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 Ray Lee Davies

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
    • 21, Clos Nanti Y Cwm, Cardiff, Wales, CF238LG, Wales

      IIF 4
    • 6, Alcott Green, Sandhurst, Gloucester, GL2 9PE, England

      IIF 5
  • Davies, Ray Lee
    British born in December 1972

    Resident in Wales

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

      IIF 6
  • 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 7 IIF 8
    • 21, Clos Nant Y Cwm, Pontprennau, Cardiff, CF23 8LG, United Kingdom

      IIF 9
    • 21, Clos Nanti Y Cwm, Cardiff, Wales, CF23 8LG, Wales

      IIF 10
  • 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 11 IIF 12
  • 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 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
    • 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 16
  • Davies, Lee Raymoned
    Welsh born in April 1982

    Resident in Wales

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

      IIF 17
  • 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 18
  • Davies, Ray Lee
    British born in December 1972

    Resident in United Kingdom

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

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • Darland House, 44 Winnington Hill, Northwich, Cheshire, CW8 1AU

      IIF 26
  • 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 27
  • Davies, Lee Raymond

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

      IIF 28
  • Davies, Lee

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

      IIF 29
    • 21, Clos Nant Y Cwm, Pontprennau, Cardiff, CF23 8LG, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    18 Hyde Gardens, Eastbourne, England
    Active Corporate (3 parents)
    Officer
    2023-05-15 ~ now
    IIF 6 - Director → ME
  • 2
    21 Clos Nanti Y Cwm, Cardiff, Wales, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-09-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    20 Blackberry Way Pontprennau, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-01-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 12 - 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 27 - Director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – 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 24 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    Advantage Accountancy & Advisory Ltd Second Floor, Avalon House, 5-7 Cathedral Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -63,537 GBP2023-12-31
    Officer
    2015-10-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    62 Coppice Road, Willaston, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-05 ~ dissolved
    IIF 22 - Director → ME
  • 9
    20 Blackberry Way, Pontprennau, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    21 Clos Nant Y Cwm, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 8 - Director → ME
    2017-04-03 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    St Martins 36 Apthorpe Street, Fulbourn, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-02-21
    Officer
    2014-05-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SQUARE DISTRIBUTION LIMITED - 2016-11-29
    21 Clos Nant Y Cwm, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-05 ~ dissolved
    IIF 7 - Director → ME
    2016-02-05 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    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 26 - Director → ME
  • 2
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,983,532 GBP2024-12-31
    Officer
    2015-12-15 ~ 2018-07-10
    IIF 21 - Director → ME
  • 3
    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
    Active Corporate (1 parent)
    Equity (Company account)
    1,060,244 GBP2024-12-31
    Officer
    2015-06-10 ~ 2022-03-01
    IIF 9 - Director → ME
    2015-06-10 ~ 2022-03-01
    IIF 30 - Secretary → ME
    Person with significant control
    2016-06-10 ~ 2022-04-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    179 Park Lane, Poynton, Stockport, England
    Active Corporate
    Equity (Company account)
    -39,269 GBP2019-12-31
    Officer
    2011-07-25 ~ 2013-02-08
    IIF 25 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.