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 Wallis

    Related profiles found in government register
  • Mr Lee Wallis
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 1
    • Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 2
  • Wallis, Lee
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton, PR9 0TE

      IIF 3
  • Wallis, Lee
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 4
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 5
  • Wallis, Lee
    British designer born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 115, Redland Drive, Kingsthorpe, Northampton, Northants, NN2 8UG, England

      IIF 6
  • Wallis, Lee
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 115, Redland Drive, Kingsthorpe, Northampton, Northants, NN2 8UG, England

      IIF 7
    • 400, Pavilion Drive, Victory House, Northampton, Northants, NN4 7PA, England

      IIF 8
  • Wallis, Lee
    British engineer born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 115, Redland Drive, Northampton, Northants, NN2 8UG, England

      IIF 9
  • Wallis, Lee
    British none born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Tweed Road, Northampton, Northants, NN5 5AJ, Uk

      IIF 10
  • Wallis, Lee
    British technical director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 115 Redland Drive, Northampton, NN2 8UG, England

      IIF 11
  • Wallis, Lee
    British website designer born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 115, Redland Drive, Northampton, Northants, NN2 8UG, England

      IIF 12
  • Lee Wallis
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Lombard Street, 6th Floor, London, EC3V 9BQ

      IIF 13
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • 6, Moulton Park Office Village, Scirocco Close, Northampton, NN3 6AP, England

      IIF 15
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton, PR9 0TE

      IIF 16
  • Mr Lee Wallis
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, City Road, London, EC1V 2NX, England

      IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Wallis, Lee
    British director born in July 1983

    Registered addresses and corresponding companies
    • 83 Sherwood Avenue, Kingsthorpe, Northampton, Northamptonshire, NN2 8TA

      IIF 19
  • Wallis, Lee
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Lombard Street, 6th Floor, London, EC3V 9BQ

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • 6, Moulton Park Office Village, Scirocco Close, Northampton, NN3 6AP, England

      IIF 22
  • Wallis, Lee
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12091559 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 24
  • Wallis, Lee

    Registered addresses and corresponding companies
    • 115 Redland Drive, Northampton, NN2 8UG, England

      IIF 25
    • 83 Sherwood Avenue, Kingsthorpe, Northampton, Northamptonshire, NN2 8TA

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    YLO GROUP LTD - 2024-04-10
    6 Moulton Park Office Village, Scirocco Close, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    PROGRESS COMPUTING LTD - 2011-04-12
    115 Redland Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-04 ~ dissolved
    IIF 7 - Director → ME
  • 4
    MIOOMI DESIGN LTD - 2012-06-08
    115 Redland Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-31 ~ dissolved
    IIF 10 - Director → ME
  • 5
    115 Redland Drive, Northampton, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 12 - Director → ME
  • 6
    Powo Limited, 16 Upper Woburn Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 11 - Director → ME
    2014-08-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    6 Moulton Park Office Village, Scirocco Close, Northampton, England
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,299 GBP2016-05-31
    Officer
    2015-05-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    400 Pavilion Drive, Victory House, Northampton, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 8 - Director → ME
  • 11
    4385, 12091559 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,615 GBP2021-07-31
    Officer
    2019-07-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-07-08 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    JEEKEO LTD - 2013-10-29
    NENE ENTERPRISES LTD - 2013-07-02
    6-8 Freeman Street, Grimsby, South Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-31 ~ dissolved
    IIF 9 - Director → ME
  • 13
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12,950 GBP2024-05-31
    Officer
    2017-05-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    PROGRESS COMPUTING LTD - 2011-04-12
    115 Redland Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-07 ~ 2011-03-31
    IIF 6 - Director → ME
  • 2
    MILLION MASTERPIECE TRADING LTD - 2007-06-12
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,581 GBP2024-03-31
    Officer
    2006-06-09 ~ 2007-05-31
    IIF 19 - Director → ME
    2006-06-09 ~ 2007-07-20
    IIF 26 - Secretary → ME
  • 3
    115 Redland Drive, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ 2018-03-20
    IIF 5 - Director → ME
    Person with significant control
    2017-06-01 ~ 2018-03-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.