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 Hywel

    Related profiles found in government register
  • Davies, John Hywel
    British chief executive born in October 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 57, High Street, Odiham, Hook, Hampshire, RG29 1LF

      IIF 1
  • Davies, John Hywel
    British company director born in October 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 10 Beira Lago, 8135 Almancil, Algrave, Portugal

      IIF 2
    • icon of address 10 Station Road, Henley On Thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 3
    • icon of address 57, High Street, Odiham, Hook, Hampshire, RG29 1LF

      IIF 4
  • Davies, John Hywel
    British consultant born in October 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 10 Station Road, Henley On Thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 5
  • Davies, John Hywel
    British director born in October 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Villa Casimar, 10 Beira Lagi, Quinta Do Lago, Algarve, Portugal

      IIF 6
    • icon of address 10 Beira Lago, Quinta Do Lago, Almancil, Algarve, 8135024, Portugal

      IIF 7
    • icon of address 10 Station Road, Henley On Thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 8 IIF 9
    • icon of address 10, Station Road, Henley-on-thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 10
  • Davies, John Hywel
    British company director born in October 1949

    Registered addresses and corresponding companies
    • icon of address Chateau De Caillac, 47260 Fongrave Sur Lot, France

      IIF 11
  • Davies, John Hywel
    British born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33, Pontardawe Road, Clydach, Swansea, SA6 5NS, Wales

      IIF 12
  • Mr John Hywel Davies
    British born in October 1949

    Resident in Portugal

    Registered addresses and corresponding companies
  • Davies, John Hywel
    British health safety & environmental advisory services born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bethesda Road, Pontardawe, Swansea, West Glamorgan, SA8 4QQ, Wales

      IIF 17
  • Davies, John Hywel
    British hse director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Pontardawe Road, Clydach, Swansea, Swansea, SA6 5NS, Wales

      IIF 18
  • Mr John Hywel Davies
    Welsh born in October 1949

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 10 Station Road, Henley On Thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 19
  • Davies, Hywel John
    British software analyst born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Guilford Avenue, Surbiton, Surrey, KT5 8DG, United Kingdom

      IIF 20
  • Mr Hywel John Davies
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Guilford Avenue, Surbiton, Surrey, KT5 8DG

      IIF 21
  • Mr John Hywel Davies
    British born in November 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33, Pontardawe Road, Clydach, Swansea, SA6 5NS, Wales

      IIF 22
    • icon of address 33, Pontardawe Road, Clydach, Swansea, Swansea, SA6 5NS, Wales

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Albany House, North Dock, Llanelli, Carmarthenshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 10 Station Road, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 33 Pontardawe Road, Clydach, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,229 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 33 Pontardawe Road, Clydach, Swansea, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,363 GBP2018-06-30
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    INHOCO 281 LIMITED - 1994-06-29
    NEOLAB LIMITED - 2011-05-23
    icon of address Atherton Bailey, Arundel House 1 Amberley Court, Whitworth Raod, Crawley, Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-06-17 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 19 Guilford Avenue, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,413 GBP2023-04-30
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Bethesda Road, Pontardawe, Swansea, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 17 - Director → ME
  • 8
    SHOO 494 LIMITED - 2010-03-30
    icon of address 57 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115,247 GBP2014-12-31
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 1 - Director → ME
  • 9
    NEO-INHALATION TECHNOLOGIES LIMITED - 2013-06-03
    EVER 2280 LIMITED - 2004-02-23
    icon of address 10 Station Road, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -201,556 GBP2018-01-01 ~ 2018-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    NEOPHARMA LIMITED - 2013-06-03
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-11 ~ dissolved
    IIF 6 - Director → ME
Ceased 7
  • 1
    icon of address 10 Station Road, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2019-10-08
    IIF 10 - Director → ME
  • 2
    NEO PHARMA-INNOVATIONS LIMITED - 2017-04-24
    NEO HEADLICE SOLUTIONS LIMITED LIMITED - 2017-04-26
    icon of address 10 Station Road, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -50,261 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2019-10-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2019-10-08
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 10 Station Road, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,198 GBP2018-12-31
    Officer
    icon of calendar 2016-11-25 ~ 2019-10-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2019-10-08
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 10 Station Road, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -512,616 GBP2023-06-30
    Officer
    icon of calendar 2014-02-13 ~ 2019-10-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-17
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    SHOO 494 LIMITED - 2010-03-30
    icon of address 57 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115,247 GBP2014-12-31
    Officer
    icon of calendar 2010-02-18 ~ 2011-02-21
    IIF 4 - Director → ME
  • 6
    NEO-INHALATION TECHNOLOGIES LIMITED - 2013-06-03
    EVER 2280 LIMITED - 2004-02-23
    icon of address 10 Station Road, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -201,556 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2004-02-18 ~ 2019-10-08
    IIF 9 - Director → ME
  • 7
    LAGAP PHARMACEUTICALS LIMITED - 2003-09-04
    icon of address Maxis 1 Western Road, Bracknell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-03-10 ~ 1997-12-01
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.