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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lee, Christopher Douglas

    Related profiles found in government register
  • Lee, Christopher Douglas
    British

    Registered addresses and corresponding companies
    • Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 1
  • Lee, Christopher Douglas

    Registered addresses and corresponding companies
    • Tower, S Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 2
    • Towers, Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 3
  • Lee, Christopher Douglas
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 4
  • Lee, Christopher Douglas
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9 Court Drive, Shenstone, Lichfield, Staffordshire, WS14 0JG, England

      IIF 5 IIF 6 IIF 7
    • South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 10 IIF 11
    • 83 Blackwood Road, Steettly, Sutton Coldfield, West Midlands, B74 3PW, England

      IIF 12
    • 83 Blackwood Road, Streetly, Sutton Coldfield, West Midlands, B74 3PW, England

      IIF 13
    • 83, Blackwood Road, Sutton Coldfield, West Midlands, B74 3PW, England

      IIF 14
    • 97, Lichfield Street, Tamworth, Staffordshire, B79 7QF, England

      IIF 15
    • Sterling House, 97 Lichfield Street, Tamworth, Staffordshire, B79 7QF

      IIF 16
  • Lee, Christopher Douglas
    British accountant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Tower, S Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 17
    • Tower, S Point, Wheelhouse Road, Rugeley, WS15 1UN, United Kingdom

      IIF 18
    • Towers, Point, Towers Business Park Wheelhouse Road, Rugeley, WS15 1UN, England

      IIF 19
    • Towers Point, Towers Business Park, Wheelhouse Road, Rugeley, WS15 1UZ

      IIF 20
    • Towers, Point, Towers Business Park Wheelhouse Road, Rugeley, WS15 1UZ, England

      IIF 21 IIF 22
    • Towers, Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 23
    • Stering House, Lichfield Street, Tamworth, Staffordshire, B79 7QF, England

      IIF 24
    • Sterling House, 97 Lichfield Street, Tamworth, Staffordshire, B79 7QF

      IIF 25
    • Sterling House, 97 Lichfield Street, Tamworth, Staffordshire, B79 7QF, England

      IIF 26
    • Sterling House, Lichfield Street, Tamworth, Staffordshire, B79 7QF, England

      IIF 27 IIF 28 IIF 29
  • Lee, Christopher Douglas
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9 Court Drive, Shenstone, Lichfield, Staffordshire, WS14 0JG, England

