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, David

    Related profiles found in government register
  • Lee, David
    British mechanic born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Autumn Croft Cotatge, Chalkieside Farm, Smeaton, EH22 2NW

      IIF 1
  • Lee, David
    British none born in January 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Edgbaston Walk, Leeds, West Yorkshire, LS17 7ND, United Kingdom

      IIF 2
  • Lee, David
    British builder born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 12, The Badgers, Cromwell Road, Brentwood, Essex, CM14 5DZ, United Kingdom

      IIF 3
  • Lee, David
    British civil engineer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Halyards, Ferry Road Topsham, Exeter, Devon, EX3 0JT

      IIF 4 IIF 5
    • Albion House, Springfield Road, Horsham, RH12 2RW

      IIF 6
  • Lee, David
    British civil engineer company directo born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Halyards, Ferry Road Topsham, Exeter, Devon, EX3 0JT

      IIF 7
  • Lee, David
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee, David
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee, David
    British executive director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Halyards, Ferry Road Topsham, Exeter, Devon, EX3 0JT

      IIF 31
  • Lee, David
    British managing director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Halyards, Topsham, Exeter, EX3 0JT, England

      IIF 32
  • Lee, David
    British regional director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Halyards, Ferry Road Topsham, Exeter, Devon, EX3 0JT

      IIF 33
  • Lee, David
    British semi retired non executive director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Halyards, Ferry Road, Topsham, Exeter, Devon, EX2 4AF, United Kingdom

      IIF 34
  • Lee, David
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2 Brookfield Avenue, Mill Hill, London, NW7 2BY

      IIF 35
    • 719, North Circular Road, London, NW2 7AH, England

      IIF 36
  • Lee, David
    Asian businessman born in November 1958

    Resident in United States

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 37
  • Lee, David John Francis
    British none born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 The Badgers, Cromwell Road, Brentwood, Essex, CM14 5DZ

      IIF 38
  • Lee, David
    British

    Registered addresses and corresponding companies
  • Lee, David
    British accountant

    Registered addresses and corresponding companies
    • 2 Brookfield Avenue, Mill Hill, London, NW7 2BY

      IIF 44
  • Mr David Lee
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 719, North Circular Road, London, NW2 7AH, England

      IIF 45
    • 4, Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 46
  • Hadley, David Michael
    British

    Registered addresses and corresponding companies
    • 7 Woodside Way, St Ives, Huntingdon, PE27 3JQ

      IIF 47 IIF 48
  • Hadley, David Michael
    British accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, Woodside Way, St Ives, Cambs, PE27 3JQ, England

      IIF 49
  • Hadley, David Michael
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7 Woodside Way, St Ives, Huntingdon, PE27 3JQ

      IIF 50
  • Lee, David

    Registered addresses and corresponding companies
    • 2, Edgbaston Walk, Leeds, West Yorskhire, LS17 7ND, United Kingdom

      IIF 51
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 52 IIF 53
    • 2, Brookfield Avenue, London, NW7 2BY, England

      IIF 54
    • 249 Acton Lane, Park Royal, London, NW10 7NR

      IIF 55
    • 5, Galton Road, Westcliff-on-sea, Essex, SS0 8LE, England

      IIF 56
  • Mr David Michael Hadley
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, Woodside Way, St Ives, Cambridgeshire, PE27 3JQ, England

