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

Spencer, Lee James

    Related profiles found in government register
  • Spencer, Lee James
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 1
    • 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 2
    • 60a, Clough Road, Speke, Liverpool, Merseyside, L24 0TJ, United Kingdom

      IIF 3 IIF 4
  • Spencer, Lee James
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF, England

      IIF 5
    • 60a, Clough Road, Liverpool, L24 0TJ, United Kingdom

      IIF 6 IIF 7
    • 9, Meridian Village, Hansby Drive Speke, Liverpool, Merseyside, L24 9LG, England

      IIF 8
    • Pekin Building, 23 Harrington Street, Liverpool Merseyside, L2 9QA, United Kingdom

      IIF 9
  • Spencer, Lee James
    British occupier born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pekin Building, 23 Harrington Street, Liverpool, L2 9QA, United Kingdom

      IIF 10
  • Spencer, Lee James
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF, England

      IIF 11
    • 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF, England

      IIF 12
    • 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF, United Kingdom

      IIF 13
  • Spencer, Lee James
    British accountant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Pekin House, 23 Harrington Street, Liverpool, Merseyside, L2 9QA

      IIF 14
  • Spencer, Lee James
    British certified accountant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Dovecote Court, Stanley Grange, Knowsley, Merseyside, L34 4AR

      IIF 15
  • Spencer, Lee James
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Spencer, Lee James
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF

      IIF 30
  • Spencer, Lee James
    British

    Registered addresses and corresponding companies
    • 60a Clough Road, Liverpool, Merseyside, L24 0TJ

      IIF 31
  • Spencer, Lee James

    Registered addresses and corresponding companies
    • 60a Clough Road, Liverpool, Merseyside, L24 0TJ

      IIF 32
  • Mr Lee James Spencer
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF

