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, John Spencer

    Related profiles found in government register
  • Davies, John Spencer
    British accountant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD

      IIF 1
    • icon of address The Parsonage, 29 Chapel Lane, Rode Heath Stoke On Trent, ST7 3SD

      IIF 2 IIF 3 IIF 4
    • icon of address 29, Chapel Lane, Rode Heath, Stoke On Trent, ST7 3SD

      IIF 12
    • icon of address 29 Chapel Lane, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, England

      IIF 13
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 14
  • Davies, John Spencer
    British chartered accountant born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Parsonage, 29 Chapel Lane, Rode Heath Stoke On Trent, ST7 3SD

      IIF 15 IIF 16 IIF 17
    • icon of address 29, Chapel Lane, Rode Heath, Stoke On Trent, ST7 3SD, United Kingdom

      IIF 20
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 21
  • Davies, John Spencer
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chapel Lane, Rode Heath, ST7 3SD, United Kingdom

      IIF 22 IIF 23
  • Davies, John Spencer
    British financial controller born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, Staffordshire, ST7 3SD

      IIF 24
  • Davies, John Spencer
    British manager born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chapel Lane, Rode Heath, ST7 3SD, United Kingdom

      IIF 25
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 26
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, England

      IIF 27
  • Davies, John Spencer
    British accountant born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, Staffordshire, ST7 3SD, United Kingdom

      IIF 28
  • Davies, John Spencer
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Mill, Mountbatten Way, Congleton, Cheshire, CW12 1DY, United Kingdom

      IIF 29
  • Davies, John Spencer
    British manager born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 30
  • Davies, John Spencer
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Parsonage, 29 Chapel Lane, Rode Heath, Stoke On Trent, ST7 3SD

      IIF 31
  • Mr John Spencer Davies
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Herbert Street, Congleton, Cheshire, CW12 1RE, England

      IIF 32
    • icon of address 29, Chapel Lane, Rode Heath, ST7 3SD, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address The Parsonage, 29 Chapel Lane, Rode Heath, Stoke On Trent, ST7 3SD

      IIF 36
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, England

      IIF 37
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 38
    • icon of address 29, Chapel Lane, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 39
  • Davies, John Spencer
    British

    Registered addresses and corresponding companies
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 40
    • icon of address The Parsonage, 29 Chapel Lane, Rode Heath Stoke On Trent, ST7 3SD

      IIF 41 IIF 42
    • icon of address 29, Chapel Lane, Rode Heath, Stoke On Trent, ST7 3SD

      IIF 43 IIF 44
    • icon of address The Parsonage, 29 Chapel Lane, Rode Heath, Stoke On Trent, ST7 3SD, United Kingdom

      IIF 45
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD

      IIF 46 IIF 47 IIF 48
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 49
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, Staffordshire, ST7 3SD

      IIF 50
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, Staffs, ST7 3SD

      IIF 51
  • Davies, John Spencer
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Parsonage, 29 Chapel Lane, Rode Heath Stoke On Trent, ST7 3SD

      IIF 52
  • Davies, John Spencer
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Parsonage, 29 Chapel Lane, Rode Heath Stoke On Trent, ST7 3SD

      IIF 53 IIF 54
  • Mr John Spencer Davies
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Sycamore Avenue, Rode Heath, Stoke-on-trent, ST7 3SF, England

      IIF 55
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, England

      IIF 56
  • Davies, John Spencer

    Registered addresses and corresponding companies
    • icon of address The Parsonage, 29 Chapel Lane, Rode Heath, Stoke-on-trent, ST7 3SD, United Kingdom

      IIF 57
    • icon of address The Parsonage, 29 Chapel Lane, Rode Heath Stoke On Trent, ST7 3SD

      IIF 58 IIF 59
    • icon of address 29, Chapel Lane, Rode Heath, Stoke-on-trent, Staffordshire, ST7 3SD