      IIF 57
child relation
Offspring entities and appointments
Active 7
  • 1
    7 Woodside Way, St. Ives, Cambs, England
    Corporate (3 parents)
    Equity (Company account)
    101,687 GBP2024-03-31
    Officer
    2013-04-19 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-04-19 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 2
    C/o Frp Advisory Trading Ltd, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    213,464 GBP2024-03-31
    Officer
    2001-12-19 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    5 Galton Road, Galton Road, Westcliff-on-sea, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 38 - director → ME
    2011-06-30 ~ dissolved
    IIF 56 - secretary → ME
  • 4
    WEST LONDON OCCUPATIONAL HEALTH SERVICE LIMITED - 2000-02-22
    CENTRAL MIDDLESEX INDUSTRIAL HEALTH AND SAFETY SERVICE LIMITED(THE) - 1989-03-09
    CENTRAL MIDDLESEX INDUSTRIAL HEALTH AND SAFETY SERVICE LIMITED (THE) - 1976-12-31
    16 Dalston Gardens, Stanmore, England
    Corporate (3 parents)
    Officer
    2021-01-01 ~ now
    IIF 54 - secretary → ME
  • 5
    Seawynd Cottage Sea Wynd, Aberlady, Longniddry, East Lothian, Scotland
    Dissolved corporate (2 parents)
    Officer
    2003-05-22 ~ dissolved
    IIF 1 - director → ME
  • 6
    14 Glenwood Road, Mill Hill, London, England
    Dissolved corporate (2 parents)
    Officer
    2006-11-29 ~ dissolved
    IIF 39 - secretary → ME
  • 7
    4 GIRLFRIENDS LIMITED - 2006-12-18
    14 Glenwood Road, Mill Hill, London
    Dissolved corporate (2 parents)
    Officer
    2006-11-29 ~ dissolved
    IIF 41 - secretary → ME
Ceased 42
  • 1
    BETMOBI LIMITED - 2008-05-28
    EXTRAPOWER LIMITED - 2005-04-13
    5 Gorse Lane, Wrecclesham, Farnham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    15,798 GBP2024-02-29
    Officer
    2008-02-25 ~ 2010-05-23
    IIF 44 - secretary → ME
  • 2
    Butts Hill House, 13 High Street, Heckington
    Dissolved corporate (2 parents)
    Officer
    2006-11-01 ~ 2007-01-05
    IIF 40 - secretary → ME
  • 3
    RINGWAY PARKMAN LIMITED - 2009-01-21
    RAPIDE HIGHWAYS LIMITED - 2002-11-25
    RINGWAY PARKMAN LIMITED - 2002-03-04
    Albion House, Springfield Road, Horsham, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2001-03-09 ~ 2007-10-01
    IIF 10 - director → ME
  • 4
    T.E.BEACH(CONTRACTORS)LIMITED - 2008-01-14
    Albion House, Springfield Road, Horsham, West Sussex
    Corporate (3 parents)
    Officer
    2005-01-10 ~ 2007-08-22
    IIF 22 - director → ME
  • 5
    TM 1155 LIMITED - 2000-06-08
    Bear House,inveralmond Road, Inveralmond Industrial Estate, Perth
    Corporate (13 parents, 1 offspring)
    Officer
    2002-03-21 ~ 2011-12-31
    IIF 23 - director → ME
  • 6
    STRATA ROOFING LIMITED - 1984-12-04
    A.G.POOLE & PARTNERS LIMITED - 1977-12-31
    2nd Floor 110 Cannon Street, London
    Dissolved corporate
    Officer
    1992-11-19 ~ 1994-09-30
    IIF 21 - director → ME
  • 7
    COLAS CONSTRUCTION LIMITED - 1992-07-01
    COLAS ROADS LIMITED - 1992-01-01
    DUSSEK BITUMEN & TAROLEUM LIMITED - 1984-08-14
    6210 Bishops Court, Birmingham Business Park, Solihull, Birmingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    ~ 1994-09-30
    IIF 33 - director → ME
  • 8
    5 Gorse Lane, Wrecclesham, Farnham, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    23,259 GBP2018-09-30
    Officer
    2005-09-19 ~ 2010-07-01
    IIF 43 - secretary → ME
  • 9
    RINGWAY SPECIALIST SERVICES LIMITED - 2022-07-01
    RINGWAY SPECIALIST TREATMENTS LIMITED - 2005-12-13
    RINGWAY SAFETY FENCING LIMITED - 2001-02-19
    Albion House, Springfield Road, Horsham, West Sussex
    Corporate (3 parents)
    Officer
    2001-06-01 ~ 2007-08-22
    IIF 11 - director → ME
  • 10
    ALLOWGALA LIMITED - 1995-07-11
