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

Mr Lee Scott Pemberton

    Related profiles found in government register
  • Mr Lee Scott Pemberton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nile Close, Nelson Court Business Centre, Ashton-on-ribble, PR2 2XU, England

      IIF 1
    • 47, New Hall Lane, Preston, Lancashire, PR1 5PN, United Kingdom

      IIF 2
    • 134-136, Balcarres Road, Leyland, PR25 3ED, England

      IIF 3
    • 15, John Street, Bamber Bridge, Preston, PR5 6TJ, England

      IIF 4
    • Moss Farm, Moss Lane, Preston, PR26 6PU, United Kingdom

      IIF 5
  • Mr Lee Pemberton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 134, Balcarres Road, Leyland, Lancashire, PR25 3ED, United Kingdom

      IIF 6
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 7
    • 134, Balcarres Road, Leyland, PR25 3ED, United Kingdom

      IIF 8
    • 27, Lower Bank Road, Fulwood, Preston, PR2 8NS, England

      IIF 9
  • Mr Lee Scott Pemberton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 819 Blackpool Road, Lea, Preston, PR2 1QR, United Kingdom

      IIF 10
  • Mr Lee Pemberton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moss Farm, Moss Farm, Preston, PR26 6PU, United Kingdom

      IIF 11
    • Moss Farm, Moss Lane, Preston, PR26 6PU, United Kingdom

      IIF 12
    • Moss Farm, Wigan Road, Preston, PR26 6PU, United Kingdom

      IIF 13
  • Pemberton, Lee
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 134, Balcarres Road, Leyland, Lancashire, PR25 3ED, United Kingdom

      IIF 14
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 15
    • Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 16
    • 27, Lower Bank Road, Fulwood, Preston, PR2 8NS, England

      IIF 17
  • Pemberton, Lee
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 18
  • Pemberton, Lee Scott
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nile Close, Nelson Court Business Centre, Ashton-on-ribble, PR2 2XU, England

      IIF 19
    • 134, Balcarres Road, Leyland, PR25 3ED, United Kingdom

      IIF 20
    • 134-136, Balcarres Road, Leyland, PR25 3ED, England

      IIF 21
    • 15, John Street, Bamber Bridge, Preston, PR5 6TJ, England

      IIF 22
    • 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 23
  • Pemberton, Lee Scott
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 47, New Hall Lane, Preston, Lancashire, PR1 5PN, United Kingdom

      IIF 24
  • Pemberton, Lee Scott
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coach House, Runshaw Hall Lane Euxton, Chorley, Lancashire, PR7 6FY, United Kingdom

      IIF 25
    • 1 Coach House, Leyland, Lancashire, PR26 6PU

      IIF 26 IIF 27
  • Pemberton, Lee Scott
    British kitchens born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Coach House, Leyland, Lancashire, PR26 6PU

      IIF 28
  • Lee Pemberton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, New Hall Lane, Preston, Lancashire, PR1 5PN, United Kingdom

      IIF 29 IIF 30
  • Pemberton, Lee
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 New Hall Lane, Preston, PR1 5NX, United Kingdom

      IIF 31
    • Moss Farm, Moss Farm, Preston, Lancashire, PR26 6PU, United Kingdom

      IIF 32
    • Moss Farm, Moss Lane, Preston, PR26 6PU, United Kingdom

      IIF 33
    • Unit 15, Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 34
  • Pemberton, Lee
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Coach House, Runshaw Lane, Euxon, Chorley, Lancs, PR7 4YS

      IIF 35
    • 47, New Hall Lane, Preston, Lancashire, PR1 5PN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 817 Blackpool Road, Preston, PR2 1QR, United Kingdom

      IIF 39
    • Moss Farm, Moss Lane, Preston, PR26 6PU, United Kingdom

      IIF 40
    • Moss Farm, Wigan Road, Preston, PR26 6PU, United Kingdom

      IIF 41
  • Pemberton, Lee Scott
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Garstang Road, Preston, Lancashire, PR2 3EB, England

      IIF 42
    • 819 Blackpool Road, Lea, Preston, PR2 1QR, United Kingdom

      IIF 43
  • Pemberton, Lee Scott
    British co sec

    Registered addresses and corresponding companies
    • 1 Coach House, Leyland, Lancashire, PR26 6PU

