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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Muller, Peter
    Born in December 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-06-05 ~ now
    OF - Director → CIF 0
  • 2
    Grew, Martin Ian
    Born in June 1986
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-06-05 ~ now
    OF - Director → CIF 0
  • 3
    Elbert, Heiko
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-03 ~ now
    OF - Secretary → CIF 0
  • 4
    HALLAM BEAUTY LIMITED - 2011-01-04
    HS (539) LIMITED - 2005-11-21
    icon of addressUnits 3-5 City Link Industrial Park, Phoenix Way, Tyersal, Bradford, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Cantone, Carlo Carmine
    Company Director born in September 1957
    Individual
    Officer
    icon of calendar 2007-12-17 ~ 2008-09-24
    OF - Director → CIF 0
    icon of calendar 2009-11-25 ~ 2011-02-09
    OF - Director → CIF 0
  • 2
    Costantini, Massimiliano
    Ceo born in October 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-12-16 ~ 2025-01-31
    OF - Director → CIF 0
  • 3
    Eden, Philip
    Finance Director born in December 1986
    Individual
    Officer
    icon of calendar 2022-12-16 ~ 2024-06-14
    OF - Director → CIF 0
  • 4
    Clapson, Jean Caroline
    Born in December 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-09-11 ~ 2007-09-11
    OF - Nominee Director → CIF 0
  • 5
    Caballo, Stefan
    Group Ceo born in March 1982
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-05 ~ 2025-09-18
    OF - Director → CIF 0
  • 6
    Stafford, Lee
    Company Director born in October 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2007-12-17 ~ 2022-12-16
    OF - Director → CIF 0
    Mr Lee Stafford
    Born in October 1966
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-16
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Butcher, Mark Rodney
    Company Director born in August 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2009-11-25
    OF - Director → CIF 0
    Butcher, Mark Rodney
    Company Secretary
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-09-11 ~ 2009-11-25
    OF - Secretary → CIF 0
  • 8
    Bashford, Barry John
    Company Director born in November 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-09-11 ~ 2007-12-17
    OF - Director → CIF 0
  • 9
    OUTSTANDING RED SECTION LIMITED - now
    icon of address10 Overcliffe, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    2007-09-11 ~ 2007-09-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

LEE STAFFORD LIMITED

Standard Industrial Classification
77400 - Leasing Of Intellectual Property And Similar Products, Except Copyright Works
Brief company account
Debtors
3,447,435 GBP2024-12-31
3,218,217 GBP2023-12-31
Cash at bank and in hand
113,557 GBP2024-12-31
132,717 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Retained earnings (accumulated losses)
3,506,674 GBP2024-12-31
2,978,724 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02022-10-01 ~ 2023-12-31
Amounts Owed by Group Undertakings
Current
2,701,993 GBP2024-12-31
2,870,624 GBP2023-12-31
Prepayments/Accrued Income
Current
745,442 GBP2024-12-31
347,593 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
3,447,435 GBP2024-12-31
Current, Amounts falling due within one year
3,218,217 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
354,959 GBP2023-12-31
Other Taxation & Social Security Payable
Current
29,245 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
25,072 GBP2024-12-31
17,250 GBP2023-12-31
Creditors
Current
54,317 GBP2024-12-31
372,209 GBP2023-12-31

  • LEE STAFFORD LIMITED
    Info
    Registered number 06366275
    icon of addressUnits 3-5 City Link Industrial Park Phoenix Way, Tyersal, Bradford BD4 8JP
    PRIVATE LIMITED COMPANY incorporated on 2007-09-11 (18 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-11
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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