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 Nicholas Lee

    Related profiles found in government register
  • Mr Nicholas Lee
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 1
    • Suite 39, 18 High Street, High Wycombe, Buckinghamshire, HP11 2BE, England

      IIF 2
  • Lee, Nicholas
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26, High Street, Battle, TN33 0EA, England

      IIF 3
    • Chiswick Community School, Burlington Lane, Chiswick, London, W4 3UN

      IIF 4
    • Heatherside, Beacon Hill, Penn, High Wycombe, HP10 8NJ, England

      IIF 5
    • Suite 39, 18 High Street, High Wycombe, Buckinghamshire, HP11 2BE, England

      IIF 6
    • Suite 39, 18 High Street, High Wycombe, HP11 2BE, England

      IIF 7
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 8
    • 82, St John Street, London, England

      IIF 9
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, England

      IIF 10
    • Suite 333, 295 Chiswick High Road, London, W4 4HH, England

      IIF 11
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 12
  • Lee, Nicholas
    British banker born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ntfw House, Suite G, Units 1-6, Kingsnorth Industrial Estate, Hoo, Rochester, Kent, ME3 9ND, England

      IIF 13
  • Lee, Nicholas
    British business executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 14
  • Lee, Nicholas
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chapel Court, London, SE1 1HH, England

      IIF 15
    • 30 Percy Street, London, W1T 2DB, England

      IIF 16
    • 31, Harley Street, London, W1G 9QS, United Kingdom

      IIF 17
    • 47, Charles Street, London, W1J 5EL, United Kingdom

      IIF 18
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 19
    • Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 20
  • Lee, Nicholas
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 77, Grosvenor Street, Mayfair, London, W1K 3JR, England

      IIF 21
    • The Stables Eridge Park, Mayfield Road, Frant, Tunbridge Wells, TN3 9HS, United Kingdom

      IIF 22
  • Lee, Nicholas
    British financier born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27/28, Suite 1, Eastcastle Street, London, W1E 8DH, England

      IIF 23
  • Lee, Nicholas
    British investment banker born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29-30 Cornhill, London, EC3V 3NF

      IIF 24
  • Mr Nicholas Lee
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Percy Street, London, W1T 2DB, England

      IIF 25
  • Mr Nicholas Lee
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Nicholas Lee
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Lee, Nicholas
    British dir corporate finance born in December 1962

    Registered addresses and corresponding companies
    • 20 Felden Street, London, SW6 5AF

      IIF 28
  • Lee, Nicholas
    British merchant banker born in December 1962

    Registered addresses and corresponding companies
    • 20 Felden Street, London, SW6 5AF

      IIF 29
  • Nicholas Lee
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 30
  • Lee, Nicholas
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Lee, Nicholas
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 32
    • 30, Percy Street, London, W1T 2DB, England

      IIF 33
  • Lee, Nicholas
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 34 IIF 35
  • Lee, Nicholas

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • Suite 333, 295 Chiswick High Road, London, W4 4HH, England

