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

Lee, Nicholas

    Related profiles found in government register
  • Lee, Nicholas

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address Suite 333, 295 Chiswick High Road, London, W4 4HH, England

      IIF 2
    • icon of address 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 3
  • Lee, Nicholas
    British dir corporate finance born in December 1962

    Registered addresses and corresponding companies
    • icon of address 20 Felden Street, London, SW6 5AF

      IIF 4
  • Lee, Nicholas
    British merchant banker born in December 1962

    Registered addresses and corresponding companies
    • icon of address 20 Felden Street, London, SW6 5AF

      IIF 5
  • Lee, Nicholas
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Battle, TN33 0EA, England

      IIF 6
    • icon of address Chiswick Community School, Burlington Lane, Chiswick, London, W4 3UN

      IIF 7
    • icon of address Heatherside, Beacon Hill, Penn, High Wycombe, HP10 8NJ, England

      IIF 8
    • icon of address Suite 39, 18 High Street, High Wycombe, Buckinghamshire, HP11 2BE, England

      IIF 9
    • icon of address Suite 39, 18 High Street, High Wycombe, HP11 2BE, England

      IIF 10
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 11
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, England

      IIF 12
    • icon of address Suite 333, 295 Chiswick High Road, London, W4 4HH, England

      IIF 13
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 14
  • Lee, Nicholas
    British banker born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ntfw House, Suite G, Units 1-6, Kingsnorth Industrial Estate, Hoo, Rochester, Kent, ME3 9ND, England

      IIF 15
  • Lee, Nicholas
    British business executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 16
  • Lee, Nicholas
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chapel Court, London, SE1 1HH, England

      IIF 17
    • icon of address 30 Percy Street, London, W1T 2DB, England

      IIF 18
    • icon of address 31, Harley Street, London, W1G 9QS, United Kingdom

      IIF 19
    • icon of address 47, Charles Street, London, W1J 5EL, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 21
    • icon of address 82, St John Street, London, England

      IIF 22
    • icon of address Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 23
  • Lee, Nicholas
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Grosvenor Street, Mayfair, London, W1K 3JR, England

      IIF 24
    • icon of address The Stables Eridge Park, Mayfield Road, Frant, Tunbridge Wells, TN3 9HS, United Kingdom

      IIF 25
  • Lee, Nicholas
    British financier born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27/28, Suite 1, Eastcastle Street, London, W1E 8DH, England

      IIF 26
  • Lee, Nicholas
    British investment banker born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-30 Cornhill, London, EC3V 3NF

      IIF 27
  • Lee, Nicholas
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Lee, Nicholas
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 29
    • icon of address 30, Percy Street, London, W1T 2DB, England

      IIF 30
  • Lee, Nicholas
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 31 IIF 32
  • Mr Nicholas Lee
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 39, 18 High Street, High Wycombe, Buckinghamshire, HP11 2BE, England

      IIF 33 IIF 34
  • Mr Nicholas Lee
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Percy Street, London, W1T 2DB, England

