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

Dean, Lee

    Related profiles found in government register
  • Dean, Lee
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 St Edwards Passage, Cambridge, CB2 3PJ, England

      IIF 1
    • icon of address 11 Meridian Place, Upper St Martins Lane, London, WC2H 9NY

      IIF 2 IIF 3
  • Dean, Lee
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Congress House, Suite 3, 4th Floor, Lyon Road, Harrow, Middlesex, HA1 2EN, England

      IIF 4
    • icon of address 11 Meridian Place, Upper St Martins Lane, London, WC2H 9NY

      IIF 5 IIF 6
    • icon of address 11, Meridian Place, Upper St. Martins Lane, London, WC2H 9NY, United Kingdom

      IIF 7
    • icon of address 18, Suffolk Street, London, England And Wales, SW1Y 4HT, United Kingdom

      IIF 8
    • icon of address 18, Suffolk Street, London, SW1Y 4HT, United Kingdom

      IIF 9
  • Dean, Lee
    British producer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 4th Floor, Congress House, Lyon Road, Harrow, HA1 2EN, England

      IIF 10
    • icon of address 11 Meridian House, 3 Upper St Martins Lane, London, WC2H 9NY, England

      IIF 11
    • icon of address 11 Meridian House, Upper St. Martin's Lane, London, WC2H 9NY, England

      IIF 12
    • icon of address 11 Meridian Place, Upper St Martins Lane, London, WC2H 9NY

      IIF 13
    • icon of address Aston House, Cornwall Avenue, London, England And Wales, N3 1LF, United Kingdom

      IIF 14
  • Dean, Lee
    British theatre consultant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Meridian Place, Upper St Martins Lane, London, WC2H 9NY

      IIF 15
  • Dean, Lee
    British theatre producer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St Edwards Passage, Cambridge, CB2 3PJ, England

      IIF 16
    • icon of address 6 St Edwards Passage, Cambridge, Cambridgeshire, CB2 3PJ

      IIF 17
    • icon of address 11 Meridian Place, 3 Upper St Martin's Lane, London, WC2H 9NY, England

      IIF 18
    • icon of address 11 Meridian Place, Upper St Martins Lane, London, WC2H 9NY

      IIF 19
    • icon of address 11 Meridian Place, Upper St Martin's Lane, London, WC2H 9NY, Uk

      IIF 20
    • icon of address 11, Meridian Place, Upper St. Martin's Lane, London, WC2H 9NY, United Kingdom

      IIF 21
  • Dean, Lee
    British theatrical producer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 22
  • Mr Lee Dean
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 St Edwards Passage, Cambridge, Cambridgeshire, CB2 3PJ

      IIF 23
    • icon of address Congress House, Suite 3, 4th Floor, Lyon Road, Harrow, Middlesex, HA1 2EN, England

      IIF 24
    • icon of address Suite 3, 4th Floor, Congress House, Lyon Road, Harrow, HA1 2EN, England

      IIF 25
    • icon of address 11 Meridian House, 3 Upper St Martins Lane, London, WC2H 9NY, England

      IIF 26
    • icon of address 11 Meridian House, Upper St. Martin's Lane, London, WC2H 9NY, England

      IIF 27
    • icon of address 11, Meridian Place, 3 Upper St. Martin's Lane, London, WC2H 9NY, England

      IIF 28
    • icon of address 11 Meridian Place, Upper St. Martin's Lane, London, WC2H 9NY, England

      IIF 29
    • icon of address 71, Grove Road, London, E17 9BU, England

      IIF 30 IIF 31
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 32
  • Dean, Lee
    British theatre consultant

    Registered addresses and corresponding companies
    • icon of address 11 Meridian Place, Upper St Martins Lane, London, WC2H 9NY

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Thorne Lancaster Parker 8th Floor, Aldwych House, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 6 St Edwards Passage, Cambridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 7 Granard Business Centre, Bunns Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 11 Meridian House 3 Upper St Martins Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -49,709 GBP2023-12-31
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 24 Tudor Close, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2012-02-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4th Floor, 41-44 Great Queen Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Congress House Suite 3, 4th Floor, Lyon Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    NEW BEGINNING LONDON LIMITED - 2025-01-14
    icon of address 11 Meridian House Upper St. Martin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address 71 Grove Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -148,432 GBP2024-04-30
    Officer
    icon of calendar 1995-09-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 10
    icon of address 71 Grove Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,129 GBP2024-07-31
    Officer
    icon of calendar 1992-07-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    29 GBP2015-12-31
    Officer
    icon of calendar 2007-07-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Has significant influence or controlOE
  • 12
    icon of address Suite 3, 4th Floor, Congress House, Lyon Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    icon of address 6 St Edwards Passage, Cambridge, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 16 - Director → ME
  • 14
    THE DOREEN BIRD FOUNDATION LIMITED - 1999-04-09
    icon of address C/o Greenwoods Legal Llp Queens House, 55-56 Lincoln’s Inn Fields, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,107,810 GBP2024-07-31
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 7 - Director → ME
  • 15
    Company number 05970614
    Non-active corporate
    Officer
    icon of calendar 2006-10-18 ~ now
    IIF 2 - Director → ME
  • 16
    Company number 06842141
    Non-active corporate
    Officer
    icon of calendar 2009-03-10 ~ now
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-01-20 ~ 1999-09-10
    IIF 15 - Director → ME
    icon of calendar 1994-01-20 ~ 1999-09-10
    IIF 33 - Secretary → ME
  • 2
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2017-02-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-21
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    icon of address 6 St Edwards Passage, Cambridge, Cambridgeshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-26 ~ 2025-02-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2019-04-04
    IIF 23 - Has significant influence or control over the trustees of a trust OE
  • 4
    icon of address 18 Suffolk Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-08 ~ 2016-07-25
    IIF 8 - Director → ME
  • 5
    icon of address Palace Theatre, 20 Clarendon, Road, Watford, Herts
    Active Corporate (16 parents)
    Officer
    icon of calendar 1997-10-09 ~ 2008-09-03
    IIF 19 - Director → ME
  • 6
    icon of address 18 Suffolk Street, London, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ 2016-07-25
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.