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

Mr Andrew David Lee

    Related profiles found in government register
  • Mr Andrew David Lee
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Eagles Farmhouse, Main Street, Gawcott, Buckinghamshire, MK18 4HZ, United Kingdom

      IIF 1
  • Mr Andrew Lee
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 2 IIF 3
    • College House, 17, Warneford Gibbs, King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 4
  • Lee, Andrew David
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Eagles Farmhouse, Main Street, Gawcott, Buckinghamshire, MK18 4HZ, United Kingdom

      IIF 5 IIF 6
  • Lee, Andrew David
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Eagles Farmhouse, Main Street, Gawcott, Buckinghamshire, MK18 4HZ, United Kingdom

      IIF 7
  • Lee, Andrew David
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE, United Kingdom

      IIF 8
  • Lee, Andrew David
    British private vehicle hire born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, St Peters Road, Cirencester, Gloucestershire, GL7 1RG, United Kingdom

      IIF 9
  • Lee, Andrew David
    British private vehicle hirer born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, St Peters Road, Cirencester, Gloucestershire, GL7 1RG, United Kingdom

      IIF 10
  • Mr Andrew David John Lee
    English born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 11
    • 14, Icknield Place, Goring, Reading, RG8 0DN, England

      IIF 12
    • 14 Towse Court, Icknield Place, Goring, Reading, RG8 0DN, United Kingdom

      IIF 13
    • College House, 17, King Edwards Road, Ruislip, Middlesex, HA4 7AE, United Kingdom

      IIF 14
  • Mr Andrew David Lee
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE

      IIF 15
  • Lee, Andrew David John
    English born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1b1, Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 16
    • Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 17
    • 14 Towse Court, Icknield Place, Goring, Reading, Berkshire, RG8 0DN, United Kingdom

      IIF 18
    • 14 Towse Court, Icknield Place, Goring, Reading, RG8 0DN, England

      IIF 19
  • Lee, Andrew David John
    English writer, director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • College House, 17, King Edwards Road, Ruislip, Middlesex, HA4 7AE, United Kingdom

      IIF 20
  • Andrew Lee
    English born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 21
  • Lee, Andrew
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 22
  • Mr Andrew David John Lee
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Old Eagles Farmhouse, Main Street, Gawcott, Buckinghamshire, MK18 4HZ, United Kingdom

      IIF 23
  • Lee, Andrew
    English born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 24
  • Lee, Andrew
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 25
  • Lee, Andrew
    British film-maker born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • College House, 17, Warneford Gibbs, King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 26
  • Lee, Andrew
    British producer born in May 1949

    Registered addresses and corresponding companies
    • 30 Clarendon Flats, Balderton Street, London, W1K 6TH

      IIF 27
child relation
Offspring entities and appointments 14
  • 1
    BEAUTIFUL PORTUGAL LIMITED
    12092704
    Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-07-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    CIRENCESTER RADIO CARS LIMITED
    - now 05035812
    THE CINEMA BOOK SHOP LIMITED
    - 2007-09-17 05035812
    College House, 17 King Edwards, Road, Ruislip, Middlesex
    Dissolved Corporate (7 parents)
    Officer
    2007-08-28 ~ dissolved
    IIF 10 - Director → ME
    2004-02-05 ~ 2005-02-22
    IIF 27 - Director → ME
  • 3
    CRICKLADE REAL ESTATE LTD
    06348800
    College House, 17 King Edwards, Road, Ruislip, Mddx
    Dissolved Corporate (6 parents)
    Officer
    2007-08-22 ~ dissolved
    IIF 9 - Director → ME
  • 4
    MEDLARS CLUBS LIMITED
    10059554
    College House, 17, Warneford Gibbs, King Edwards Road, Ruislip, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    MONTFORD REALTY LIMITED
    15666364
    14 Towse Court Icknield Place, Goring, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    PIERGLASS HOME ENTERTAINMENT LIMITED
    07444068
    College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    PROVIDENCE PRODUCTIONS LIMITED
    11948637
    College House, 17, Warneford Gibbs, King Edwards Road, Ruislip, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    RAPTURE DEVELOPMENTS LIMITED
    14869045
    Suite 1b1 Argyle House, Joel Street, Northwood Hills
    Active Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    SALT BRASSERIES LIMITED
    16105084
    26 Vicarage Road, Southville, Bristol, England
    Active Corporate (4 parents)
    Officer
    2024-11-27 ~ now
    IIF 16 - Director → ME
  • 10
    THE CORINTHIAN CORPORATION LIMITED
    11193838
    Suite 1b1 Argyle House Northside, Joel Street, Northwood Hills
    Active Corporate (3 parents)
    Officer
    2018-07-30 ~ 2019-03-12
    IIF 6 - Director → ME
    2019-03-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    THE ICENI ORGANISATION CIC
    12682620
    College House, 17 King Edwards Road, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    TWELVE PRIVATE MEMBERS CLUBS LIMITED
    12103925
    Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-07-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    VITRUVIUS PROJECTS LIMITED
    - now 13176139
    SUPER SENTINEL LIMITED
    - 2022-07-01 13176139
    Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 14
    WOODLARK PUBLISHING LIMITED
    - now 12302496
    WOODLARK PRODUCTIONS LIMITED
    - 2022-03-14 12302496
    HANDLEY PAGE PRODUCTIONS LIMITED
    - 2019-11-13 12302496
    Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-11-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-11-07 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.