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

Lea, Christopher James

    Related profiles found in government register
  • Lea, Christopher James
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pound Court, Weights Farm, Weights Lane, Redditch, B97 6RG, United Kingdom

      IIF 1
    • icon of address Puddlestone House, Drayton Manor Drive, Alcester Road, Stratford-upon-avon, Warwickshire, CV37 9RQ, England

      IIF 2 IIF 3 IIF 4
  • Lea, Christopher James
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tilney Avenue, Stretford, Manchester, M32 8JR, United Kingdom

      IIF 5
  • Lea, Christopher James
    British designer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Thomas Street, Manchester, M4 1LQ, England

      IIF 6
  • Mr Christopher James Lea
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Pound Court, Weights Farm, Weights Lane, Redditch, B97 6RG, United Kingdom

      IIF 7
    • icon of address Puddlestone House, Drayton Manor Drive, Alcester Road, Stratford-upon-avon, Warwickshire, CV37 9RQ, England

      IIF 8
  • Lea, Christopher James
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67-69, 67-69 Second Floor, Bridge Street, Manchester, M3 3BQ, England

      IIF 9
  • Lea, Christopher James
    British designer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Manchester Law Library Building, 14 Kennedy Street, Manchester, M2 4BY, United Kingdom

      IIF 10
    • icon of address Manchester Law Library Building, 2nd Floor, 14 Kennedy Street, Manchester, M2 4BY, United Kingdom

      IIF 11
  • Lea, Christopher James
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Thomas Street, Floor One, Northern Quarter, Manchester, M4 1LQ, United Kingdom

      IIF 12
  • Mr Christopher James Lea
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weights Farm, Weights Lane, Reddicth, Worcestershire, B97 6RG, England

      IIF 13
    • icon of address Weights Farm, Weights Lane, Redditch, Worcestershire, B97 6RG, England

      IIF 14
  • Mr Mark Christopher James
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Downshire Way, Bracknell, RG12 1WA, England

      IIF 15
    • icon of address 130, Aztec, Aztec West, Bristol, Avon, BS32 4UB

      IIF 16
    • icon of address 33, Cathedral Road, Cardiff, CF11 9HB, Wales

      IIF 17
  • Mr Christopher James Lea
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67-69, 67-69 Second Floor, Bridge Street, Manchester, M3 3BQ, England

      IIF 18
    • icon of address 79, Thomas Street, Manchester, M4 1LQ, England

      IIF 19
    • icon of address 6, Great Clowes Street, 6, Great Clowes Street, 6, Great Clowes Street, Salford, M7 1RE, England

      IIF 20
  • James, Mark Christopher
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No33, Cathedral Road, Cardiff, CF11 9HB, Wales

      IIF 21
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 22
  • James, Mark Christopher
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Aztec, Aztec West, Bristol, Avon, BS32 4UB

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address No33 Cathedral Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -24,189 GBP2023-12-30
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 79 Thomas Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    45,642 GBP2016-03-31
    Officer
    icon of calendar 2008-07-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Weights Farm, Weights Lane, Redditch, Worcestershire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,576,676 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    icon of address First Floor 79 Thomas Street, Northern Quarter, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 67-69 67-69 Second Floor, Bridge Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    168,260 GBP2024-07-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    VETICA RESOURCE SOLUTIONS LTD - 2016-04-05
    icon of address 130 Aztec, Aztec West, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    11,800 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Venture House Downshire Way, Arlington Square, Bracknell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    LUCERN SOLAR LIMITED - 2015-09-25
    GREAT BURDON FARM SOLAR LIMITED - 2015-09-15
    icon of address Weights Farm, Weights Lane, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Room 9 Greetwell Office Park, 2 Lime Kiln Way Greetwell Road, Lincoln
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address 1 Pound Court Weights Farm, Weights Lane, Redditch, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Puddlestone House Drayton Manor Drive, Alcester Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,077 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    THE LEYS SOLAR LIMITED - 2015-09-15
    THE OAKS SOLAR LIMITED - 2015-09-25
    icon of address Weights Farm, Weights Lane, Redditch, Worcestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 3 - Director → ME
Ceased 4
  • 1
    ENTERPRISE TECHNOLOGY SYSTEMS LTD - 2018-08-02
    icon of address 6 Great Clowes Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,571 GBP2024-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-02-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,615,002 GBP2024-07-28
    Person with significant control
    icon of calendar 2017-04-30 ~ 2024-07-29
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    VETICA RESOURCE SOLUTIONS LTD - 2016-04-05
    icon of address 130 Aztec, Aztec West, Bristol, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    11,800 GBP2024-06-30
    Officer
    icon of calendar 2009-11-27 ~ 2024-01-01
    IIF 23 - Director → ME
  • 4
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,835 GBP2019-02-28
    Officer
    icon of calendar 2016-02-25 ~ 2018-03-22
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.