      IIF 60
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 29 Chapel Lane, Rode Heath, Stoke On Trent
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    19,606 GBP2016-08-31
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2011-09-26 ~ now
    IIF 44 - Secretary → ME
  • 2
    CONGLETON LEARNING PARTNERSHIP LIMITED - 2014-03-07
    LEARN DIRECT CONGLETON LIMITED - 2003-03-17
    CONGLETON LEARNING PARTNERSHIP CIC - 2015-03-19
    icon of address Riverside Mill, Mountbatten Way, Congleton, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    200,624 GBP2024-03-31
    Officer
    icon of calendar 2008-02-13 ~ now
    IIF 4 - Director → ME
  • 3
    CHESHIRE PROPERTIES LIMITED - 2005-11-11
    STARTBRIGHT LIMITED - 1994-07-06
    icon of address The Parsonage 29 Chapel Lane, Rode Heath, Stoke On Trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88,733 GBP2019-03-31
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-05-12 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 4
    icon of address 47 Herbert Street, Congleton, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,993 GBP2024-03-31
    Officer
    icon of calendar 1994-08-10 ~ now
    IIF 15 - Director → ME
    icon of calendar 1994-08-04 ~ now
    IIF 54 - Secretary → ME
  • 5
    icon of address 4 Silvergate Court, Congleton, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 6
    ACE TRAINING AGENCY LIMITED - 2001-09-07
    icon of address 29 Chapel Lane, Rode Heath, Stoke On Trent, Staffs
    Active Corporate (4 parents)
    Equity (Company account)
    33,046 GBP2021-03-31
    Officer
    icon of calendar 2007-09-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2008-02-20 ~ now
    IIF 52 - Secretary → ME
  • 7
    icon of address Riverside Mill, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,603 GBP2024-03-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 29 - Director → ME
  • 8
    ARCHMILLS LTD - 2002-09-05
    icon of address The Parsonage 29 Chapel Lane, Rode Heath, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    1,845 GBP2025-03-31
    Officer
    icon of calendar 2002-08-15 ~ now
    IIF 58 - Secretary → ME
  • 9
    icon of address 29 Chapel Lane, Rode Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 29 Chapel Lane, Rode Heath, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 29 Chapel Lane, Rode Heath, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-11-25 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    icon of address 29 Chapel Lane, Rode Heath, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -368 GBP2024-01-31
    Officer
    icon of calendar 2025-01-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ dissolved
    IIF 56 - Has significant influence or controlOE
Ceased 27
  • 1
    icon of address 29 Chapel Lane, Rode Heath, Stoke On Trent
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    19,606 GBP2016-08-31
    Officer
    icon of calendar 2012-02-10 ~ 2012-09-28
    IIF 51 - Secretary → ME
  • 2
    THE VIP CLUB LIMITED - 2004-12-24
    BITS 4 LIMITED - 2002-09-11
    icon of address C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,471 GBP2025-06-30
    Officer
    icon of calendar 2003-12-02 ~ 2005-01-07
    IIF 42 - Secretary → ME
  • 3
    VASP LIMITED - 2003-12-05
    EATERIA LIMITED - 2002-02-26
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,537 GBP2018-03-31
    Officer
    icon of calendar 2003-05-20 ~ 2003-12-03
    IIF 17 - Director → ME
    icon of calendar 2003-05-20 ~ 2003-12-03
    IIF 53 - Secretary → ME
  • 4
    CONGLETON LEARNING PARTNERSHIP LIMITED - 2014-03-07
    LEARN DIRECT CONGLETON LIMITED - 2003-03-17
    CONGLETON LEARNING PARTNERSHIP CIC - 2015-03-19
    icon of address Riverside Mill, Mountbatten Way, Congleton, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    200,624 GBP2024-03-31
    Officer
    icon of calendar 2011-10-07 ~ 2019-07-29
    IIF 46 - Secretary → ME
  • 5
    CAMBRIAN SPORTS SOLUTIONS LTD - 2010-03-11
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    38,330 GBP2023-10-31
    Officer
    icon of calendar 2014-06-01 ~ 2015-06-30
    IIF 26 - Director → ME
    icon of calendar 2008-11-11 ~ 2013-10-25
    IIF 3 - Director → ME
    icon of calendar 2010-10-31 ~ 2014-01-06
    IIF 49 - Secretary → ME
  • 6
    EUROLINER SERVICES LTD - 2010-12-14
    COMPLETE SPORTS SOLUTIONS (UK) LTD - 2011-08-16
    EUROLINER LIMITED - 2011-10-12
    RED LION SPORTS LIMITED - 2017-03-03
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    364 GBP2024-10-31
    Officer
    icon of calendar 2014-06-01 ~ 2015-06-30
    IIF 13 - Director → ME
    icon of calendar 2010-12-09 ~ 2013-10-25
    IIF 14 - Director → ME
    icon of calendar 2010-12-14 ~ 2014-01-06
    IIF 40 - Secretary → ME
  • 7
    TEAM CONGLETON LTD - 2016-10-20
