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 Peter Pui Tak Lee

    Related profiles found in government register
  • Mr Peter Pui Tak Lee
    Hong Konger,canadian born in January 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 11/f Kwan Chart Tower, 11/f Kwan Chart Tower, 6 Tonnochy Road, Wanchai Hong Kong, Wanchai Hong Kong, 999077, Hong Kong

      IIF 1
  • Mr Peter Pui Tak Lee
    Chinese born in January 1966

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address C/o Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 2 IIF 3
    • icon of address C/o, Aberdein Considine, 30 Cloth Street, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 4
    • icon of address Suite B, 8th Floor, West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, NE1 3PA, England

      IIF 5
  • Peter Pui Tak Lee
    Chinese born in January 1966

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address C/o Aberdein Considine, Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 6
  • Lee, Peter
    Canadian born in January 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Dalgety House, Viewfield Terrace, Dunfermline, Fife, KY12 7HY, United Kingdom

      IIF 7
  • Lee, Peter
    Canadian self employed born in January 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG, United Kingdom

      IIF 8
  • Mr Peter Lee
    Canadian born in January 1966

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Dalgety House, Viewfield Terrace, Dunfermline, Fife, KY12 7HY, United Kingdom

      IIF 9 IIF 10
    • icon of address No 9. Woodgate Way North, Eastfield Road Industrial Estate, Glenrothes, Fife, KY7 4PE, United Kingdom

      IIF 11
  • Lee, Peter Pui Tak
    Chinese born in January 1966

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address C/o, Aberdein Considine, 30 Cloth Street, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 12
    • icon of address Suite B, 8th Floor, West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, NE1 3PA, England

      IIF 13
  • Lee, Peter Pui Tak
    Chinese director born in January 1966

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address C/o Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 14 IIF 15
    • icon of address C/o Aberdein Considine, Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 16
  • Lee, Peter
    Canadian born in January 1966

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Dalgety House, Viewfield Terrace, Dunfermline, Fife, KY12 7HY, Scotland

      IIF 17 IIF 18
  • Lee, Peter
    Canadian director born in January 1966

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Dalgety House, Viewfield Terrace, Dunfermline, Fife, KY12 7HY, Scotland

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suite B, 8th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,211 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Causeway House The Causeway, 13 The Causeway, Teddington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,109 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address C/o Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Whitworth Road, Glenrothes, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 5
    icon of address 1 Whitworth Road, Glenrothes, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,509,792 GBP2023-06-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address C/o Aberdein Considine, 30 Cloth Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1 Whitworth Road, Glenrothes, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,174 GBP2021-04-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 1 Whitworth Road, Glenrothes, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,115 GBP2021-04-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 1 Whitworth Road, Glenrothes, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    155,874 GBP2024-04-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address C/o Aberdein Considine Merchant House, 30 Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite B, 8th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    852,981 GBP2023-06-30
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 7 - Director → ME
Ceased 2
  • 1
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165,453 GBP2023-12-31
    Officer
    icon of calendar 2011-08-17 ~ 2016-01-13
    IIF 8 - Director → ME
  • 2
    icon of address Suite B, 8th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    852,981 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE

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.