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

Mr Lee Grant Walkup

    Related profiles found in government register
  • Mr Lee Grant Walkup
    English born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House, 70 Church Road, Quarndon, Derby, DE22 5JA, United Kingdom

      IIF 1
  • Lee Grant Walkup
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Church Road, Derby, DE22 5JA, United Kingdom

      IIF 2
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA, United Kingdom

      IIF 3
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5 IIF 6
  • Lee Walkup
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
  • Walkup, Lee Grant
    English born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House, 70 Church Road, Quarndon, Derby, DE22 5JA, United Kingdom

      IIF 9
  • Mr Lee Grant Walkup
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Britania House, Meadow Lane Industrial Estate, Alfreton, DE55 7RQ, England

      IIF 10
    • Britannia House, Meadow Lane Industrial Estate, Alfreton, DE55 7RQ, England

      IIF 11
    • 70, Church Road, Quarndon, Derby, DE22 5JA, England

      IIF 12 IIF 13
    • 165-169, Great Portland Street, London, W1W 5PA, England

      IIF 14
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 15
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 16
  • Mr Lee Walkup
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
  • Walkup, Lee Grant
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Meadow Lane Industrial Estate, Alfreton, DE55 7RQ, England

      IIF 18
    • Unit 43, Lydford Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RQ, England

      IIF 19
    • 70, Church Road, Derby, DE22 5JA, United Kingdom

      IIF 20
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 21 IIF 22
    • 165-169, Great Portland Street, London, W1W 5PA, England

      IIF 23
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 24
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25 IIF 26
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 27 IIF 28
  • Walkup, Lee Grant
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Heage Road Industrial Estate, Heage Road, Ripley, Derbyshire, DE5 3GH

      IIF 29
  • Walkup, Lee
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30 IIF 31
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 32
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 33
  • Walkup, Lee
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 31 Crown Way, Chellaston, Derby, DE73 5NU, England

      IIF 34
  • Walkup, Lee Grant
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 35
  • Walkup, Lee Grant
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Meadow Lane Industrial Estate, Alfreton, DE55 7RQ, England

      IIF 36
    • Regent House, Clinton Avenue, Nottingham, NG5 1AZ, England

      IIF 37
  • Walkup, Lee Grant
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Meadow Lane Industrial Estate, Alfreton, DE55 7RQ, England

      IIF 38
  • Walkup, Lee Grant
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Heage Road Industrial Estate, Heage Road, Ripley, Derbyshire, DE5 3GH, England

      IIF 39
    • Britannia House, Heage Road, Ripley, DE5 3GH, England

      IIF 40 IIF 41
    • Britannia House, Heage Road, Ripley, DE5 3GH, United Kingdom

      IIF 42
    • Britannia House, Heage Road, Ripley, Derbyshire, DE5 3GH, England

      IIF 43
    • Brtiannia House, Heage Road, Ripley, DE5 3GH, England

      IIF 44
  • Walkup, Lee Grant

    Registered addresses and corresponding companies
    • 15 Lambley Drive, Kedleston Grange Allestree, Derby, Derbyshire, DE22 2TH

      IIF 45
    • White House, 70 Church Road, Quarndon, Derby, DE22 5JA, United Kingdom

