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 Lee Raymoned Davies

    Related profiles found in government register
  • Mr Lee Raymoned Davies
    Welsh born in April 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Blackberry Way, Pontprennau, Cardiff, CF23 8FJ, Wales

      IIF 1 IIF 2
  • Mr Lee Raymond Davies
    British born in April 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Clos Nant Y Cwm, Cardiff, CF23 8LG, United Kingdom

      IIF 3 IIF 4
    • 21, Clos Nanti Y Cwm, Cardiff, Wales, CF238LG, Wales

      IIF 5
    • 6, Alcott Green, Sandhurst, Gloucester, GL2 9PE, England

      IIF 6
  • Davies, Lee Raymoned
    Welsh company director born in April 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Blackberry Way, Pontprennau, Cardiff, CF23 8FJ, Wales

      IIF 7 IIF 8
  • Mr Lee Davies
    British born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, England

      IIF 9
  • Mr Ray Lee Davies
    British born in December 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Advantage Accountancy & Advisory Ltd, Second Floor, Avalon House, 5-7 Cathedral Road, Cardiff, CF11 9HA, United Kingdom

      IIF 10
  • Davies, Lee Raymond
    British company director born in April 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Clos Nant Y Cwm, Cardiff, CF23 8LG, United Kingdom

      IIF 11 IIF 12
    • 21, Clos Nant Y Cwm, Pontprennau, Cardiff, CF23 8LG, United Kingdom

      IIF 13
    • 21, Clos Nanti Y Cwm, Cardiff, Wales, CF23 8LG, Wales

      IIF 14
  • Davies, Ray Lee
    British production consultant born in December 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Hyde Gardens, Eastbourne, BN21 4PT, England

      IIF 15
  • Mr Raymond Lee Davies
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Twyn Sych, Rudry, Caerphilly, CF83 3EF, Wales

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
    • 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 19
  • Davies, Lee Raymond

    Registered addresses and corresponding companies
    • 21, Clos Nant Y Cwm, Cardiff, CF23 8LG, United Kingdom

      IIF 20
  • Davies, Lee
    British snr project officer born in August 1971

    Registered addresses and corresponding companies
    • Flat 2 75 Connaught Road, Roath, Cardiff, CF24 3PX

      IIF 21
  • Davies, Lee

    Registered addresses and corresponding companies
    • 21, Clos Nant Y Cwm, Cardiff, CF23 8LG, United Kingdom

      IIF 22
    • 21, Clos Nant Y Cwm, Pontprennau, Cardiff, CF23 8LG, United Kingdom

      IIF 23
  • Davies, Raymond Lee
    British commercial director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Martins, 36 Apthorpe Street, Fulbourn, Cambridge, CB21 5EY

      IIF 24
  • Davies, Raymond Lee
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, King Street, Manchester, M2 4NH, England

      IIF 25
  • Davies, Raymond Lee
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Coppice Road, Willaston, Nantwich, Cheshire, CW5 6QD, United Kingdom

      IIF 26
  • Davies, Raymond Lee
    British film consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Davies, Raymond Lee
    British management consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Davies, Raymond Lee
    British manager born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Falcon Drive, Cardiff Bay, Cardiff, South Glamorgan, CF10 4RU

      IIF 29
    • Darland House, 44 Winnington Hill, Northwich, Cheshire, CW8 1AU

      IIF 30
  • Davies, Raymond Lee
    British media born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 31
  • Davies, Lee
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Duffryn Street, Ferndale, Mid Glamorgan, CF43 4EL, Wales

      IIF 32
  • Davies, Ray Lee
    British mentor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    18 Hyde Gardens, Eastbourne, England
    Corporate (3 parents)
    Officer
    2023-05-15 ~ now
    IIF 15 - director → ME
  • 2
    21 Clos Nanti Y Cwm, Cardiff, Wales, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-09-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    20 Blackberry Way Pontprennau, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    179 Park Lane, Poynton, Stockport, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,586 GBP2021-06-30
    Officer
    2015-06-11 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    Advantage Accountancy & Advisory Ltd Second Floor, Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -63,537 GBP2023-12-31
    Officer
    2015-10-14 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,911 GBP2021-06-30
    Officer
    2015-06-10 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    62 Coppice Road, Willaston, Nantwich, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-02-05 ~ dissolved
    IIF 26 - director → ME
  • 10
    20 Blackberry Way, Pontprennau, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    21 Clos Nant Y Cwm, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 12 - director → ME
    2017-04-03 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    St Martins 36 Apthorpe Street, Fulbourn, Cambridge
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2018-02-21
    Officer
    2014-05-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SQUARE DISTRIBUTION LIMITED - 2016-11-29
    21 Clos Nant Y Cwm, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-05 ~ dissolved
    IIF 11 - director → ME
    2016-02-05 ~ dissolved
    IIF 22 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    75 Connaught Road, Roath, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2001-10-14 ~ 2004-05-01
    IIF 21 - director → ME
  • 2
    GREEN LIGHT DIGITAL LIMITED - 2013-05-09
    Darland House, 44 Winnington Hill, Northwich, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2011-07-26 ~ 2012-07-01
    IIF 30 - director → ME
  • 3
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,983,532 GBP2023-12-31
    Officer
    2015-12-15 ~ 2018-07-10
    IIF 25 - director → ME
  • 4
    NATIONAL SOFT DRINKS DISTRIBUTION LIMITED - 2019-01-25
    NEW DAWN DRINKS LIMITED - 2015-06-10
    Apex House 7 Park Lane Business Centre, Basford, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    925,621 GBP2023-12-31
    Officer
    2015-06-10 ~ 2022-03-01
    IIF 13 - director → ME
    2015-06-10 ~ 2022-03-01
    IIF 23 - secretary → ME
    Person with significant control
    2016-06-10 ~ 2022-04-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    179 Park Lane, Poynton, Stockport, England
    Corporate
    Equity (Company account)
    -39,269 GBP2019-12-31
    Officer
    2011-07-25 ~ 2013-02-08
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.