-10-31
    Officer
    2020-10-22 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    IMAGINATION INDUSTRIES LTD - 2025-01-29
    OVO GROUP LTD - 2015-01-20
    1 Rivergate, Temple Quay, Bristol, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Officer
    2025-01-17 ~ now
    IIF 8 - director → ME
  • 15
    AURORA HOME ENERGY POWER LTD - 2009-06-16
    1 Rivergate, Temple Quay, Bristol
    Corporate (3 parents)
    Officer
    2024-12-13 ~ now
    IIF 4 - director → ME
    2024-12-13 ~ now
    IIF 13 - secretary → ME
  • 16
    1 Rivergate, Temple Quay, Bristol
    Corporate (3 parents, 12 offsprings)
    Officer
    2024-12-13 ~ now
    IIF 2 - director → ME
    2024-12-13 ~ now
    IIF 14 - secretary → ME
  • 17
    LILIBET FINANCE LTD - 2019-09-19
    1 Rivergate Temple Quay, Bristol, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2024-12-13 ~ now
    IIF 5 - director → ME
  • 18
    AURORA HOME ENERGY LTD - 2009-06-16
    1 Rivergate, Temple Quay, Bristol
    Corporate (3 parents)
    Officer
    2024-12-13 ~ now
    IIF 3 - director → ME
    2024-12-13 ~ now
    IIF 15 - secretary → ME
  • 19
    Seven, Acres, Whitland, Pembrokeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -46,101 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-11-02 ~ 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
  • 20
    JD CAPITAL FINANCE LIMITED - 2023-09-11
    JD SPECIALIST CONSULTANTS LIMITED - 2018-02-19
    John Stow House, 18 Bevis Marks, London, England
    Corporate (3 parents)
    Equity (Company account)
    -106,143 GBP2024-03-31
    Officer
    2016-04-15 ~ now
    IIF 34 - director → ME
Ceased 13
  • 1
    SWIFTLARK LIMITED - 2001-02-19
    Block Management 24 Ltd 63 Highland Road, Nazeing, Waltham Abbey, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-10-25
    Officer
    2001-02-08 ~ 2002-03-01
    IIF 1 - 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
    One, Chamberlain Square, Birmingham
    Corporate (3 parents)
    Officer
    2017-05-04 ~ 2020-05-08
    IIF 11 - director → ME
    2017-05-04 ~ 2020-05-11
    IIF 18 - secretary → ME
  • 3
    5 Howick Place, London, United Kingdom
    Corporate (6 parents, 261 offsprings)
    Officer
    2012-07-04 ~ 2014-06-30
    IIF 20 - director → ME
  • 4
    DOMESTIC & GENERAL INSURANCE CO LIMITED - 1998-11-16
    Swan Court 11 Worple Road, Wimbledon, London
    Corporate (8 parents, 1 offspring)
    Officer
    2020-11-26 ~ 2021-04-26
    IIF 23 - director → ME
  • 5
    UNITED FINANCE LIMITED - 2021-10-28
    MAI FINANCE LIMITED - 1996-08-08
    VAVASSEUR TRUST COMPANY LIMITED (THE) - 1986-05-22
    5 Howick Place, London, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2013-10-31 ~ 2014-06-30
    IIF 21 - director → ME
  • 6
    KINGFISHER UK INVESTMENTS LIMITED - 2015-03-02
    1 Paddington Square, London, England
    Corporate (3 parents, 12 offsprings)
    Officer
    2015-02-27 ~ 2015-05-13
    IIF 22 - director → ME
  • 7
    MBHG LIMITED - 2023-09-26
    Broadwalk House, 5, Appold Street, London, United Kingdom
    Corporate (10 parents, 1 offspring)
    Officer
    2023-09-12 ~ 2024-10-29
    IIF 10 - director → ME
  • 8
    FOCUS FS LIMITED - 2016-10-21
    Broadwalk House, 5 Appold Street, London, England
    Corporate (11 parents)
    Officer
    2021-09-29 ~ 2024-10-29
    IIF 9 - director → ME
  • 9
    BFL PROPERTY MANAGEMENT LIMITED - 2023-06-30
    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
    2017-05-04 ~ 2020-05-08
    IIF 12 - director → ME
  • 10
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,458 GBP2017-12-31
    Officer
    2011-12-30 ~ 2017-09-01
    IIF 42 - director → ME
    2011-12-30 ~ 2017-09-01
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 54 - 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
    John Stow House, 18 Bevis Marks, London, England
    Corporate (3 parents)
    Equity (Company account)
    -106,143 GBP2024-03-31
    Person with significant control
    2016-04-15 ~ 2023-07-19
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 12
    8 High Street, Rayleigh, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-29 ~ 2021-11-03
    IIF 29 - director → ME
    Person with significant control
    2021-09-29 ~ 2021-11-03
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 13
    M A I INVESTMENTS LIMITED - 1996-08-23
    CLOANDEN PREMIER LIMITED - 1981-12-31
    5 Howick Place, London, United Kingdom
    Corporate (5 parents, 246 offsprings)
    Officer
    2012-07-04 ~ 2014-06-30
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.