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 Lee John Cottingham

    Related profiles found in government register
  • Mr Lee John Cottingham
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 1 IIF 2
    • icon of address 1, Boston Road, Leicester, LE4 1AA, England

      IIF 3
    • icon of address Roecliffe Hall, Swithland Road, Swithland, Loughborough, LE12 8JL, England

      IIF 4
    • icon of address Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, S80 3LR, United Kingdom

      IIF 5
    • icon of address E Pure, Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, S80 3LR, United Kingdom

      IIF 6
  • Mr Lee Cottingham
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Boston Road, Leicester, Leicestershire, LE4 1AA

      IIF 7
  • Lee Cottingham
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13 Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 8
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 9 IIF 10 IIF 11
    • icon of address 1, Boston Road, Leicester, LE4 1AA, England

      IIF 13
    • icon of address 1, Boston Road, Leicester, Leicestershire, LE4 1AA, England

      IIF 14
  • Lee Cottingham
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Boston Road, Leicester, Leicestershire, LE4 1AA, United Kingdom

      IIF 15
  • Cottingham, Lee John
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Boston Road, Leicester, LE4 1AA, England

      IIF 16
    • icon of address 1, Boston Road, Leicester, Leicestershire, LE4 1AA

      IIF 17
    • icon of address Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, S80 3LR, United Kingdom

      IIF 18
  • Cottingham, Lee John
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13 Ship Street, Brighton, East Sussex, BN11AD, England

      IIF 19
    • icon of address 16a, Cove Road, Fleet, GU51 2RN, England

      IIF 20
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 21 IIF 22 IIF 23
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 24 IIF 25
    • icon of address 1, Boston Road, Leicester, LE4 1AA, England

      IIF 26
    • icon of address 70 Boston Road, Beaumont Leys, Leicester, LE4 1AW

      IIF 27
    • icon of address 70, Boston Road, Beaumont Leys, Leicester, Leicestershire, LE4 1AW, United Kingdom

      IIF 28
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 29
    • icon of address Effective Energy, Carriage Court, Welbeck, Worksop, S80 3LR, England

      IIF 30
  • Cottingham, Lee
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Cottingham, Lee
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Boston Road, Leicester, LE4 1AA, England

      IIF 33
  • Cottingham, Lee John
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 34
  • Cottingham, Kathleen
    British

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 35
  • Cottingham, Lee John
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 36
  • Cottingham, Lee John
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Boston Road, Leicester, LE4 1AW

      IIF 37
    • icon of address 12-13 Ship Street, Brighton, East Sussex, BN1 1AD, England

      IIF 38
    • icon of address The Beeches, 12 Loughborough Road, Bunny Nottingham, Nottinghamshire, NG11 6QA

      IIF 39 IIF 40
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 41 IIF 42
    • icon of address 70 Boston Road, Beaumont Leys, Leicester, LE4 1AW

      IIF 43
    • icon of address 70 Boston Road, Beaumont Leys, Leicester, Leicestershire, LE4 1AW, England

      IIF 44
    • icon of address 70, Boston Road, Leicester, LE4 1AW, United Kingdom

      IIF 45
    • icon of address 70, Boston Road, Leicester, Leicestershire, LE4 1AW, England

      IIF 46
    • icon of address 70 Boston Road, Leicester, Leicestershire, LE4 1AW

      IIF 47
    • icon of address 12, Loughborough Road, Bunny, Nottingham, Nottinghamshire, NG11 6QA, England

      IIF 48
    • icon of address 12, Loughborough Road, Bunny, Nottingham, Nottinghamshire, NG11 6QA, United Kingdom

      IIF 49 IIF 50
    • icon of address The Beeches, 12 Loughborough Road, Bunny, Nottingham, Nottinghamshire, NG11 6QA, United Kingdom

      IIF 51
  • Cottingham, Lee
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Boston Road, Leicester, Leicestershire, LE4 1AA, United Kingdom

