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 Lee Raymond Pemberton

    Related profiles found in government register
  • Mr Lee Raymond Pemberton
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Lansdown Place, Cheltenham, GL50 2HU, England

      IIF 1 IIF 2
    • icon of address 8 Lansdown Place, Cheltenham, GL50 2HU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 6 IIF 7
    • icon of address 9 Kenilworth Avenue, Gloucester, GL2 0QJ, United Kingdom

      IIF 8
    • icon of address 15a, Victoria Grove, London, W8 5RW, England

      IIF 9
    • icon of address 93 Victoria Road, Margate, CT9 1RD, United Kingdom

      IIF 10
  • Mr Lee Raymond Pemberton
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lansdown Place, Cheltenham, GL50 2HU, England

      IIF 11
  • Mr Lee Pemberton
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Kenilworth Avenue, Gloucester, GL2 0QJ, United Kingdom

      IIF 12
  • Mr Lee Raymond Pemberton
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 13
  • Pemberton, Lee Raymond
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Kenilworth Avenue, Gloucester, GL2 0QJ, United Kingdom

      IIF 14
    • icon of address 15a, Victoria Grove, London, W8 5RW, England

      IIF 15
  • Pemberton, Lee Raymond
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lansdown Place, Cheltenham, GL50 2HU, United Kingdom

      IIF 16
    • icon of address 7, Prospect View, Rodley, Leeds, LS13 1HX, United Kingdom

      IIF 17
    • icon of address 3 Verne Avenue, Verne Avenue, Swinton, Manchester, M27 0GH, United Kingdom

      IIF 18
    • icon of address 91-97, Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, United Kingdom

      IIF 19
  • Pemberton, Lee Raymond
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Lansdown Place, Cheltenham, GL50 2HU, England

      IIF 20 IIF 21
    • icon of address 8 Lansdown Place, Cheltenham, GL50 2HU, United Kingdom

      IIF 22 IIF 23
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 24 IIF 25
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 26
    • icon of address 326, Kings Road, London, SW3 5UH, United Kingdom

      IIF 27
  • Pemberton, Lee Raymond
    British property developer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93 Victoria Road, Margate, CT9 1RD, United Kingdom

      IIF 28
  • Pemberton, Lee
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Kenilworth Avenue, Gloucester, GL2 0QJ, United Kingdom

      IIF 29
  • Pemberton, Lee Raymond
    British consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivors Cottage, Whittington, Cheltenham, GL54 4HB, England

      IIF 30
  • Pemberton, Lee Raymond
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kenilworth Avenue, Gloucester, GL2 0QJ, England

      IIF 31
  • Pemberton, Lee Raymond
    British marketing director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Hewlett Road, Cheltenham, GL52 6TT, United Kingdom

      IIF 32 IIF 33
    • icon of address Ivors Cottage, Whittington, Cheltenham, Gloucestershire, GL54 4HB, England

      IIF 34 IIF 35
  • Pemerton, Lee
    British director born in May 1970

    Registered addresses and corresponding companies
    • icon of address 132, Hewlett Road, Cheltenham, Gloucestershire, GL52 6TT, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 15a Victoria Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 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
  • 2
    icon of address 9 Kenilworth Avenue, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-01-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    AZURE LONDON LTD - 2023-09-08
    AZURE CAPITAL (LONDON) LTD - 2023-11-16
    icon of address 9 Kenilworth Avenue, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,724 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 9 Kenilworth Avenue, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 8 Lansdown Place, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address 41 Hereford Road Ravenshead, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MJ24SEVEN LTD - 2015-10-03
    icon of address Ivors Cottage, Whittington, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address 326 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 27 - Director → ME
  • 9
    MJ STAY LTD - 2013-10-01
    icon of address Ivors Cottage, Whittington, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address Cobshaw Farm, Langthorne, Bedale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    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
  • 11
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    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
  • 12
    icon of address Ivors Cottage, Whittington, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address 8 Lansdown Place, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 14
    icon of address 93 Victoria Road, Margate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 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
  • 15
    MJ STAY LTD - 2014-07-09
    SERVICED PROPERTIES LTD - 2011-08-16
    MJ VENTURES LTD - 2013-10-01
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,413 GBP2017-12-31
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Cobshaw Farm, Langthorne, Bedale, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 17
    icon of address Ivors Cottage, Whittington, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 3 Verne Avenue Verne Avenue, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2018-03-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 18 - Director → ME
Ceased 5
  • 1
    icon of address 16 Anbrook Crescent, Hucclecote, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    -578,049 GBP2023-04-30
    Officer
    icon of calendar 2016-01-25 ~ 2019-07-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 7 Prospect View, Rodley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-01 ~ 2019-06-01
    IIF 17 - Director → ME
  • 3
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    562,350 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ 2018-09-10
    IIF 19 - Director → ME
  • 4
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    84,484 GBP2024-03-31
    Officer
    icon of calendar 2019-05-17 ~ 2020-01-23
    IIF 24 - Director → ME
  • 5
    MJ STAY LTD - 2014-07-09
    SERVICED PROPERTIES LTD - 2011-08-16
    MJ VENTURES LTD - 2013-10-01
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,413 GBP2017-12-31
    Officer
    icon of calendar 2008-10-08 ~ 2008-10-20
    IIF 36 - 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.