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

Lee, John

    Related profiles found in government register
  • Lee, John
    British scaffolder born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246, Court Oak Road, Birmingham, B32 2EG, England

      IIF 1
    • Ascot House, 246 Court Oak Road, Harborne, Birmingham, West Midlands, B32 2EG, United Kingdom

      IIF 2
  • Lee, John
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bentinck House, 3 -8 Bolsover Street, London, W1W 6AB, United Kingdom

      IIF 3
  • Lee, John
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Harrowgate Village, Darlington, Co Durham, DL1 3AA, England

      IIF 4
    • 19, Harrowgate Village, Darlington, DL1 3AA, United Kingdom

      IIF 5 IIF 6
  • Lee, John
    British business owner born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Lee, John
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 9
  • Lee, John
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Dartford Road, Dartford, DA1 3EN, United Kingdom

      IIF 10
  • Lee, John
    British project engineer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 11
  • Lee, John
    British director born in January 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 12
  • Mr John Lee
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 13
  • John Lee
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Dartford Road, Dartford, DA1 3EN, United Kingdom

      IIF 14
  • Lee, John
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 160, Wagon Lane, Solihull, B92 7PB, England

      IIF 15
  • Lee, John
    British scaffolder born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ascot House, 246 Court Oak Road, Harborne, Birmingham, B32 2EG

      IIF 16 IIF 17
    • Ascot House, 246 Court Oak Road, Harborne, Birmingham, West Midlands, B32 2EG

      IIF 18
    • Ascot House, 246, Court Oak Road Harborne, Birmingham, West Midlands, B32 2EG, England

      IIF 19
    • 160, Wagon Lane, Solihull, West Midlands, B92 7PB, United Kingdom

      IIF 20
  • Mr John Lee
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 21
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
    • The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 23
  • Mr John Lee
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 24
  • Mr John Lee
    British born in January 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 25
  • Lee, John
    British businessman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Vintage House, Vintage House,36 - 37 Albert Embankment,london, London, SE1 7TL, England

      IIF 26
  • Lee, John
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Lee, John
    British solicitor born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Lee, John
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5-8, Charmwood Farm, Charmwood Lane, Orpington, BR6 7SA, England

      IIF 38
  • Lee, John
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Serviden Drive, Bromley, BR1 2UB, England

      IIF 39
    • 1, Serviden Drive, Bromley, Kent, BR1 2UB, England

      IIF 40
    • 4, St Helens Court, 6 Sanderson Square, Bromley, BR1 2FT, England

      IIF 41
    • 119, Dartford Rd, Dartford, DA1 3EN, United Kingdom

      IIF 42
    • 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 43 IIF 44
    • 119, Dartford Road, Dartford, Kent, DA1 3EN, United Kingdom

      IIF 45
  • Lee, John
    British engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46 IIF 47
    • 5-8 Charmwood Farm, Charmwood Lane, Orpington, BR6 7SA, England

      IIF 48
  • Lee, John
    British managing director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Berkeley Street, Green Park, London, W1J 8DJ

      IIF 49
    • 5-8, Charmwood Farm, Units Charmwood Lane, Orpington, Kent, BR6 7SA, United Kingdom

      IIF 50
  • Lee, John
    British none born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, Victoria, Westminster, London, SW1W 0SR

      IIF 51
  • Lee, John
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Serviden Drive, Bromley, BR1 2UB, England

      IIF 52
  • Lee, John, Dr
    British part time employee born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58, Frenchgate, Richmond, North Yorkshire, DL10 7AG

      IIF 53
  • Lee, John
    British

    Registered addresses and corresponding companies
    • Flat 4, St Helens Court, 6 Sanderson Square, Bickley, Kent, BR1 2FT

      IIF 54
  • Lee, John, Dr
    British anaesthetist born in December 1963

    Registered addresses and corresponding companies
    • The Garden Flat 73 Queens Drive, London, N4 2BG

      IIF 55
  • Mr John Lee
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ascot House, 246 Court Oak Road, Harborne, Birmingham, West Midlands, B32 2EG

      IIF 56
    • 160, Wagon Lane, Solihull, B92 7PB, England

      IIF 57
  • Dr John Lee
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58 Frenchgate, Richmond, North Yorkshire, DL10 7AG, England

      IIF 58
  • Mr John Lee
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ascot House, 246 Court Oak Road, Harborne, Birmingham, B32 2EG

      IIF 59
    • Ascot House, 246, Court Oak Road Harborne, Birmingham, West Midlands, B32 2EG

      IIF 60
  • Lee, John
    born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Serviden Drive, Bromley, Kent, BR1 2UB, United Kingdom

      IIF 61
  • Mr John Lee
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 62
    • Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, England