      IIF 35
  • Mr Nicholas Lee
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Nicholas Lee
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Nicholas Lee
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Suite 39 18 High Street, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,013 GBP2023-12-31
    Officer
    icon of calendar 2009-11-16 ~ now
    IIF 13 - Director → ME
    icon of calendar 2009-11-16 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Chiswick Community School, Burlington Lane, Chiswick, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 7 - Director → ME
  • 3
    LET'S EXPLORE GROUP PLC - 2023-10-17
    IMMOTION GROUP LIMITED - 2018-06-25
    IMMOTION ACQUISITIONS LIMITED - 2017-10-18
    IMMOTION GROUP PLC - 2023-03-01
    VR ARCADES LIMITED - 2017-09-20
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,733,122 GBP2017-12-31
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Suite 39 18 High Street, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -536 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    OAK HOLDINGS PLC - 2012-04-18
    PIRES INVESTMENTS PLC - 2023-12-04
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    AWG SERVICES PLC - 2003-12-01
    icon of address 9th Floor 107 Cheapside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 6 Da Vinci Walk, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-11-01 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    169,102 GBP2024-12-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 6 - Director → ME
  • 8
    RIVERFORT GLOBAL OPPORTUNITIES LTD - 2018-11-08
    icon of address 30 Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    TRANSFORMER INVESTMENTS LIMITED - 2023-08-17
    MINDFLAIR LIMITED - 2023-12-04
    icon of address Suite 39, 18 High Street, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    SMARTTECH247 GROUP LIMITED - 2022-11-22
    PROJECT BLACKROCK LIMITED - 2022-10-11
    icon of address 85 Great Portland Street First Floor, 85 Great Portland Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 8 - Director → ME
  • 11
    TOORU PLC
    - now
    PATERNOSTER RESOURCES PLC - 2018-11-08
    RIVERFORT GLOBAL OPPORTUNITIES PLC - 2025-05-23
    DUMPTON (THANET) GREYHOUNDS - 1978-12-31
    VIRIDAS PLC - 2012-06-27
    CALDWELL INVESTMENTS P.L.C. - 2007-08-01
    icon of address 121 Sloane Street 121 Sloane Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2011-04-28 ~ now
    IIF 10 - Director → ME
  • 12
    PATERNOSTER RESOURCES LIMITED - 2012-06-27
    icon of address 30 Percy Street, Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 6 Da Vinci Walk, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    SWEET CHINA PLC - 2010-05-11
    SWEET CHINA TRADING LIMITED - 2005-03-24
    FINNAUST MINING PLC - 2017-03-10
    CHARLES STREET CAPITAL PLC - 2011-12-02
    CENTURION RESOURCES PLC - 2013-11-29
    BLUEJAY MINING PLC - 2024-08-28
    icon of address 6 Heddon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-05-07 ~ 2012-05-29
    IIF 20 - Director → ME
  • 2
    ASTAR MINERALS PLC - 2014-07-24
    MX OIL PLC - 2019-06-07
    PAN PACIFIC AGGREGATES PLC - 2012-07-23
    icon of address 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-20 ~ 2018-10-22
    IIF 29 - Director → ME
  • 3
    icon of address Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2018-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2017-01-01
    IIF 23 - Director → ME
  • 4
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2013-01-03 ~ 2025-10-20
    IIF 16 - Director → ME
  • 5
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    KLEINWORT,BENSON LIMITED - 1986-06-27
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    KLEINWORT BENSON LIMITED - 2001-04-30
    icon of address 30 Gresham Street, London
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 1998-12-18
    IIF 4 - Director → ME
  • 6
    NEW TREND LIFESTYLE GROUP PLC - 2020-10-02
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-02 ~ 2022-12-31
    IIF 21 - Director → ME
  • 7
    OFEX HOLDINGS PLC - 2004-11-01
    POLEMOS PLC - 2019-02-27
    PLUS MARKETS GROUP PLC - 2012-11-27
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    icon of address Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-15 ~ 2018-01-31
    IIF 17 - Director → ME
  • 8
    BOUSTEAD RENEWABLES LIMITED - 2023-02-08
    RIFT VALLEY TRADING LIMITED - 2015-01-12
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2016-08-10
    NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
    F&K RENEWABLES LIMITED - 2023-12-22
    NOBLE TREE HOUSING LIMITED - 2016-09-01
    AMBER FUSION LIMITED - 2025-05-27
    icon of address Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,279 GBP2024-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2015-07-01
    IIF 22 - Director → ME
  • 9
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,854 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-08-26
    IIF 5 - Director → ME
  • 10
    LEED PETROLEUM PLC - 2012-02-22
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2013-01-17
    IIF 19 - Director → ME
  • 11
    PITCOMP 368 LIMITED - 2005-12-14
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-23 ~ 2018-02-22
    IIF 24 - Director → ME
  • 12
    GREENCARE CAPITAL LTD - 2019-12-11
    MAXRETS VENTURES LIMITED - 2025-04-25
    MAXRETS VENTURES PLC - 2025-04-17
    GREENCARE CAPITAL PLC - 2023-01-31
    icon of address 5 Fleet Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -163,161 GBP2024-10-30
    Officer
    icon of calendar 2019-12-19 ~ 2021-06-29
    IIF 11 - Director → ME
  • 13
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -181,724 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2011-11-21 ~ 2012-03-30
    IIF 27 - Director → ME
  • 14
    TRANSFORMER INVESTMENTS LIMITED - 2023-08-17
    MINDFLAIR LIMITED - 2023-12-04
    icon of address Suite 39, 18 High Street, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ 2024-09-24
    IIF 1 - Secretary → ME
  • 15
    PLUTUS RESOURCES PLC - 2014-08-21
    IPSO VENTURES PLC - 2013-02-01
    IPSO HOLDINGS PLC - 2007-02-27
    icon of address Anchor House, 4, Durham Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2013-08-16
    IIF 26 - Director → ME
  • 16
    BRADY EXPLORATION PLC - 2014-06-16
    METAL TIGER PLC - 2023-04-19
    CAPCON HOLDINGS PLC - 2011-10-26
    icon of address Higher Shalford Farm, Charlton Musgrove, Wincanton, Somerset, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-26 ~ 2014-06-17
    IIF 18 - Director → ME
  • 17
    WASTE POWER GENERATION LIMITED - 2012-03-14
    icon of address Stoke House Church Road, Wpg Solutions Ltd, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    219,492 GBP2025-01-31
    Officer
    icon of calendar 2010-03-04 ~ 2010-09-20
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.