      IIF 30 IIF 31 IIF 32
    • Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 34
    • Sterling House, 97 Lichfield Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 35
  • Mr Christopher Douglas Lee
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 36
  • 1
    A & T STORAGE SOLUTIONS LIMITED
    08010986
    Unit 7 Wellington Crescent, Fradley Park, Lichfield, Staffordshire, England
    Active Corporate (6 parents)
    Person with significant control
    2023-01-09 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    BADLEIGH CONSULTANCY LIMITED
    09275029
    83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2014-10-22 ~ 2016-10-27
    IIF 35 - Director → ME
  • 3
    BATEL LIMITED
    11837685
    83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 4
    BLACKWOOD ESTATE PLANNING LIMITED
    - now 14965587
    EUROPE EV IMPORTS LIMITED
    - 2024-02-18 14965587
    83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2023-06-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-06-27 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CARBER CONSTRUCTION AND CONSULTANCY LTD - now
    SMILE MAINTENANCE LTD
    - 2023-10-10 06982246
    The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon
    Active Corporate (3 parents)
    Officer
    2010-03-26 ~ 2013-05-30
    IIF 20 - Director → ME
    2009-08-05 ~ 2013-05-30
    IIF 1 - Secretary → ME
  • 6
    EV IMPORTS LIMITED
    14963902
    83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 7
    FAIRWAY WHEELS (EUROPE) LIMITED
    - now 11298639
    TOWN & CITY CARS LIMITED
    - 2020-08-19 11298639
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2018-04-09 ~ 2023-02-22
    IIF 8 - Director → ME
    Person with significant control
    2018-04-09 ~ 2019-02-08
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 8
    FAIRWAY WHEELS LIMITED
    09175452
    6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-08-14 ~ 2020-05-01
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    FROM NOW ON LTD
    07330944
    79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2010-07-30 ~ 2015-08-03
    IIF 16 - Director → ME
  • 10
    GALLAGHER MEDIA LIMITED
    09166524
    83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2014-08-07 ~ now
    IIF 13 - Director → ME
  • 11
    HILLANDALE CARAVAN FINANCE LIMITED - now
    D.& D.LLOYD JONES SECURITIES LIMITED
    - 2017-09-01 00435452
    Lincomb Lock, Titton, Stourport On Severn, Worcestershire
    Active Corporate (10 parents)
    Officer
    2013-06-11 ~ 2017-05-30
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-30
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    HOME FEELING LIMITED
    - now 09576550 13526671
    BULLDOG APPLIANCES LIMITED - 2022-12-21
    Unit 7 Wellington Crescent, Fradley Park, Lichfield, Staffordshire, England
    Active Corporate (6 parents)
    Person with significant control
    2023-01-09 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    KAPPA PHARMACEUTICALS LIMITED
    - now 02173991
    ALPHA HEALTHCARE LIMITED - 1994-02-17
    83 Blackwood Road Steettly, Sutton Coldfield, West Midlands, England
    Active Corporate (13 parents)
    Officer
    2016-02-22 ~ now
    IIF 12 - Director → ME
  • 14
    KEEP THE MEMORY LTD
    08704017
    Sterling House, 97 Lichfield Street, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-24 ~ dissolved
    IIF 29 - Director → ME
  • 15
    LONGCROFT HOLDINGS LIMITED
    07076137
    Unit 10-12 Phoenix Road, Off Neachells Lane, Wednesfield, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-12-25 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 16
    MEDICAL PROFESSIONAL DEVELOPMENT AND EDUCATION LTD
    08016187
    Tower S Point, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 2 - Secretary → ME
  • 17
    MEDICAL PROFESSIONALS CONSULTANCY LIMITED
    06162795
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2011-07-04 ~ 2016-10-21
    IIF 26 - Director → ME
  • 18
    ONE SIX O LIMITED
    08480713
    83 Blackwood Road, Sutton Coldfield, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-04-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-29
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 19
    P & H IMPORTS LTD
    10307968
    South Staffs Freight Buildings, Lynn Lane, Shenstone, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 32 - Director → ME
  • 20
    PROHOLDINGS LTD
    08570442
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-14 ~ 2017-03-09
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    PROMONITOR LTD
    08569866
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-14 ~ 2017-03-09
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PROPAYE LTD
    - now 08370723 08569913
    HASTINGSLEE PAYROLL LTD
    - 2014-03-28 08370723
    Lombard House, Cross Keys, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-22 ~ 2015-11-25
    IIF 28 - Director → ME
  • 23
    SHENSTONE CONSULTANTS LIMITED
    12167709
    83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2019-08-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 24
    SMILE BRYTE LIMITED
    06730464
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (16 parents)
    Officer
    2010-01-04 ~ 2018-11-13
    IIF 11 - Director → ME
  • 25
    SMILE FINANCE SOLUTIONS LTD
    07108452
    Towers Point, Towers Business Park Wheelhouse Road, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-18 ~ dissolved
    IIF 21 - Director → ME
  • 26
    SMILE LABS LIMITED
    07224775
    Towers Point, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-04-15 ~ dissolved
    IIF 23 - Director → ME
    2010-04-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 27
    SMILE LOCUM AGENCY LTD
    07108588
    11 Keyberry Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-12-18 ~ 2015-08-04
    IIF 19 - Director → ME
  • 28
    SMILE MARKETING LIMITED
    07024147
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-09-20 ~ 2016-05-19
    IIF 34 - Director → ME
  • 29
    SMILE PROPERTIES LIMITED
    10325823
    83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2019-08-15 ~ now
    IIF 6 - Director → ME
  • 30
    SMILE TEACHING & TRAINING LTD
    07108454
    Sterling House, 97 Lichfield Street, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-12-18 ~ dissolved
    IIF 22 - Director → ME
  • 31
    TEAM BOOTCAMP LIMITED
    11751622 08616057
    Langley House Park Road, East Finchley, London
    Liquidation Corporate (3 parents)
    Officer
    2019-01-07 ~ 2019-02-05
    IIF 31 - Director → ME
    Person with significant control
    2019-01-07 ~ 2019-02-05
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 32
    TINGHASSELL LIMITED
    - now 08569913
    PROPAYE LTD
    - 2014-03-28 08569913 08370723
    Tower S Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 17 - Director → ME
  • 33
    WG PAYROLL SERVICES LIMITED
    08227831
    Tower S Point, Wheelhouse Road, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 18 - Director → ME
  • 34
    WHITEKIX LIMITED
    08065291
    Midlands Business Recovery Alpha House, Tipton Street, Sedgley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-05-11 ~ 2016-03-31
    IIF 25 - Director → ME
  • 35
    WYCHBURY GREAVES LLP
    OC319182
    Station House, Station Road, Rugeley, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2008-10-24 ~ 2014-08-31
    IIF 4 - LLP Designated Member → ME
  • 36
    WYCHBURY YOUNG LIMITED
    - now 09717332
    BEX BOOKS LTD
    - 2022-07-26 09717332
    28 Spon Lane Grendon, Atherstone, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-25 ~ dissolved
    IIF 30 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.