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

Matthews, Lee David

    Related profiles found in government register
  • Matthews, Lee David
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 1
    • icon of address 62, Mount Way, Waverton, Cheshire, CH3 7QF, England

      IIF 2
  • Matthews, Lee David
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Lee David
    British martial artist born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C10, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 17
  • Matthews, Lee David
    British none born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Mount Way, Waverton, Chester, Cheshire, CH3 7QF, United Kingdom

      IIF 18
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 19
  • Matthews, Lee
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Holford Road, Witney, OX28 5NG, England

      IIF 20
  • Matthews, Lee David
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, United Kingdom

      IIF 21
  • Lee Matthews
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Holford Road, Witney, OX28 5NG, England

      IIF 22
  • Mr Lee David Matthews
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, DE21 6BF, United Kingdom

      IIF 33
    • icon of address 149-151 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 34
    • icon of address C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 35
    • icon of address Homestead, St. Georges Road, Hightown, Liverpool, L38 3RT, United Kingdom

      IIF 36
    • icon of address Homestead, St. Georges Road, Liverpool, L38 3RT, United Kingdom

      IIF 37
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 38
    • icon of address Unit C10, Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, England

      IIF 39
    • icon of address Unit C10 Tweedale Industrial Estate, Madeley, Telford, TF7 4JR, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    LMBMMA LLP - 2017-03-10
    LM BRITISH MILITARY MARTIAL ARTS LLP - 2024-11-13
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    76,718 GBP2024-02-29
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address Unit C10 Tweedale Industrial Estate, Madeley, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,554 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address 83 Friar Gate, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address 83 Friar Gate, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    icon of address 83 Friar Gate, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 83 Friar Gate, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address 83 Friar Gate, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 83 Friar Gate, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 83 Friar Gate, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address 83 Friar Gate, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Homestead St. Georges Road, Hightown, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 11 Holford Road, Witney, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    195,660 GBP2025-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Swatton Barn, Badbury, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 2 - Director → ME
  • 14
    LM FRANCHISES LIMITED - 2011-10-28
    LEE MATTHEWS MILITARY MARTIAL ARTS (FRANCHISING) LIMITED - 2012-05-25
    icon of address Unit C10 Tweedale Industrial Estate, Madeley, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,211 GBP2024-03-30
    Officer
    icon of calendar 2006-06-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 83 Friar Gate, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    STRIKE FIGHT EXTREME LTD - 2024-06-01
    icon of address Unit C10 Tweedale Industrial Estate, Madeley, Telford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Venture Finance Management, Suite 101, Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Langley House, Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -512,566 GBP2024-06-30
    Officer
    icon of calendar 2010-01-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit C10 Tweedale Industrial Estate, Madeley, Telford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 62 Mount Way, Waverton, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 18 - Director → ME
Ceased 2
  • 1
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,730 GBP2023-02-28
    Officer
    icon of calendar 2020-02-20 ~ 2023-01-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ 2023-01-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Langley House, Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -512,566 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-30
    IIF 34 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.