      IIF 33
child relation
Offspring entities and appointments
Active 4
  • 1
    Unit 9 Meridian Business Village, Hansby Drive Hunts Cross, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 3 - Director → ME
  • 2
    Pekin House, 23 Harrington Street, Liverpool, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    2014-06-25 ~ dissolved
    IIF 14 - Director → ME
  • 3
    158 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ dissolved
    IIF 7 - Director → ME
  • 4
    SAS MEDICAL REPORTING LIMITED - 2013-09-04
    SAS MEDICAL AGENCY LIMITED - 2012-09-10
    Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ dissolved
    IIF 1 - Director → ME
Ceased 28
  • 1
    Alexandra Business Park, Prescot Road, St Helens, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-09 ~ 2015-04-09
    IIF 21 - Director → ME
  • 2
    C/o Wilkins Kennedy Llp Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,313,849 GBP2016-12-31
    Officer
    2015-08-10 ~ 2016-09-21
    IIF 17 - Director → ME
  • 3
    Alexandra Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,129 GBP2017-08-31
    Officer
    2015-08-06 ~ 2016-09-20
    IIF 22 - Director → ME
  • 4
    COCONUT GROVE DEVELOPMENTS LTD - 2019-03-14
    C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -260,263 GBP2024-03-31
    Officer
    2016-01-25 ~ 2016-09-20
    IIF 23 - Director → ME
  • 5
    NEXUS SUPPORT (UK) LTD - 2016-07-08
    Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,283 GBP2016-12-31
    Officer
    2014-12-05 ~ 2015-05-09
    IIF 24 - Director → ME
  • 6
    MASS MARKETING LIMITED - 2014-02-25
    60a Clough Road, Speke, Liverpool, Merseyside, England
    Dissolved Corporate
    Officer
    2012-11-02 ~ 2016-08-22
    IIF 4 - Director → ME
  • 7
    RAE RAE RECOVERIES & REPAIRS LTD - 2012-12-06
    RAE RAE RECOVERIES LTD - 2012-07-05
    2nd Floor Edward Pavilion, Albert Dock, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    2011-02-28 ~ 2015-09-10
    IIF 6 - Director → ME
  • 8
    5 Church Road South, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,881 GBP2025-02-28
    Officer
    2004-02-24 ~ 2012-02-24
    IIF 32 - Secretary → ME
  • 9
    INTELLIGENT BUSINESS MANAGEMENT SOLUTIONS RECRUITMENT LTD - 2016-09-23
    IBMS RECRUITMENT LTD - 2015-03-27
    12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -69,819 GBP2015-12-31
    Officer
    2014-12-01 ~ 2016-01-01
    IIF 2 - Director → ME
  • 10
    122 South Road Waterloo, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,729 GBP2024-04-30
    Officer
    2015-04-10 ~ 2015-04-10
    IIF 26 - Director → ME
  • 11
    Connect Business Village 24 Derby Road, Unit 5, 1st Floor, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-02 ~ 2015-02-14
    IIF 19 - Director → ME
  • 12
    FS PROPERTY DEVELOPMENTS LTD - 2016-02-26
    Alexandra Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,817 GBP2019-04-30
    Officer
    2010-08-13 ~ 2016-03-31
    IIF 5 - Director → ME
  • 13
    108 Mere Grange Leaside, St. Helens, Merseyside, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    159,313 GBP2024-12-31
    Officer
    2013-08-06 ~ 2016-09-19
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-17
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    MODE LA MODA LTD - 2016-09-27
    2 Venture Road, Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-05 ~ 2015-08-12
    IIF 28 - Director → ME
  • 15
    INDUSTRIAL WORKSHOP (PALL MALL) LTD - 2015-05-29
    Connect Business Village, C/o Ljs Accounting 24 Derby Road Unit 5 1st Floor, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,564,499 GBP2017-12-31
    Officer
    2013-12-23 ~ 2016-09-21
    IIF 18 - Director → ME
  • 16
    C/o Ljs Accounting Services (uk) Ltd Unit 5, 1st Floor, 24 Derby Road, Liverpool, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,192,213 GBP2024-12-31
    Officer
    2015-04-28 ~ 2016-09-21
    IIF 16 - Director → ME
  • 17
    Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,293 GBP2017-12-31
    Officer
    2013-07-25 ~ 2014-03-05
    IIF 15 - Director → ME
  • 18
    C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -709,250 GBP2018-02-28
    Officer
    2015-04-09 ~ 2016-08-15
    IIF 12 - Director → ME
  • 19
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -590,911 GBP2018-12-01 ~ 2019-11-30
    Officer
    2015-11-19 ~ 2016-02-12
    IIF 11 - Director → ME
  • 20
    Alexandra Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,775 GBP2017-12-31
    Officer
    2015-03-26 ~ 2016-03-25
    IIF 27 - Director → ME
  • 21
    C/o Stuart Mcbain Ltd (accountants) Tower Street, Brunswick Business Park, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -573,421 GBP2024-03-31
    Officer
    2015-04-09 ~ 2016-09-21
    IIF 20 - Director → ME
  • 22
    340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ 2013-09-09
    IIF 8 - Director → ME
  • 23
    CHINA TOWN DEVELOPMENT COMPANY LTD - 2020-12-11
    Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -2,773,599 GBP2019-12-31
    Officer
    2015-06-04 ~ 2016-09-21
    IIF 13 - Director → ME
  • 24
    Suite 1 Charlotte House, 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-01-29 ~ 2009-08-04
    IIF 31 - Secretary → ME
  • 25
    Pekin Building, 23 Harrington Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-10 ~ 2012-06-02
    IIF 10 - Director → ME
  • 26
    Moorfields Corporate Recovery Limited, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-18 ~ 2013-06-30
    IIF 9 - Director → ME
  • 27
    Alexandra Business Park, Prescot Road, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2015-09-23 ~ 2016-09-20
    IIF 25 - Director → ME
  • 28
    4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,128,619 GBP2016-12-31
    Officer
    2015-09-02 ~ 2016-09-21
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.