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 Chandler

    Related profiles found in government register
  • Mr Lee Chandler
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Enterprise Campus, Alconbury Weald, Huntingdon, PE28 4XA, England

      IIF 1
    • Unit 5, Enterprise Campus, The Incubator, Huntingdon, PE28 4XA, England

      IIF 2
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 3
    • Shefford House, 15 High Street, Shefford, Bedfordshire, SG17 5DD, England

      IIF 4
    • 2, Adelaide Street, St. Albans, AL3 5BH, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Lee Chandler
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, TS1 5EH, England

      IIF 8
    • Queens Court Business Centre, Newport Road, Middlesbrough, TS1 5EH, United Kingdom

      IIF 9
  • Mr Lee Chandler
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 10
  • Chandler, Lee
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Adelaide Street, St. Albans, AL3 5BH, United Kingdom

      IIF 11
  • Chandler, Lee
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bull Cottage, Main Street, Upton, Huntingdon, Cambridgeshire, PE28 5YB, United Kingdom

      IIF 12
    • Unit 5, Enterprise Campus, The Incubator, Huntingdon, PE28 4XA, England

      IIF 13
    • C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, TS1 5EH, England

      IIF 14
    • Queens Court Business Centre, Newport Road, Middlesbrough, TS1 5EH, England

      IIF 15
    • Queens Court Business Centre, Newport Road, Middlesbrough, TS1 5EH, United Kingdom

      IIF 16
  • Chandler, Lee
    British managing director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Enterprise Campus, Alconbury Weald, Huntingdon, PE28 4XA, England

      IIF 17
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 18
  • Chandler, Lee
    British project developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Apc, 73 Gilkes Street, Middlesbrough, TS1 5EH, England

      IIF 19
  • Chandler, Lee
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Shefford House, 15 High Street, Shefford, Bedfordshire, SG17 5DD, England

      IIF 20
child relation
Offspring entities and appointments
Active 12
  • 1
    2 Adelaide Street, St. Albans, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 2
    C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, England
    Corporate (2 parents)
    Officer
    2023-11-22 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-11-22 ~ 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
  • 3
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-03-17 ~ dissolved
    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
  • 4
    2 Adelaide Street, St. Albans, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 5
    C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,251 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2020-10-31
    Person with significant control
    2017-10-30 ~ dissolved
    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
  • 7
    1 Bull Cottage Main Street, Upton, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-31 ~ dissolved
    IIF 12 - director → ME
  • 8
    Unit 5 Enterprise Campus, The Incubator, Huntingdon, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    2 Adelaide Street, St. Albans, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    192,171 GBP2023-08-31
    Officer
    2022-09-06 ~ now
    IIF 15 - director → ME
  • 11
    C/o Apc, 73 Gilkes Street, Middlesbrough, England
    Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-01-31
    Officer
    2020-01-09 ~ now
    IIF 19 - director → ME
  • 12
    Unit 5 Enterprise Campus, Alconbury Weald, Huntingdon, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-09 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-04-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    VIRTUALLY BUILT LTD - 2023-06-16
    PEARL-TECH BIM SOLUTIONS LIMITED - 2015-11-20
    Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    614 GBP2023-06-30
    Officer
    2014-03-10 ~ 2022-12-30
    IIF 20 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-12-30
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-17 ~ 2020-09-16
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.