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, John Stuart

    Related profiles found in government register
  • Lee, John Stuart
    British

    Registered addresses and corresponding companies
    • icon of address C/o Broxap Limited Apedale Works, Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD

      IIF 1 IIF 2 IIF 3
    • icon of address Springcroft, 354 Crewe Road Wistaston, Crewe, Cheshire, CW2 6QT

      IIF 4 IIF 5
    • icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffs, ST5 6BD

      IIF 6
    • icon of address Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD

      IIF 7
    • icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire., ST5 6BD

      IIF 8
  • Lee, John Stuart
    British company director

    Registered addresses and corresponding companies
    • icon of address Springcroft, 354 Crewe Road Wistaston, Crewe, Cheshire, CW2 6QT

      IIF 9 IIF 10
    • icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD

      IIF 11
    • icon of address C/o Broxap Limited, Apedale Works Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD

      IIF 12
  • Lee, John Stuart
    British director

    Registered addresses and corresponding companies
  • Lee, John Stuart

    Registered addresses and corresponding companies
    • icon of address Broxap, Rowhurst Close, Rowhurst Industrial Estate, Newcastle, ST5 6BD, England

      IIF 20
  • Lee, John Stuart
    British chairman born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broxap, Rowhurst Close, Rowhurst Industrial Estate, Newcastle, Staffordshire, ST5 6BD, England

      IIF 21
  • Lee, John Stuart
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Broxap Limited Apedale Works, Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD

      IIF 22 IIF 23
    • icon of address Springcroft, 354 Crewe Road Wistaston, Crewe, Cheshire, CW2 6QT

      IIF 24 IIF 25
    • icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD

      IIF 26
    • icon of address Broxap, Apedale Works Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Broxap Limited, Apedale Works Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD

      IIF 30
    • icon of address Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD

      IIF 31
    • icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire., ST5 6BD

      IIF 32
  • Lee, John Stuart
    British dir born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD

      IIF 33
  • Lee, John Stuart
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springcroft, 354 Crewe Road Wistaston, Crewe, Cheshire, CW2 6QT

      IIF 34 IIF 35 IIF 36
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 42
    • icon of address Apedale Works, Chesterton, Newcastle, ST5 6BD

      IIF 43
    • icon of address Broxap Ltd, Rowhurst Close, Rowhurst Industrial Estate, Newcastle, Staffordshire, ST5 6BD, England

      IIF 44
    • icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD

      IIF 45 IIF 46 IIF 47
    • icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffs, ST5 6BD

      IIF 48
    • icon of address C/o Broxap Rowhurst Industrial, Estate Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD

      IIF 49
    • icon of address Apedale Works, Chesterton, Newcastle-under-lyme, Staffordshire, ST5 6BD, United Kingdom

      IIF 50
  • Lee, John Stuart
    British managing director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Broxap Limited Apedale Works, Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD

      IIF 51
  • Lee, John Stuart
    British none born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD, United Kingdom

      IIF 52
  • Mr John Stuart Lee
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 53
    • icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 6BD