      IIF 44
  • Pemberton, Lee Scott
    British director

    Registered addresses and corresponding companies
    • 1, Coach House, Runshaw Hall Lane Euxton, Chorley, Lancashire, PR7 6FY, United Kingdom

      IIF 45
    • 1 Coach House, Leyland, Lancashire, PR26 6PU

      IIF 46
  • Pemberton, Lee

    Registered addresses and corresponding companies
    • Moss Farm, Wigan Road, Preston, PR26 6PU, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 13
  • 1
    1 Navigation Business Village Navigation Way, Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 42 - Director → ME
  • 2
    47-49 New Hall Lane, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,893 GBP2024-07-31
    Officer
    2025-06-03 ~ now
    IIF 34 - Director → ME
  • 3
    134 Balcarres Road, Leyland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,973 GBP2023-12-31
    Officer
    2024-04-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    GLOBAL PLASTICTRADING LTD - 2025-10-30
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 16 - Director → ME
  • 6
    15 John Street, Bamber Bridge, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    1 The Coach House Runshaw Hall Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-08-01 ~ dissolved
    IIF 25 - Director → ME
    2009-08-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    27 Lower Bank Road, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,683,029 GBP2022-04-30
    Person with significant control
    2020-07-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    Moss Farm Moss Lane, Farington Moss, Leyland, England
    Active Corporate (1 parent)
    Officer
    2025-08-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2008-08-14 ~ dissolved
    IIF 35 - Director → ME
    2006-08-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 11
    134-136 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,013 GBP2023-12-31
    Officer
    2024-04-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    Moss Farm, Wigan Road, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-25 ~ dissolved
    IIF 41 - Director → ME
    2018-06-25 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    819 Blackpool Road Lea, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2016-10-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    S & H KITCHENS (UK) LIMITED - 2006-05-09
    1 Ward Street, Preston, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    2005-09-12 ~ 2005-12-05
    IIF 28 - Director → ME
  • 2
    Moss Farm, Moss Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-12-04 ~ 2023-02-01
    IIF 40 - Director → ME
    Person with significant control
    2018-12-04 ~ 2023-02-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    Unit 18, Khanz Aqueduct Mill, Aqueduct Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,897 GBP2020-01-31
    Officer
    2019-01-30 ~ 2021-06-01
    IIF 33 - Director → ME
    Person with significant control
    2019-01-30 ~ 2021-06-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    47-49 New Hall Lane, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    435,872 GBP2024-04-30
    Officer
    2024-04-01 ~ 2025-06-03
    IIF 23 - Director → ME
  • 5
    1 The Coach House Runshaw Hall Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2003-01-13 ~ 2003-04-01
    IIF 26 - Director → ME
  • 6
    27 Lower Bank Road, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,683,029 GBP2022-04-30
    Officer
    2020-07-01 ~ 2021-10-04
    IIF 17 - Director → ME
    2014-04-02 ~ 2017-02-09
    IIF 31 - Director → ME
  • 7
    Moss Farm, Moss Farm, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,023 GBP2021-11-30
    Officer
    2019-11-13 ~ 2023-02-01
    IIF 32 - Director → ME
    Person with significant control
    2019-11-13 ~ 2023-02-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    47-49 New Hall Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,483 GBP2021-04-30
    Officer
    2022-09-01 ~ 2022-09-01
    IIF 18 - Director → ME
  • 9
    Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2001-10-26 ~ 2003-11-01
    IIF 27 - Director → ME
    2001-10-26 ~ 2004-03-01
    IIF 46 - Secretary → ME
  • 10
    47-49 New Hall Lane, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-21 ~ 2015-11-01
    IIF 39 - Director → ME
  • 11
    134 Balcarres Road, Leyland, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,825 GBP2024-09-30
    Officer
    2025-07-29 ~ 2025-11-01
    IIF 14 - Director → ME
    Person with significant control
    2025-09-04 ~ 2025-11-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    47 New Hall Lane, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,975 GBP2024-12-31
    Officer
    2021-04-01 ~ 2021-04-01
    IIF 24 - Director → ME
    2023-09-11 ~ 2024-10-11
    IIF 38 - Director → ME
    2023-09-11 ~ 2023-09-11
    IIF 37 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    2023-09-11 ~ 2023-09-11
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    2021-04-01 ~ 2021-04-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    2023-09-11 ~ 2023-09-11
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.