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

Davies, Lee

    Related profiles found in government register
  • Davies, Lee

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

      IIF 1
    • icon of address 21, Clos Nant Y Cwm, Pontprennau, Cardiff, CF23 8LG, United Kingdom

      IIF 2
  • Davies, Lee Raymond

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

      IIF 3
  • Davies, Lee
    British snr project officer born in August 1971

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

      IIF 4
  • Davies, Ray Lee
    British production consultant born in December 1972

    Resident in Wales

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

      IIF 5
  • Davies, Lee Raymoned
    Welsh company director born in April 1982

    Resident in Wales

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

      IIF 6 IIF 7
  • Davies, Lee Raymond
    British company director born in April 1982

    Resident in Wales

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

      IIF 8 IIF 9
    • icon of address 21, Clos Nant Y Cwm, Pontprennau, Cardiff, CF23 8LG, United Kingdom

      IIF 10
    • icon of address 21, Clos Nanti Y Cwm, Cardiff, Wales, CF23 8LG, Wales

      IIF 11
  • Davies, Lee
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 12
  • Mr Lee Davies
    British born in August 1971

    Resident in Wales

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

      IIF 13
  • Davies, Ray Lee
    British mentor born in December 1972

    Resident in United Kingdom

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

      IIF 14
  • Mr Ray Lee Davies
    British born in December 1972

    Resident in Wales

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

      IIF 15
  • Mr Lee Raymoned Davies
    Welsh born in April 1982

    Resident in Wales

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

      IIF 16 IIF 17
  • Davies, Raymond Lee
    British commercial director born in December 1972

    Resident in United Kingdom

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

      IIF 18
  • Davies, Raymond Lee
    British company director born in December 1972

    Resident in United Kingdom

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

      IIF 19
  • Davies, Raymond Lee
    British director born in December 1972

    Resident in United Kingdom

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

      IIF 20
  • Davies, Raymond Lee
    British film consultant born in December 1972

    Resident in United Kingdom

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

      IIF 21
  • Davies, Raymond Lee
    British management consultant born in December 1972

    Resident in United Kingdom

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

      IIF 22
  • Davies, Raymond Lee
    British manager born in December 1972

    Resident in United Kingdom

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

      IIF 23
    • icon of address Darland House, 44 Winnington Hill, Northwich, Cheshire, CW8 1AU

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

    Resident in United Kingdom

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

      IIF 25
  • Mr Lee Raymond Davies
    British born in April 1982

    Resident in Wales

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

      IIF 26 IIF 27
    • icon of address 21, Clos Nanti Y Cwm, Cardiff, Wales, CF238LG, Wales

      IIF 28
    • icon of address 6, Alcott Green, Sandhurst, Gloucester, GL2 9PE, England

      IIF 29
  • Mr Raymond Lee Davies
    British born in December 1972

    Resident in United Kingdom

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

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32
    • icon of address 179, Park Lane, Poynton, Stockport, SK12 1RH, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 18 Hyde Gardens, Eastbourne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 21 Clos Nanti Y Cwm, Cardiff, Wales, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Blackberry Way Pontprennau, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address 179 Park Lane, Poynton, Stockport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,586 GBP2021-06-30
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 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
    icon of calendar 2015-10-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,911 GBP2021-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 62 Coppice Road, Willaston, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 20 Blackberry Way, Pontprennau, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address 21 Clos Nant Y Cwm, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-04-03 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address St Martins 36 Apthorpe Street, Fulbourn, Cambridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-02-21
    Officer
    icon of calendar 2014-05-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SQUARE DISTRIBUTION LIMITED - 2016-11-29
    icon of address 21 Clos Nant Y Cwm, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2016-02-05 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 75 Connaught Road, Roath, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2001-10-14 ~ 2004-05-01
    IIF 4 - Director → ME
  • 2
    GREEN LIGHT DIGITAL LIMITED - 2013-05-09
    icon of address Darland House, 44 Winnington Hill, Northwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-26 ~ 2012-07-01
    IIF 24 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2015-12-15 ~ 2018-07-10
    IIF 19 - Director → ME
  • 4
    NATIONAL SOFT DRINKS DISTRIBUTION LIMITED - 2019-01-25
    NEW DAWN DRINKS LIMITED - 2015-06-10
    icon of address 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
    icon of calendar 2015-06-10 ~ 2022-03-01
    IIF 10 - Director → ME
    icon of calendar 2015-06-10 ~ 2022-03-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ 2022-04-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address 179 Park Lane, Poynton, Stockport, England
    Active Corporate
    Equity (Company account)
    -39,269 GBP2019-12-31
    Officer
    icon of calendar 2011-07-25 ~ 2013-02-08
    IIF 23 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.