    Albion House, Springfield Road, Horsham, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2003-01-01 ~ 2007-10-01
    IIF 20 - director → ME
  • 11
    EUROMARK SUPPLIES LIMITED - 2008-11-28
    ROADMARK SUPPLIES LIMITED - 2004-05-07
    Albion House, Springfield Road, Horsham, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2003-01-01 ~ 2007-09-04
    IIF 19 - director → ME
  • 12
    RINGWAY SIGNS LIMITED - 2010-06-24
    CORINFIELD LIMITED - 1988-10-27
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2003-01-01 ~ 2007-12-31
    IIF 28 - director → ME
  • 13
    RINGWAY AIRPORT SERVICES LIMITED - 2011-07-25
    RINGWAY SUPPLIES LIMITED - 1998-11-17
    RINGWAY ROADMARKING LIMITED - 1994-05-20
    Albion House, Springfield Road, Horsham, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2003-01-01 ~ 2007-10-01
    IIF 17 - director → ME
  • 14
    RINGWAY ROADSTONE LIMITED - 2010-06-24
    WHITEMOUNTAIN ROADSTONE LIMITED - 2005-04-27
    BUYMARKS LIMITED - 2000-11-28
    Albion House, Springfield Road, Horsham, West Sussex
    Corporate (3 parents)
    Officer
    2003-01-01 ~ 2007-10-01
    IIF 24 - director → ME
  • 15
    EUORVIA UK LIMITED - 2013-12-23
    EUROVIA GROUP LIMITED - 2013-12-18
    RINGWAY GROUP LIMITED - 2010-06-24
    EQUALROCK LIMITED - 1994-04-06
    Albion House, Springfield Road, Horsham, West Sussex
    Corporate (4 parents, 14 offsprings)
    Officer
    1997-07-04 ~ 2007-12-31
    IIF 9 - director → ME
  • 16
    St James Park, Stadium Way, Exeter, Devon, England
    Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    1,980,629 GBP2019-06-30
    Officer
    2013-12-05 ~ 2020-06-30
    IIF 32 - director → ME
  • 17
    2 Edgbaston Walk, Alwoodley, Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -33,079 GBP2024-06-30
    Officer
    2018-01-18 ~ 2021-07-26
    IIF 2 - director → ME
  • 18
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-08 ~ 2012-12-10
    IIF 53 - secretary → ME
  • 19
    2 Edgbaston Walk, Leeds
    Dissolved corporate (2 parents)
    Officer
    2012-11-08 ~ 2012-12-10
    IIF 51 - secretary → ME
  • 20
    CAROL CABLE-EUROPE LIMITED - 2002-03-11
    ELTONCROFT LIMITED - 1989-01-16
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    1996-12-12 ~ 1997-08-27
    IIF 48 - secretary → ME
  • 21
    CAROL CABLE LIMITED - 2002-04-22
    FINELINE MANUFACTURING LIMITED - 1990-02-23
    Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    1996-12-12 ~ 1997-08-27
    IIF 47 - secretary → ME
  • 22
    7 Stevenstone Road, Exmouth, England
    Corporate (7 parents)
    Equity (Company account)
    47,868 GBP2023-12-31
    Officer
    2008-02-22 ~ 2023-10-19
    IIF 31 - director → ME
  • 23
    C/o Colas Limited, Wallage Lane Rowfant, Crawley, West Sussex
    Dissolved corporate (6 parents)
    Officer
    1997-06-30 ~ 2011-04-05
    IIF 13 - director → ME
  • 24
    EJL (UK) LIMITED - 1996-04-26
    ENFRANCHISE 209 LIMITED - 1996-04-16
    Albion House, Springfield Road, Horsham, West Sussex
    Corporate (5 parents)
    Officer
    2003-01-01 ~ 2007-12-31
    IIF 18 - director → ME
  • 25
    LCR CONTRACTING LIMITED - 1997-03-10
    LAWGRA (NO.388) LIMITED - 1996-12-04
    Albion House, Springfield Road, Horsham, West Sussex
    Dissolved corporate (4 parents)
    Officer
    1996-11-08 ~ 2007-10-01
    IIF 4 - director → ME
  • 26
    3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (4 parents)
    Officer
    2002-09-12 ~ 2005-12-31
    IIF 30 - director → ME
  • 27
    C/o Frp Advisory Trading Ltd, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    213,464 GBP2024-03-31
    Officer
    2001-12-19 ~ 2002-03-05
    IIF 42 - secretary → ME
  • 28
    5 Galton Road, Galton Road, Westcliff-on-sea, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-30 ~ 2012-02-20
    IIF 3 - director → ME
  • 29
