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 Graeme Stuart Lee

    Related profiles found in government register
  • Mr Graeme Stuart Lee
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Regent Parade, Harrogate, North Yorkshire, HG1 5AN, United Kingdom

      IIF 1
    • icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, England

      IIF 2
    • icon of address 2 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire, LS25 2GH

      IIF 3 IIF 4
    • icon of address 2, Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 5
    • icon of address 2 Fusion Court, Garforth, Leeds, LS25 2GH, England

      IIF 6
    • icon of address Gresham House, 5-7, St Paul's Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 7
  • Mr Graeme Lee
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Victoria Street, Wetherby, LS22 6RE, England

      IIF 8
  • Lee, Graeme Stuart
    British chairman born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Regent Parade, Harrogate, HG1 5AN, England

      IIF 9
  • Lee, Graeme Stuart
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, Coneythorpe, Knaresborough, HG5 0RY

      IIF 10 IIF 11
  • Lee, Graeme Stuart
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Regent Parade, Harrogate, North Yorkshire, HG1 5AN, United Kingdom

      IIF 12
    • icon of address Library House, Regent Parade, Harrogate, HG1 5AN, England

      IIF 13
    • icon of address Ivy House, Coneythorpe, Knaresborough, HG5 0RY

      IIF 14
    • icon of address 2, Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 15
    • icon of address 2 Fusion Court, Garforth, Leeds, West Yorkshire, LS25 2GH

      IIF 16
    • icon of address Gresham House, 5-7, St Paul's Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 17
  • Mr Graeme Stuart Lee
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, England

      IIF 18
  • Lee, Graeme Stuart
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH

      IIF 19 IIF 20
  • Lee, Graeme Stuart
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire, LS25 2GH, England

      IIF 21
  • Lee, Graeme Stuart
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 22
    • icon of address 2, Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 23
    • icon of address 2, Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 29, Park Square West, Leeds, West Yorkshire, LS1 2PQ

      IIF 28
    • icon of address 5, Churchill Place, 10th Floor, London, E14 5HU, England

      IIF 29 IIF 30 IIF 31
    • icon of address 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 37
  • Lee, Graeme Stuart
    British none born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duchy House, 59 Duchy Road, Harrogate, North Yorkshire, HG1 2HE, United Kingdom

      IIF 38
  • Lee, Graeme Stuart
    British chairman

    Registered addresses and corresponding companies
    • icon of address 1a, Regent Parade, Harrogate, HG1 5AN, England

      IIF 39
  • Lee, Graeme
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 40
    • icon of address 2, Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 37 - Director → ME
  • 2
    DEFINITIVE TRAINING LTD - 2013-07-24
    SPRINGFIELD TRAINING LIMITED - 2009-06-04
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Gresham House, 5-7 St Pauls Street, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    120,890 GBP2024-07-31
    Officer
    icon of calendar 2004-08-12 ~ now
    IIF 9 - Director → ME
    icon of calendar 2004-08-12 ~ now
    IIF 39 - Secretary → ME
  • 4
    SPRINGFIELD HEALTHCARE (HARTLEPOOL) LIMITED - 2015-10-19
    icon of address 2 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    99,781 GBP2024-03-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Gresham House, 5-7 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    54,600 GBP2024-07-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    SPRINGFIELD HEALTHCARE (THE GRANGE) LLP - 2012-04-26
    icon of address 2 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-06 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 7
    icon of address 42a Main Street, Garforth, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    45,579 GBP2024-03-31
    Officer
    icon of calendar 2002-08-14 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 1a Regent Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,055 GBP2024-03-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    LUPFAW 103 LIMITED - 2003-02-26
    icon of address Springfield Care Services Limited, 2 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,063,778 GBP2024-03-31
    Officer
    icon of calendar 2003-02-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address 2 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 13
    icon of address 2 Fusion Court, Garforth, Leeds, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-08-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    SPRINGFIELD HEALTHCARE WOODFIELDS WAY PARTNERS LIMITED - 2010-07-15
    icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address 2 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    376,510 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-03-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -425,321 GBP2024-03-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    SPRINGFIELD HEALTHCARE (BEVERLEY) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-29 ~ 2024-10-07
    IIF 33 - Director → ME
  • 2
    SPRINGFIELD HEALTHCARE (THE CHOCOLATE WORKS) LIMITED - 2024-11-15
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2024-10-07
    IIF 41 - Director → ME
  • 3
    SPRINGFIELD HEALTHCARE (HARROGATE) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2024-10-07
    IIF 29 - Director → ME
  • 4
    SPRINGFIELD HEALTHCARE (ILKLEY) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2024-10-07
    IIF 32 - Director → ME
  • 5
    SPRINGFIELD HEALTHCARE (SEACROFT GREEN) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2024-10-07
    IIF 22 - Director → ME
  • 6
    SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED - 2024-11-15
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-17 ~ 2024-10-07
    IIF 31 - Director → ME
  • 7
    icon of address Gresham House, 5-7 St Pauls Street, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    120,890 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LINCARE LIMITED - 2007-10-01
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-06 ~ 2007-09-14
    IIF 10 - Director → ME
  • 9
    icon of address The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,382 GBP2024-07-31
    Officer
    icon of calendar 2001-07-02 ~ 2003-11-12
    IIF 11 - Director → ME
  • 10
    SHG (CARE VILLAGES) LIMITED - 2024-11-13
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2014-12-10 ~ 2024-10-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SPRINGFIELD HEALTHCARE (CW CARE VILLAGE) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-17 ~ 2024-10-07
    IIF 34 - Director → ME
  • 12
    SPRINGFIELD HEALTHCARE (GREEN CARE CENTRE) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    624,666 GBP2024-03-31
    Officer
    icon of calendar 2021-07-20 ~ 2024-10-07
    IIF 27 - Director → ME
  • 13
    SPRINGFIELD HEALTHCARE (HARCOURT) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-17 ~ 2024-10-07
    IIF 30 - Director → ME
  • 14
    SPRINGFIELD HEALTHCARE (KELDGATE) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-21 ~ 2024-10-07
    IIF 35 - Director → ME
  • 15
    SPRINGFIELD HEALTHCARE (MAYFIELD VIEW) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    523,097 GBP2024-03-31
    Officer
    icon of calendar 2021-07-20 ~ 2024-10-07
    IIF 25 - Director → ME
  • 16
    SPRINGFIELD HEALTHCARE (SEACROFT GRANGE) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-02
    Officer
    icon of calendar 2021-07-20 ~ 2024-10-07
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.