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

Walkup, Lee

    Related profiles found in government register
  • Walkup, Lee
    English director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Crown Way, Chellaston, Derby, DE73 5NU, England

      IIF 1
  • Walkup, Lee Grant
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, Meadow Lane Industrial Estate, Alfreton, DE55 7RQ, England

      IIF 2 IIF 3
    • icon of address Unit 43, Britannia House, Lydford Road, Alfreton, Derbyshire, DE55 7RQ, United Kingdom

      IIF 4
    • icon of address Unit 43, Lydford Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RQ, England

      IIF 5
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Walkup, Lee Grant
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, Meadow Lane Industrial Estate, Alfreton, DE55 7RQ, England

      IIF 9
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 11
    • icon of address Regent House, Clinton Avenue, Nottingham, NG5 1AZ, England

      IIF 12
    • icon of address Britannia House, Heage Road Industrial Estate, Heage Road, Ripley, Derbyshire, DE5 3GH, England

      IIF 13
    • icon of address Britannia House, Heage Road, Ripley, DE5 3GH, England

      IIF 14 IIF 15
    • icon of address Britannia House, Heage Road, Ripley, DE5 3GH, United Kingdom

      IIF 16
    • icon of address Britannia House, Heage Road, Ripley, Derbyshire, DE5 3GH, England

      IIF 17
    • icon of address Brtiannia House, Heage Road, Ripley, DE5 3GH, England

      IIF 18
  • Mr Lee Walkup
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 19
  • Walkup, Lee Grant
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 20
  • Walkup, Lee
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 21
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 22
  • Walkup, Lee
    British entrepreneur born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23 IIF 24
  • Walkup, Lee Grant

    Registered addresses and corresponding companies
    • icon of address 15 Lambley Drive, Kedleston Grange Allestree, Derby, Derbyshire, DE22 2TH

      IIF 25
    • icon of address White House, 70 Church Road, Quarndon, Derby, DE225JA, United Kingdom

      IIF 26
  • Walkup, Lee Grant
    English director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House, 70 Church Road, Quarndon, Derby, DE225JA, United Kingdom

      IIF 27
  • Mr Lee Grant Walkup
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britania House, Meadow Lane Industrial Estate, Alfreton, DE55 7RQ, England

      IIF 28
    • icon of address Britannia House, Meadow Lane Industrial Estate, Alfreton, DE55 7RQ, England

      IIF 29
    • icon of address Unit 43, Britannia House, Lydford Road, Alfreton, Derbyshire, DE55 7RQ, United Kingdom

      IIF 30
    • icon of address 70, Church Road, Quarndon, Derby, DE22 5JA, England

      IIF 31 IIF 32
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 33
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 34
  • Walkup, Lee Grant
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Britannia House, Heage Road Industrial Estate, Heage Road, Ripley, Derbyshire, DE5 3GH

      IIF 35
  • Walkup, Lee Grant
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 36
  • Lee Walkup
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37 IIF 38
  • Mr Lee Grant Walkup
    English born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House, 70 Church Road, Quarndon, Derby, DE225JA, United Kingdom

      IIF 39
  • Lee Grant Walkup
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Derby Road, Eastwood, Nottingham, NG16 3PA, United Kingdom

      IIF 40
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Britannia House, Heage Road, Ripley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Brtiannia House, Heage Road, Ripley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Britannia House, Heage Road, Ripley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address Britannia House, Lydford Road, Alfreton, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LEEDALE PLANT LIMITED - 1999-08-20
    LEEDALE (UK) PLC - 1999-09-01
    LEEDALE PLC - 2005-11-11
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    939,467 GBP2022-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 7
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ 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
  • 10
    NORTH MIDLANDS AGGREGATES LTD - 2025-05-14
    icon of address Unit 43 Britannia House, Lydford Road, Alfreton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    NATIONAL EARTHMOVING LIMITED - 2025-05-14
    NATIONAL CSS LIMITED - 2024-03-29
    R. C. ROBINSON HAULAGE LIMITED - 2019-11-28
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    263,513 GBP2024-01-31
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 7 - Director → ME
  • 12
    RAM HAULAGE LIMITED - 2017-08-25
    EUROPEAN VEHICLE TRACKING LTD - 2017-02-01
    EM RECYCLING LIMITED - 2025-05-14
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,817 GBP2024-01-31
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 8 - Director → ME
  • 13
    LEEDALE TYRE SERVICES LLP - 2013-08-27
    icon of address 1 Derby Road, Eastwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Has significant influence or controlOE
  • 14
    icon of address Britannia House, Heage Road, Ripley, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Britannia House, Heage Road, Ripley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address Unit 43 Britannia House, Lydford Road, Alfreton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    EAST MIDLAND PLANT HIRE LTD - 2015-10-07
    WALKUP HOLDINGS GROUP LIMITED - 2019-12-20
    BERKELEY HIRE CONSTRUCTION SERVICES LIMITED - 2025-05-15
    EAST MIDLANDS PLANT HIRE LTD - 2018-03-20
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    icon of address White House 70 Church Road, Quarndon, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Has significant influence or control as a member of a firmOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 1 Derby Road, Eastwood, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    119,691 GBP2015-10-31
    Officer
    icon of calendar 2017-02-02 ~ 2018-07-10
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2018-07-10
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    LEEDALE PLANT LIMITED - 1999-08-20
    LEEDALE (UK) PLC - 1999-09-01
    LEEDALE PLC - 2005-11-11
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    939,467 GBP2022-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-01-25
    IIF 9 - Director → ME
    icon of calendar ~ 2014-07-02
    IIF 13 - Director → ME
    icon of calendar 2017-07-17 ~ 2018-12-07
    IIF 2 - Director → ME
    icon of calendar 1994-10-18 ~ 1996-07-05
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-08-18
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NATIONAL EARTHMOVING LIMITED - 2025-05-14
    NATIONAL CSS LIMITED - 2024-03-29
    R. C. ROBINSON HAULAGE LIMITED - 2019-11-28
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    263,513 GBP2024-01-31
    Officer
    icon of calendar 2017-03-17 ~ 2018-12-07
    IIF 12 - Director → ME
  • 4
    RAM HAULAGE LIMITED - 2017-08-25
    EUROPEAN VEHICLE TRACKING LTD - 2017-02-01
    EM RECYCLING LIMITED - 2025-05-14
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,817 GBP2024-01-31
    Officer
    icon of calendar 2017-07-17 ~ 2018-12-07
    IIF 3 - Director → ME
  • 5
    PROSWEEP UK LTD - 2025-08-13
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ 2025-02-28
    IIF 21 - Director → ME
    icon of calendar 2025-02-28 ~ 2025-02-28
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.