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

Taylor, Lee

    Related profiles found in government register
  • Taylor, Lee
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Digital Drive, Billericay, CM12 0DD, England

      IIF 1
    • icon of address 100, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 100, Digital Drive, Billericay, Essex, CM12 0DD, United Kingdom

      IIF 14
    • icon of address Unit 2, Digital Drive, Billericay, CM12 0DD, England

      IIF 15
    • icon of address Unit 7, Digital Drive, Billericay, Essex, CM12 0DD, England

      IIF 16
  • Taylor, Lee
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Digital Drive, Billericay, CM12 0DD, England

      IIF 17 IIF 18
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 19
    • icon of address Unit 777, Digital Drive, Billericay, CM12 0DD

      IIF 20
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 21
    • icon of address 53, Great Hampton Street, Wolverhampton, WV1 4AY, England

      IIF 22
  • Taylor, Lee
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Digital Drive, Billericay, CM12 0DD, England

      IIF 23
    • icon of address 1, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 24
    • icon of address 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 25
    • icon of address 100, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 26
    • icon of address 100, Digital Drive, Billericay, Essex, CM12 0DD, United Kingdom

      IIF 27
    • icon of address 8 Cherry Gardens, Billericay, Essex, CM12 0HA

      IIF 28 IIF 29
    • icon of address Po Box 6023, 100 Digital Drive, Billericay, CM12 0DD, England

      IIF 30 IIF 31 IIF 32
    • icon of address Po Box 6023, Unit 1 Digital Drive, Billericay, CM12 0DD

      IIF 34
    • icon of address Unit 1, Digital Drive, Billericay, CM12 0DD, England

      IIF 35
    • icon of address Unit 1, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 36 IIF 37
    • icon of address Unit 1, Digital Drive, Billericay, Essex, CM12 0DD, United Kingdom

      IIF 38
    • icon of address Unit 1 Digital Drive, Po Box 6023, Billericay, Essex, CM12 0HA

      IIF 39
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 40 IIF 41 IIF 42
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Unit 100, Digital Drive, Billericay, Essex, CM12 0DD, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 777, Digital Drive, Billericay, CM12 0DD, England

      IIF 55
  • Taylor, Lee
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kenright And Co Unit 1, Champions Business Park, Upton Wirral, CH49 0AB, England

      IIF 56
  • Taylor, Lee
    English director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 57
  • Lee Taylor
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Lee Taylor
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 76
    • icon of address 2, Po Box 6023, Unit 2 Digital Drive, Billericay, CM12 0DD, England

      IIF 77
    • icon of address 8, Cherry Gardens, Billericay, CM12 0HA, United Kingdom

      IIF 78
    • icon of address Unit 1, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 79 IIF 80
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 81
    • icon of address Lake Forest House, Forest Road, Ilford, IG6 3HJ, England

      IIF 82
  • Taylor, Lee
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 83
  • Taylor, Lee
    British teacher born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Latin School, Chandos Road, Buckingham, Buckinghamshire, MK18 1AX

      IIF 84
  • Lee Taylor
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kenright And Co Unit 1, Champions Business Park, Upton Wirral, CH49 0AB, England

      IIF 85
  • Lee Taylor
    English born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Lee
    English director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address 1, Digital Drive, Billericay, Essex, CM12 0DD, Uk

      IIF 95
    • icon of address 2, Po Box 6023, Unit 2 Digital Drive, Billericay, CM12 0DD, England

      IIF 96
    • icon of address Unit 1, Digital Drive, Billericay, CM12 0DD, England

      IIF 97
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 98
    • icon of address Lake Forest House, Forest Road, Ilford, IG6 3HJ, England

      IIF 99
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 100
    • icon of address 1, Cheriton Grove, Wolverhampton, WV6 7SP, England

      IIF 101
  • Mr Lee Taylor
    English born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 6023, 100 Digital Drive, Billericay, CM12 0DD, England

      IIF 102 IIF 103
    • icon of address Unit 1, Digital Drive, Billericay, CM12 0DD, England

      IIF 104
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 105
  • Taylor, Lee
    English director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 6023, 100 Digital Drive, Billericay, CM12 0DD, England

      IIF 106
  • Taylor, Lee
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Cherry Gardens, Billericay, Essex, CM12 0HA

