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

Newell, Lee Kenneth Bardell

    Related profiles found in government register
  • Newell, Lee Kenneth Bardell
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pentre Farm, Nant Ffrancon, Bethesda, Bangor, LL57 3DQ, Wales

      IIF 1
  • Newell, Lee Kenneth Bardell
    British chief executive officer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Old Smithy, Gongl Y Rhedyn Estate, Cemaes Bay, LL67 0HY, United Kingdom

      IIF 2
    • icon of address Garden Cottage Office, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 1SQ, United Kingdom

      IIF 3 IIF 4
    • icon of address Garden Cottage Office, Harleyford Estate, Henley Road, Marlow, SL7 2DX, United Kingdom

      IIF 5
  • Newell, Lee Kenneth Bardell
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32, Llys Edmund Prys, 32 St. Asaph Business Park, St Asaph, LL17 0JA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Harold Smith, Unit 32, St. Asaph Business Park, Llys Edmund Prys, St. Asaph, Clwyd, LL17 0JA, United Kingdom

      IIF 10
  • Newell, Lee Kenneth Bardell
    British company director born in June 1969

    Registered addresses and corresponding companies
    • icon of address The Corner House 6 Avon Wharf, Bridge Street, Christchurch, Dorset, BH23 1DY

      IIF 11 IIF 12
  • Newell, Lee Kenneth Bardell
    British director born in June 1969

    Registered addresses and corresponding companies
    • icon of address The Corner House 6 Avon Wharf, Bridge Street, Christchurch, Dorset, BH23 1DY

      IIF 13
  • Newell, Lee
    Uk hr legal expert born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Temple Mill Island, Marlow, SL7 1SQ, United Kingdom

      IIF 14
  • Newell, Lee
    British chief executive officer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 15
  • Newell, Lee
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryn Y Gof, Cemaes Bay, Cemaes Bay, Gwynedd, LL67 0DA, United Kingdom

      IIF 16
  • Newell, Lee Kenneth Bardell

    Registered addresses and corresponding companies
    • icon of address 1 The Old Smithy, Gongl Y Rhedyn Estate, Cemaes Bay, LL67 0HY, United Kingdom

      IIF 17
    • icon of address Garden Cottage Office, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, SL7 1SQ, United Kingdom

      IIF 18 IIF 19
    • icon of address Unit 32, Llys Edmund Prys, 32 St. Asaph Business Park, St Asaph, LL17 0JA, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Harold Smith, Unit 32, St. Asaph Business Park, Llys Edmund Prys, St. Asaph, Clwyd, LL17 0JA, United Kingdom

      IIF 24
  • Mr Lee Kenneth Bardell Newell
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nant Ffrancon, Nant Ffrancon, Bethesda, Bangor, LL57 3DQ, Wales

      IIF 25
    • icon of address 1 The Old Smithy, Gongl Y Rhedyn Estate, Cemaes Bay, LL67 0HY, United Kingdom

      IIF 26
    • icon of address Garden Cottage Office, Harleyford Estate, Henley Road, Marlow, SL7 2DX, United Kingdom

      IIF 27
    • icon of address Unit 32, Llys Edmund Prys, 32 St. Asaph Business Park, St Asaph, LL17 0JA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Harold Smith, Unit 32, St. Asaph Business Park, Llys Edmund Prys, St. Asaph, LL17 0JA, United Kingdom

      IIF 32
  • Newell, Lee Kenneth
    British consultant personnel director

    Registered addresses and corresponding companies
    • icon of address 18 The Stables, Dragoon Way, Christchurch, BH23 2TY

      IIF 33
  • Mr Lee Newell
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bryn Y Gof, Cemaes Bay, Cemaes Bay, LL67 0DA, United Kingdom

      IIF 34
    • icon of address 73a, Mudeford, Christchurch, BH23 3NJ, United Kingdom

      IIF 35
  • Newell, Lee

    Registered addresses and corresponding companies
    • icon of address Bryn Y Gof, Cemaes Bay, Cemaes Bay, Gwynedd, LL67 0DA, United Kingdom

      IIF 36
    • icon of address Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 32 St. Asaph Business Park, St. Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 25 - Right to surplus assets - 75% or moreOE
  • 2
    icon of address 25 Southampton Buildings, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Unit 32 Llys Edmund Prys, 32 St. Asaph Business Park, St Asaph, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-01-20 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 32 Llys Edmund Prys, 32 St. Asaph Business Park, St Asaph, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 6 - Director → ME
    icon of calendar 2025-01-20 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Harold Smith, Unit 32 St. Asaph Business Park, Llys Edmund Prys, St. Asaph, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-01-20 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Garden Cottage Office, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-07-21 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    icon of address Unit 32 Llys Edmund Prys, 32 St. Asaph Business Park, St Asaph, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-01-20 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -4,427 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-03-26 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    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 Unit 32 Llys Edmund Prys, 32 St. Asaph Business Park, St Asaph, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-01-20 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Garden Cottage Office, Harleyford Estate, Henley Road, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-08-03 ~ dissolved
    IIF 18 - Secretary → ME
  • 11
    icon of address 32 St. Asaph Business Park, St. Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,979 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-07-11 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    RETREAT YACHTING LTD - 2024-12-20
    BLUEWATER CRUISING SERVICES LIMITED - 2019-07-19
    icon of address 32 St. Asaph Business Park, St. Asaph, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -47,509 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 2 - Director → ME
    icon of calendar 2018-02-21 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Garden Cottage Office, Harleyford Estate, Henley Road, Marlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ 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
Ceased 4
  • 1
    icon of address C/o Philip Bowdidge Accountancy 34 Ringwood Road, Walkford, Christchurch, Dorset, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    194,814 GBP2016-07-31
    Officer
    icon of calendar 1999-11-20 ~ 2000-12-18
    IIF 11 - Director → ME
  • 2
    icon of address Towngate House 2-8 Parkstone Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2002-05-25
    IIF 12 - Director → ME
  • 3
    icon of address Suite 3 Brearley House, 278 Lymington Road, Highcliffe, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2025-03-24
    Officer
    icon of calendar 2001-02-14 ~ 2003-04-01
    IIF 33 - Secretary → ME
  • 4
    icon of address Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,135 GBP2019-04-29
    Officer
    icon of calendar 1997-05-07 ~ 2000-09-27
    IIF 13 - Director → ME

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.