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

Mr James Lee Davies

    Related profiles found in government register
  • Mr James Lee Davies
    British born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, Church Road Industrial Estate, Gorslas, Llanelli, SA14 7NN, Wales

      IIF 1 IIF 2
  • Mr Lee Davies
    British born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 3 IIF 4
    • M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 5
  • Mr Lee Davies
    Welsh born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 69, Llys Pentre, Bridgend, CF31 5DY, Wales

      IIF 6
    • 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 7
  • Davies, James Lee, Mr.
    British born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, Church Road Industrial Estate, Gorslas, Llanelli, SA14 7NN, Wales

      IIF 8
  • Mr Michael Lee Davies
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Davies, Lee
    British director born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 11 IIF 12
    • M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 13
  • Davies, Lee
    British managing director born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Hub 26, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 14
  • Davies, Lee
    Welsh chief executive born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 69, Llys Pentre, Bridgend, CF31 5DY, Wales

      IIF 15
  • Davies, Lee
    Welsh managing director born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 16
  • Mr Lee James Davies
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Michael Lee Davies
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 18
    • 23 Corporation Street, Morley, Leeds, LS27 9LQ, England

      IIF 19 IIF 20
    • Unit 3a, Wortley Business Centre, Amberley Road, Leeds, West Yorkshire, LS12 4BD, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mr Lee Davies
    Welsh born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Heol Y Fronfraith Fawr, Broadlands, Bridgend, CF31 5FR, Wales

      IIF 23
    • 291, Neath Road, Plasmarl, Swansea, SA6 8JU, Wales

      IIF 24
  • Mr Michael Davies
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hub 26, Hunsworth Lane, Cleckheaton, Bradford, West Yorkshire, BD19 4LN, United Kingdom

      IIF 25
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
  • Davies, Lee James
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr Michael Davis
    British born in August 1979

    Resident in United Kingdom

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

      IIF 31
  • Davies, Michael Lee
    British born in August 1989

    Resident in England

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

      IIF 32
  • Davies, Michael Lee
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 33
  • Davies, Lee
    Welsh born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Heol Y Fronfraith Fawr, Broadlands, Bridgend, CF31 5FR, Wales

      IIF 34
    • Coldra Wood, Clover Innovation Centre, Chepstow Road, Newport, NP18 2YB, United Kingdom

      IIF 35 IIF 36
    • Wesley Clover Innovation Centre, Coldra Wood, Newport, NP18 2YB, United Kingdom

      IIF 37
    • 291, Neath Road, Plasmarl, Swansea, SA6 8JU, Wales

      IIF 38
  • Davies, Michael

    Registered addresses and corresponding companies
    • 23 Corporation Street, Morley, Leeds, LS27 9LQ, England

      IIF 39
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 40
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Davies, Michael
    British born in August 1989

    Resident in United Kingdom

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

      IIF 42
  • Davies, Michael
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Michael Lee

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

      IIF 45
  • Davis, Michael
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 46
  • Davies, Michael Lee
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Corporation Street, Morley, Leeds, LS27 9LQ, England

      IIF 47
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
  • Davies, Michael Lee
    British managing director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hub 26, Hunsworth Lane, Cleckheaton, Bradford, West Yorkshire, BD19 4LN, United Kingdom

      IIF 49
    • 23 Corporation Street, Morley, Leeds, LS27 9LQ, England

      IIF 50
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 51
  • Davies, Michael Lee
    British operations manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Corporation Street, Morley, Leeds, LS27 9LQ, England

