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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Chadwick, Lee

    Related profiles found in government register
  • Chadwick, Lee
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Billings, Walnut Tree Close, Guildford, GU1 4UL, England

      IIF 1
    • Unit 3, Walnut Tree Close, Guildford, GU1 4UL, England

      IIF 2
  • Chadwick, Lee
    British director born in October 1969

    Registered addresses and corresponding companies
    • 6 Bramley Grove, Ashtead, Surrey, KT21 2EA

      IIF 3
  • Chadwick, Lee
    British sales and marketing director born in October 1969

    Registered addresses and corresponding companies
    • 6 Bramley Grove, Ashtead, Surrey, KT21 2EA

      IIF 4
  • Chadwick, Lee
    British sales director born in October 1969

    Registered addresses and corresponding companies
    • 6 Bramley Grove, Ashtead, Surrey, KT21 2EA

      IIF 5
  • Chadwick, Lee
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Billings, Walnut Tree Close, Guildford, Surrey, GU1 4UL, England

      IIF 6
    • York House, Pachesham Park, Letherhead, Surrey, KT22 0DJ, England

      IIF 7
  • Chadwick, Lee
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Byre, Home Farm, Peper Harow, Godalming, Surrey, GU8 6BQ

      IIF 8
    • 58, Harriots Lane, Ashtead, Surrey, KT21 2QB, England

      IIF 9
  • Chadwick, Lee
    British

    Registered addresses and corresponding companies
    • 82, Ottways Lane, Ashtead, Surrey 1, KT21 2PW

      IIF 10
    • 3 The Billings, Walnut Tree Close, Guildford, Surrey, GU1 4UL, England

      IIF 11
  • Chadwick, Lee Steven Jason
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Billings, Walnut Tree Close, Guildford, GU1 4UL, England

      IIF 12
    • 3, Walnut Tree Close, Guildford, GU1 4UL, England

      IIF 13
  • Chadwick, Lee Steven Jason
    British chief executive born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Holly Lodge Primary School, Stratford Road, Ash Vale, Surrey, GU12 5PX, England

      IIF 14
  • Chadwick, Lee Steven Jason
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Clandon Manor Farm, Back Lane, East Clandon, GU4 7SA, England

      IIF 15
    • The Old Byre, Peper Harow, Godalming, Surrey, GU8 6BQ, United Kingdom

      IIF 16
    • 3, Walnut Tree Close, Guildford, GU1 4UL, England

      IIF 17
    • York House, Pachesham Park, Leatherhead, KT22 0DJ, England

      IIF 18
  • Mr Lee Jason Chadwick
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Old Byre, Peper Harow, Godalming, Surrey, GU8 6BQ, England

      IIF 19
  • Mr Lee Steven Jason Chadwick
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Clandon Manor Farm, Back Lane, East Clandon, GU4 7SA, England

      IIF 20
    • The Old Byre, Home Farm, Peper Harow, Godalming, Surrey, GU8 6BQ

      IIF 21 IIF 22
    • The Old Byre, Peper Harow, Peper Harow, Godalming, Surrey, GU8 6BQ, England

      IIF 23
    • 3 The Billings, Walnut Tree Close, Guildford, GU1 4UL, England

      IIF 24
    • C/o Communigator Ltd, 3 The Billings, Walnut Tree Close, Guildford, Surrey, GU1 4UL, England

