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

Wiggins, Lee Charles

    Related profiles found in government register
  • Wiggins, Lee Charles
    English company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Lancaster Road, Barnet, EN4 8AL, England

      IIF 1
    • icon of address C/o Bell & Co 41, Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 2
    • icon of address Honeysuckle House, Great Hadham Road, Bishop's Stortford, CM23 4BS, England

      IIF 3 IIF 4
    • icon of address Honeysuckle House, Great Hadham Road, Bishop's Stortford, Herts, CM23 4BS

      IIF 5
    • icon of address Leigh House, Weald Road, Brentwood, Essex, CM14 4SX, United Kingdom

      IIF 6
    • icon of address 1, Canberra Place, Richmond, Surrey, TW9 4NB, England

      IIF 7
  • Wiggins, Lee Charles
    English consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 8
    • icon of address 154, Termon Road, Carrickmore, Omagh, County Tyrone, BT79 9HW, Northern Ireland

      IIF 9
  • Wiggins, Lee Charles
    English director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110/112, Lancaster Road, Barnet, EN4 8AL, England

      IIF 10
  • Wiggins, Lee Charles
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brennan Pearson & Co, 110-112 Lancaster Road, Barnet, EN4 8AL, England

      IIF 11
    • icon of address Honeysuckle House, Great Hadham Road, Bishop's Stortford, CM23 4BS, England

      IIF 12
    • icon of address Honeysuckle House, Great Hadham Road, Bishop's Stortford, Hertfordshire, CM23 4BS, England

      IIF 13
  • Wiggins, Lee Charles
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110/112, Lancaster Road, Barnet, EN4 8AL, England

      IIF 14
  • Wiggins, Lee Charles
    British money broker born in November 1961

    Registered addresses and corresponding companies
    • icon of address 79 Tycehurst Hill, Loughton, Essex, IG10 1BZ

      IIF 15
  • Wiggins, Lee
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canberra Place, Richmond, Surrey, TW9 4NB, England

      IIF 16
  • Wiggins, Lee Charles
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, High Street, Kingston Upon Thames, Surrey, KT1 1HW

      IIF 17
  • Mr Lee Charles Wiggins
    English born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeysuckle House, Great Hadham Road, Bishop's Stortford, CM23 4BS, England

      IIF 18 IIF 19
  • Mr Lee Wiggins
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeysuckle House, Great Hadham Road, Bishop's Stortford, CM23 4BS, England

      IIF 20
  • Mr Lee Charles Wiggins
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110/112, Lancaster Road, Barnet, EN4 8AL, England

      IIF 21 IIF 22
    • icon of address Brennan Pearson & Co, 110-112 Lancaster Road, Barnet, EN4 8AL, England

      IIF 23
    • icon of address C/o Bell & Co 41, Arthur Street, Belfast, BT1 4GB, Northern Ireland

      IIF 24
    • icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 25
    • icon of address Honeysuckle House, Great Hadham Road, Bishop's Stortford, Hertfordshire, CM23 4BS, England

      IIF 26
    • icon of address Launchpad, Charringtons House, The Causeway, Bishop's Stortford, Hertfordshire, CM23 2EN, England

      IIF 27
    • icon of address 154, Termon Road, Carrickmore, Omagh, County Tyrone, BT79 9HW, Northern Ireland

      IIF 28
  • Lee Charles Wiggins
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honeysuckle House, Great Hadham Road, Bishop's Stortford, Herts, CM23 4BS, England

      IIF 29
  • Wiggins, Chloe Jean Adella
    British director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110-112, Lancaster Road, Barnet, EN4 8AL, England

      IIF 30
  • Wiggins, Chloe Jean Adella
    British interior designer born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110/112, Lancaster Road, Barnet, EN4 8AL, England

      IIF 31
  • Wiggins, Lee
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110/112 Lancaster Road, Barnet, Hertfordshire, EN4 8AL, United Kingdom

      IIF 32
  • Lee Wiggins
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110/112 Lancaster Road, Barnet, Hertfordshire, EN4 8AL, United Kingdom

      IIF 33
  • Mr Lee Charles Wiggins
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, High Street, Kingston Upon Thames, Surrey, KT1 1HW

      IIF 34
  • Miss Chloe Jean Adella Wiggins
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110/112, Lancaster Road, Barnet, EN4 8AL, England

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Honeysuckle House, Great Hadham Road, Bishop's Stortford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 154 Termon Road, Carrickmore, Omagh, County Tyrone, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 110/112 Lancaster Road, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 110-112 Lancaster Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,659 GBP2023-01-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 30 - Director → ME
    icon of calendar 2021-01-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    PARK LANE ADVISORY LIMITED - 2024-01-06
    icon of address 110/112 Lancaster Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    POPHAM GATE RENTALS LTD - 2024-01-09
    icon of address 110/112 Lancaster Road, Barnet, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -19,221 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 110/112 Lancaster Road, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73 GBP2023-07-31
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 110/112 Lancaster Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -349,058 GBP2022-07-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 110 Lancaster Road, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -36,423 GBP2022-07-31
    Officer
    icon of calendar 2004-07-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 110/112 Lancaster Road, Barnet, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    LAGUNA TWO LIMITED LIMITED - 2021-01-20
    LAGUNA TWO LIMITED - 2021-10-08
    icon of address 110-112 Lancaster Road, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -238,827 GBP2023-01-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 110/112 Lancaster Road, New Barnet, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-01-31
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 1 Canberra Place, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,246 GBP2024-08-31
    Officer
    icon of calendar 2011-08-05 ~ 2016-03-01
    IIF 7 - Director → ME
  • 2
    ARCADIA CONSTRUCTION SERVICES LIMITED - 2009-10-22
    SHIELD TESTING LIMITED - 2009-06-18
    icon of address 1 Canberra Place, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-10-22 ~ 2016-03-01
    IIF 16 - Director → ME
  • 3
    icon of address Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2013-03-04
    IIF 6 - Director → ME
  • 4
    icon of address 7 Annagole, Dungannon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2015-09-09 ~ 2022-11-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-09
    IIF 24 - Has significant influence or control OE
  • 5
    TULLETT PREBON (TREASURY & DERIVATIVES) LIMITED - 2007-10-01
    TULLETT & TOKYO FOREX LIMITED - 1999-01-06
    TULLETT PREBON (EUROPE) LIMITED - 2023-04-28
    TIM BYRANT & CO. (MONEY BROKERS) LIMITED - 1970-03-19
    TULLETT & TOKYO LIBERTY (LONDON) LIMITED - 2002-11-19
    BRYANT & CO. (MONEY BROKERS) LIMITED - 1971-03-22
    NOLTON MONEY BROKERS LIMITED - 1980-10-06
    TIME DEPOSITS LIMITED - 1972-10-26
    TULLETT & TOKYO LONDON LIMITED - 2000-04-10
    TULLETT LIBERTY (TREASURY AND DERIVATIVES) LIMITED - 2005-09-01
    ANTHONY MACK LIMITED - 1977-07-22
    TULLETT & RILEY (MONEY MARKETS) CO. LIMITED - 1983-08-31
    TULLETT & TOKYO (MONEY MARKETS) CO. LIMITED - 1993-12-24
    icon of address 135 Bishopsgate, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-01 ~ 1999-08-02
    IIF 15 - Director → ME
  • 6
    CARBONU LIMITED - 2025-04-30
    VERDANTX LTD - 2025-06-05
    icon of address Brennan Pearson & Co, 110-112 Lancaster Road, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2024-12-17 ~ 2025-08-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ 2025-08-15
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.