      IIF 37
    • 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    Suite 39 18 High Street, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,013 GBP2023-12-31
    Officer
    2009-11-16 ~ now
    IIF 11 - Director → ME
    2009-11-16 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2020-12-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CHISWICK SCHOOL
    Appointed
    Chiswick Community School, Burlington Lane, Chiswick, London
    Active Corporate (16 parents)
    Officer
    2012-09-18 ~ now
    IIF 4 - Director → ME
  • 3
    HUDDLED GROUP PLC
    - now Appointed
    Other registered number: 12596498
    LET'S EXPLORE GROUP PLC - 2023-10-17
    Appointed
    Related registration: 11054174
    IMMOTION GROUP PLC - 2023-03-01
    Appointed
    IMMOTION GROUP LIMITED - 2018-06-25
    Appointed
    IMMOTION ACQUISITIONS LIMITED - 2017-10-18
    Related registration: 10740736
    VR ARCADES LIMITED - 2017-09-20
    Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,733,122 GBP2017-12-31
    Officer
    2018-06-22 ~ now
    IIF 12 - Director → ME
  • 4
    Suite 39 18 High Street, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -536 GBP2024-03-31
    Officer
    2015-03-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    MINDFLAIR PLC
    - now Appointed
    Other registered number: 14970045
    PIRES INVESTMENTS PLC - 2023-12-04
    Appointed
    Related registrations: 07994983, 14970045
    OAK HOLDINGS PLC - 2012-04-18
    Related registration: 03996387
    AWG SERVICES PLC - 2003-12-01
    Related registration: 04054800
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    9th Floor 107 Cheapside, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-02-13 ~ now
    IIF 10 - Director → ME
  • 6
    NIC LEE LTD
    Appointed
    6 Da Vinci Walk, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 35 - Director → ME
    2018-11-01 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    169,102 GBP2024-12-31
    Officer
    2019-07-16 ~ now
    IIF 3 - Director → ME
  • 8
    Other registered numbers: 00269566, 08065228
    RIVERFORT GLOBAL OPPORTUNITIES LTD - 2018-11-08
    Appointed
    Related registration: 00269566
    30 Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    Other registered numbers: 07994983, 02929801
    MINDFLAIR LIMITED - 2023-12-04
    Appointed
    Related registration: 02929801
    TRANSFORMER INVESTMENTS LIMITED - 2023-08-17
    Appointed
    Suite 39, 18 High Street, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    SMARTTECH247 GROUP PLC
    - now Appointed
    SMARTTECH247 GROUP LIMITED - 2022-11-22
    PROJECT BLACKROCK LIMITED - 2022-10-11
    85 Great Portland Street First Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-11-30 ~ now
    IIF 5 - Director → ME
  • 11
    TOORU PLC
    - now Appointed
    Other registered number: 15858554
    RIVERFORT GLOBAL OPPORTUNITIES PLC - 2025-05-23
    Appointed
    Related registration: 11580794
    PATERNOSTER RESOURCES PLC - 2018-11-08
    Appointed
    Related registrations: 11580794, 08065228
    VIRIDAS PLC - 2012-06-27
    Appointed
    Related registration: 08065228
    CALDWELL INVESTMENTS P.L.C. - 2007-08-01
    DUMPTON (THANET) GREYHOUNDS - 1978-12-31
    121 Sloane Street 121 Sloane Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2011-04-28 ~ now
    IIF 7 - Director → ME
  • 12
    VIRIDAS LIMITED
    - now Appointed
    Other registered number: 00269566
    PATERNOSTER RESOURCES LIMITED - 2012-06-27
    Appointed
    Related registrations: 11580794, 00269566
    30 Percy Street, Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 22 - Director → ME
  • 13
    6 Da Vinci Walk, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    Other registered number: 15725329
    BLUEJAY MINING PLC - 2024-08-28
    Related registrations: 10306405, 15725329
    FINNAUST MINING PLC - 2017-03-10
    Related registration: 07245568
    CENTURION RESOURCES PLC - 2013-11-29 Appointed
    Related registrations: 07392050, 07642228
    CHARLES STREET CAPITAL PLC - 2011-12-02 Appointed
    SWEET CHINA PLC - 2010-05-11 Appointed
    SWEET CHINA TRADING LIMITED - 2005-03-24
    6 Heddon Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2010-05-07 ~ 2012-05-29
    IIF 18 - Director → ME
  • 2
    Other registered numbers: 11950514, 12615751
    MX OIL PLC - 2019-06-07 Appointed
    Related registrations: 11950514, 09076111
    ASTAR MINERALS PLC - 2014-07-24 Appointed
    Related registrations: 09076111, 08122930
