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

Mee, David

    Related profiles found in government register
  • Mee, David
    British company director born in June 1947

    Registered addresses and corresponding companies
    • 7 Pembroke Grove, Glinton, Peterborough, PE6 7LG

      IIF 1 IIF 2
    • Hawthorne House, 35 Towngate West, Market Deeping, Peterborough, Cambridgeshire, PE6 8DG

      IIF 3 IIF 4 IIF 5
  • Mee, David
    British development director born in June 1947

    Registered addresses and corresponding companies
    • Hawthorne House, 35 Towngate West, Market Deeping, Peterborough, Cambridgeshire, PE6 8DG

      IIF 6
    • 6 Woodbank, Deeping St Nicholas, Spalding, Lincolnshire, PE11 3EL

      IIF 7
  • Mee, David
    British director born in June 1947

    Registered addresses and corresponding companies
    • 7 Pembroke Grove, Glinton, Peterborough, PE6 7LG

      IIF 8
    • Hawthorne House, 35 Towngate West, Market Deeping, Peterborough, Cambridgeshire, PE6 8DG

      IIF 9 IIF 10
    • 6 Woodbank, Deeping St Nicholas, Spalding, Lincolnshire, PE11 3EL

      IIF 11
  • Mee, David
    British joint managing director born in June 1947

    Registered addresses and corresponding companies
    • 7 Pembroke Grove, Glinton, Peterborough, PE6 7LG

      IIF 12
    • Hawthorne House, 35 Towngate West, Market Deeping, Peterborough, Cambridgeshire, PE6 8DG

      IIF 13
  • Mee, David
    British managing director born in June 1947

    Registered addresses and corresponding companies
    • 7 Pembroke Grove, Glinton, Peterborough, PE6 7LG

      IIF 14
    • Hawthorne House, 35 Towngate West, Market Deeping, Peterborough, Cambridgeshire, PE6 8DG

      IIF 15
  • Mee, David
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 16 IIF 17
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 18 IIF 19
  • Mee, David
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cyrus Way, Hampton, Peterborough, PE7 8HP, United Kingdom

      IIF 20
  • Mee, David
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1d, Oakham Road, Tilton On The Hill, Leicester, LE7 9DJ, England

      IIF 21
  • Mee, David
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Millfield Road, Market Deeping, Peterborough, Cambridgeshire, PE6 8AD

      IIF 22
    • 50, Halfleet, Market Deeping, Peterborough, Cambridgeshire, PE6 8DB

      IIF 23 IIF 24
    • 50, Halfleet, Market Deeping, Peterborough, PE6 8DB, United Kingdom

      IIF 25
  • Mee, David
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Millfield Road, Market Deeping, Peterborough, Cambridgeshire, PE6 8AD

      IIF 26
    • 50, Halfleet, Market Deeping, Peterborough, Cambridgeshire, PE6 8DB

      IIF 27 IIF 28 IIF 29
    • 50, Halfleet, Market Deeping, Peterborough, Cambridgeshire, PE6 8DB, United Kingdom

      IIF 31
    • 50, Halfleet, Market Deeping, Peterborough, PE6 8DB, United Kingdom

      IIF 32 IIF 33
  • Mee, David
    British housebuilder born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Halfleet, Market Deeping, Peterborough, Cambridgeshire, PE6 8DB

      IIF 34
  • Mee, David
    British housebuilding born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Halfleet, Market Deeping, Peterborough, Cambridgeshire, PE6 8DB

      IIF 35
  • Mr David Mee
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Larkfleet House, Falcon Way, Bourne, Lincs, PE10 0FF

      IIF 36
    • Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 37
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 38 IIF 39
    • The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 40
    • 4, Cyrus Way, Hampton, Peterborough, PE7 8HP, United Kingdom

      IIF 41
  • Mee, David
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP, England

