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

Sambrook, Lee Melvin

    Related profiles found in government register
  • Sambrook, Lee Melvin
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor One, Temple Row, Birmingham, B2 5LG

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address 14/15, Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire, ST5 7EF

      IIF 3
    • icon of address 14/15 Rosevale Road, Parkhouse Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7EF

      IIF 4
    • icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 5 IIF 6 IIF 7
    • icon of address 47 Nightingale Drive, Tipton, West Midlands, DY4 7QL

      IIF 8
    • icon of address 7, Dixon Street, Wolverhampton, WV2 2BS, England

      IIF 9
    • icon of address C/o Ge Starr Ltd, Dixon Street Monmore Green, Wolverhampton, West Midlands, WV2 2BS

      IIF 10
  • Sambrook, Lee Melvin
    British engineer born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
    • icon of address C/o G E Starr Ltd, Dixon Street, Monmore Green, Wolverhampton, West Midlands, WV2 2BS, United Kingdom

      IIF 12
    • icon of address Lilac Cottage, School Lane, Coven, Wolverhampton, WV9 5AN, England

      IIF 13
    • icon of address Lillac Cottage, School Lane, Wolverhampton, WV9 5AN, United Kingdom

      IIF 14
  • Mr Lee Melvin Sambrook
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address 7, Dixon Street, Wolverhampton, WV2 2BS, England

      IIF 16
    • icon of address C/o G E Starr Ltd, Dixon Street, Monmore Green, Wolverhampton, West Midlands, WV2 2BS

      IIF 17
    • icon of address C/o Ge Starr Ltd, Dixon Street Monmore Green, Wolverhampton, West Midlands, WV2 2BS, United Kingdom

      IIF 18
    • icon of address Lilac Cottage, School Lane, Coven, Wolverhampton, WV9 5AN, England

      IIF 19
    • icon of address Lillac Cottage, School Lane, Wolverhampton, WV9 5AN, United Kingdom

      IIF 20
  • Sambrook, Lee
    British engineer born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dixon Street, Wolverhampton, WV2 2BS, United Kingdom

      IIF 21
  • Sambrook, Lee Melvin

    Registered addresses and corresponding companies
    • icon of address C/o G E Starr Ltd, Dixon Street, Monmore Green, Wolverhampton, West Midlands, WV2 2BS, United Kingdom

      IIF 22
  • Sambrook, Lee

    Registered addresses and corresponding companies
    • icon of address Lillac Cottage, School Lane, Wolverhampton, WV9 5AN, United Kingdom

      IIF 23
  • Lee Sambrook
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Dixon Street, Wolverhampton, WV2 2BS, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o G E Starr Ltd Dixon Street, Monmore Green, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-10-26 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Balmoral House, 14 Carslake Avenue, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11th Floor One Temple Row, Birmingham
    In Administration Corporate (3 parents)
    Equity (Company account)
    261,728 GBP2023-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 7 Dixon Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address 7 Dixon Street, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Ge Starr Ltd, Dixon Street Monmore Green, Wolverhampton, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,187 GBP2024-09-30
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Lilac Cottage School Lane, Coven, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 244 Bromford Lane, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    285,660 GBP2025-01-31
    Officer
    icon of calendar 2001-10-09 ~ 2007-06-11
    IIF 8 - Director → ME
  • 2
    THE SMART I4 GROUP LTD - 2024-11-18
    icon of address 22 Thames Drive, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-10-22 ~ 2022-05-04
    IIF 2 - Director → ME
  • 3
    icon of address Balmoral House, 14 Carslake Avenue, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-23 ~ 2022-05-04
    IIF 14 - Director → ME
  • 4
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156,791 GBP2021-03-31
    Officer
    icon of calendar 2021-10-22 ~ 2022-03-11
    IIF 6 - Director → ME
  • 5
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-10-22 ~ 2022-05-04
    IIF 7 - Director → ME
  • 6
    MILLSMART LIMITED - 1990-08-13
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    454,120 GBP2021-03-31
    Officer
    icon of calendar 2021-10-22 ~ 2022-03-11
    IIF 5 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-17 ~ 2022-05-31
    IIF 11 - Director → ME
  • 8
    icon of address 14/15 Rosevale Road Parkhouse Industrial Estate, Newcastle Under Lyme, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    555,569 GBP2025-04-30
    Officer
    icon of calendar 2019-02-25 ~ 2020-05-15
    IIF 4 - Director → ME
  • 9
    PEARLPART LIMITED - 1981-12-31
    icon of address 14/15 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,164,763 GBP2025-04-30
    Officer
    icon of calendar 2019-02-25 ~ 2020-05-15
    IIF 3 - Director → ME

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.