      IIF 25
child relation
Offspring entities and appointments 16
  • 1
    COMM FINANCE PLC
    - now 09820428
    COMMUNIGATOR FINANCE PLC
    - 2017-07-14 09820428
    The Old Byre, Peper Harow, Godalming, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EVEREST DIGITAL LIMITED
    09979141
    Clandon Manor Farm, Back Lane, East Clandon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    HIVE INTELLIGENCE LIMITED
    07117925
    1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-11-14 ~ now
    IIF 2 - Director → ME
  • 4
    PUREPROMOTER GROUP (HOLDINGS) LIMITED
    - now 08484599 06661954
    MM&S (5755) LIMITED - 2013-07-02
    3 The Billings, Walnut Tree Close, Guildford, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2021-11-17 ~ dissolved
    IIF 17 - Director → ME
  • 5
    PUREPROMOTER HOLDINGS LIMITED
    - now 06661954 08484599
    GORDONS145 LIMITED - 2009-02-10
    3 The Billings, Walnut Tree Close, Guildford, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2021-11-17 ~ dissolved
    IIF 18 - Director → ME
  • 6
    PUREPROMOTER LTD
    - now 04266410
    PARTYTASTIC LIMITED - 2002-10-17
    3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (27 parents)
    Officer
    2021-11-17 ~ now
    IIF 1 - Director → ME
  • 7
    RED EYE INTERNATIONAL LIMITED
    - now 04035064 03462676
    RED EYE INTERNATIONAL (HOLDINGS) PLC - 2005-02-02
    YPCS 104 PLC - 2001-03-05
    3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (28 parents, 3 offsprings)
    Officer
    2024-07-31 ~ now
    IIF 12 - Director → ME
  • 8
    SILVERBEAR LIMITED
    - now 03911008
    SILVERBEAR TECHNOLOGIES LIMITED - 2002-10-07
    107 Cheapside, London, England
    Active Corporate (27 parents)
    Officer
    2005-06-07 ~ 2005-06-14
    IIF 4 - Director → ME
  • 9
    SPOTLER CRM LIMITED
    - now 01827381
    REALLY SIMPLE SYSTEMS LTD.
    - 2023-08-21 01827381
    A4 SYSTEMS LIMITED - 2006-02-14
    PHOENIX RESEARCH LIMITED - 2001-01-23
    OCEANFLAG LIMITED - 1984-07-30
    3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (9 parents)
    Officer
    2023-08-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-08-08 ~ 2023-08-08
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
  • 10
    SPOTLER HOLDINGS LIMITED
    - now 05978343
    COMMUNIGATOR HOLDINGS LIMITED
    - 2020-08-26 05978343
    3 The Billings, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (9 parents, 9 offsprings)
    Officer
    2006-10-25 ~ now
    IIF 7 - Director → ME
    2006-10-25 ~ 2011-02-20
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SPOTLER LIMITED
    - now 05419529
    COMMUNIGATOR LIMITED
    - 2020-08-26 05419529
    COMMUNICATOR SOFTWARE LIMITED
    - 2005-09-05 05419529
    3 The Billings, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (9 parents)
    Officer
    2005-08-10 ~ now
    IIF 6 - Director → ME
    2007-01-25 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-06-04
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    THE KITE ACADEMY TRUST
    09785186
    Holly Lodge Primary School, Stratford Road, Ash Vale, Surrey, England
    Active Corporate (31 parents)
    Officer
    2023-09-21 ~ 2025-07-04
    IIF 14 - Director → ME
  • 13
    TOUCHPAPER GROUP LIMITED
    - now 04201236
    STEVTON (NO.201) LIMITED
    - 2001-09-11 04201236 04187357... (more)
    1 More London Place, London
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2001-06-26 ~ 2003-11-07
    IIF 3 - Director → ME
  • 14
    TOUCHPAPER SOFTWARE LIMITED - now
    TOUCHPAPER SOFTWARE PLC
    - 2008-09-25 01597931
    ROYALBLUE TECHNOLOGIES PLC
    - 2001-09-14 01597931 03230597
    INTERCOM DATA SYSTEMS PLC - 1996-10-10
    SLALOMFIELD LIMITED - 1982-02-16
    1 More London Place, London
    Dissolved Corporate (33 parents)
    Officer
    2000-09-05 ~ 2003-11-07
    IIF 5 - Director → ME
  • 15
    VCAB LIMITED
    - now 05464840
    BLUE SATURN MEDIA LTD - 2008-11-12
    The Old Byre Home Farm, Peper Harow, Godalming, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 8 - Director → ME
  • 16
    WOW ANALYTICS LIMITED
    07511672
    C/o Communigator Ltd, 3 The Billings, Walnut Tree Close, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2017-04-06 ~ 2018-06-04
    IIF 19 - 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.