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

West, Lee

    Related profiles found in government register
  • West, Lee
    British plumber born in August 1966

    Registered addresses and corresponding companies
    • icon of address 2 Ash Court, 113-115 Burnt Ash Hill, London, SE12 0AH

      IIF 1
  • West, Lee
    British builder born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 2
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 3 IIF 4
  • West, Lee
    British businessman born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fly Over Nurseries, Coggeshall Road, Colchester, CO6 1LJ, United Kingdom

      IIF 5
  • West, Lee
    British sales director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11478233 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • West, Lee

    Registered addresses and corresponding companies
    • icon of address 3, Plume Avenue, Colchester, Essex, CO3 4PG, United Kingdom

      IIF 7
    • icon of address 3a, Plume Avenue, Colchester, Essex, CO3 4PG, United Kingdom

      IIF 8
    • icon of address Flyover Nurseries, Coggeshall Road, Colchester, CO6 1LJ, United Kingdom

      IIF 9
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 10
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 11 IIF 12
    • icon of address 13, Royal Parade Mews, Blackheath, London, SE3 0TN, England

      IIF 13
    • icon of address Craven House, 40-44 Uxbridge Road, London, W5 2BS, United Kingdom

      IIF 14
  • West, Lee
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Wordsworth Road, Welling, Kent, DA16 3NT

      IIF 15
  • West, Lee
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Royal Parade, Blackheath, SE3 0TN, United Kingdom

      IIF 16
    • icon of address 13, Royal Parade Mews, Blackheath, London, SE3 0TN, England

      IIF 17
  • West, Lee
    British manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122-126, High Road, London, NW6 4HY, United Kingdom

      IIF 18
  • West, Lee
    British project manager born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • West, Lee
    British builder born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flyover Nurseries, Coggeshall Road, Marks Tey, Colchester, Essex, CO6 1LJ, United Kingdom

      IIF 21
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 22
    • icon of address Fly Over Nurseries, Fly Over Nurseries, Coggeshall Road, Marks Tey, Colchester, CO6 1LJ, United Kingdom

      IIF 23
  • West, Lee
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flyover Nurseries, Coggeshall Road, Colchester, CO6 1LJ, United Kingdom

      IIF 24
    • icon of address Craven House, 40-44 Uxbridge Road, London, W5 2BS, United Kingdom

      IIF 25
  • West, Lee
    British sales born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Lee West
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fly Over Nurseries, Coggeshall Road, Colchester, CO6 1LJ, United Kingdom

      IIF 27
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 28
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 29 IIF 30
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • West, Lee
    British director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Plume Avenue, Colchester, Essex, CO3 4PG, United Kingdom

      IIF 32
  • West, Lee
    English director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Plume Avenue, Colchester, Essex, CO3 4PG, United Kingdom

      IIF 33
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 34
  • West, Lee
    English sales born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shop 3, Plume Avenue, Colchester, CO3 4PG, England

      IIF 35
  • West, Lee
    English ceo born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406 Coggeshall Road, Braintree, CM7 9EG, England

      IIF 36
  • Mr Lee West
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee West
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven House, 40-44 Uxbridge Road, London, W5 2BS, United Kingdom

      IIF 39
  • Mr Lee West
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 40
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Lee West
    British born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Plume Avenue, Colchester, CO3 4PG, United Kingdom

      IIF 42
  • Lee West
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Plume Avenue, Colchester, Essex, CO3 4PG, United Kingdom

      IIF 43
  • Mr Lee West
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 44
  • Mr Lee West
    English born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406 Coggeshall Road, Braintree, CM7 9EG, England

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 3a Plume Avenue, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-06-28 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    BIFOLDS BIDESIGN UK GROUP LTD - 2019-04-25
    icon of address 4385, 11478233 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address Craven House, 40-44 Uxbridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 25 - Director → ME
    icon of calendar 2019-02-25 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 13 Royal Parade Mews, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 7
    icon of address Shop 3 Plume Avenue, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address Flyover Nurseries Fly Over Nurseries, Coggeshall Road, Marks Tey, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-02-12 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-02-09 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Fly Over Nurseries, Coggeshall Road, Colchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 122-126 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Kingswood Court, 1 Hemlock Close, Kingswood, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2009-12-03 ~ dissolved
    IIF 13 - Secretary → ME
  • 16
    icon of address Flyover Nurseries, Coggeshall Road, Colchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 9 - Secretary → ME
  • 17
    WESTWOOD ESTATE AGENTS LTD - 2012-01-12
    icon of address Flyover Nurseries Coggeshall Road, Marks Tey, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    icon of address 50 Princes Street, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-09-27 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 20
    icon of address 3 Plume Avenue, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 32 - Director → ME
    icon of calendar 2020-04-23 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 21
    icon of address 406 Coggeshall Road, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ dissolved
    IIF 45 - Has significant influence or controlOE
Ceased 3
  • 1
    HIGHCARE LIMITED - 1987-03-27
    icon of address 125 Orchard Rise West, Sidcup, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-28 ~ 1999-07-01
    IIF 1 - Director → ME
  • 2
    icon of address 61 Wordsworth Road, Welling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2014-10-20
    IIF 15 - Director → ME
  • 3
    icon of address Flyover Nurseries, Coggeshall Road, Colchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-03 ~ 2014-11-15
    IIF 24 - 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.