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

Jones, Lee

    Related profiles found in government register
  • Jones, Lee
    British consultant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, Kent, BR3 1DZ

      IIF 1
  • Jones, Lee
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142 Bourne Vale, Bromley, BR2 7NZ, United Kingdom

      IIF 2 IIF 3
    • icon of address 142, Bourne Vale, Bromley, Kent, BR2 7NZ, United Kingdom

      IIF 4
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 5 IIF 6
    • icon of address 181, Hawes Lane, West Wickham, Kent, BR4 9AG, England

      IIF 7
  • Jones, Lee
    British finance born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 21 Ganton Street, London, Uk, W1F 9BN, United Kingdom

      IIF 8
  • Jones, Lee
    British general manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, Kent, BR3 1DZ

      IIF 9
    • icon of address 67, 124-128 Barlby Rd, London, W10 6BL, United Kingdom

      IIF 10
    • icon of address Unit 67, 124-128 Barlby Rd, London, W10 6BL

      IIF 11
  • Jones, Lee
    British taxi driver born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, London Street, Fleetwood, Lancashire, FY7 6JE

      IIF 12 IIF 13
  • Jones, Lee
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hawthorn Grove, Gainsborough, DN21 1EF, England

      IIF 14
  • Jones, Lee
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hill Rise, Richmond, TW10 6UA, United Kingdom

      IIF 15
    • icon of address 13, Vaisey Close, Tring, HP23 4GX, England

      IIF 16
  • Jones, Lee
    English van driver born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Wargrave Road, Newton-le-willows, WA12 8JN, England

      IIF 17
  • Mr Lee Jones
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, Kent, BR3 1DZ

      IIF 18
    • icon of address 264, High Street, Beckenham, Kent, BR3 1DZ, United Kingdom

      IIF 19
    • icon of address Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

      IIF 20
    • icon of address 3, London Street, Fleetwood, Lancashire, FY7 6JE

      IIF 21
  • Jones, Lee
    British operations manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Cheshire Road, Maidstone, ME15 8HN, England

      IIF 22
  • Mr Lee Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hawthorn Grove, Gainsborough, DN21 1EF, England

      IIF 23
    • icon of address Crown House, Duke Street, Richmond, TW9 1HP, England

      IIF 24
    • icon of address 13, Vaisey Close, Tring, HP23 4GX, England

      IIF 25
  • Jones, Lee
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, United Kingdom

      IIF 26
  • Jones, Lee
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 27
  • Mr Lee Jones
    English born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Wargrave Road, Newton-le-willows, WA12 8JN, England

      IIF 28
  • Mr Lee Jones
    English born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Green, Richmond, Surrey, TW9 1PL, United Kingdom

      IIF 29
  • Jones, Lee

    Registered addresses and corresponding companies
    • icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, United Kingdom

      IIF 30
  • Jones, Lee Michael
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 31
  • Jones, Lee Michael
    British production mangager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 32
    • icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Lee Jones
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Cheshire Road, Maidstone, ME15 8HN, England

      IIF 36
  • Mr Lee Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hill Rise, Richmond, TW10 6UA, United Kingdom

      IIF 37
  • Mr Lee Michael Jones
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Shires Road, Buckingham Road Industrial Estate, Brackley, Northants, NN13 7EZ, England

      IIF 38
    • icon of address Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 39
    • icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address First Floor, 1g Network Point, Range Road, Windrush Park, Witney, Oxfordshire, OX29 0YN, England

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    7,449 GBP2016-09-30
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 2
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,774 GBP2024-10-31
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 3
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,734 GBP2024-10-31
    Officer
    icon of calendar 2012-10-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    A AYERS LIMITED - 2019-03-12
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,687 GBP2024-10-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,052 GBP2022-10-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 264 High Street, Beckenham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -415,876 GBP2024-06-30
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    439,010 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 26 - Director → ME
    icon of calendar 2017-05-05 ~ now
    IIF 30 - Secretary → ME
  • 8
    icon of address Suite 604 Liberty House 222 Regent Street, London, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 67 124-128 Barlby Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 23 Cheshire Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 133 Wargrave Road, Newton-le-willows, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address 264 High Street, Beckenham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address Unit 67 124-128 Barlby Rd, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,283 GBP2024-10-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 5 - Director → ME
  • 16
    CAMPRETROSTYLE LIMITED - 2013-02-01
    icon of address 264 High Street, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    136 GBP2024-09-30
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 25 Hawthorn Grove, Gainsborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -775 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    icon of address 13 Vaisey Close, Tring, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 6 - Director → ME
Ceased 9
  • 1
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,734 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-12-05 ~ 2018-10-25
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    439,010 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-05 ~ 2020-08-04
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 3 London Street, Fleetwood, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    17,531 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2023-04-08 ~ 2024-11-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-08 ~ 2024-11-21
    IIF 21 - Has significant influence or control OE
  • 4
    icon of address Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -72,202 GBP2022-12-31
    Officer
    icon of calendar 2013-07-02 ~ 2020-10-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-05
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 3 233 London Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    67,087 GBP2024-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2021-01-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2021-01-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,283 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2018-10-25
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Woodberry House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ 2016-02-15
    IIF 4 - Director → ME
  • 8
    COASTAL CAB COMPANY LIMITED - 1995-06-23
    icon of address 3 London Street, Fleetwood, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-04-08 ~ 2024-11-21
    IIF 13 - Director → ME
  • 9
    STORYVILLE FILMS LIMITED - 2016-03-25
    icon of address 4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -123,170 GBP2024-12-31
    Officer
    icon of calendar 2014-07-02 ~ 2016-04-27
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.