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 England

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

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • 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 3
    • 23 Corporation Street, Morley, Leeds, LS27 9LQ, England

      IIF 4 IIF 5
    • Unit 3a, Wortley Business Centre, Amberley Road, Leeds, West Yorkshire, LS12 4BD, England

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Davies, Michael Lee
    British born in August 1989

    Resident in England

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

      IIF 8
  • 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 9
  • 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 10 IIF 11
  • 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 12
    • 20, Wenlock Road, London, N1 7GU, England

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

      IIF 14 IIF 15
  • 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 16 IIF 17
    • M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 18
  • 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 19
  • Mr Lee Davies
    Welsh born in September 1985

    Resident in Wales

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

      IIF 20
    • 2 Alexandra Gate, Ffordd Pengam, Cardiff, CF24 2SA, Wales

      IIF 21
  • 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 22
  • 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 23 IIF 24
    • M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire, WF16 6AU

      IIF 25
  • 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 26
  • 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 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • 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 29
    • 23 Corporation Street, Morley, Leeds, LS27 9LQ, England

      IIF 30
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 31
  • 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 32
  • 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 33
    • 291, Neath Road, Plasmarl, Swansea, SA6 8JU, Wales

      IIF 34
  • 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 35
  • 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 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Davies, Michael
    British born in August 1989

    Resident in United Kingdom

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

      IIF 38
  • Davies, Michael
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 41
  • 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 42
  • 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 43
  • 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 44
    • Coldra Wood, Clover Innovation Centre, Chepstow Road, Newport, NP18 2YB, United Kingdom

      IIF 45 IIF 46
    • Wesley Clover Innovation Centre, Coldra Wood, Newport, NP18 2YB, United Kingdom

      IIF 47
    • 291, Neath Road, Plasmarl, Swansea, SA6 8JU, Wales

      IIF 48
  • Davies, Michael Lee

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

      IIF 49
  • Davies, Michael

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

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

      IIF 51
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 52
child relation
Offspring entities and appointments
Active 17
  • 1
    69 Llys Pentre, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    CLEANBRIGHT (LEEDS) LIMITED - 2019-04-30
    M R Insolvency, 95 Po Box, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,410 GBP2020-03-31
    Officer
    2020-08-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Has significant influence or controlOE
  • 4
    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 27 - Director → ME
    2014-07-25 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    West Hill House Allerton Hill, Chapel Allerton, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    6,470,591 GBP2024-12-31
    Officer
    2022-03-01 ~ now
    IIF 36 - Director → ME
  • 6
    Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-09-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    2 Alexandra Gate, Ffordd Pengam, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-10-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 8
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 38 - Director → ME
    2025-09-29 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    Coldra Wood Clover Innovation Centre, Chepstow Road, Newport, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-07 ~ now
    IIF 46 - Director → ME
  • 10
    Coldra Wood Clover Innovation Centre, Chepstow Road, Newport, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-07 ~ now
    IIF 45 - Director → ME
  • 11
    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 37 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    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
  • 12
    291 Neath Road, Plasmarl, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    25-27 Queen Street, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    23 Corporation Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 31 - Director → ME
    2016-05-23 ~ dissolved
    IIF 51 - Secretary → ME
  • 15
    23 Corporation Street Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 16
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    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
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,775 GBP2021-02-28
    Officer
    2019-02-28 ~ 2019-08-29
    IIF 41 - Director → ME
    Person with significant control
    2019-02-28 ~ 2019-08-29
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DRAGON COMPLIANCE MANAGEMENT LIMITED - 2021-07-20
    Hub 26 Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-22 ~ 2022-03-29
    IIF 26 - Director → ME
  • 3
    Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-22 ~ 2022-02-01
    IIF 23 - Director → ME
    Person with significant control
    2021-07-22 ~ 2021-09-28
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    20 Wenlock Road, London, England
    Active Corporate
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-03 ~ 2025-07-02
    IIF 8 - Director → ME
    2023-01-13 ~ 2024-02-25
    IIF 49 - Secretary → ME
    Person with significant control
    2022-10-03 ~ 2024-02-25
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    25 Heol Y Fronfraith Fawr, Broadlands, Bridgend, Wales
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ 2025-09-14
    IIF 44 - Director → ME
    Person with significant control
    2025-09-02 ~ 2025-09-14
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    Wesley Clover Innovation Centre, Coldra Wood, Newport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    383 GBP2025-03-31
    Officer
    2025-09-01 ~ 2025-10-28
    IIF 47 - Director → ME
  • 7
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2019-11-14 ~ 2020-02-07
    IIF 32 - Director → ME
    Person with significant control
    2019-05-03 ~ 2020-02-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Unit 3a Wortley Business Centre, Off Amberley Road, Leeds, England
    Dissolved Corporate
    Officer
    2021-12-09 ~ 2023-01-13
    IIF 29 - Director → ME
    Person with significant control
    2021-12-09 ~ 2023-01-13
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,778 GBP2021-03-31
    Officer
    2020-03-24 ~ 2023-01-06
    IIF 39 - Director → ME
    Person with significant control
    2020-03-24 ~ 2021-09-21
    IIF 14 - Ownership of shares – 75% or more OE
    2022-02-07 ~ 2023-01-06
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    Scandinavia Mills, Hunsworth Lane, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ 2022-05-23
    IIF 9 - Director → ME
    Person with significant control
    2022-01-14 ~ 2022-05-23
    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.