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, Chris

    Related profiles found in government register
  • Lee, Chris
    born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 1
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 2
  • Lee, Chris
    born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 3
  • Lee, Christopher
    born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbarn Construction, Hornby Lane, Inskip, Preston, PR4 0TU, England

      IIF 4
    • icon of address Unit 4, Kingsfield Close, Kingheath Industrial Estate, Northampton, Northamptonshire, NN5 7QS, England

      IIF 5
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 6
  • Lee, Chris
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Winnipeg, Doncaster, DN5 0ED, United Kingdom

      IIF 7 IIF 8
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 9
    • icon of address Unit 7, Centrovell Industrial Estate, Unit 7, Centrovell Industrial Estate, Nuneaton, CV11 4NG, United Kingdom

      IIF 10
  • Lee, Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 7 Centrovell Ind Est, Caldwell Road, Nuneaton, Warwickshire, CV11 4NG, United Kingdom

      IIF 11
  • Lee, Christopher Kin Lean
    born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 12
  • Mr Chris Lee
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Winnipeg, Doncaster, DN5 0ED, United Kingdom

      IIF 13 IIF 14
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 15
  • Lee, Christopher Kin
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 16
  • Lee, Christopher Kin
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Centrovell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 17
  • Lee, Chris
    British business owner born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Winnipeg Road, Doncaster, DN5 0EB, United Kingdom

      IIF 18
  • Christopher Lee
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbarn Construction, Hornby Lane, Inskip, Preston, PR4 0TU, England

      IIF 19
    • icon of address Unit 4, Kingsfield Close, Kingheath Industrial Estate, Northampton, Northamptonshire, NN5 7QS, England

      IIF 20
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 21
  • Lee, Christopher
    English director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Centrovell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 22
  • Lee, Christopher Kinlean
    British railways engineer born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Ridgill Avenue, Skellow, Doncaster, South Yorkshire, DN6 8HS, England

      IIF 23
  • Lee, Christopher Kin Lean
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lye Corner, Bedworth, CV12 8UE, United Kingdom

      IIF 24 IIF 25
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 26
    • icon of address Unit 4 Kingsfield Close, Kingsheath Industrial Estate, Northampton, Northamptonshire, NN5 7QS

      IIF 27
  • Lee, Christopher
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, First Avenue, Doncaster, South Yorkshire, DN6 7QJ, United Kingdom

      IIF 28
    • icon of address Unit 7 Centrovell Ind Est, Caldwell Road, Nuneaton, Warwickshire, CV11 4NG, United Kingdom

      IIF 29
  • Mr Christopher Kin Lee
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Centrovell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 30
  • Mr Christopher Kin Lean Lee
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lye Corner, Bedworth, CV12 8UE, United Kingdom

      IIF 31
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 32
  • Christopher Lee
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, First Avenue, Doncaster, South Yorkshire, DN6 7QJ, United Kingdom

      IIF 33
  • Lee, Christopher Kinlean
    British signalling engineer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Winnipeg Road, Bentley, Doncaster, DN5 0ED, England

      IIF 34
  • Mr Christopher Lee
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Centrovell Ind Est, Caldwell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 35
  • Mr Christopher Kinlean Lee
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Winnipeg Road, Bentley, Doncaster, DN5 0ED, England

      IIF 36
    • icon of address 19, Winnipeg Road, Bentley, Doncaster, South Yorkshire, DN5 0ED, England

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,773 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 3 Lye Corner, Bedworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,789 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 9 First Avenue, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,356,787 GBP2022-03-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 19 Winnipeg Road Bentley, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 9
    icon of address Unit 7 Centrovell Road, Nuneaton, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,415 GBP2020-12-31
    Officer
    icon of calendar 2022-07-07 ~ 2024-07-03
    IIF 16 - Director → ME
  • 2
    icon of address Ashbarn Construction, Hornby Lane, Inskip, Preston, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    82,438 GBP2024-03-31
    Officer
    icon of calendar 2021-06-18 ~ 2024-02-28
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2024-02-28
    IIF 19 - Has significant influence or control OE
  • 3
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    103,292 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ 2024-02-28
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2024-02-28
    IIF 21 - Has significant influence or control OE
  • 4
    icon of address Unit 7, Centrovell Industrial Estate, Unit 7, Centrovell Industrial Estate, Nuneaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    84,560 GBP2024-03-31
    Officer
    icon of calendar 2020-07-31 ~ 2024-07-03
    IIF 10 - Director → ME
  • 5
    CDK GROUP HOLDINGS LTD - 2022-02-17
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-11-03 ~ 2024-07-03
    IIF 9 - Director → ME
  • 6
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,773 GBP2024-03-31
    Officer
    icon of calendar 2019-11-06 ~ 2024-07-03
    IIF 8 - Director → ME
  • 7
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    98,358 GBP2024-03-31
    Officer
    icon of calendar 2022-10-26 ~ 2024-03-01
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2024-03-01
    IIF 32 - Has significant influence or control OE
  • 8
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,789 GBP2021-03-31
    Officer
    icon of calendar 2014-04-15 ~ 2023-03-13
    IIF 23 - Director → ME
  • 9
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2021-06-18
    IIF 2 - LLP Member → ME
    icon of calendar 2020-12-01 ~ 2020-12-01
    IIF 3 - LLP Member → ME
  • 10
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2023-03-13
    IIF 18 - Director → ME
  • 11
    icon of address Unit 4 Kingsfield Close, Kingsheath Industrial Estate, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    881,239 GBP2024-09-30
    Officer
    icon of calendar 2022-08-25 ~ 2024-07-03
    IIF 27 - Director → ME
  • 12
    icon of address Unit 4 Kingsfield Close, Kingheath Industrial Estate, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    70,828 GBP2024-03-31
    Officer
    icon of calendar 2023-04-26 ~ 2024-02-28
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2024-02-28
    IIF 20 - Has significant influence or control OE
  • 13
    icon of address Unit 7 Centrovell Ind Est, Caldwell Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ 2024-07-03
    IIF 29 - Director → ME
    icon of calendar 2022-06-08 ~ 2024-07-03
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 2022-06-08
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 7 Centrovell Road, Nuneaton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-04-26 ~ 2024-02-28
    IIF 22 - Director → ME
  • 15
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2024-07-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2021-05-15
    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

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.