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

    Related profiles found in government register
  • Davies, John
    British retired solicitor born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fc United Of Manchester, 310 Lightbowne Road, Moston, Manchester, Greater Manchester, M40 0FJ, England

      IIF 1
  • Davies, John
    British solicitor born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Henconner Lane, Chapel Allerton, Leeds, LS7 3NX

      IIF 2
  • Davies, John
    English born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Humberstone House, Suite 4 New Humberstone House, Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 3
    • icon of address The Studio, Lane End, Bank, Lyndhurst, SO43 7FD, England

      IIF 4
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 5
  • Davies, John
    English director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 6
  • Davies, John
    British company director born in May 1951

    Registered addresses and corresponding companies
    • icon of address The Scole Inn Ipswich Road, Scole, Diss, Norfolk, IP21 4DR

      IIF 7
  • Davies, John
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 8
    • icon of address Suite 4 New Humberstone House, Thurmaston Lane, Leicester, LE5 0TE, England

      IIF 9 IIF 10
  • Davies, John
    English chartered accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Foxes, Pine Walk, Chilworth, Hampshire, SO16 7HP

      IIF 11 IIF 12
    • icon of address Little Foxes, Pine Walk, Chilworth, Hampshire, SO16 7HP, England

      IIF 13
    • icon of address Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, England

      IIF 14
    • icon of address 11, The Avenue, Southampton, Hampshire, SO17 1XF, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, England

      IIF 18
    • icon of address 68a, High Street, Stevenage, SG1 3EA, England

      IIF 19
  • Davies, John
    English chartetred accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Venture Road, Southampton Science Park, Chilworth, Hampshire, SO16 7NP

      IIF 20
  • Davies, John
    English chief executive born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lane End, Bank, Lyndhurst, Hampshire, SO43 7FD, England

      IIF 21
  • Mr John Davies
    English born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Lane End, Bank, Lyndhurst, SO43 7FD, England

      IIF 22
  • Davies, John
    born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Venture Road, Southampton Science Park, Chilworth, Hampshire, SO16 7NP, United Kingdom

      IIF 23
    • icon of address 11, The Avenue, Southampton, Hampshire, SO17 1XF

      IIF 24 IIF 25
  • Davies, John
    British

    Registered addresses and corresponding companies
  • Davies, John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 50 Henconner Lane, Chapel Allerton, Leeds, LS7 3NX

      IIF 29
  • Davies, John

    Registered addresses and corresponding companies
    • icon of address The Scole Inn Ipswich Road, Scole, Diss, Norfolk, IP21 4DR

      IIF 30 IIF 31
  • Mr Joh Davies
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO50 0ND, England

      IIF 32
  • Mr John Davies
    English born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Desai & Co Accountants, 2nd Floor Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EB, United Kingdom

      IIF 33
    • icon of address 2 Venture Road, Southampton Science Park, Chilworth, Hampshire, SO16 7NP, United Kingdom

      IIF 34
    • icon of address Little Foxes, Pine Walk, Chilworth, Hampshire, SO16 7HP, England

      IIF 35
    • icon of address Lane End, Bank, Lyndhurst, Hampshire, SO43 7FD, England

      IIF 36
    • icon of address Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, England

