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 Jones

    Related profiles found in government register
  • Mr Lee Jones
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, Kent, BR3 1DZ

      IIF 1
    • 264, High Street, Beckenham, Kent, BR3 1DZ, United Kingdom

      IIF 2
    • Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

      IIF 3
    • 3, London Street, Fleetwood, Lancashire, FY7 6JE

      IIF 4
  • Mr Lee Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hawthorn Grove, Gainsborough, DN21 1EF, England

      IIF 5
    • Crown House, Duke Street, Richmond, TW9 1HP, England

      IIF 6
    • 13, Vaisey Close, Tring, HP23 4GX, England

      IIF 7
  • Mr Lee Jones
    English born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 133, Wargrave Road, Newton-le-willows, WA12 8JN, England

      IIF 8
  • Mr Lee Jones
    English born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Green, Richmond, Surrey, TW9 1PL, United Kingdom

      IIF 9
  • Jones, Lee
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, Kent, BR3 1DZ

      IIF 10 IIF 11
    • 3, London Street, Fleetwood, Lancashire, FY7 6JE

      IIF 12
    • Unit 67, 124-128 Barlby Rd, London, W10 6BL

      IIF 13
  • Jones, Lee
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 142 Bourne Vale, Bromley, BR2 7NZ, United Kingdom

      IIF 14 IIF 15
    • 142, Bourne Vale, Bromley, Kent, BR2 7NZ, United Kingdom

      IIF 16
    • 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 17 IIF 18
    • 181, Hawes Lane, West Wickham, Kent, BR4 9AG, England

      IIF 19
  • Jones, Lee
    British finance born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 21 Ganton Street, London, Uk, W1F 9BN, United Kingdom

      IIF 20
  • Jones, Lee
    British general manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 67, 124-128 Barlby Rd, London, W10 6BL, United Kingdom

      IIF 21
  • Jones, Lee
    British taxi driver born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, London Street, Fleetwood, Lancashire, FY7 6JE

      IIF 22
  • Mr Lee Jones
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Cheshire Road, Maidstone, ME15 8HN, England

      IIF 23
  • Jones, Lee
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25, Hawthorn Grove, Gainsborough, DN21 1EF, England

      IIF 24
    • 13, Vaisey Close, Tring, HP23 4GX, England

      IIF 25
  • Jones, Lee
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 20, Hill Rise, Richmond, TW10 6UA, United Kingdom

      IIF 26
  • Jones, Lee
    English born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 133, Wargrave Road, Newton-le-willows, WA12 8JN, England

      IIF 27
  • Mr Lee Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hill Rise, Richmond, TW10 6UA, United Kingdom

      IIF 28
  • Mr Lee Michael Jones
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B, Shires Road, Buckingham Road Industrial Estate, Brackley, Northants, NN13 7EZ, England

      IIF 29
    • Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 30
    • 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 31 IIF 32 IIF 33
    • First Floor, 1g Network Point, Range Road, Windrush Park, Witney, Oxfordshire, OX29 0YN, England

      IIF 35
  • Jones, Lee
    British operations manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Cheshire Road, Maidstone, ME15 8HN, England

      IIF 36
  • Jones, Lee Michael
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Lee Michael
    British production mangager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 41
  • Jones, Lee
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, United Kingdom

      IIF 42
  • Jones, Lee
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB, England

      IIF 43
  • Jones, Lee

    Registered addresses and corresponding companies
    • Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, OX29 6SW, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    7,449 GBP2016-09-30
    Officer
    2014-09-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,774 GBP2024-10-31
    Officer
    2015-01-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 3
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,734 GBP2024-10-31
    Officer
    2012-10-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    A AYERS LIMITED - 2019-03-12
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -51,687 GBP2024-10-31
    Officer
    2019-01-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,052 GBP2022-10-31
    Officer
    2018-08-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    264 High Street, Beckenham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -415,876 GBP2024-06-30
    Officer
    2020-03-11 ~ now
    IIF 10 - Director → ME
  • 7
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    439,010 GBP2024-12-31
    Officer
    2017-05-05 ~ now
    IIF 42 - Director → ME
    2017-05-05 ~ now
    IIF 44 - Secretary → ME
  • 8
    Suite 604 Liberty House 222 Regent Street, London, Uk
    Dissolved Corporate (3 parents)
    Officer
    2014-07-25 ~ dissolved
    IIF 20 - Director → ME
  • 9
    67 124-128 Barlby Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-17 ~ dissolved
    IIF 21 - Director → ME
  • 10
    23 Cheshire Road, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    133 Wargrave Road, Newton-le-willows, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    264 High Street, Beckenham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    2014-06-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 13
    Unit 67 124-128 Barlby Rd, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 13 - Director → ME
  • 14
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,283 GBP2024-10-31
    Officer
    2018-08-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 17 - Director → ME
  • 16
    CAMPRETROSTYLE LIMITED - 2013-02-01
    264 High Street, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    136 GBP2024-09-30
    Officer
    2010-09-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    25 Hawthorn Grove, Gainsborough, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -775 GBP2024-10-31
    Officer
    2022-10-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 18
    13 Vaisey Close, Tring, England
    Active Corporate (2 parents)
    Officer
    2025-07-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 18 - Director → ME
Ceased 9
  • 1
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,734 GBP2024-10-31
    Person with significant control
    2016-12-05 ~ 2018-10-25
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    439,010 GBP2024-12-31
    Person with significant control
    2017-05-05 ~ 2020-08-04
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    3 London Street, Fleetwood, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    17,531 GBP2023-11-01 ~ 2024-10-31
    Officer
    2023-04-08 ~ 2024-11-21
    IIF 22 - Director → ME
    Person with significant control
    2023-04-08 ~ 2024-11-21
    IIF 4 - Has significant influence or control OE
  • 4
    Tamarisk House, North Leigh Business Park, North Leigh, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -72,202 GBP2022-12-31
    Officer
    2013-07-02 ~ 2020-10-05
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-05
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    Unit 3 233 London Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    67,087 GBP2024-03-31
    Officer
    2019-03-11 ~ 2021-01-31
    IIF 26 - Director → ME
    Person with significant control
    2019-03-11 ~ 2021-01-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,283 GBP2024-10-31
    Person with significant control
    2018-08-25 ~ 2018-10-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Woodberry House, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-15 ~ 2016-02-15
    IIF 16 - Director → ME
  • 8
    COASTAL CAB COMPANY LIMITED - 1995-06-23
    3 London Street, Fleetwood, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-04-08 ~ 2024-11-21
    IIF 12 - Director → ME
  • 9
    STORYVILLE FILMS LIMITED - 2016-03-25
    4 Comet House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -123,170 GBP2024-12-31
    Officer
    2014-07-02 ~ 2016-04-27
    IIF 15 - 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.