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 Marler

    Related profiles found in government register
  • Mr Lee Marler
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Retreat, New Road, Aldham, Colchester, Essex, C06 3QZ, United Kingdom

      IIF 1
    • icon of address The Retreat, New Road, Aldham, Colchester, Essex, CO6 3QZ, United Kingdom

      IIF 2
    • icon of address 1, King Street, London, EC2V 8AU, England

      IIF 3
  • Marler, Lee
    British barrister born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Red Lion Court, London, EC4A 3EB

      IIF 4
    • icon of address 33, Chancery Lane, London, WC2A 1EN, England

      IIF 5
  • Marler, Lee
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Honor Link, Springfield, Chelmsford, Essex, CM1 6BB, United Kingdom

      IIF 6
  • Marler, Lee
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Honor Link, Springfield, Chelmsford, Essex, CM1 6BB, United Kingdom

      IIF 7
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 8 IIF 9
    • icon of address 1, King Street, London, EC2V 8AU, England

      IIF 10
  • Mr Lee Gary Marler
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Egerton Street, Ashton-under-lyne, OL6 9NY, England

      IIF 11
    • icon of address Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, England

      IIF 12
    • icon of address Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, United Kingdom

      IIF 13
    • icon of address 198 North House, High Street, Tonbridge, Kent, TN9 1BE, England

      IIF 14
  • Marler, Lee
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Old Square, Lincoln's Inn, London, WC2A 3TS, United Kingdom

      IIF 15
  • Marler, Lee Gary
    British barrister born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, England

      IIF 16 IIF 17 IIF 18
    • icon of address Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, United Kingdom

      IIF 19
    • icon of address 198 North House, High Street, Tonbridge, Kent, TN9 1BE, England

      IIF 20
  • Marler, Lee Gary
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Retreat, New Road, Aldham, Colchester, Essex, CO6 3QZ, England

      IIF 21
    • icon of address North House, 198 High Street, Tonbridge, Kent, TN9 1BE, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    BRETTON WOODS LAW INTEGRITY LIMITED - 2015-02-19
    AXIOM STRATEGIC CONTROL LTD - 2015-02-17
    icon of address North House, 198 High Street, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,043 GBP2018-05-31
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address North House, 198 High Street, Tonbridge, Kent
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    170,133 GBP2019-05-31
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    icon of address North House, 198 High Street, Tonbridge, Kent
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -14,083 GBP2018-11-30
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 40 Egerton Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    300 GBP2020-12-31
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 198 North House High Street, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,576 GBP2024-12-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -17,164 GBP2023-12-31
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    31,827 GBP2023-12-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address North House, 198 High Street, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address North House, 198 High Street, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 22 - Director → ME
Ceased 6
  • 1
    icon of address Preston Park House, South Road, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-12-10 ~ 2022-06-17
    IIF 8 - Director → ME
  • 2
    EQUILIBRIUM (GULF) LTD - 2024-04-13
    icon of address Preston Park House, South Road, Brighton, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    196,465 GBP2024-06-30
    Officer
    icon of calendar 2013-12-03 ~ 2022-06-17
    IIF 9 - Director → ME
  • 3
    WILLIAMS PEARCE ASSOCIATES LIMITED - 2014-10-02
    WILLIAMS MARLER PEARCE ASSOCIATES LIMITED - 2012-04-20
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,052,533 GBP2024-03-31
    Officer
    icon of calendar 2010-02-08 ~ 2012-03-31
    IIF 5 - Director → ME
  • 4
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    31,827 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-07-17
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    5 KBW LIMITED - 2021-10-18
    SHELFCO (NO. 1249) LIMITED - 1997-01-20
    icon of address First Floor, Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    333,580 GBP2024-02-28
    Officer
    icon of calendar 2008-11-25 ~ 2010-06-01
    IIF 4 - Director → ME
  • 6
    FULCRUM CHAMBERS LLP - 2014-10-02
    icon of address The Shard 25th Floor, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2012-03-30
    IIF 15 - LLP Designated Member → 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.