    PAN PACIFIC AGGREGATES PLC - 2012-07-23 Appointed
    Related registration: 08122930
    60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2012-03-20 ~ 2018-10-22
    IIF 32 - Director → ME
  • 3
    Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2018-06-30
    Officer
    2015-06-01 ~ 2017-01-01
    IIF 20 - Director → ME
  • 4
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2013-01-03 ~ 2025-10-20
    IIF 14 - Director → ME
  • 5
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    KLEINWORT BENSON LIMITED - 2001-04-30 Appointed
    KLEINWORT,BENSON LIMITED - 1986-06-27
    30 Gresham Street, London
    Active Corporate (9 parents, 5 offsprings)
    Officer
    1998-04-01 ~ 1998-12-18
    IIF 28 - Director → ME
  • 6
    CONDUITY CAPITAL PLC
    - now Appointed
    NEW TREND LIFESTYLE GROUP PLC - 2020-10-02 Appointed
    Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2020-10-02 ~ 2022-12-31
    IIF 19 - Director → ME
  • 7
    Other registered numbers: 11599296, 05980058, 06434498... (more)
    POLEMOS PLC - 2019-02-27 Appointed
    PLUS MARKETS GROUP PLC - 2012-11-27
    OFEX HOLDINGS PLC - 2004-11-01
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-02-15 ~ 2018-01-31
    IIF 15 - Director → ME
  • 8
    AMBER FUSION LIMITED - 2025-05-27
    Related registration: 13427716
    F&K RENEWABLES LIMITED - 2023-12-22
    Related registration: 13427716
    BOUSTEAD RENEWABLES LIMITED - 2023-02-08
    Related registrations: 13523257, 09056910
    NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
    NOBLE TREE HOUSING LIMITED - 2016-09-01
    Related registration: 10286029
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2016-08-10 Appointed
    Related registrations: 10286029, 03832648
    RIFT VALLEY TRADING LIMITED - 2015-01-12 Appointed
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,279 GBP2024-12-31
    Officer
    2014-01-23 ~ 2015-07-01
    IIF 9 - Director → ME
  • 9
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,854 GBP2023-12-31
    Officer
    ~ 1999-08-26
    IIF 29 - Director → ME
  • 10
    LEED RESOURCES PLC
    - now Appointed
    Other registered number: 07896289
    LEED PETROLEUM PLC - 2012-02-22 Appointed
    Related registration: 07896289
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    2012-01-11 ~ 2013-01-17
    IIF 17 - Director → ME
  • 11
    Other registered number: 03218125
    PITCOMP 368 LIMITED - 2005-12-14
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-12-23 ~ 2018-02-22
    IIF 21 - Director → ME
  • 12
    MAXRETS VENTURES LIMITED - 2025-04-25
    MAXRETS VENTURES PLC - 2025-04-17
    GREENCARE CAPITAL PLC - 2023-01-31 Appointed
    GREENCARE CAPITAL LTD - 2019-12-11
    5 Fleet Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -163,161 GBP2024-10-30
    Officer
    2019-12-19 ~ 2021-06-29
    IIF 8 - Director → ME
  • 13
    3 Field Court, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -181,724 GBP2016-04-01 ~ 2017-03-31
    Officer
    2011-11-21 ~ 2012-03-30
    IIF 24 - Director → ME
  • 14
    Other registered numbers: 07994983, 02929801
    MINDFLAIR LIMITED - 2023-12-04 Appointed
    Related registration: 02929801
    TRANSFORMER INVESTMENTS LIMITED - 2023-08-17 Appointed
    Suite 39, 18 High Street, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-29 ~ 2024-09-24
    IIF 36 - Secretary → ME
  • 15
    Other registered number: 09070400
    PLUTUS RESOURCES PLC - 2014-08-21 Appointed
    Related registrations: 09070400, 08330348
    IPSO VENTURES PLC - 2013-02-01 Appointed
    Related registration: 05413008
    IPSO HOLDINGS PLC - 2007-02-27
    Anchor House, 4, Durham Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2013-02-01 ~ 2013-08-16
    IIF 23 - Director → ME
  • 16
    Other registered number: 14589133
    METAL TIGER PLC - 2023-04-19 Appointed
    Related registration: 08554716
    BRADY EXPLORATION PLC - 2014-06-16 Appointed
    Related registration: 07786978
    CAPCON HOLDINGS PLC - 2011-10-26 Appointed
    Higher Shalford Farm, Charlton Musgrove, Wincanton, Somerset, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2011-10-26 ~ 2014-06-17
    IIF 16 - Director → ME
  • 17
    WASTE POWER GENERATION LIMITED - 2012-03-14 Appointed
    Stoke House Church Road, Wpg Solutions Ltd, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    219,492 GBP2025-01-31
    Officer
    2010-03-04 ~ 2010-09-20
    IIF 13 - Director → ME

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.