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

Wainright-lee, Richard Anthony Herbert

    Related profiles found in government register
  • Wainright-lee, Richard Anthony Herbert
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newnham Manor, Newnham, Baldock, Herts , SG7 5LA

      IIF 1
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 2
    • icon of address The White House, Ashwell Road, Newnham, Nr. Baldock, Hertfordshire, SG7 5JU, United Kingdom

      IIF 3
  • Wainright-lee, Richard Anthony Herbert
    British businessman born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House Ashwell Road, Newnham, Baldock, Hertfordshire, SG7 5JU

      IIF 4
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 5
  • Wainright-lee, Richard Anthony Herbert
    British chief executive born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House Ashwell Road, Newnham, Baldock, Hertfordshire, SG7 5JU

      IIF 6
  • Wainright-lee, Richard Anthony Herbert
    British chief executive director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House Ashwell Road, Newnham, Baldock, Hertfordshire, SG7 5JU

      IIF 7
  • Wainright-lee, Richard Anthony Herbert
    British chief executive regional busin born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House Ashwell Road, Newnham, Baldock, Hertfordshire, SG7 5JU

      IIF 8
  • Wainright-lee, Richard Anthony Herbert
    British co director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House Ashwell Road, Newnham, Baldock, Hertfordshire, SG7 5JU

      IIF 9
  • Wainright-lee, Richard Anthony Herbert
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Ashwell Road, Newnham, Baldock, Hertfordshire, SG7 5JU, United Kingdom

      IIF 10
  • Wainright-lee, Richard Anthony Herbert
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House Ashwell Road, Newnham, Baldock, Hertfordshire, SG7 5JU

      IIF 11 IIF 12 IIF 13
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, England

      IIF 15
    • icon of address 5, Mallard Close, Earls Barton, Northampton, NN6 0LS, United Kingdom

      IIF 16
  • Wainright-lee, Richard Anthony Herbert
    British director corp finanace born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House Ashwell Road, Newnham, Baldock, Hertfordshire, SG7 5JU

      IIF 17
  • Wainright-lee, Richard Anthony Herbert
    British director corporate finance born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House Ashwell Road, Newnham, Baldock, Hertfordshire, SG7 5JU

      IIF 18
  • Wainright-lee, Richard Anthony Herbert
    British executive born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House Ashwell Road, Newnham, Baldock, Hertfordshire, SG7 5JU

      IIF 19
  • Wainright-lee, Richard Anthony Herbert
    British director

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 20
  • Wainright - Lee, Richard Anthony Herbert
    English born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brightwell Grange, Britwell Road, Burnham, Slough, SL1 8DF, United Kingdom

      IIF 21
  • Mr Richard Anthony Herbert Wainright-lee
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newnham Manor, Newnham, Baldock, Herts, SG7 5LA, United Kingdom

      IIF 22
    • icon of address 97, Chesterton Road, London, W10 6ET, England

      IIF 23
    • icon of address 5, Mallard Close, Earls Barton, Northampton, NN6 0LS

      IIF 24
  • Mr Richard Anthony Herbert Wainwright-lee
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 25
  • Mr Richard Anthony Herbert Wainright-lee
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mallard Close, Earls Barton, Northampton, NN6 0LS

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Newnham Manor, Newnham, Baldock, Herts
    Active Corporate (8 parents)
    Equity (Company account)
    8,347,965 GBP2024-12-31
    Officer
    icon of calendar 2002-06-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address 97 Chesterton Road, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    62,214 GBP2023-06-30
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    NEW I WANT ONE OF THOSE.COM LIMITED - 2005-05-06
    I WANT ONE OF THOSE.COM LIMITED - 2006-10-16
    icon of address 7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    IIF 11 - Director → ME
  • 4
    I WANT ONE OF THOSE.COM LIMITED - 2005-05-06
    SYNCHALF LIMITED - 1999-10-06
    IWOOT.COM LIMITED - 2006-10-25
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 7 The Close, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    9,719 GBP2024-03-31
    Officer
    icon of calendar 1998-03-12 ~ now
    IIF 2 - Director → ME
    icon of calendar 1998-03-12 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 Mallard Close, Earls Barton, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -235,618 GBP2019-06-30
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Office 9, Seton Business Centre, Scorrier, Redruth, Cornwall, England
    Active Corporate (7 parents)
    Equity (Company account)
    24 GBP2024-08-31
    Officer
    icon of calendar 1996-08-29 ~ 1999-01-12
    IIF 13 - Director → ME
  • 2
    STEEPLEPRINT LIMITED - 1998-03-27
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,336,152 GBP2023-06-30
    Officer
    icon of calendar 2012-06-22 ~ 2024-07-23
    IIF 10 - Director → ME
  • 3
    icon of address 97 Chesterton Road, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    62,214 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 120 Kings Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-12 ~ 1997-09-15
    IIF 7 - Director → ME
  • 5
    TELEPHONE RENTALS PLC - 1991-11-01
    icon of address 120 Kings Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-14 ~ 1996-02-22
    IIF 14 - Director → ME
  • 6
    icon of address 120 Kings Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-14 ~ 1997-09-15
    IIF 8 - Director → ME
  • 7
    CABLE & WIRELESS INTERNATIONAL GROUP LIMITED - 2008-06-20
    CABLE AND WIRELESS (AMERICAS) LIMITED - 2007-02-12
    icon of address 120 Kings Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-05-12 ~ 1997-09-15
    IIF 6 - Director → ME
  • 8
    VALEFERN LIMITED - 1983-06-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1994-01-24 ~ 1996-03-01
    IIF 18 - Director → ME
  • 9
    icon of address 7 The Close, Norwich, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    2,686 GBP2024-09-30
    Officer
    icon of calendar 2005-09-20 ~ 2010-11-09
    IIF 5 - Director → ME
  • 10
    SUMMIT PROPERTY SERVICES LTD - 1999-04-28
    MILTENTEAM LIMITED - 1999-03-09
    icon of address 2 The Briars, Waterberry Drive, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-28 ~ 2007-04-13
    IIF 19 - Director → ME
  • 11
    THE KINGSWOOD CITY TECHNOLOGY COLLEGE BRISTOL TRUST - 1992-06-08
    JOHN CABOT C.T.C. BRISTOL TRUST - 2007-08-30
    icon of address Woodside Road, Kingswood, South Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-02-18 ~ 1997-09-17
    IIF 4 - Director → ME
  • 12
    LOGICAL CONNECTIONS EUROPE LIMITED - 2009-09-22
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Berkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,221 GBP2021-03-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-09-26
    IIF 21 - Director → ME
  • 13
    DEUTSCHE TELEKOM MOBILE NO.5 LIMITED - 2002-03-30
    BRIEFSTEP LIMITED - 1989-09-06
    MERCURY PERSONAL COMMUNICATIONS NETWORK LIMITED - 1992-05-08
    MPC 92 LIMITED - 1999-10-05
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-02-24 ~ 1996-02-22
    IIF 12 - Director → ME
  • 14
    STOMPER MANAGEMENT LIMITED - 2011-01-18
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,559 GBP2024-03-31
    Officer
    icon of calendar 2011-07-28 ~ 2014-01-31
    IIF 15 - Director → ME
  • 15
    Company number 03053546
    Non-active corporate
    Officer
    icon of calendar 1995-09-01 ~ 1996-02-22
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.