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 Adam Lee Thompson

    Related profiles found in government register
  • Mr Adam Lee Thompson
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, DY5 1XE, United Kingdom

      IIF 1 IIF 2
  • Mr Lee Thompson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 023, Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 3
    • icon of address Unit 023, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 4
    • icon of address Unit 023, Kingspark Business Centre, 152-178, Kingston Road, New Malden, KT3 3ST, England

      IIF 5
    • icon of address Unit 23, Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3ST, United Kingdom

      IIF 6
    • icon of address 22, Winston Drive, Prenton, Merseyside, CH43 9RU

      IIF 7
    • icon of address Unit 23, Kingspark Business Centre, 152-178, Kingston Road, New Malden, Surrey, KT3 3ST, United Kingdom

      IIF 8
  • Mr Lee Jay Thompson
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 9
    • icon of address 4th Floor, East Wing, Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 10 IIF 11 IIF 12
  • Thompson, Adam Lee
    British footballer born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, DY5 1XE, United Kingdom

      IIF 14 IIF 15
  • Mr Lee Thompson
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Winston Drive, 22 Winston Drive, Prenton, Wirral, Cheshire, CH43 9RU, United Kingdom

      IIF 16
  • Mr Lee Thompson
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Kilpin Hill Lane, Dewsbury, West Yorkshire, WF13 4BH, England

      IIF 17
    • icon of address Flat 1b, 30 Adelaide Crescent, Hove, BN3 2JH, England

      IIF 18
    • icon of address Flat 2, 3 St. Aubyns, Hove, BN3 2TG, England

      IIF 19
  • Mr Lee Thompson
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, East Wing, Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 20
  • Thompson, Lee
    British business person born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 023, Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 21
  • Thompson, Lee
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingspark Business Centre 152-178, Unit 118, Kingston Road, New Malden, Surrey, KT3 3ST, United Kingdom

      IIF 22 IIF 23
    • icon of address Unit 023, Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3ST, United Kingdom

      IIF 24
    • icon of address 22, Winston Drive, Prenton, Merseyside, CH43 9RU, England

      IIF 25
    • icon of address Unit 23, Kingspark Business Centre, 152-178, Kingston Road, New Malden, Surrey, KT3 3ST, United Kingdom

      IIF 26
  • Thompson, Lee
    British general manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 023, Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 27
  • Thompson, Lee
    British landscape gardener born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Winston Drive, Upton, Wirral, CH43 9RU, United Kingdom

      IIF 28
  • Thompson, Lee
    British project manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Winston Drive, Prenton, Merseyside, CH43 9RU

      IIF 29
  • Thompson, Lee Jay
    British musician born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 30
  • Mr Lee Adam Thompson
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Buttercup Drive, Cleckheaton, BD19 5DW, England

      IIF 31
  • Thompson, Lee Jay
    born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 32
  • Thompson, Lee Adam
    British managing director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Buttercup Drive, Cleckheaton, BD19 5DW, England

      IIF 33
  • Thompson, Lee
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Winston Drive, 22 Winston Drive, Prenton, Wirral, Cheshire, CH43 9RU, United Kingdom

      IIF 34
  • Thompson, Lee
    British benefits director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 3 St. Aubyns, Hove, BN3 2TG, England

      IIF 35
  • Thompson, Lee
    British bricklayerstonemason born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toftshaw House, Toftshaw Moor, Bradford, BD4 6RA, England

      IIF 36
  • Thompson, Lee
    British director of delivery born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Aubyns, Flat 2, Hove, BN3 2TG, England

      IIF 37
  • Thompson, Lee
    British managing director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1b, 30 Adelaide Crescent, Hove, BN3 2JH, England

      IIF 38
  • Thompson, Lee
    British tba born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fat Beehive Ltd, 10a Lant Street, London, SE1 1QA, United Kingdom

      IIF 39
  • Thompson, Lee
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 40
    • icon of address 2nd Floor, 13-14 Margaret Street, London, W1W 8RN, United Kingdom

      IIF 41
  • Thompson, Lee
    British musician born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 42
    • icon of address C/o C C Young & Co, 2nd Floor, 13-14 Margaret Street, London, W1W 8RN, United Kingdom

      IIF 43 IIF 44
  • Thompson, Lee
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 45
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,839 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    AXE ATTACK RECORDINGS LIMITED - 2013-03-19
    AXEATTACK LIMITED - 2013-03-15
    icon of address 4th Floor, East Wing Chancery House, 53-64 Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,474 GBP2017-03-31
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 2 3 St. Aubyns, Hove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 23, Kingspark Business Centre 152-178, Kingston Road, New Malden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    WEST COUNTRY COMMERCIAL SERVICES LIMITED - 2002-08-15
    WEST COUNTRY MERCHANTS LIMITED - 2001-03-16
    icon of address Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -1,402,974 GBP2024-10-30
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address 4th Floor, East Wing Chancery House, 53-64 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 32 - LLP Designated Member → ME
  • 8
    icon of address Flat 1b 30 Adelaide Crescent, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Buttercup Drive, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Toftshaw House, Toftshaw Moor, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,739 GBP2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    KPL BUSINESS SEVICES LIMITED - 2022-02-18
    icon of address Unit 023 152-178 Kingston Road, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 4 - Has significant influence or controlOE
  • 12
    icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -376 GBP2022-04-30
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 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
  • 13
    icon of address 22 Winston Drive, Upton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address C C Young & Co, 2nd Floor 13-14 Margaret Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 45 - LLP Designated Member → ME
  • 16
    ONE MANS MADNESS LTD - 2017-12-18
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,629 GBP2018-09-30
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -73 GBP2020-03-31
    Officer
    icon of calendar 2006-05-24 ~ now
    IIF 42 - Director → ME
  • 18
    icon of address 22 Winston Drive 22 Winston Drive, Prenton, Wirral, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 023 Kingspark Business Centre, 152-178, Kingston Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    ST BUILDING AND MAINTENANCE LIMITED - 2020-11-25
    icon of address Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,827 GBP2022-10-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 24 - Director → ME
  • 21
    TONER LEE CONSTRUCTION LIMITED - 2023-03-01
    icon of address Unit 23 Kingspark Business Centre, 152-178 Kingston Road, New Malden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    191,668 GBP2020-03-31
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
  • 23
    icon of address Flat 5 3 St Aubyns, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 37 - Director → ME
  • 24
    icon of address 22 Winston Drive, Prenton, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address C/o Fat Beehive Ltd, 10a Lant Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    7,709 GBP2024-08-31
    Officer
    icon of calendar 2025-01-01 ~ 2025-03-25
    IIF 39 - Director → ME
  • 2
    icon of address 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111,327 GBP2024-02-28
    Officer
    icon of calendar 2022-04-14 ~ 2023-09-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-09-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-05-29 ~ 2019-05-25
    IIF 20 - Has significant influence or control OE
  • 4
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -73 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-09-02 ~ 2018-08-30
    IIF 10 - Has significant influence or control OE
  • 5
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    191,668 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-10-06 ~ 2019-10-03
    IIF 11 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.