      IIF 63
    • Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Mr John Lee
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Serviden Drive, Bromley, BR1 2UB, England

      IIF 67
    • 119, Dartford Rd, Dartford, DA1 3EN, United Kingdom

      IIF 68
    • 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 69
    • 5-8 Charmwood Farm, Charmwood Lane, Orpington, BR6 7SA, England

      IIF 70 IIF 71
  • Lee, John James Armstrong
    born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 72
  • Lee, Michael John Tsen, Dr
    British

    Registered addresses and corresponding companies
    • Unit 15 The Rooftops, Gee Street, London, EC1V 3RE

      IIF 73
  • Lee, John James Armstrong
    British company director born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Monktonhall Place, Musselburgh, EH21 6RR, Scotland

      IIF 74
  • Lee, John James Armstrong
    British lawyer born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodbine Cottage, West Loan, Prestonpans, East Lothian, EH32 9WU

      IIF 75
  • Lee, Michael John Tsen, Dr
    British hospital doctor born in December 1963

    Registered addresses and corresponding companies
    • Unit 15 The Rooftops, Gee Street, London, EC1V 3RE

      IIF 76
  • Mr John James Armstrong Lee
    British born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Monktonhall Place, Musselburgh, EH21 6RR, Scotland

      IIF 77
child relation
Offspring entities and appointments
Active 28
  • 1
    117 Dartford Road, Dartford, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    2021-05-16 ~ dissolved
    IIF 45 - director → ME
  • 2
    25-29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,423 GBP2015-12-31
    Officer
    2012-12-06 ~ dissolved
    IIF 5 - director → ME
  • 3
    Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,257,691 GBP2023-09-30
    Officer
    2015-08-04 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 4
    117 Dartford Road, Dartford, England
    Corporate (3 parents)
    Equity (Company account)
    84,386 GBP2023-02-28
    Officer
    2022-02-22 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    25-29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,509 GBP2016-03-31
    Officer
    2011-03-18 ~ dissolved
    IIF 4 - director → ME
  • 6
    Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-11-27 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Ascot House 246 Court Oak Road, Harborne, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2018-11-30
    Officer
    2021-01-26 ~ dissolved
    IIF 18 - director → ME
  • 8
    Blue Pig Cottage, 1 Elmer St North, Grantham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    Woodbine Cottage, West Loan, Prestonpans, East Lothian
    Corporate (8 parents)
    Officer
    2023-11-27 ~ now
    IIF 75 - director → ME
  • 10
    25 Monktonhall Place, Musselburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 11
    Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,178,444 GBP2024-02-29
    Officer
    2020-02-26 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 47 - director → ME
  • 13
    4385, 11126565: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-12-28 ~ dissolved
    IIF 46 - director → ME
  • 14
    117 Dartford Road, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    10,852 GBP2023-03-31
    Officer
    2023-07-25 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 15
    Airport House, Suite 43-45, Purley Way, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-02-02 ~ dissolved
    IIF 50 - director → ME
  • 16
    Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,509 GBP2016-04-30
    Officer
    2014-04-11 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    Airport House, Suite 43-45 Purley Way, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-04-12 ~ dissolved
    IIF 54 - secretary → ME
  • 18
    Ascot House 246 Court Oak Road, Harborne, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    4,680 GBP2018-07-31
    Officer
    2020-02-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    8 Brickfield Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    FLAMBOROUGH CARAVANS LIMITED - 2025-01-16
    YORKSHIRE SUNDECKS LIMITED - 2023-07-11
    Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,768 GBP2024-02-28
    Officer
    2022-02-22 ~ now
    IIF 29 - director → ME
    IIF 12 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    ORACLE DATA SOLUTIONS LTD - 2014-08-15
    Airport House Suite 43 To 45, Purley Way, Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-07 ~ dissolved
    IIF 40 - director → ME
  • 22
    119 Dartford Road, Dartford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 10 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 23
    Ascot House 246, Court Oak Road Harborne, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    776 GBP2018-03-31
    Officer
    2013-02-28 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 24
    117 Dartford Road, Dartford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    925,971 GBP2022-04-30
    Officer
    2024-10-24 ~ now
    IIF 44 - director → ME
  • 25
    58 Frenchgate, Richmond, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    257,334 GBP2023-07-31