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 20
  • 1
    SPEED 3193 LIMITED - 1993-01-22
    icon of address C/o Broxap Ltd, Rowhurst Industrial Estate, Chesterton Newcastle Under Lyme
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2002-10-04 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Apedale Works, Chesterton, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 38 - Director → ME
  • 4
    CLOAKROOM EQUIPMENT LIMITED - 1988-06-08
    icon of address C/o Broxap Rowhurst Industrial, Estate Chesterton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2005-02-18 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2006-11-17 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    icon of address Apedale Works, Chesterton, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-14 ~ dissolved
    IIF 34 - Director → ME
  • 7
    CHILIAD LIMITED - 2004-02-06
    HILLSYDE FOUNDRY(STAFFORDSHIRE)LIMITED - 1991-11-08
    icon of address C/o Broxap Limited Apedale Works, Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2001-04-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    BASHELFCO 2534 LIMITED - 1997-07-18
    icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address Apedale Works, Chesterton, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 50 - Director → ME
  • 10
    SPORTSAFE (UK) CLOTHING LIMITED - 2005-04-07
    icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CANINE PRODUCTS LIMITED - 2011-10-28
    K9 KENNELS LIMITED - 2009-01-20
    icon of address Apedale Works, Chesterton, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 25 - Director → ME
  • 14
    K & S (352) LIMITED - 1999-10-28
    icon of address C/o Broxap Limited Apedale Works, Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-19 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2001-04-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    icon of address C/o Broxap Limited, Apedale Works Chesterton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 46 - Director → ME
  • 16
    SPORTSYSTEM INTERNATIONAL LIMITED - 1996-04-10
    SPORTSYSTEMS UK LIMITED - 1996-02-07
    DECATHLON SPORTS EQUIPMENT LIMITED - 1996-01-18
    icon of address Broxap Limited, Apedale Works Chesterton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 37 - Director → ME
  • 17
    icon of address Broxap Apedale Works Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Broxap Apedale Works Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address Broxap Apedale Works Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address Broxap Ltd Rowhurst Close, Rowhurst Industrial Estate, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 44 - Director → ME
Ceased 15
  • 1
    K & S (460) LIMITED - 2002-04-19
    icon of address C/o Broxap Limited, Apedale Works Chesterton, Newcastle Under Lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2002-03-21 ~ 2022-12-12
    IIF 30 - Director → ME
    icon of calendar 2002-03-21 ~ 2022-12-12
    IIF 12 - Secretary → ME
  • 2
    OFFSHELF 166 LTD. - 1992-08-04
    icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire.
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1992-07-31 ~ 2022-12-12
    IIF 32 - Director → ME
    icon of calendar 2001-04-30 ~ 2022-12-12
    IIF 8 - Secretary → ME
    icon of calendar 1999-09-01 ~ 2001-02-01
    IIF 13 - Secretary → ME
  • 3
    BROXAP CONTRACTING LIMITED - 2009-06-04
    icon of address Apedale Works, Chesterton, Newcastle
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-05-11 ~ 2022-12-12
    IIF 43 - Director → ME
  • 4
    icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,747,330 GBP2023-12-31
    Officer
    icon of calendar 2003-06-05 ~ 2022-12-12
    IIF 26 - Director → ME
    icon of calendar 2003-06-05 ~ 2022-08-15
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-20
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Right to appoint or remove directors OE
  • 5
    HILLSYDE FOUNDRY (STAFFORDSHIRE) LIMITED - 2000-10-25
    CHILIAD LIMITED - 1991-11-08
    icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffs
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    8,205,440 GBP2023-12-31
    Officer
    icon of calendar 1991-03-08 ~ 2022-12-12
    IIF 48 - Director → ME
    icon of calendar 2001-04-30 ~ 2022-08-03
    IIF 6 - Secretary → ME
    icon of calendar 1999-09-01 ~ 2000-09-21
    IIF 17 - Secretary → ME
  • 6
    icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2011-04-05 ~ 2022-12-12
    IIF 52 - Director → ME
  • 7
    GRINDCO 298 LIMITED - 2000-07-10
    icon of address C/o Broxap Limited Apedale Works, Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2000-07-11 ~ 2022-12-12
    IIF 23 - Director → ME
    icon of calendar 2001-04-30 ~ 2022-12-12
    IIF 2 - Secretary → ME
    icon of calendar 2000-07-11 ~ 2001-02-01
    IIF 10 - Secretary → ME
  • 8
    CHILIAD LIMITED - 2004-02-06
    HILLSYDE FOUNDRY(STAFFORDSHIRE)LIMITED - 1991-11-08
    icon of address C/o Broxap Limited Apedale Works, Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2001-02-01
    IIF 14 - Secretary → ME
  • 9
    icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2022-12-12
    IIF 41 - Director → ME
    icon of calendar 2008-04-04 ~ 2022-12-12
    IIF 15 - Secretary → ME
  • 10
    BROXAP LIMITED - 2000-10-25
    K & S (382) LIMITED - 2000-07-03
    icon of address Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2000-06-28 ~ 2022-12-12
    IIF 31 - Director → ME
    icon of calendar 2001-04-30 ~ 2022-12-12
    IIF 7 - Secretary → ME
  • 11
    K & S (352) LIMITED - 1999-10-28
    icon of address C/o Broxap Limited Apedale Works, Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-19 ~ 2001-02-01
    IIF 18 - Secretary → ME
  • 12
    EURODUEL LIMITED - 1999-01-04
    icon of address Apedale Works, Chesterton, Newcastle Under Lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-12-18 ~ 2022-12-12
    IIF 33 - Director → ME
  • 13
    GRINDCO 164 LIMITED - 1998-02-20
    icon of address C/o Broxap Limited Apedale Works, Rowhurst Industrial Estate, Chesterton, Newcastle Under Lyme, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1998-02-17 ~ 2022-12-12
    IIF 22 - Director → ME
    icon of calendar 2001-04-30 ~ 2022-12-12
    IIF 1 - Secretary → ME
    icon of calendar 1999-09-01 ~ 2001-02-01
    IIF 16 - Secretary → ME
  • 14
    icon of address Broxap Rowhurst Close, Rowhurst Industrial Estate, Newcastle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-07-14 ~ 2022-12-12
    IIF 21 - Director → ME
    icon of calendar 2017-07-14 ~ 2023-11-30
    IIF 20 - Secretary → ME
  • 15
    icon of address C/o Castings Technology International, Advanced Manufacturing Park Brunel Way, Catcliffe, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2004-01-01
    IIF 40 - 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.