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 John Paul

    Related profiles found in government register
  • Mr Lee John Paul
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Southwell Park, Portland, Dorset, DY5 2NA

      IIF 1
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Paul, Lee John
    British chartered surveyor born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Paul, Lee John
    British property consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 14
  • Paul, Lee John
    British property surveyor born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 15
  • Paul, Lee John
    British surveyor born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, 21 Nelson Road Westbourne, Bournemouth, Dorset, BH4 9JA

      IIF 16
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 17 IIF 18
  • Mr Lee John Paul
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 19
  • Paul, Lee John
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Paul, Lee John
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 28 IIF 29
  • Paul, Lee John
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture House, The Tanneries, East Street, Titchfield, Hampshire, PO14 4AR, United Kingdom

      IIF 30
  • Paul, Lee John
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Nelson House, 21 Nelson Road Westbourne, Bournemouth, Dorset, BH4 9JA

      IIF 31
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,289 GBP2025-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address L Paul, Estates Office Maritime House, Southwell Business Park, Portland, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-20 ~ dissolved
    IIF 16 - Director → ME
  • 4
    WEYLAND ESTATES LLP - 2010-03-29
    BAMPTON BUSINESS CENTRE LLP - 2010-02-25
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    6,019,258 GBP2024-03-31
    Officer
    icon of calendar 2005-08-25 ~ now
    IIF 28 - LLP Designated Member → ME
  • 5
    ABRO SERVICES LIMITED - 2010-04-15
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    144,395 GBP2024-09-30
    Officer
    icon of calendar 2001-10-18 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Estates Office, Southwell Business Park, Portland, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 7
    icon of address The Manager Estates Office, Southwell Business Park, Portland, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 8
    UPWOOD BUSINESS PARK LIMITED - 2018-01-31
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,571,864 GBP2024-03-31
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SOLUTIONS FOR STORAGE LIMITED - 2010-02-18
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1,642,601 GBP2024-03-31
    Officer
    icon of calendar 2011-10-30 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove membersOE
  • 12
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,160,457 GBP2024-03-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    LLANBEDR AIRFIELD ESTATES LLP - 2015-08-07
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -314,948 GBP2024-03-31
    Officer
    icon of calendar 2009-07-29 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    SNOWDONIA AEROSPACE DRONE SERVICES LTD. - 2023-08-30
    SPACEPORT UK LIMITED - 2021-05-25
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,227 GBP2024-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address Estates Office Maritime House, Southwell Park, Portland, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 16
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 2 - Has significant influence or controlOE
  • 17
    UK SPACEPORT LIMITED - 2021-11-22
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address Estate Office, Maritime House, Southwell Business Park, Portland, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 22 - LLP Designated Member → ME
Ceased 6
  • 1
    icon of address 8 Firs Road, Firsdown, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2005-07-01
    IIF 7 - Director → ME
  • 2
    icon of address Estates Office, Southwell Business Park, Portland, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-24 ~ 2010-03-31
    IIF 21 - LLP Designated Member → ME
  • 3
    KEMBLE AIRFIELD ESTATES LIMITED - 2001-04-02
    icon of address Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -36,284 GBP2023-12-31
    Officer
    icon of calendar 2002-06-10 ~ 2012-05-23
    IIF 8 - Director → ME
  • 4
    KEMBLE AIR SERVICES LIMITED - 2001-04-02
    SPEED 7593 LIMITED - 1999-04-21
    icon of address Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,820,276 GBP2023-12-31
    Officer
    icon of calendar 2002-06-10 ~ 2012-05-23
    IIF 9 - Director → ME
    icon of calendar 2005-04-29 ~ 2012-05-23
    IIF 31 - Secretary → ME
  • 5
    FORESTNEST PROPERTY MANAGEMENT LIMITED - 2001-02-12
    icon of address Kemble Business Park Estates, Manor Stables, Corsley, Warminster, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2001-11-21 ~ 2008-02-18
    IIF 10 - Director → ME
  • 6
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,160,457 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-03-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.