      IIF 107
  • Lee Taylor
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 108
  • Mr Lee Taylor
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lee Taylor
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 116
  • Taylor, Lee

    Registered addresses and corresponding companies
  • Mr Lee Taylor
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 152
    • icon of address Po Box 6023, 100 Digital Drive, Billericay, CM12 0DD, England

      IIF 153 IIF 154
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD

      IIF 155
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 156 IIF 157
    • icon of address Unit 7, Digital Drive, Billericay, Essex, CM12 0DD, England

      IIF 158
    • icon of address Unit 777, Digital Drive, Billericay, CM12 0DD, England

      IIF 159
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 160
  • Mr Lee Taylor
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 6023, 100 Digital Drive, Billericay, CM12 0DD, England

      IIF 161
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 116 - Has significant influence or controlOE
  • 2
    PEARTREE ACQUISITIONS LTD - 2016-08-01
    CLOUD CAPITAL GROUP LTD - 2020-07-06
    icon of address Unit 100 Digital Drive, Billericay, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,210 GBP2024-05-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-02-23 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-11-02 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 4
    BEACH CORPORATE SERVICES LTD - 2023-10-04
    icon of address Unit 100 Digital Drive, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    231 GBP2024-08-30
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2021-01-18 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 7
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 8
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 9
    icon of address Po Box 6023 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 10
    icon of address 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2020-09-16 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-09-21 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-09-21 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 13
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-09-21 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 15
    LEETEE SPV 7 LTD - 2020-04-07
    icon of address Unit 2 Digital Drive, Billericay, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,296 GBP2024-03-30
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 3 - Director → ME
    icon of calendar 2018-06-18 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 16
    V & A PROPERTY INVESTMENTS LTD - 2018-01-31
    CLOUD PROPERTY INVESTMENTS LTD - 2020-07-06
    icon of address Unit 7 Digital Drive, Billericay, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,966 GBP2024-03-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 17
    HAYEK ASSOCIATES LTD - 2024-10-21
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-09-15 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 1 Digital Drive, Po Box 6023, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 39 - Director → ME
  • 20
    CLOUD CAPITAL LTD - 2020-09-15
    CAULDWELL VENTURES (2) LTD - 2016-06-22
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2016-04-11 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 21
    CHERRYTREE ACQUISITIONS LTD - 2016-08-04
    EASTERN INVESTMENTS AND CAPITAL LTD - 2020-07-09
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2015-02-24 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 22
    MEDIA ACQUISITION PARTNERS LTD - 2020-08-25
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2016-04-11 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 23
    APPLETREE ACQUISITIONS LTD - 2016-08-04
    icon of address Unit 100 Digital Drive, Billericay, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,012 GBP2024-08-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 24
    ASSURED RENTALS LIMITED - 2020-05-19
    icon of address Unit 777 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2017-03-31 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 25
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-08-01 ~ now
    IIF 125 - Secretary → ME
  • 26
    icon of address 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 27
    THE SURVEY GUYS LIMITED - 2016-01-31
    LION BUSINESS SERVICES LIMITED - 2015-04-26
    icon of address 2 Po Box 6023, Unit 2 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,451 GBP2018-06-30
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2013-10-09 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-08-01 ~ now
    IIF 127 - Secretary → ME
  • 29
    CROUCH ASSOCIATES LTD - 2023-08-31
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-09-14 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 30
    LEETEE VENTURES LIMITED - 2013-11-26
    icon of address 1 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 92 - Director → ME
  • 31
    icon of address 1 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2013-10-09 ~ dissolved
    IIF 120 - Secretary → ME
  • 32
    AUNTIE ENTERPRISES LIMITED - 2012-10-08
    icon of address 1 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2011-07-13 ~ dissolved
    IIF 121 - Secretary → ME
  • 33
    icon of address Unit 100 Digital Drive, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 10 - Director → ME
  • 34
    icon of address Unit 2 Digital Drive, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 15 - Director → ME
  • 35
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-06 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-09-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 4 - Director → ME