      IIF 52
child relation
Offspring entities and appointments 27
  • 1
    APOLLO ENTERTAINMENT PRODUCTIONS LIMITED
    14028388
    69 Llys Pentre, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    ATM&PARTNERS SOLUTIONS LTD
    11853571
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,775 GBP2021-02-28
    Officer
    2019-02-28 ~ 2019-08-29
    IIF 46 - Director → ME
    Person with significant control
    2019-02-28 ~ 2019-08-29
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRIGHT FM GROUP LIMITED
    - now 08398052
    CLEANBRIGHT (LEEDS) LIMITED - 2019-04-30
    M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -14,410 GBP2020-03-31
    Officer
    2020-08-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRIGHT FM RAIL LIMITED
    - now 12568027
    DRAGON COMPLIANCE MANAGEMENT LIMITED
    - 2021-07-20 12568027
    Hub 26 Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (5 parents)
    Officer
    2020-04-22 ~ 2022-03-29
    IIF 14 - Director → ME
  • 5
    BRIGHT FM SERVICES LIMITED
    13525243
    Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (5 parents)
    Officer
    2021-07-22 ~ 2022-02-01
    IIF 11 - Director → ME
    Person with significant control
    2021-07-22 ~ 2021-09-28
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    CHEMICO UK LTD
    14394263
    20 Wenlock Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-03 ~ 2025-07-02
    IIF 32 - Director → ME
    2023-01-13 ~ 2024-02-25
    IIF 45 - Secretary → ME
    Person with significant control
    2022-10-03 ~ 2024-02-25
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    COMSERVE (WALES) LTD
    07034135
    Unit 5 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    487 GBP2024-09-30
    Officer
    2009-09-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control OE
  • 8
    DAVIES HAULAGE LTD
    09147667
    Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,951 GBP2016-07-31
    Officer
    2014-07-25 ~ dissolved
    IIF 47 - Director → ME
    2014-07-25 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Has significant influence or control OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    DEBAR LTD
    06528552
    West Hill House Allerton Hill, Chapel Allerton, Leeds
    Active Corporate (11 parents)
    Equity (Company account)
    6,470,591 GBP2024-12-31
    Officer
    2022-03-01 ~ now
    IIF 29 - Director → ME
  • 10
    ELEVARE CONSULTING GROUP LIMITED
    16690456
    25 Heol Y Fronfraith Fawr, Broadlands, Bridgend, Wales
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ 2025-09-14
    IIF 34 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-14
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 11
    FACILITIES HOLDINGS GROUP LIMITED
    13607230
    Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-09-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    LEE DAVIES & SONS LIMITED
    13667049
    2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    LS27 TRADING LTD
    16749711
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 42 - Director → ME
    2025-09-29 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    MAID TO HELP CLEANING SPECIALISTS LTD
    13262689
    Wesley Clover Innovation Centre, Coldra Wood, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    383 GBP2025-03-31
    Officer
    2025-09-01 ~ 2025-10-28
    IIF 37 - Director → ME
  • 15
    MAID TO HELP CONSTRUCTION LTD
    16948836
    Coldra Wood Clover Innovation Centre, Chepstow Road, Newport, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-07 ~ now
    IIF 36 - Director → ME
  • 16
    MAID TO HELP SECURITY LTD
    16948965
    Coldra Wood Clover Innovation Centre, Chepstow Road, Newport, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-07 ~ now
    IIF 35 - Director → ME
  • 17
    MEDLEY DAVIES TRANSPORT LTD
    11949355
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2019-11-14 ~ 2020-02-07
    IIF 52 - Director → ME
    Person with significant control
    2019-05-03 ~ 2020-02-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MLS LETTINGS LIMITED
    15648345
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -14,691 GBP2025-04-30
    Officer
    2024-04-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SR HOSPITALITY LIMITED
    16687861
    291 Neath Road, Plasmarl, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    TEAM DAVIES LTD
    11027932
    25-27 Queen Street, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    UK ENERGY SOLOUTIONS LTD
    10195224
    23 Corporation Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 51 - Director → ME
    2016-05-23 ~ dissolved
    IIF 40 - Secretary → ME
  • 22
    UP AND OUT LIMITED
    10321917
    23 Corporation Street Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 23
    VORTEX GROUP INVESTMENTS LTD
    13792154
    Unit 3a Wortley Business Centre, Off Amberley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-09 ~ 2023-01-13
    IIF 49 - Director → ME
    Person with significant control
    2021-12-09 ~ 2023-01-13
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    VORTEX GROUP MANAGEMENT LTD
    12532012
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,778 GBP2021-03-31
    Officer
    2020-03-24 ~ 2023-01-06
    IIF 43 - Director → ME
    Person with significant control
    2020-03-24 ~ 2021-09-21
    IIF 27 - Ownership of shares – 75% or more OE
    2022-02-07 ~ 2023-01-06
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 25
    VORTEX GROUP TRANSPORT LTD
    13161431
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 26
    VORTEX MANAGEMENT HOLDINGS LIMITED
    13617148
    Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-09-13 ~ 2022-05-23
    IIF 33 - Director → ME
    Person with significant control
    2022-01-14 ~ 2022-05-23
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WINDOW CLEANING GEAR LIMITED
    08740423
    Unit 5 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,108 GBP2018-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.