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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davies, Stephen John

    Related profiles found in government register
  • Davies, Stephen John
    English born in May 1984

    Resident in England

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

      IIF 1
  • Davies, Stephen John
    English director born in May 1984

    Resident in England

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

      IIF 2
  • Davies, Stephen John
    British director born in May 1984

    Resident in England

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

      IIF 3
    • Irelands Mansion, High Street, Shrewsbury, Shropshire, SY1 1SQ, United Kingdom

      IIF 4
  • Davies, Stephen John
    British manager born in May 1984

    Resident in England

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

      IIF 5
  • Davies, Steven John
    Welsh born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 319, Caerleon Road, Newport, NP19 7HD, Wales

      IIF 6 IIF 7
  • Davies, Stephen John
    British director born in May 1984

    Resident in United Kingdom

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

      IIF 8
  • Davies, Steven John
    British company director born in November 1981

    Resident in Wales

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

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

      IIF 10
  • Davies, Steven John
    British director born in November 1981

    Resident in Wales

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

      IIF 11
    • 144 Coleshill Road, Coleshill Road, Water Orton, Birmingham, B46 1QE, England

      IIF 12
  • Mr Stephen John Davies
    British born in May 1984

    Resident in England

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

      IIF 13
    • Unit 4, Burnside Business Park, Market Drayton, TF9 3UX, United Kingdom

      IIF 14
  • Mr Stephen John Davies
    British born in May 1985

    Resident in England

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

      IIF 15
  • Davis, John
    Welsh business person born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 72, Godwin Court, Swindon, SN1 4BS, England

      IIF 16
  • Mr Stephen John Davies
    British born in September 2017

    Resident in England

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

      IIF 17
  • Davies, Steven John
    British director born in November 1981

    Resident in United Arab Emirates

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

      IIF 18
  • Davies, Steven John
    British food born in November 1981

    Resident in United Arab Emirates

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

      IIF 19
  • Davies, Steven John
    British real estate broker born in November 1981

    Resident in United Arab Emirates

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

      IIF 20
  • Mr Steven John Davies
    Welsh born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr John Davis
    Welsh born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 72, Godwin Court, Swindon, SN1 4BS, England

      IIF 23
  • Mr Stephen John Davies
    British born in May 1984

    Resident in United Kingdom

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

      IIF 24
    • 1, Pendrel Close, Buntingsdale, Market Drayton, TF9 2ET, England

      IIF 25
    • Unit 4, Burnside Business Park, Market Drayton, Shropshire, TF9 3UX, England

      IIF 26
  • Mr Steven John Davies
    British born in November 1981

    Resident in Wales

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

      IIF 27
    • 10, Talgarth Close, Cwmbran, NP44 3PS, Wales

      IIF 28
    • 10, 10 Myrtle Cottages, Caerleon, Newport, NP18 1AL, Wales

      IIF 29
  • Mr Steven John Davies
    British born in November 1981

    Resident in United Arab Emirates

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

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    DJS HOLDINGS LTD
    13653451
    Unit 4 Burnside Business Park, Market Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-09-30 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    FRANKLIN FORREST PROPERTIES LTD
    14076434
    10 Talgarth Close, Cwmbran, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-04-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-04-28 ~ 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
    IIF 28 - Right to appoint or remove directors OE
  • 3
    GCM WEALTH MANAGEMENT LIMITED
    11978123
    144 Coleshill Road Coleshill Road, Water Orton, Coleshill Road, Water Orton, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-05-03 ~ 2020-03-20
    IIF 11 - Director → ME
    Person with significant control
    2019-05-03 ~ 2020-03-20
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GLOBAL INVESTMENT PROPERTY LTD
    10998976
    10 Talgarth Close, Cwmbran, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    GLOBAL POWER & MARINE SOLUTIONS LTD
    10381268
    2 Wheeleys Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-09-17 ~ 2017-10-06
    IIF 8 - Director → ME
    Person with significant control
    2016-09-17 ~ 2017-10-05
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    INTELLIGENT LIFETIME SOLUTIONS LIMITED
    12279279
    144 Coleshill Road Coleshill Road, Water Orton, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-24 ~ 2020-03-20
    IIF 12 - Director → ME
  • 7
    INTERSTELLAR SERVICES LIMITED
    10387106
    24 International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-21 ~ 2017-09-01
    IIF 3 - Director → ME
    Person with significant control
    2016-09-21 ~ 2017-09-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    JACK & WRAP LIMITED
    08737605
    25 Methuen Road, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 19 - Director → ME
  • 9
    LHL LOGISTICS LIMITED
    - now 08064594
    HAMILTON PHARMA LIMITED
    - 2017-10-02 08064594
    Lucas Ross Limited C/o Stanmore House 64-68, Blackburn Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2017-09-26 ~ 2022-07-01
    IIF 4 - Director → ME
    Person with significant control
    2017-09-26 ~ 2022-07-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    MORGAN LEWIS TRADING LTD
    08054882
    25 Methuen Road, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 18 - Director → ME
  • 11
    NEW WORLD FOOD SWINDON LIMITED
    15060073
    72 Godwin Court, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 12
    OLIVIA ENTERPRISE LTD
    07886045
    79 Salisbury Road, Market Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-19 ~ dissolved
    IIF 5 - Director → ME
  • 13
    STEVEN DAVIES PROPERTIES LTD
    15415166
    319 Caerleon Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    STEVEN DAVIES PROPERTY LIVING LTD
    16167912
    319 Caerleon Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    THE ONLINE TRAINING ACADEMY LTD
    12677173
    10 10 Myrtle Cottages, Caerleon, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    TYREWORKS TYRE CENTRES LIMITED
    05906343
    Unit 4 Burnside Business Park, Market Drayton, Shropshire, England
    Active Corporate (8 parents)
    Officer
    2021-11-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 26 - Has significant influence or control OE
    2023-05-05 ~ 2023-05-05
    IIF 15 - Has significant influence or control OE
  • 17
    VIOLA MONEY (EUROPE) LTD
    - now 09703795
    V-WALLET (EUROPE) LIMITED - 2019-05-14
    10 Fleet Place, London
    In Administration Corporate (11 parents)
    Person with significant control
    2020-03-17 ~ now
    IIF 25 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.