      IIF 37
    • icon of address 38, Stanmore Road, Stevenage, SG1 3QF, England

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Suite 4 New Humberstone House, 40 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,381 GBP2023-11-30
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 5 - Director → ME
  • 2
    ECP VEHICLE MANAGEMENT SERVICES LIMITED - 2016-10-04
    MY CLAIM LIMITED - 2011-11-04
    icon of address Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,979 GBP2019-04-30
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 3
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -676 GBP2023-11-30
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address New Humberstone House Suite 4 New Humberstone House, Thurmaston Lane, Leicester, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,830 GBP2024-11-30
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 3 - Director → ME
  • 5
    HORIZON REPAIR MANAGEMENT LIMITED - 2020-04-07
    icon of address Suite 4, New Humberstone House, Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -243,172 GBP2023-11-30
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 10 - Director → ME
  • 6
    SJ ROBINS LIMITED - 2018-12-13
    TODWADLEY LIMITED - 2019-02-25
    LAXAMENTUM LIMITED - 2019-01-29
    icon of address Little Foxes, Pine Walk, Chilworth, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    690,070 GBP2018-10-31
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    INTUITIVE GIVING LLP - 2018-09-13
    icon of address Little Foxes Pine Walk, Chilworth, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    RECOVERYAID LIMITED - 2020-05-22
    icon of address Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,131 GBP2023-11-30
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address The Studio, Lane End, Bank, Lyndhurst, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,118 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    INVESTLAW LIMITED - 2017-11-10
    AVENUE SHELFCO 52 LIMITED - 2008-04-30
    LOVE MY FINANCES LIMITED - 2019-05-13
    COFA SUPPORT SERVICES LIMITED - 2016-01-06
    MOORE BLATCH RESOLVE LIMITED - 2013-11-15
    icon of address 648, Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2018-04-30
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    SJ ROBINS LIMITED - 2019-09-11
    DAVIES VENTURE PARTNERS LIMITED - 2018-12-13
    icon of address Lane End, Bank, Lyndhurst, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 18
  • 1
    BOUNTY GIFT-PAX LIMITED - 1991-08-21
    BOUNTY SERVICES LIMITED - 1989-06-16
    BOUNTY SCA (UK) LIMITED - 2001-07-30
    BOUNTY SERVICES LIMITED - 1999-12-22
    BOUNTY (UK) LIMITED - 2021-06-07
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-01 ~ 1993-11-12
    IIF 27 - Secretary → ME
  • 2
    ROTAMARKET LIMITED - 1985-11-27
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-15
    IIF 7 - Director → ME
    icon of calendar ~ 1993-11-12
    IIF 28 - Secretary → ME
  • 3
    DISS FULFILMENT SERVICES LIMITED - 2002-10-07
    DISS FULFILMENT SERVICES (U.K.) LIMITED - 1994-01-10
    DISS HANDLING CENTRE LIMITED - 1993-04-29
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-11-12
    IIF 26 - Secretary → ME
  • 4
    DATA SHARE TECHNOLOGY LIMITED - 2016-10-05
    icon of address 38 Stanmore Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-05-31
    Officer
    icon of calendar 2015-04-23 ~ 2018-02-28
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-05-01
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ECP VEHICLE MANAGEMENT SERVICES LIMITED - 2016-10-04
    MY CLAIM LIMITED - 2011-11-04
    icon of address Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,979 GBP2019-04-30
    Officer
    icon of calendar 2009-05-14 ~ 2012-11-01
    IIF 11 - Director → ME
  • 6
    icon of address West House, King Cross Road, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ 2012-06-26
    IIF 17 - Director → ME
  • 7
    ECP NETWORK LIMITED - 2016-09-16
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2019-04-30
    Officer
    icon of calendar 2015-03-13 ~ 2018-03-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-04-30
    IIF 38 - Has significant influence or control OE
  • 8
    icon of address Broadhurst Park 310 Lightbowne Road, Moston, Manchester
    Active Corporate (8 parents)
    Equity (Company account)
    19,206 GBP2024-06-30
    Officer
    icon of calendar 2016-12-04 ~ 2018-11-26
    IIF 1 - Director → ME
  • 9
    icon of address 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-12-18
    IIF 2 - Director → ME
    icon of calendar 1993-11-22 ~ 2003-12-18
    IIF 29 - Secretary → ME
  • 10
    HORIZON REPAIR MANAGEMENT LIMITED - 2020-04-07
    icon of address Suite 4, New Humberstone House, Thurmaston Lane, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -243,172 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-07-02 ~ 2019-07-10
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Suite 4, New Humberstone House Suite 4, New Humberstone House, 40 Thurmaston Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -95,007 GBP2023-11-30
    Officer
    icon of calendar 2019-05-01 ~ 2022-04-01
    IIF 6 - Director → ME
  • 12
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2013-11-08
    IIF 15 - Director → ME
  • 13
    MOORE BLATCH LLP - 2020-05-07
    icon of address Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (58 parents, 12 offsprings)
    Officer
    icon of calendar 2009-08-03 ~ 2013-11-08
    IIF 24 - LLP Member → ME
  • 14
    MOORE BLATCH PI LLP - 2008-03-12
    icon of address Gateway House Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-03 ~ 2013-11-08
    IIF 25 - LLP Member → ME
  • 15
    icon of address Grant Hall St Ives Business Park, Parsons Green St Ives, St Ives, Cambs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2006-02-28
    IIF 12 - Director → ME
  • 16
    ECP VEHICLE MANAGEMENT SERVICES LIMITED - 2011-11-04
    icon of address First Floor, Gateway House Tollgate, Chandler’s Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2013-11-07
    IIF 16 - Director → ME
  • 17
    PUBLICATIONS MANAGEMENT LIMITED - 1986-03-14
    RESPONSE EXHIBITIONS LIMITED - 1998-05-21
    FAMILY PUBLICATIONS LIMITED - 1989-01-25
    BOUNTY FAMILY PUBLICATIONS LTD - 1993-10-18
    BOUNTY BABY SHOWS LIMITED - 1995-05-16
    icon of address 36 Tyndall Court Commerce Road, Lynchwood, Peterborough
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-01 ~ 1993-11-12
    IIF 31 - Secretary → ME
  • 18
    BOUNTY RESPONSE LIMITED - 1995-05-16
    BOUNTY RESPONSE PUBLICATIONS LIMITED - 1991-03-08
    BOUNTY TRADER PUBLICATIONS LIMITED - 1993-06-02
    RESPONSE HOLDINGS LIMITED - 2001-03-29
    ERISLEY LIMITED - 1989-10-18
    icon of address 36 Tyndall Court Commerce Road, Lynchwood, Peterborough
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1993-11-12
    IIF 30 - Secretary → 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.