      IIF 52 IIF 53
  • Cottingham, Lee John
    British

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, BN3 2DL, England

      IIF 54
  • Cottingham, Lee John
    British director born in March 1975

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 12-13, Ship Street, Brighton, East Sussex, BN1 1AD, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 1 Boston Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 52 - Director → ME
  • 2
    icon of address 1 Boston Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PROJECT 350 LIMITED - 2019-11-14
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address E Pure Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    EFFECTIVE NEW CO LTD - 2016-06-14
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -5,196,865 GBP2024-03-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,809 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Carriage Court, Welbeck Estate, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,683 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-25 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 31 - Director → ME
  • 13
    icon of address 70 Boston Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 45 - Director → ME
  • 14
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    4,407,308 GBP2024-09-29
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 70 Boston Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 48 - Director → ME
  • 16
    MARK INSULATIONS LTD - 2015-10-29
    MARK GROUP (COMMERCIAL) LTD - 2014-11-04
    icon of address 12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 50 - Director → ME
  • 17
    icon of address 12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 38 - Director → ME
  • 18
    icon of address 70 Boston Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ dissolved
    IIF 47 - Director → ME
  • 19
    MARK GROUP (COMMERCIAL) LTD - 2015-10-29
    MARK INSULATIONS LIMITED - 2014-11-04
    MARK GROUP LIMITED - 2007-06-21
    icon of address 70 Boston Road Beaumont Leys, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ dissolved
    IIF 44 - Director → ME
  • 20
    icon of address 12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 39 - Director → ME
  • 21
    ROECLIFFE CONSTRUCTION LTD - 2017-02-23
    J R R MANAGEMENT UK LIMITED - 2016-03-02
    JRR MANAGEMENT LIMITED - 2005-09-12
    icon of address 168 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,033 GBP2020-09-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 29 - Director → ME
  • 23
    icon of address 16a Cove Road, Fleet, England
    Active Corporate (5 parents)
    Equity (Company account)
    -325,949 GBP2024-03-31
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 20 - Director → ME
  • 24
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,265 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    ROECLIFFE DEVELOPMENTS LLP - 2021-02-22
    J R R MANAGEMENT LLP - 2015-10-23
    icon of address 168 Church Road, Hove, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    158,354 GBP2021-03-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 34 - LLP Member → ME
  • 26
    icon of address 12-13 Ship Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 51 - Director → ME
  • 27
    JBC PROPERTY INVESTMENTS LTD - 2023-06-07
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,890 GBP2024-08-25
    Officer
    icon of calendar 2005-08-10 ~ now
    IIF 21 - Director → ME
    icon of calendar 2005-09-26 ~ now
    IIF 35 - Secretary → ME
    icon of calendar 2005-08-10 ~ now
    IIF 54 - Secretary → ME
  • 28
    COTTINGHAM NEWCO LIMITED - 2016-08-02
    KCC HOLDINGS LTD - 2023-06-07
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,682,636 GBP2024-03-29
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 29
    OUR GENERATION SOLAR 2 LTD - 2023-06-07
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -664,976 GBP2024-03-29
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 41 - Director → ME
  • 30
    OUR GENERATION LTD - 2023-06-07
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,881 GBP2024-03-30
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    icon of address 1 Boston Road, Leicester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -990 GBP2024-03-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 26 - Director → ME
  • 32
    MARK FIX LTD - 2012-08-13
    WHOLE HOME LTD - 2012-07-20
    icon of address 70 Boston Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 49 - Director → ME
Ceased 11
  • 1
    LEE COTTINGHAM HOLDINGS LTD - 2010-08-04
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2015-07-15
    IIF 46 - Director → ME
  • 2
    EFFECTIVE ENERGY HOLDINGS LTD - 2015-11-05
    icon of address 6 Ridlington Road, Preston, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,994 GBP2024-04-30
    Officer
    icon of calendar 2015-10-07 ~ 2015-10-15
    IIF 19 - Director → ME
  • 3
    EFFECTIVE NEW CO LTD - 2016-06-14
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -5,196,865 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-03 ~ 2020-11-15
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,042,495 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ 2024-10-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-03-31
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EFFECTIVE HEATING LTD - 2020-11-18
    icon of address 1 Boston Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,859,789 GBP2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ 2024-10-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2017-01-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AGILITY ECO SERVICES LTD - 2025-04-01
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,945,521 GBP2024-03-31
    Officer
    icon of calendar 2013-05-15 ~ 2019-11-19
    IIF 36 - Director → ME
  • 7
    MARK INSULATIONS LIMITED - 2007-06-21
    icon of address 4385, 01304470: Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2015-07-15
    IIF 37 - Director → ME
  • 8
    NO. 330 LEICESTER LIMITED - 1998-03-02
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-14 ~ 2015-07-15
    IIF 27 - Director → ME
    icon of calendar 1998-04-06 ~ 2015-07-08
    IIF 43 - Director → ME
  • 9
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,033 GBP2020-09-30
    Officer
    icon of calendar 2011-07-26 ~ 2011-09-16
    IIF 55 - Director → ME
  • 10
    JBC PROPERTY INVESTMENTS LTD - 2023-06-07
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,890 GBP2024-08-25
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-20
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    OUR GENERATION SOLAR 2 LTD - 2023-06-07
    icon of address 168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -664,976 GBP2024-03-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% 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.