      IIF 42
  • Mr David Mee
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    110,649 GBP2025-01-31
    Officer
    2009-07-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-07-02 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4 Cyrus Way, Hampton, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 3
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    LILLYHILL LIMITED - 1991-07-12
    4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2003-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 5
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -122,667 GBP2025-01-31
    Officer
    2020-10-05 ~ now
    IIF 17 - Director → ME
  • 6
    MEECO LTD
    - now
    HARBROOK HOMES LIMITED - 2014-10-21
    Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    294,819 GBP2024-06-30
    Officer
    2013-06-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2018-01-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2018-01-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    BEXFIELD MANAGEMENT LIMITED - 2003-11-26
    1d 1d Oakham Road, Tilton On The Hill, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    2003-11-13 ~ now
    IIF 21 - Director → ME
Ceased 28
  • 1
    ROSARIO EQUIPMENT LIMITED - 2017-08-24
    WINDING DOWN LIMITED - 2001-02-09
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    337 GBP2023-12-31
    Officer
    2007-02-09 ~ 2014-02-24
    IIF 31 - Director → ME
  • 2
    Sycamore House, 2 Beechcroft, Gardens, Crowland, Peterborough
    Active Corporate (2 parents)
    Officer
    2005-06-02 ~ 2007-01-31
    IIF 4 - Director → ME
  • 3
    7 Bowmans Ridge, Hundleby, Spilsby, Lincolnshire
    Active Corporate (10 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    1995-03-28 ~ 2002-03-28
    IIF 13 - Director → ME
  • 4
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    1999-12-01 ~ 2002-06-28
    IIF 8 - Director → ME
  • 5
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,089 GBP2024-08-31
    Officer
    1991-08-14 ~ 1993-08-02
    IIF 7 - Director → ME
  • 6
    FALCON WASTE DEVELOPMENT LAND COMPANY LIMITED - 2018-05-23
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -832,107 GBP2024-09-30
    Officer
    2006-03-13 ~ 2009-08-10
    IIF 26 - Director → ME
  • 7
    BUILD DEVELOPMENTS LIMITED - 2002-11-18
    4 Cyrus Way, Cygnet Park Hampton, Peterborough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,613 GBP2017-06-30
    Officer
    2002-11-15 ~ 2014-02-24
    IIF 34 - Director → ME
  • 8
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2020-06-30
    Officer
    2002-10-02 ~ 2014-02-24
    IIF 25 - Director → ME
  • 9
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,368 GBP2024-12-31
    Officer
    2006-10-25 ~ 2012-02-28
    IIF 27 - Director → ME
  • 10
    Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    2002-08-14 ~ 2014-02-24
    IIF 24 - Director → ME
  • 11
    36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    825,396 GBP2024-06-30
    Officer
    2006-02-08 ~ 2012-02-28
    IIF 33 - Director → ME
  • 12
    ALLISON PROPERTIES LIMITED - 2002-03-21
    CONSERVATORY BUYERS (SPALDING) LIMITED - 1998-06-24
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    85,760 GBP2024-09-30
    Officer
    1998-02-19 ~ 2002-03-25
    IIF 14 - Director → ME
  • 13
    Holme Farm Chapel Lane, Spalford, Newark, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    1996-09-16 ~ 2002-06-28
    IIF 12 - Director → ME
  • 14
    ALLISON HOME MOVERS SCHEME LIMITED - 2002-05-24
    ALLISON EXTENSIONS LIMITED - 1998-11-25
    UPVC BUYERS (SPALDING) LTD - 1998-06-23
    C/o Bulley Davey 4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,630,411 GBP2015-06-30
    Officer
    1998-02-19 ~ 2002-07-02
    IIF 15 - Director → ME
  • 15
    Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    6,030,667 GBP2023-09-30
    Officer
    1998-03-31 ~ 2012-02-16
    IIF 23 - Director → ME
  • 16
    2 Holme Close, Thorpe-on-the-hill, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,792 GBP2024-03-31
    Officer
    2000-03-15 ~ 2002-06-28
    IIF 10 - Director → ME
  • 17
    Unit 8 Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    1998-05-14 ~ 2002-06-28
    IIF 2 - Director → ME
  • 18
    Unit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2006-03-02 ~ 2012-05-21
    IIF 29 - Director → ME
  • 19
    6 Holmes Drive, Ketton, Stamford, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,282 GBP2024-08-31
    Officer
    2000-08-24 ~ 2002-06-28
    IIF 1 - Director → ME
  • 20
    ALLISON DEVELOPMENTS LIMITED - 2002-03-21
    SLP ALARMS LIMITED - 1998-01-28
    Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    1997-09-17 ~ 2012-11-19
    IIF 35 - Director → ME
  • 21
    Larkfleet House, Falcon Way, Bourne, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-02-08 ~ 2014-02-24
    IIF 30 - Director → ME
    Person with significant control
    2016-04-16 ~ 2021-09-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    6 Measures Close, Morton, Bourne, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    2001-03-23 ~ 2003-11-11
    IIF 5 - Director → ME
  • 23
    MONKSPARK LIMITED - 1992-02-17
    C/o Begbies Traynor (south) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    1992-06-12 ~ 2004-03-20
    IIF 6 - Director → ME
  • 24
    JEMBERT 66000 LIMITED - 1998-04-30
    Larkfleet House, Falcon Way, Bourne, Lincs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230,038 GBP2016-12-31
    Officer
    2007-02-09 ~ 2014-02-24
    IIF 32 - Director → ME
  • 25
    TASS ENVIRONMENTAL TECHNOLOGIES LIMITED - 2002-07-18
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-06-11 ~ 2005-08-11
    IIF 9 - Director → ME
  • 26
    24 Prestland, Market Deeping, Peterborough, Cambridgeshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    2002-02-11 ~ 2004-02-06
    IIF 3 - Director → ME
  • 27
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    2005-08-08 ~ 2008-11-21
    IIF 22 - Director → ME
  • 28
    Woodbank, Deeping St. Nicholas, Spalding, England
    Active Corporate (8 parents)
    Equity (Company account)
    656 GBP2025-03-31
    Officer
    ~ 1997-05-23
    IIF 11 - 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.