    icon of calendar 2020-09-14 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 39
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2012-04-25 ~ dissolved
    IIF 151 - Secretary → ME
  • 41
    CAULDWELL VENTURES (1) LTD - 2016-06-22
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2016-04-11 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 1 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-05 ~ dissolved
    IIF 38 - Director → ME
  • 43
    icon of address Unit 777 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 44
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 48
    BALFOUR ENVIRONMENTAL LIMITED - 2015-03-18
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,527 GBP2018-06-30
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2014-02-26 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 49
    COMPUTER GRAPHICS LIMITED - 2012-03-29
    icon of address Po Box 6023, Unit 1 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-05 ~ dissolved
    IIF 34 - Director → ME
  • 50
    TERMWELL CONSULTANTS LTD - 2012-10-10
    LEOPARD BUSINESS LIMITED - 2013-11-29
    icon of address 1 Digital Drive, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 95 - Director → ME
  • 51
    CARTRIDGE PARTNERS UK LTD. - 2009-08-29
    TIGER CONTRACTING LIMITED - 2005-11-01
    icon of address Po Box 6023, Unit 1 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-30 ~ dissolved
    IIF 28 - Director → ME
  • 52
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address 2b Aldermary Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2019-05-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2019-05-23
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Northampton Road, Chapel Brampton, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2020-08-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-08-26
    IIF 75 - Has significant influence or control OE
  • 3
    LEETEE SPV 8 LTD - 2020-09-10
    BLOCKCHAIN 1 LTD - 2021-01-15
    icon of address 35 Ballards Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2020-09-08
    IIF 26 - Director → ME
    icon of calendar 2018-06-18 ~ 2020-09-08
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2020-09-08
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 4
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-01 ~ 2025-04-10
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 5
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-01 ~ 2025-04-04
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 6
    icon of address A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2020-07-27
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2020-07-29
    IIF 85 - Has significant influence or control OE
  • 7
    CLOUD INVESTMENTS LTD - 2020-08-24
    icon of address 50 Princess Street, Ipswich, Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,778 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-09-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-09-10
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 8
    EZDON LIMITED - 2017-01-30
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-01-29 ~ 2020-09-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2020-09-10
    IIF 115 - Ownership of shares – 75% or more OE
  • 9
    JETSTAR LTD - 2016-02-17
    CLOUD CAPITAL LIMITED - 2016-06-21
    icon of address 1 Digital Drive, Billericay, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-11 ~ 2016-10-15
    IIF 17 - Director → ME
  • 10
    SAFEHANDS CAPITAL LIMITED - 2016-06-21
    1357 LTD - 2016-02-17
    icon of address 1 Digital Drive, Billericay, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-11 ~ 2016-10-15
    IIF 18 - Director → ME
  • 11
    CARE COMPLIANCE GROUP LTD - 2020-08-14
    LASKEY AND LEIGHTON (CONTRACTS) LIMITED - 2019-10-07
    icon of address 1 Cheriton Grove, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-04-15 ~ 2020-08-15
    IIF 101 - Director → ME
    icon of calendar 2014-04-15 ~ 2020-08-15
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-15
    IIF 109 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 1 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-05 ~ 2012-09-01
    IIF 107 - Secretary → ME
  • 13
    icon of address 4385, 10537894: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-07-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-07-19
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 14
    INDEPENDENT MAGAZINES LTD - 2017-04-07
    ICE VENTURES LTD - 2019-11-15
    icon of address Office 12-13 Greenesfield Business Centre Mulgrave Terrace, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-10-10 ~ 2019-11-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2019-11-13
    IIF 81 - Ownership of shares – 75% or more OE
  • 15
    icon of address The Royal Latin School, Chandos Road, Buckingham, Buckinghamshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ 2021-09-01
    IIF 84 - Director → ME
  • 16
    CARTRIDGE PARTNERS UK LTD. - 2009-08-29
    TIGER CONTRACTING LIMITED - 2005-11-01
    icon of address Po Box 6023, Unit 1 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-15 ~ 2004-05-06
    IIF 29 - Director → ME
  • 17
    icon of address Lake Forest House, Forest Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2011-07-12 ~ 2017-03-13
    IIF 99 - Director → ME
    icon of calendar 2013-10-14 ~ 2017-03-13
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2017-03-13
    IIF 82 - Ownership of shares – 75% or more OE
  • 18
    MAJAS LEASCO LIMITED - 2015-09-01
    FIREACTIVE LTD - 2016-01-29
    icon of address 250 Reddington Drive, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2020-08-22
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-22
    IIF 155 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.