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 Wesley Walker

    Related profiles found in government register
  • Mr Lee Wesley Walker
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 1
    • Grover House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 2
    • 160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 3
    • 1st Floor, Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, England

      IIF 4
    • 20, Crewe Road, Sandbach, CW11 4NE

      IIF 5
    • 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 6
    • 20, Crewe Road, Sandbach, Cheshire, CW11 4NE

      IIF 7
    • 20 John Greenall & Co, Crewe Road, Sandbach, CW11 4NE, England

      IIF 8
    • Hive 365 Astute House, Wilmslow Road, Wilmslow, Cheshire, SK9 3HP, England

      IIF 9
  • Mr Lee Wesley Walker
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX, United Kingdom

      IIF 10
  • Walker, Lee Wesley
    British builder born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 74, St. Georges Road, Bolton, Greater Manchester, BL1 2DD, England

      IIF 11
  • Walker, Lee Wesley
    British building contractor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 92, Madison Park, Westhoughton, Bolton, BL5 3WA, England

      IIF 12
    • Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 13
    • 20, Crewe Road, Sandbach, Cheshire, CW11 4NE

      IIF 14
  • Walker, Lee Wesley
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Grover House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 15
    • 1st Floor, Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, England

      IIF 16
    • The Old County Police Station, Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, United Kingdom

      IIF 17
    • 20 John Greenall & Co, Crewe Road, Sandbach, CW11 4NE, England

      IIF 18
  • Walker, Lee Wesley
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 92, Madison Park, Westhoughton, Bolton, BL5 3WA, England

      IIF 19
    • Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 20
    • Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 21
    • 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 22 IIF 23
  • Walker, Lee Wesley
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 92, Madison Park, Westhoughton, Bolton, BL5 3WA, England

      IIF 24
    • Hive 365 Astute House, Wilmslow Road, Wilmslow, Cheshire, SK9 3HP, England

      IIF 25
  • Walker, Lee Wesley
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG, England

      IIF 26
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 27
    • 20, Crewe Road, Sandbach, CW11 4NE

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    Grover House, 3 Chapel Street, Congleton, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-30 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    20 Crewe Road, Sandbach, England
    Dissolved corporate (2 parents)
    Officer
    2021-08-09 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    ISDEN ACCESS SOLUTIONS LTD - 2019-09-02
    ISDEN CONSTRUCTION LIMITED - 2018-09-11
    L&L CONSULTANCY LTD - 2018-05-21
    20 Crewe Road, Sandbach
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2016-06-21 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    ISDEN CONSTRUCTION LIMITED - 2018-05-18
    M CUBED CONSTRUCTION LIMITED - 2017-04-12
    Chichester House, 2 Chichester Street, Rochdale, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2016-03-24 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    DBIS NW LTD - 2024-10-14
    D & B ACCESS LTD - 2024-06-25
    D BUTLER SCAFFOLDING LTD - 2023-07-10
    Hive 365 Astute House Wilmslow Road, Wilmslow, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,847 GBP2023-03-31
    Officer
    2023-06-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-06-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    92 Madison Park, Westhoughton, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2009-06-29 ~ dissolved
    IIF 24 - director → ME
  • 7
    92 Madison Park, Westhoughton, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-24 ~ dissolved
    IIF 12 - director → ME
  • 8
    20 John Greenall & Co, Crewe Road, Sandbach, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    20 Crewe Road, Sandbach, England
    Dissolved corporate (3 parents)
    Officer
    2021-07-16 ~ dissolved
    IIF 22 - director → ME
  • 10
    SH (WINNINGTON LANE) LIMITED - 2021-07-13
    20 Crewe Road, Sandbach, Cheshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2020-02-21 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    EVOLUTION HOMES (DEVELOPMENTS) LIMITED - 2019-03-15
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2019-03-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Chichester House, 2 Chichester Street, Rochdale, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2016-06-21 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 13 - director → ME
  • 14
    1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    JMS VENTURES PROPERTY SERVICES LIMITED - 2018-06-19
    Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2020-10-20 ~ 2021-05-06
    IIF 26 - director → ME
  • 2
    7 Empress Street, Old Trafford, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-10 ~ 2016-05-10
    IIF 17 - director → ME
  • 3
    TICK DELIVERIES LIMITED - 2020-09-16
    74 St. Georges Road, Bolton, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-03 ~ 2020-09-04
    IIF 11 - director → ME
  • 4
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2014-01-29 ~ 2016-07-15
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.