      IIF 46
child relation
Offspring entities and appointments 23
  • 1
    EAST MIDLANDS GRAB HIRE LTD
    10671880 10643576
    Britannia House, Heage Road, Ripley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 42 - Director → ME
  • 2
    EAST MIDLANDS HAULAGE LIMITED
    07409730
    1 Derby Road, Eastwood, Nottingham
    Dissolved Corporate (7 parents)
    Officer
    2017-02-02 ~ 2018-07-10
    IIF 29 - Director → ME
    Person with significant control
    2017-02-02 ~ 2018-07-10
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    EAST MIDLANDS ROAD SWEEPERS LTD
    10638172
    Brtiannia House, Heage Road, Ripley, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 44 - Director → ME
  • 4
    EAST MIDLANDS SKIP & GRAB HIRE LTD
    10643576 10671880
    Britannia House, Heage Road, Ripley, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 41 - Director → ME
  • 5
    LEEDALE (1989) LIMITED
    13501932 02529218... (more)
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-07-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 17 - Has significant influence or control OE
  • 6
    LEEDALE INVESTMENTS LTD
    14010094
    Britannia House, Lydford Road, Alfreton, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LEEDALE LTD
    - now 02529218 13501932
    LEEDALE PLC
    - 2005-11-11 02529218 13501932
    LEEDALE (UK) PLC
    - 1999-09-01 02529218 16420719
    LEEDALE PLANT LIMITED
    - 1999-08-20 02529218
    11th Floor, One Temple Row, Birmingham
    In Administration Corporate (23 parents, 1 offspring)
    Officer
    ~ 2014-07-02
    IIF 39 - Director → ME
    2023-10-31 ~ now
    IIF 27 - Director → ME
    2017-07-17 ~ 2018-12-07
    IIF 38 - Director → ME
    2018-12-07 ~ 2019-01-25
    IIF 18 - Director → ME
    1994-10-18 ~ 1996-07-05
    IIF 45 - Secretary → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 11 - Has significant influence or control OE
    2016-10-01 ~ 2017-08-18
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LEEDALE PRO GROUP LTD
    16822130
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    LEEDALE247/365 LTD
    15945234
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-09-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-09-09 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    LEEDALEUK LTD
    16420719 02529218
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    OUTVIE ACQUISITIONS LTD
    15624876
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-04-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    PRO EARTHMOVING LTD
    - now 01742670
    NATIONAL EARTHMOVING LIMITED - 2025-05-14
    NATIONAL CSS LIMITED - 2024-03-29
    R. C. ROBINSON HAULAGE LIMITED
    - 2019-11-28 01742670
    Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (14 parents)
    Officer
    2025-06-01 ~ now
    IIF 21 - Director → ME
    2017-03-17 ~ 2018-12-07
    IIF 37 - Director → ME
  • 13
    PRO GRAB HIRE LTD
    - now 09324514
    EM RECYCLING LIMITED
    - 2025-05-14 09324514
    RAM HAULAGE LIMITED
    - 2017-08-25 09324514
    EUROPEAN VEHICLE TRACKING LTD - 2017-02-01
    Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (9 parents)
    Officer
    2017-07-17 ~ 2018-12-07
    IIF 36 - Director → ME
    2025-06-01 ~ now
    IIF 22 - Director → ME
  • 14
    REMEDIATION UK LTD
    - now 15601136
    THE OUTVIE GROUP LTD
    - 2025-12-19 15601136
    165-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-28 ~ 2025-12-31
    IIF 23 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 15
    RIPLEY TYRE MAINTENANCE SERVICES LLP
    - now OC374164
    LEEDALE TYRE SERVICES LLP
    - 2013-08-27 OC374164
    1 Derby Road, Eastwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 16
    THE EAST MIDLANDS CONSTRUCTION GROUP LTD
    10642304
    Britannia House, Heage Road, Ripley, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 43 - Director → ME
  • 17
    THE LEEDALE GROUP LTD
    10671983
    Britannia House, Heage Road, Ripley, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 40 - Director → ME
  • 18
    THE PRO GROUP OF COMPANIES LTD
    - now 09740540
    BERKELEY HIRE CONSTRUCTION SERVICES LIMITED
    - 2025-05-15 09740540
    WALKUP HOLDINGS GROUP LIMITED
    - 2019-12-20 09740540
    EAST MIDLANDS PLANT HIRE LTD
    - 2018-03-20 09740540
    EAST MIDLAND PLANT HIRE LTD
    - 2015-10-07 09740540
    Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (3 parents, 4 offsprings)
    Officer
    2015-08-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    UK 1 WORKS LTD
    - now 15601141
    PRO AGGREGATES LTD
    - 2025-12-19 15601141
    NORTH MIDLANDS AGGREGATES LTD
    - 2025-05-14 15601141
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-28 ~ 2026-01-31
    IIF 19 - Director → ME
    Person with significant control
    2024-03-28 ~ 2026-03-01
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    UK PRO GROUP LTD - now
    PROSWEEP UK LTD
    - 2025-08-13 16268141
    Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (5 parents)
    Officer
    2025-02-26 ~ 2025-02-28
    IIF 32 - Director → ME
    2025-02-28 ~ 2025-02-28
    IIF 33 - Director → ME
  • 21
    UK PRO LAND RECLAMATION LTD
    16883577
    70 Church Road, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 22
    UK SWEEPERS LTD
    16415125
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-29 ~ 2026-01-31
    IIF 30 - Director → ME
    Person with significant control
    2025-04-29 ~ 2026-01-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 23
    WALKUP CONSULTANCY LTD
    16402705
    165-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-23 ~ 2026-01-31
    IIF 9 - Director → ME
    2025-04-23 ~ 2026-01-31
    IIF 46 - Secretary → ME
    Person with significant control
    2025-04-23 ~ 2026-01-31
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.