    icon of address 14 Southlands Road, Congleton, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    15,163 GBP2022-09-30
    Officer
    icon of calendar 2011-11-29 ~ 2018-03-15
    IIF 21 - Director → ME
    icon of calendar 2011-11-29 ~ 2017-06-16
    IIF 47 - Secretary → ME
  • 8
    icon of address 31 Lawton Street, Congleton, Cheshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-01-12 ~ 2021-04-12
    IIF 2 - Director → ME
  • 9
    icon of address 47 Herbert Street, Congleton, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,993 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 32 - Has significant influence or control OE
  • 10
    icon of address 4 Silvergate Court, Congleton, Cheshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ 2018-09-08
    IIF 35 - Has significant influence or control OE
  • 11
    MITTEN CLARKE LIMITED - 2021-04-16
    DJH MITTEN CLARKE LIMITED - 2024-07-15
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    207,813 GBP2020-12-31
    Officer
    icon of calendar 2003-05-13 ~ 2007-05-17
    IIF 19 - Director → ME
  • 12
    BOROUGH OF CONGLETON CHAMBER OF COMMERCE AND ENTERPRISE LIMITED - 2009-07-31
    CONGLETON BUSINESS LINK LIMITED - 1994-11-22
    CONGLETON CHAMBER OF COMMERCE AND ENTERPRISE LIMITED - 2000-08-30
    icon of address Unit R (1), First Floor The Bromley Centre, Bromley Road, Congleton, Cheshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    40,995 GBP2025-03-31
    Officer
    icon of calendar 2008-02-13 ~ 2012-04-25
    IIF 8 - Director → ME
  • 13
    ACREBRAND LTD - 2002-07-04
    ASP 365 LIMITED - 2003-01-14
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,074,512 GBP2017-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2003-01-14
    IIF 16 - Director → ME
  • 14
    ARCHMILLS LTD - 2002-09-05
    icon of address The Parsonage 29 Chapel Lane, Rode Heath, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    1,845 GBP2025-03-31
    Officer
    icon of calendar 2001-12-31 ~ 2002-08-15
    IIF 18 - Director → ME
  • 15
    icon of address 39 Hayloft Way, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 GBP2020-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2019-11-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2019-11-25
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    icon of address 5a The Parklands, Lostock, Bolton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-26 ~ 2008-12-19
    IIF 5 - Director → ME
    icon of calendar 2008-12-19 ~ 2010-06-23
    IIF 60 - Secretary → ME
  • 17
    PROFIT OPPORTUNITIES LIMITED - 2004-10-26
    FARRAGO RETAIL SOLUTIONS LIMITED - 2007-09-10
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-21 ~ 2004-10-26
    IIF 10 - Director → ME
  • 18
    OUTSOURCE 365 LIMITED - 2003-02-07
    icon of address 10 Swan Bank, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-14 ~ 2003-02-09
    IIF 11 - Director → ME
  • 19
    C.S.S. TRANSPORT LIMITED - 2017-03-07
    COMPLETE SPORTS SOLUTIONS (ASIA) LIMITED - 2014-08-12
    icon of address Css House Parkgate Road, Mollington, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2012-11-16 ~ 2013-10-25
    IIF 20 - Director → ME
    icon of calendar 2012-11-16 ~ 2014-01-06
    IIF 48 - Secretary → ME
  • 20
    icon of address Belle Vue, Grange Road, Rhyl, Denbighshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,206 GBP2017-03-31
    Officer
    icon of calendar 2009-05-18 ~ 2013-10-10
    IIF 6 - Director → ME
  • 21
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-04 ~ 2010-02-16
    IIF 1 - Director → ME
  • 22
    icon of address 27 Meadow Close, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,585 GBP2024-03-31
    Officer
    icon of calendar 2018-02-16 ~ 2019-02-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2019-02-18
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    icon of address 23 Sycamore Avenue, Rode Heath, Stoke-on-trent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2025-01-28
    IIF 7 - Director → ME
    icon of calendar 2008-06-25 ~ 2025-01-30
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2025-01-28
    IIF 55 - Has significant influence or control OE
  • 24
    VILLAS 365 LIMITED - 2003-11-26
    icon of address No 1 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,119 GBP2021-10-31
    Officer
    icon of calendar 2003-05-20 ~ 2003-11-26
    IIF 59 - Secretary → ME
  • 25
    icon of address 1st Floor 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    460,715 GBP2025-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2013-11-13
    IIF 45 - Secretary → ME
  • 26
    icon of address 18 Bath Street, Rhyl, North Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ 2010-08-01
    IIF 50 - Secretary → ME
  • 27
    icon of address 29 Chapel Lane, Rode Heath, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-21 ~ 2022-06-07
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.