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

Mr Lee Ritchie Hughes

    Related profiles found in government register
  • Mr Lee Ritchie Hughes
    English born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Lanchester Avenue, Gateshead, NE9 7AN, England

      IIF 1
    • icon of address 2, Sandy Lane, North Gosforth, Newcastle Upon Tyne, NE13 6PE, United Kingdom

      IIF 2 IIF 3
    • icon of address 42, Fisher Street, Workington, Cumbria, CA14 2ER

      IIF 4
  • Hughes, Lee Ritchie
    English born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sandy Lane, North Gosforth, Newcastle Upon Tyne, NE13 6PE, United Kingdom

      IIF 5
  • Hughes, Lee Ritchie
    English managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Lanchester Avenue, Gateshead, NE9 7AN, England

      IIF 6
    • icon of address 2, Sandy Lane, North Gosforth, Newcastle Upon Tyne, NE13 6PE, United Kingdom

      IIF 7
  • Mr Lee Hughes
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Oa Time Tec Park, Blackburn Road, Simonstone, BB12 7TW, United Kingdom

      IIF 8
    • icon of address Unit Ob, Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TW, United Kingdom

      IIF 9
  • Mr Lee Ritchie Hughes
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Autopark, Sandy Lane, North Gosforth, Newcastle Upon Tyne, NE13 6PE, England

      IIF 10
  • Hughes, Lee
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 11
  • Mr Lee Hughes
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 12
    • icon of address 4, Wesley Close, Sapcote, Leicester, LE9 4HY, England

      IIF 13
  • Mr Lee Hughes
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, 7 Haswell Close, Rugby, CV22 5LU, United Kingdom

      IIF 14
  • Mr Lee Eamonn Hughes
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TW, England

      IIF 15
    • icon of address Time Technology Park, Blackburn Road, Simonstone, Burnley, Lacashire, BB12 7TW, United Kingdom

      IIF 16
  • Hughes, Lee
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Oa Time Tec Park, Blackburn Road, Simonstone, Lancashire, BB12 7TW, United Kingdom

      IIF 17
    • icon of address Unit Ob, Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TW, United Kingdom

      IIF 18
  • Mr Lee Hughes
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Colledge Close, Brinklow, Rugby, Warwickshire, CV23 0NT

      IIF 19
  • Hughes, Lee Ritchie
    British chef born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Autopark, Sandy Lane, North Gosforth, Newcastle Upon Tyne, NE13 6PE, England

      IIF 20
  • Hughes, Lee Ritchie
    British manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Fisher Street, Workington, Cumbria, CA14 2ER, United Kingdom

      IIF 21
  • Hughes, Lee
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wesley Close, Sapcote, Leicester, LE9 4HY, England

      IIF 22 IIF 23
  • Hughes, Lee
    British cognos consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Colledge Close, Brinklow, Rugby, Warwickshire, CV23 0NT

      IIF 24
  • Hughes, Lee
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 401a, London Road, Coventry, CV3 4DA, England

      IIF 25
  • Hughes, Lee Eamonn
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Time Technology Park, Blackburn Road, Simonstone, Burnley, Lacashire, BB12 7TW, United Kingdom

      IIF 26
  • Hughes, Lee Eamonn
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Time Technology Park, Blackburn Road, Simonstone, Burnley, BB12 7TW, England

      IIF 27
  • Hughes, Lee Eamonn

    Registered addresses and corresponding companies
    • icon of address Time Technology Park, Blackburn Road, Simonstone, Burnley, Lacashire, BB12 7TW, United Kingdom

      IIF 28
  • Hughes, Lee

    Registered addresses and corresponding companies
    • icon of address Unit Oa Time Tec Park, Blackburn Road, Simonstone, Lancashire, BB12 7TW, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 4 Wesley Close, Sapcote, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Sandy Lane, North Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Colledge Close, Brinklow, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    JB IRONWORK LTD - 2017-04-07
    icon of address Time Technology Park Blackburn Road, Simonstone, Burnley, Lacashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    377,834 GBP2024-01-31
    Officer
    icon of calendar 2010-01-14 ~ now
    IIF 26 - Director → ME
    icon of calendar 2010-01-14 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address Unit Oa Time Tec Park, Blackburn Road, Simonstone, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,663 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-09-26 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit Ob Time Technology Park, Blackburn Road, Simonstone, Burnley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Time Technology Park Blackburn Road, Simonstone, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address 42 Fisher Street, Workington, Cumbria
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,458 GBP2015-08-31
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    LH DAMP SOLUTIONS AND BUILDING LIMITED - 2023-02-14
    icon of address 119 Lanchester Avenue, Gateshead, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,838 GBP2023-04-30
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,586 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 127 Momus Boulevard, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    986 GBP2023-09-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Cosalt Building Liddell Street, Loading Bay, North Shields, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -28,094 GBP2024-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2018-09-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-09-10
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 2
    icon of address 401a London Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,901 GBP2024-03-31
    Officer
    icon of calendar 2010-02-19 ~ 2020-02-17
    IIF 25 - Director → ME
  • 3
    icon of address Birds Hill Birks Road, Heddon On The Wall, Newcastle Upon Tyne, Northumberland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ 2025-04-24
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ 2025-04-24
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors 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.