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

Lee, Jihoon

    Related profiles found in government register
  • Lee, Jihoon
    British commercial director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 368, Caledonian Road, London, N1 1DU, United Kingdom

      IIF 1
  • Lee, Jihoon
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 368 Caldedonian Road N1, Caledonian Road, London, N1 1DU, England

      IIF 2
    • icon of address Flat 3, 368, Caledonian Road, London, N1 1DU, England

      IIF 3
    • icon of address Flat 3, 368, Caledonian Road, London, N1 1DU, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 61, Malden Way, New Malden, KT3 6DX, England

      IIF 8
  • Mr Jihoon Lee
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 368 Caldedonian Road N1, Caledonian Road, London, N1 1DU, England

      IIF 9
    • icon of address Flat 3, 368, Caledonian Road, London, N1 1DU, England

      IIF 10
    • icon of address Flat 3, 368, Caledonian Road, London, N1 1DU, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Lee, Jihoon
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 368, Caledonian Road, London, N1 1DU, England

      IIF 16
    • icon of address Flat 3, 368, Caledonian Road, London, N1 1DU, United Kingdom

      IIF 17
    • icon of address Number 3, 368 Caledonian Road, London, N1 1DU, United Kingdom

      IIF 18
  • Lee, Jihoon
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 151 Ewell Road, Surbiton, KT6 6AW, England

      IIF 19
  • Mr Jiyoung Lee
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plat 3, 368 Caledonian Road, London, N1 1DU, England

      IIF 20
  • Lee, Jiyoung
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 908 Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 21
  • Lee, Jiyoung
    South Korean company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Malden Way, New Malden, KT3 6DX, England

      IIF 22
  • Mr Jihoon Lee
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 368, Caledonian Road, London, N1 1DU, England

      IIF 23
    • icon of address Flat 3, 368, Caledonian Road, London, N1 1DU, United Kingdom

      IIF 24
    • icon of address Flat 1, 151 Ewell Road, Surbiton, KT6 6AW, England

      IIF 25
  • Lee, Jihoon
    South Korean company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 123 Pulse, Manchester Street, Manchester, M16 9GZ, England

      IIF 26
  • Lee, Ji Hoon
    South Korean semiconductor born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Shawheath Close, Manchester, M15 4TL, England

      IIF 27
  • Lee, Ji Hoon
    South Korean semiconductor trade born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Caxton Park, Wright Street, Manchester, M16 9EW, United Kingdom

      IIF 28
  • Ms Jiyoung Lee
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 908 Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 29
child relation
Offspring entities and appointments
Active 2
  • 1
    NEAVE FARM LTD - 2019-11-04
    JAGUAR I-PACE LTD - 2017-12-22
    D'ARCY DESIGN COMPANY LTD - 2017-06-20
    icon of address Flat 3, 368 Caldedonian Road N1 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 908 Chester Road Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Flat 3, 368 Caledonian Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2021-08-31
    Officer
    icon of calendar 2020-08-06 ~ 2022-05-04
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2022-05-04
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Flat 3, 368 Caledonian Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2021-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2022-05-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2022-05-04
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address Flat 3, 368 Caledonian Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-07-31
    Officer
    icon of calendar 2020-07-23 ~ 2022-05-06
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ 2022-05-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address Flat 3, 368 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -450 GBP2022-04-30
    Officer
    icon of calendar 2020-04-16 ~ 2022-06-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2022-06-02
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address Flat 3, 368 Caledonian Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-08-31
    Officer
    icon of calendar 2020-08-05 ~ 2022-05-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ 2022-05-03
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address Flat 3, 368 Caledonian Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-08-31
    Officer
    icon of calendar 2020-08-04 ~ 2022-05-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2022-05-06
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    JJ GLOBAL TRANSACTION LTD - 2022-03-23
    icon of address Flat 3, 368 Caledonian Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -450 GBP2022-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2022-05-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2022-05-05
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    NEAVE FARM LTD - 2019-11-04
    JAGUAR I-PACE LTD - 2017-12-22
    D'ARCY DESIGN COMPANY LTD - 2017-06-20
    icon of address Flat 3, 368 Caldedonian Road N1 Caledonian Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2019-11-02 ~ 2020-03-13
    IIF 8 - Director → ME
    icon of calendar 2019-11-02 ~ 2020-04-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-02 ~ 2020-04-16
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Number 3 368 Caledonian Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -300 GBP2025-04-30
    Officer
    icon of calendar 2020-04-10 ~ 2022-06-02
    IIF 18 - Director → ME
  • 10
    BK TRADE LIMITED - 2015-07-27
    icon of address Apartment 18 New Lawrence House 2 Shawheath Close, Old Trafford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-12 ~ 2015-03-15
    IIF 26 - Director → ME
  • 11
    icon of address Flat 3, 368 Caledonian Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    162 GBP2025-07-31
    Officer
    icon of calendar 2020-07-31 ~ 2022-05-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2022-05-05
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    icon of address 908 Chester Road Stretford, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-23 ~ 2022-06-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2022-06-14
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address World Mission Society Church Of God Epsom Point, 84-90 East Street, Epsom, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,851,845 GBP2024-08-31
    Officer
    icon of calendar 2011-09-14 ~ 2012-01-01
    IIF 28 - Director → ME
  • 14
    MICEL LTD - 2018-05-02
    BIG SHINE (UK) LTD - 2014-12-30
    icon of address 908 Chester Road, Stretford, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    746 GBP2017-06-30
    Officer
    icon of calendar 2010-06-29 ~ 2011-03-06
    IIF 27 - 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.