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

Mr Michael Lee Davies

    Related profiles found in government register
  • Mr Michael Lee Davies
    British born in August 1989

    Resident in United Kingdom

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

      IIF 1
    • icon of address 23 Corporation Street, Morley, Leeds, LS27 9LQ, England

      IIF 2 IIF 3
    • icon of address Unit 3a, Wortley Business Centre, Amberley Road, Leeds, West Yorkshire, LS12 4BD, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Michael Davies
    British born in August 1989

    Resident in United Kingdom

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

      IIF 6
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
  • Mr Michael Davis
    British born in August 1979

    Resident in United Kingdom

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

      IIF 10
  • Mr Michael Lee Davies
    British born in August 1989

    Resident in England

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

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Lee James Davies
    British born in September 1985

    Resident in United Kingdom

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

      IIF 13
  • Davies, Michael Lee
    British director born in August 1989

    Resident in United Kingdom

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

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Davies, Michael Lee
    British managing director born in August 1989

    Resident in United Kingdom

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

      IIF 16
    • icon of address 23 Corporation Street, Morley, Leeds, LS27 9LQ, England

      IIF 17
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 18
  • Davies, Michael Lee
    British operations manager born in August 1989

    Resident in United Kingdom

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

      IIF 19
  • Davies, Lee James
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 20
  • Davies, Lee James
    British managing director born in September 1985

    Resident in United Kingdom

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

      IIF 21
  • Mr Lee Davies
    Welsh born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291, Neath Road, Plasmarl, Swansea, SA6 8JU, Wales

      IIF 22 IIF 23
  • Davies, Michael
    British director born in August 1989

    Resident in United Kingdom

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

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25 IIF 26
  • Davis, Michael
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 27
  • Mr James Lee Davies
    British born in September 1985

    Resident in Wales

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

      IIF 28 IIF 29
  • Mr Lee Davies
    British born in September 1985

    Resident in Wales

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

      IIF 30 IIF 31
    • icon of address M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 32
  • Davies, Lee
    Welsh company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291, Neath Road, Plasmarl, Swansea, SA6 8JU, Wales

      IIF 33
  • Davies, Lee
    Welsh director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wesley Clover Innovation Centre, Coldra Wood, Newport, NP18 2YB, United Kingdom

      IIF 34
    • icon of address 291, Neath Road, Plasmarl, Swansea, SA6 8JU, Wales

      IIF 35
  • Davies, Michael Lee
    British director born in August 1989

    Resident in England

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

      IIF 36
  • Davies, Michael Lee
    British managing director born in August 1989

    Resident in England

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

      IIF 37
  • Mr Lee Davies
    Welsh born in September 1985

    Resident in Wales

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

      IIF 38
    • icon of address 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 39
  • Davies, Lee
    British director born in September 1985

    Resident in Wales

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

      IIF 40 IIF 41
    • icon of address M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 42
  • Davies, Lee
    British managing director born in September 1985

    Resident in Wales

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

      IIF 43
  • Davies, James Lee, Mr.
    British director born in September 1985

    Resident in Wales

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

      IIF 44
  • Davies, Lee
    Welsh chief executive born in September 1985

    Resident in Wales

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

      IIF 45
  • Davies, Lee
    Welsh managing director born in September 1985

    Resident in Wales

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

      IIF 46
  • Davies, Michael Lee

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

      IIF 47
  • Davies, Michael

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

      IIF 48
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 49
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 50
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 69 Llys Pentre, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CLEANBRIGHT (LEEDS) LIMITED - 2019-04-30
    icon of address M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,410 GBP2020-03-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 5 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    487 GBP2024-09-30
    Officer
    icon of calendar 2009-09-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 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
    icon of calendar 2014-07-25 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-07-25 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address West Hill House Allerton Hill, Chapel Allerton, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    6,470,591 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 291 Neath Road, Plasmarl, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 24 - Director → ME
    icon of calendar 2025-09-29 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address Wesley Clover Innovation Centre, Coldra Wood, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    383 GBP2025-03-31
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -14,691 GBP2025-04-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 291 Neath Road, Plasmarl, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 25-27 Queen Street, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 23 Corporation Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-05-23 ~ dissolved
    IIF 49 - Secretary → ME
  • 15
    icon of address 23 Corporation Street Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 5 Church Road Industrial Estate, Gorslas, Llanelli, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,108 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,775 GBP2021-02-28
    Officer
    icon of calendar 2019-02-28 ~ 2019-08-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-08-29
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DRAGON COMPLIANCE MANAGEMENT LIMITED - 2021-07-20
    icon of address Hub 26 Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ 2022-03-29
    IIF 43 - Director → ME
  • 3
    icon of address Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-22 ~ 2022-02-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ 2021-09-28
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ 2025-07-02
    IIF 37 - Director → ME
    icon of calendar 2023-01-13 ~ 2024-02-25
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ 2024-02-25
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-14 ~ 2020-02-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-02-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 3a Wortley Business Centre, Off Amberley Road, Leeds, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-12-09 ~ 2023-01-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ 2023-01-13
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,778 GBP2021-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2023-01-06
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ 2023-01-06
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-24 ~ 2021-09-21
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of address Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ 2022-05-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2022-05-23
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.