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 Stephen John Davies

    Related profiles found in government register
  • Mr Stephen John Davies
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 1
    • icon of address Unit 4, Burnside Business Park, Market Drayton, TF9 3UX, United Kingdom

      IIF 2
  • Mr Stephen John Davies
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Burnside Business Park, Market Drayton, Shropshire, TF9 3UX, England

      IIF 3
  • Mr Stephen John Davies
    British born in September 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Birches, Meaford, Stone, Staffordshire, ST15 0QT, England

      IIF 4
  • Mr Stephen John Davies
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 5
    • icon of address 1, Pendrel Close, Buntingsdale, Market Drayton, TF9 2ET, England

      IIF 6
    • icon of address Unit 4, Burnside Business Park, Market Drayton, Shropshire, TF9 3UX, England

      IIF 7
  • Mr Steven John Davies
    British born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, The Mews, Rear Of St. Marys Row, Moseley, Birmingham, B13 8JG, England

      IIF 8
    • icon of address 10, Talgarth Close, Cwmbran, NP44 3PS, Wales

      IIF 9
    • icon of address 10, 10 Myrtle Cottages, Caerleon, Newport, NP18 1AL, Wales

      IIF 10
  • Davies, Stephen John
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Holborn Viaduct, London, EC1A 2BN, England

      IIF 11
    • icon of address Irelands Mansion, High Street, Shrewsbury, Shropshire, SY1 1SQ, United Kingdom

      IIF 12
  • Davies, Stephen John
    British manager born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Salisbury Road, Market Drayton, TF9 1AT, England

      IIF 13
  • Mr Steven John Davies
    Welsh born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, Stephen John
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Kestrel Drive, Loggerheads, Market Drayton, Shropshire, TF9 2QT, England

      IIF 16
  • Davies, Stephen John
    English director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Burnside Business Park, Market Drayton, TF9 3UX, United Kingdom

      IIF 17
  • Mr Steven John Davies
    British born in November 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 10, Talgarth Close, Cwmbran, NP44 3PS, Wales

      IIF 18
  • Davies, Stephen John
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, B15 2LD, United Kingdom

      IIF 19
  • Davies, Steven John
    British company director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Talgarth Close, Cwmbran, NP44 3PS, Wales

      IIF 20
    • icon of address 10, 10 Myrtle Cottages, Caerleon, Newport, NP18 1AL, Wales

      IIF 21
  • Davies, Steven John
    British director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, The Mews, Rear Of St. Marys Row, Moseley, Birmingham, B13 8JG, England

      IIF 22
    • icon of address 144 Coleshill Road, Coleshill Road, Water Orton, Birmingham, B46 1QE, England

      IIF 23
  • Davies, Steven John
    Welsh born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, Steven John
    British director born in November 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 25, Methuen Road, Newport, Gwent, NP19 0BN, Wales

      IIF 26
  • Davies, Steven John
    British food born in November 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 25, Methuen Road, Newport, Gwent, NP19 0BN, Wales

      IIF 27
  • Davies, Steven John
    British real estate broker born in November 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 10, Talgarth Close, Cwmbran, NP44 3PS, Wales

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 4 Burnside Business Park, Market Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 10 Talgarth Close, Cwmbran, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 10 Talgarth Close, Cwmbran, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 25 Methuen Road, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address 25 Methuen Road, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 79 Salisbury Road, Market Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 319 Caerleon Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address 319 Caerleon Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 10 10 Myrtle Cottages, Caerleon, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,963 GBP2021-06-30
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 4 Burnside Business Park, Market Drayton, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,984 GBP2024-12-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 7 - Has significant influence or controlOE
  • 11
    V-WALLET (EUROPE) LIMITED - 2019-05-14
    icon of address 10 Fleet Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    464,507 GBP2020-09-30
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 144 Coleshill Road Coleshill Road, Water Orton, Coleshill Road, Water Orton, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-03 ~ 2020-03-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-03-20
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    411 GBP2024-07-31
    Officer
    icon of calendar 2016-09-17 ~ 2017-10-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2017-10-05
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of address 144 Coleshill Road Coleshill Road, Water Orton, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-10-24 ~ 2020-03-20
    IIF 23 - Director → ME
  • 4
    icon of address 24 International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ 2017-09-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2017-09-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    HAMILTON PHARMA LIMITED - 2017-10-02
    icon of address Silver Birches, A34 Meaford, Stone, Staffordshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -190,021 GBP2024-10-30
    Officer
    icon of calendar 2017-09-26 ~ 2022-07-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2022-07-01
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4 Burnside Business Park, Market Drayton, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,984 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-05 ~ 2023-05-05
    IIF 3 - Has significant influence or control OE

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