    Officer
    2015-02-02 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 26
    246 Court Oak Road, Court Oak Road, Birmingham
    Corporate (1 parent)
    Officer
    2013-10-04 ~ now
    IIF 1 - director → ME
  • 27
    Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -186,231 GBP2017-03-31
    Officer
    2006-07-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    234,935 GBP2023-09-30
    Officer
    2016-09-16 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    Red Rock House, Oak Business Park, Wix Road, Beaumont, England
    Corporate (11 parents)
    Equity (Company account)
    14 GBP2023-09-30
    Officer
    2001-02-06 ~ 2002-11-12
    IIF 76 - director → ME
    1999-11-17 ~ 2001-02-23
    IIF 73 - secretary → ME
  • 2
    73 Queens Drive, London
    Corporate (3 parents)
    Equity (Company account)
    5,025 GBP2024-03-31
    Officer
    1995-06-30 ~ 1999-06-18
    IIF 55 - director → ME
  • 3
    4385, 11736740 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2021-05-17 ~ 2024-01-09
    IIF 26 - director → ME
  • 4
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Corporate (54 parents)
    Officer
    2015-05-04 ~ 2019-01-11
    IIF 35 - director → ME
  • 5
    Bridge House, London Bridge, London
    Dissolved corporate (1 parent)
    Officer
    2011-06-14 ~ 2012-04-27
    IIF 49 - director → ME
  • 6
    Ascot House 246 Court Oak Road, Harborne, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2018-11-30
    Officer
    2010-09-10 ~ 2020-08-05
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-05
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    117 Dartford Road, Dartford, England
    Corporate (1 parent)
    Equity (Company account)
    10,852 GBP2023-03-31
    Officer
    2020-11-05 ~ 2023-07-25
    IIF 52 - director → ME
    2016-12-14 ~ 2017-06-01
    IIF 41 - director → ME
  • 8
    Bentinck House, 3 -8 Bolsover Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2024-05-10 ~ 2025-02-26
    IIF 3 - director → ME
  • 9
    Johnstone House, 52-54 Rose Street, Aberdeen
    Corporate (22 parents, 81 offsprings)
    Officer
    2019-02-04 ~ 2024-03-31
    IIF 72 - llp-member → ME
  • 10
    117 Dartford Road, Dartford, England
    Corporate (2 parents)
    Equity (Company account)
    -36,974 GBP2023-08-31
    Officer
    2021-08-20 ~ 2024-10-25
    IIF 42 - director → ME
    Person with significant control
    2021-08-20 ~ 2024-10-25
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 11
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Corporate (54 parents, 16 offsprings)
    Officer
    2015-05-04 ~ 2019-01-11
    IIF 37 - director → ME
  • 12
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Corporate (54 parents, 2 offsprings)
    Officer
    2015-05-04 ~ 2019-01-11
    IIF 32 - director → ME
  • 13
    Ascot House 246 Court Oak Road, Harborne, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    4,680 GBP2018-07-31
    Officer
    2015-12-10 ~ 2017-12-21
    IIF 16 - director → ME
  • 14
    Unit 8b Marina Court, Castle Street, Hull
    Corporate (3 parents)
    Equity (Company account)
    143,527 GBP2019-01-31
    Officer
    2009-11-11 ~ 2009-11-20
    IIF 20 - director → ME
  • 15
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Corporate (53 parents)
    Officer
    2015-05-04 ~ 2019-01-11
    IIF 33 - director → ME
  • 16
    Blue Pig Cottage, 1 Elmer St North, Grantham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-09 ~ 2024-09-16
    IIF 8 - director → ME
    Person with significant control
    2024-01-09 ~ 2024-10-24
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 17
    Unit 5-8 Charmwood Farm Charmwood Lane, Pratts Bottom, Orpington, Kent, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    572,188 GBP2023-07-31
    Officer
    2019-07-15 ~ 2019-09-01
    IIF 48 - director → ME
    Person with significant control
    2019-07-15 ~ 2019-09-01
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
  • 18
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-25 ~ 2015-01-08
    IIF 61 - llp-designated-member → ME
  • 19
    The Old Barn, Wood Street, Swanley, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,274 GBP2024-02-29
    Officer
    2023-02-17 ~ 2024-04-06
    IIF 9 - director → ME
    Person with significant control
    2023-02-17 ~ 2024-04-06
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 20
    117 Dartford Road, Dartford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    925,971 GBP2022-04-30
    Officer
    2018-04-27 ~ 2018-05-08
    IIF 38 - director → ME
    Person with significant control
    2018-04-27 ~ 2018-05-08
    IIF 71 - Ownership of shares – 75% or more OE
  • 21
    Caledonian Exchange, 19a Canning Street, Edinburgh
    Corporate (55 parents)
    Officer
    2015-05-04 ~ 2019-01-11
    IIF 34 - director → ME
  • 22
    VINE CAPITAL LTD - 2016-07-16
    VINE INVESTMENTS LTD - 2010-11-17
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,784,948 GBP2023-02-28
    Officer
    2010-11-19 ~ 2012-08-31
    IIF 51 - director → ME
  • 23
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Corporate (55 parents)
    Officer
    2015-05-04 ~ 2019-01-11
    IIF 36 - 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.