    Albion House, Springfield Road, Horsham, West Sussex
    Corporate (9 parents)
    Officer
    2005-06-01 ~ 2007-12-31
    IIF 29 - director → ME
  • 30
    WEST LONDON OCCUPATIONAL HEALTH SERVICE LIMITED - 2000-02-22
    CENTRAL MIDDLESEX INDUSTRIAL HEALTH AND SAFETY SERVICE LIMITED(THE) - 1989-03-09
    CENTRAL MIDDLESEX INDUSTRIAL HEALTH AND SAFETY SERVICE LIMITED (THE) - 1976-12-31
    16 Dalston Gardens, Stanmore, England
    Corporate (3 parents)
    Officer
    2016-09-16 ~ 2021-01-01
    IIF 36 - director → ME
    2011-12-31 ~ 2016-01-20
    IIF 55 - secretary → ME
    Person with significant control
    2016-09-16 ~ 2021-01-01
    IIF 45 - Has significant influence or control over the trustees of a trust OE
  • 31
    EVOLUTION (UK) LIMITED - 2017-03-07
    RINGWAY HIGHWAY SERVICES NORTHERN LIMITED - 2010-06-24
    RINGWAY FLEET SERVICES LIMITED - 1999-11-19
    TOURWORK TRADING LIMITED - 1995-03-16
    Albion House, Springfield Road, Horsham, West Sussex
    Corporate (3 parents)
    Officer
    2000-05-01 ~ 2007-10-01
    IIF 26 - director → ME
  • 32
    Albion House, Springfield Road, Horsham, West Sussex
    Dissolved corporate (5 parents)
    Officer
    2003-01-10 ~ 2007-12-31
    IIF 12 - director → ME
  • 33
    RINGWAY HIGHWAY SERVICES LIMITED - 2006-03-29
    Albion House, Springfield Road, Horsham, West Sussex
    Corporate (9 parents)
    Officer
    2003-01-01 ~ 2006-12-31
    IIF 50 - director → ME
    1994-10-24 ~ 2007-12-31
    IIF 5 - director → ME
  • 34
    Albion House, Springfield Road, Horsham
    Corporate (12 parents)
    Officer
    2008-08-07 ~ 2013-12-31
    IIF 6 - director → ME
    2007-03-28 ~ 2007-12-31
    IIF 27 - director → ME
  • 35
    RINGWAY ROADMARKING WESTERN LIMITED - 1994-05-20
    RINGWAY LIMITED - 1988-09-14
    GRADON LIMITED - 1988-07-12
    Albion House, Springfield Road, Horsham, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2003-01-01 ~ 2007-10-01
    IIF 15 - director → ME
  • 36
    145-157 St John Street, London
    Dissolved corporate
    Officer
    2012-12-03 ~ 2013-12-31
    IIF 37 - director → ME
    2012-12-03 ~ 2013-12-31
    IIF 52 - secretary → ME
  • 37
    Albion House, Springfield Road, Horsham, West Sussex, England
    Corporate (5 parents, 3 offsprings)
    Officer
    1995-03-31 ~ 2016-10-06
    IIF 14 - director → ME
  • 38
    BARNCREST NO.111 LIMITED - 2001-01-24
    Albion House, Springfield Road, Horsham, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2001-02-22 ~ 2007-10-01
    IIF 8 - director → ME
  • 39
    Queensway House 11 Queensway, United Kingdom, New Milton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-25
    Officer
    2012-02-20 ~ 2012-08-03
    IIF 34 - director → ME
  • 40
    ROAD SURFACE DRESSING ASSOCIATION LIMITED(THE) - 2008-01-03
    Technology Centre, Wolverhampton Science Park, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    170,453 GBP2023-12-31
    Officer
    1998-03-18 ~ 1999-10-07
    IIF 7 - director → ME
  • 41
    EUROVIA MANAGEMENT LIMITED - 2023-01-16
    RINGWAY MANAGEMENT SERVICES LTD. - 2010-07-01
    RINGWAY LIMITED - 2008-11-28
    RINGWAY SURFACING LIMITED - 1988-10-18
    Albion House, Springfield Road, Horsham, West Sussex
    Corporate (15 parents, 1 offspring)
    Officer
    2003-01-01 ~ 2007-10-01
    IIF 16 - director → ME
  • 42
    RINGWAY GROUP DB PENSION SCHEME TRUSTEE LIMITED - 2023-12-20
    HIGHWAY INFRASTRUCTURE SERVICES LIMITED - 2016-05-24
    BSS (OPERATIONS) LIMITED - 2010-01-21
    RINGWAY PFI LIMITED - 2006-05-04
    RINGWAY SUPPLIES LIMITED - 2005-07-22
    GLENDINING CONTRACTORS LIMITED - 2004-08-09
    Albion House, Springfield Road, Horsham, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2006-12-31 ~ 2007-11-01
    IIF 25 - 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.