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

Bandoni, Lee James

    Related profiles found in government register
  • Bandoni, Lee James
    Scottish company director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Tweedsmuir Road, Glasgow, G52 2RX, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address 2129, Paisley Road West, Glasgow, G52 3JL, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 36 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Bandoni, Lee James
    Scottish director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Tweedsmuir Road, Glasgow, G52 2RX, Scotland

      IIF 10
    • icon of address 19, Tweedsmuir Road, Glasgow, G52 2RX, United Kingdom

      IIF 11
  • Bandoni, Lee, Lord
    British company director born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2129, Paisley Road West, Glasgow, Glasgow, G52 3JL, Scotland

      IIF 12
  • Mr Lee James Bandoni
    Scottish born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Tweedsmuir Road, Glasgow, G52 2RX, Scotland

      IIF 13
  • Lord Lee Bandoni
    British born in November 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2129, Paisley Road West, Glasgow, Glasgow, G52 3JL, Scotland

      IIF 14
  • Mr Lee Bandoni
    British born in October 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2129, Paisley Road West, Glasgow, G52 3JL, Scotland

      IIF 15
  • Bandoni, Lee, Lord
    British commercial director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2129, Paisley Road West, Glasgow, G52 3JL, Scotland

      IIF 16
  • Bandoni, Lee, Lord
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bandoni, Lee, Lord
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Barfillan Drive, Glasgow, G52 1BD, United Kingdom

      IIF 41
    • icon of address 22, Milnpark Street, Glasgow, Glasgow City, G41 1BB, United Kingdom

      IIF 42
  • Bandoni, Lee, Lord

    Registered addresses and corresponding companies
    • icon of address 2129, Paisley Road West, Glasgow, Glasgow, G52 3JL, Scotland

      IIF 43
  • Bandoni, Lee

    Registered addresses and corresponding companies
    • icon of address 113, Barfillan Drive, Glasgow, G52 1BD, United Kingdom

      IIF 44
    • icon of address 19, Tweedsmuir Road, Glasgow, G52 2RX, Scotland

      IIF 45
    • icon of address 19, Tweedsmuir Road, Glasgow, G52 2RX, United Kingdom

      IIF 46
    • icon of address 2129, Paisley Road West, Glasgow, G52 3JL, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 36 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 50
  • Lord Lee Bandoni
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 10936404: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 2129 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-04-24 ~ dissolved
    IIF 46 - Secretary → ME
  • 6
    icon of address 19 Tweedsmuir Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 2129 Paisley Road West, Glasgow, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-03-09 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 36 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-07-10 ~ dissolved
    IIF 50 - Secretary → ME
  • 9
    icon of address 2129 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-02-26 ~ dissolved
    IIF 47 - Secretary → ME
  • 10
    icon of address 4385, 11957205: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 73 - Has significant influence or controlOE
  • 11
    icon of address 4385, 12835221: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-08-25 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2016-01-22 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 12434453: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 11090818: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 124 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 18
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address 4385, 11126543: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 20
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 21
    icon of address 2129 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-09-18 ~ dissolved
    IIF 48 - Secretary → ME
  • 22
    icon of address 19 Tweedsmuir Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 2 - Director → ME
  • 23
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 24
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 4385, 11125206: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 35 - Director → ME
  • 27
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-24
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF 8 - Director → ME
  • 30
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 9 - Director → ME
  • 32
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 2129 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-09-18 ~ dissolved
    IIF 49 - Secretary → ME
  • 34
    icon of address 2129 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-05 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 19 Tweedsmuir Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 3 - Director → ME
  • 36
    icon of address 22 Milnpark Street, Glasgow, Glasgow City, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 37
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ 2023-11-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ 2023-11-08
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 2
    icon of address 4385, 11098360: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ 2018-01-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2018-01-02
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 3
    icon of address 4385, 10768809: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2017-06-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2017-06-01
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors 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.