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 Lee Robinson

    Related profiles found in government register
  • Mr Lee Robinson
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 779 Atherton Road, Hindley Green, Wigan, WN2 4SB, United Kingdom

      IIF 1
    • icon of address 49, Joseph Lister Drive, Wardle, Lancashire, OL12 9PT, United Kingdom

      IIF 2
    • icon of address Suite 2.06, Colony Jactin House, Hood Street, Manchester, M4 6WX, England

      IIF 3
    • icon of address 779 Atherton Road, Hindley Green, Wigan, Greater Manchester, WN2 4SB, United Kingdom

      IIF 4 IIF 5
    • icon of address 779 Atherton Road, Hindley Green, Wigan, Lancashire, WN2 4SB, United Kingdom

      IIF 6 IIF 7
    • icon of address 779, Atherton Road, Hindley Green, Wigan, WN2 4SB, England

      IIF 8
  • Lee Robinson
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 9
  • Robinson, Lee
    British business development director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Tangmere Avenue, Heywood, Lancashire, OL10 2WA, England

      IIF 10
  • Robinson, Lee
    British business executive born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.06, Colony Jactin House, Hood Street, Manchester, M4 6WX, England

      IIF 11
  • Robinson, Lee
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Pennine House, Joseph Lister Drive, Wardle, Rochdale, OL12 9RN, England

      IIF 12
  • Robinson, Lee
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG

      IIF 13 IIF 14
    • icon of address The Conifers, Filton Road, Hambrook, Bristol, BS16 1QG, England

      IIF 15 IIF 16 IIF 17
    • icon of address 779 Atherton Road, Hindley Green, Wigan, WN2 4SB, United Kingdom

      IIF 18
    • icon of address 49, Joseph Lister Drive, Wardle, Lancashire, OL12 9PT, United Kingdom

      IIF 19
    • icon of address 44, Tangmere Avenue, Oldham, OL10 2WA, United Kingdom

      IIF 20
    • icon of address 779 Atherton Road, Hindley Green, Wigan, Greater Manchester, WN2 4SB, United Kingdom

      IIF 21 IIF 22
    • icon of address 779 Atherton Road, Hindley Green, Wigan, Lancashire, WN2 4SB, United Kingdom

      IIF 23 IIF 24
  • Robinson, Lee
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 779, Atherton Road, Hindley Green, Wigan, WN2 4SB, England

      IIF 25
  • Robinson, Lee
    British sales director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strategic Business Centre, Blue Ridge Park, Thunderhead Ridge Glasshoughton, Castleford, West Yorkshire, WF10 4UA

      IIF 26 IIF 27
  • Robinson, Lee
    English shift worker born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beale Close, Chippenham, Wiltshire, SN14 0LX, England

      IIF 28
  • Robinson, Lee
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 29
    • icon of address Flat 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 30
    • icon of address Suite 41, 66 Chiltern Street, London, W1U 4EJ, England

      IIF 31
    • icon of address Suite 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Robinson, Lee
    British business and product developme born in May 1973

    Registered addresses and corresponding companies
    • icon of address 97 Healeywood Road, Brighouse, West Yorkshire, HD6 3RR

      IIF 37
  • Robinson, Lee
    British sales director born in May 1973

    Registered addresses and corresponding companies
    • icon of address 12 Grady Close, Idle, Bradford, West Yorkshire, BD10 8SZ

      IIF 38
  • Robinson, Lee

    Registered addresses and corresponding companies
    • icon of address 49, Joseph Lister Drive, Wardle, Lancashire, OL12 9PT, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 2.06 Colony Jactin House, Hood Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 779 Atherton Road, Hindley Green, Wigan, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HOMES BY NICHE LTD - 2019-11-27
    COLLABORATE LIVING LTD - 2021-09-10
    icon of address 779 Atherton Road, Hindley Green, Wigan, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-05-01 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 35 - Director → ME
  • 6
    icon of address 779 Atherton Road Hindley Green, Wigan, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address Flat 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address 779 Atherton Road Hindley Green, Wigan, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Suite 41 66 Chiltern Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 31 - Director → ME
  • 14
    CL CADISHEAD LTD - 2022-09-26
    icon of address 779 Atherton Road, Hindley Green, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    CL CHURCHILL WAY LIMITED - 2022-09-26
    COLLABORATE LAND AND PLANNING LIMITED - 2023-10-16
    icon of address 2.06 Colony Jactin House, Hood Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    T ROBINSON CONSULTING LTD - 2015-07-17
    CONSTRUCTING GROWTH LTD - 2021-09-13
    icon of address Suite 2.06 Colony Jactin House, Hood Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -403,870 GBP2024-04-30
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 44 Tangmere Avenue, Heywood, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 10 - Director → ME
  • 18
    icon of address 11 Burnaston Close, Dronfield Woodhouse, Dronfield, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,896 GBP2025-03-31
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 28 - Director → ME
Ceased 11
  • 1
    SALON GURUS LTD - 2013-12-20
    icon of address Freshford House, Redcliffe Way, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,641 GBP2018-04-30
    Officer
    icon of calendar 2015-11-30 ~ 2016-08-31
    IIF 17 - Director → ME
  • 2
    icon of address 11c Kingsmead Square, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ 2016-08-31
    IIF 16 - Director → ME
  • 3
    DRIBUILD HOLDINGS LIMITED - 2016-08-04
    icon of address 11c Kingsmead Square, Bath
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2016-08-31
    IIF 14 - Director → ME
  • 4
    DEVONALD LIMITED - 2008-04-30
    icon of address 11c Kingsmead Square, Bath
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2016-08-31
    IIF 13 - Director → ME
  • 5
    icon of address Freshford House, Redcliffe Way, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,844 GBP2018-04-30
    Officer
    icon of calendar 2016-01-07 ~ 2016-08-31
    IIF 15 - Director → ME
  • 6
    HURST SHOPFITTING CONTRACTORS LIMITED - 1995-07-04
    icon of address Aynsley House, Common Road, Low Moor, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 2007-07-01 ~ 2008-10-17
    IIF 38 - Director → ME
  • 7
    icon of address Bes Accountancy Services Limited, The Canal Wharf Canal Street, Littleborough, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,875 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2018-02-20
    IIF 12 - Director → ME
  • 8
    icon of address 3 Kelvin Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ 2010-08-27
    IIF 20 - Director → ME
  • 9
    PREFABRICATED BUILDING MANUFACTURERS ASSOCIATION OFGREAT BRITAIN LIMITED(THE) - 1987-02-24
    NATIONAL PREFABRICATED BUILDING ASSOCIATION LTD(THE) - 2003-07-03
    icon of address C12 Generator Hall, Electric Wharf, Coventry, England
    Active Corporate (12 parents)
    Equity (Company account)
    109,982 GBP2024-03-31
    Officer
    icon of calendar 2003-06-19 ~ 2004-09-09
    IIF 37 - Director → ME
  • 10
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED - 2020-01-10
    STRATEGIC TEAM GROUP LIMITED - 2019-07-05
    HAMSARD 3097 LIMITED - 2008-03-18
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-03 ~ 2015-07-24
    IIF 26 - Director → ME
  • 11
    STRATEGIC TEAM MAINTENANCE.CO. LIMITED - 2019-07-10
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE LIMITED - 2020-01-10
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-03 ~ 2015-07-24
    IIF 27 - 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.