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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Lee Scott Pemberton

    Related profiles found in government register
  • Mr Lee Scott Pemberton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 819 Blackpool Road, Lea, Preston, PR2 1QR, United Kingdom

      IIF 1
  • Mr Lee Pemberton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moss Farm, Moss Farm, Preston, PR26 6PU, United Kingdom

      IIF 2
    • Moss Farm, Moss Lane, Preston, PR26 6PU, United Kingdom

      IIF 3
    • Moss Farm, Wigan Road, Preston, PR26 6PU, United Kingdom

      IIF 4
  • Lee Pemberton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, New Hall Lane, Preston, Lancashire, PR1 5PN, United Kingdom

      IIF 5 IIF 6
  • Mr Lee Scott Pemberton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nile Close, Nelson Court Business Centre, Ashton-on-ribble, PR2 2XU, England

      IIF 7
    • 47, New Hall Lane, Preston, Lancashire, PR1 5PN, United Kingdom

      IIF 8
    • 134-136, Balcarres Road, Leyland, PR25 3ED, England

      IIF 9
    • 15, John Street, Bamber Bridge, Preston, PR5 6TJ, England

      IIF 10
    • Moss Farm, Moss Lane, Preston, PR26 6PU, United Kingdom

      IIF 11
  • Mr Lee Pemberton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 134, Balcarres Road, Leyland, Lancashire, PR25 3ED, United Kingdom

      IIF 12
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 13
    • 134, Balcarres Road, Leyland, PR25 3ED, United Kingdom

      IIF 14
    • 27, Lower Bank Road, Fulwood, Preston, PR2 8NS, England

      IIF 15
  • Pemberton, Lee
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 New Hall Lane, Preston, PR1 5NX, United Kingdom

      IIF 16
    • Moss Farm, Moss Farm, Preston, Lancashire, PR26 6PU, United Kingdom

      IIF 17
    • Moss Farm, Moss Lane, Preston, PR26 6PU, United Kingdom

      IIF 18
    • Unit 15, Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 19
  • Pemberton, Lee
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Coach House, Runshaw Lane, Euxon, Chorley, Lancs, PR7 4YS

      IIF 20
    • 47, New Hall Lane, Preston, Lancashire, PR1 5PN, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 817 Blackpool Road, Preston, PR2 1QR, United Kingdom

      IIF 24
    • Moss Farm, Moss Lane, Preston, PR26 6PU, United Kingdom

      IIF 25
    • Moss Farm, Wigan Road, Preston, PR26 6PU, United Kingdom

      IIF 26
  • Pemberton, Lee Scott
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Garstang Road, Preston, Lancashire, PR2 3EB, England

      IIF 27
    • 819 Blackpool Road, Lea, Preston, PR2 1QR, United Kingdom

      IIF 28
  • Pemberton, Lee
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 134, Balcarres Road, Leyland, Lancashire, PR25 3ED, United Kingdom

      IIF 29
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 30
    • Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR, England

      IIF 31
    • 27, Lower Bank Road, Fulwood, Preston, PR2 8NS, England

      IIF 32
  • Pemberton, Lee
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 33
  • Pemberton, Lee Scott
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nile Close, Nelson Court Business Centre, Ashton-on-ribble, PR2 2XU, England

      IIF 34
    • 134, Balcarres Road, Leyland, PR25 3ED, United Kingdom

      IIF 35
    • 134-136, Balcarres Road, Leyland, PR25 3ED, England

      IIF 36
    • 15, John Street, Bamber Bridge, Preston, PR5 6TJ, England

      IIF 37
    • 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 38
  • Pemberton, Lee Scott
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 47, New Hall Lane, Preston, Lancashire, PR1 5PN, United Kingdom

      IIF 39
  • Pemberton, Lee Scott
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Coach House, Runshaw Hall Lane Euxton, Chorley, Lancashire, PR7 6FY, United Kingdom

      IIF 40
    • 1 Coach House, Leyland, Lancashire, PR26 6PU

      IIF 41 IIF 42
  • Pemberton, Lee Scott
    British kitchens born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Coach House, Leyland, Lancashire, PR26 6PU

      IIF 43
  • Pemberton, Lee Scott
    British co sec

    Registered addresses and corresponding companies
    • 1 Coach House, Leyland, Lancashire, PR26 6PU

      IIF 44
  • Pemberton, Lee Scott
    British director

    Registered addresses and corresponding companies
    • 1, Coach House, Runshaw Hall Lane Euxton, Chorley, Lancashire, PR7 6FY, United Kingdom

      IIF 45
    • 1 Coach House, Leyland, Lancashire, PR26 6PU

      IIF 46
  • Pemberton, Lee

    Registered addresses and corresponding companies
    • Moss Farm, Wigan Road, Preston, PR26 6PU, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 22
  • 1
    3 G ALL WEATHER FOOTBALL LTD
    06787850
    1 Navigation Business Village Navigation Way, Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 27 - Director → ME
  • 2
    ABSOLUTE KITCHENS LTD - now
    S & H KITCHENS (UK) LIMITED
    - 2006-05-09 05521694
    1 Ward Street, Preston, Lancashire
    Liquidation Corporate (5 parents)
    Officer
    2005-09-12 ~ 2005-12-05
    IIF 43 - Director → ME
  • 3
    BIRCHWOOD NW LTD
    07933116
    47-49 New Hall Lane, Preston, England
    Active Corporate (5 parents)
    Officer
    2025-06-03 ~ now
    IIF 19 - Director → ME
  • 4
    BLACKPOOL PUBS LTD
    13804556
    134 Balcarres Road, Leyland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    BLUERIDGE PROPERTIES NW LTD
    11709804
    Moss Farm, Moss Lane, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-04 ~ 2023-02-01
    IIF 25 - Director → ME
    Person with significant control
    2018-12-04 ~ 2023-02-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    CRAWSHAWS ROCHDALE LTD
    11796568
    Unit 18, Khanz Aqueduct Mill, Aqueduct Street, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-30 ~ 2021-06-01
    IIF 18 - Director → ME
    Person with significant control
    2019-01-30 ~ 2021-06-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    CROSTON PUBS LTD
    14671676
    134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Officer
    2023-02-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 8
    GLOBAL PLASTIC TRADING LTD
    - now 16816006
    GLOBAL PLASTICTRADING LTD
    - 2025-10-30 16816006
    Unit 5 Connect Business Village, 24 Derby Road, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2025-10-28 ~ now
    IIF 31 - Director → ME
  • 9
    GOODNIGHT VIENNA LTD
    16598222
    15 John Street, Bamber Bridge, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    HUNTERS LODGE (NW) LTD
    08018800
    47-49 New Hall Lane, Preston, England
    Active Corporate (5 parents)
    Officer
    2024-04-01 ~ 2025-06-03
    IIF 38 - Director → ME
  • 11
    LEAFTURN LIMITED
    02557866
    1 The Coach House Runshaw Hall Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (9 parents)
    Officer
    2003-01-13 ~ 2003-04-01
    IIF 41 - Director → ME
    2009-08-01 ~ dissolved
    IIF 40 - Director → ME
    2009-08-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 12
    LEE PEMBERTON LTD
    08972748
    27 Lower Bank Road, Fulwood, Preston, England
    Active Corporate (3 parents)
    Officer
    2020-07-01 ~ 2021-10-04
    IIF 32 - Director → ME
    2014-04-02 ~ 2017-02-09
    IIF 16 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 13
    LOVE LYTHAM LTD
    16131654
    Moss Farm Moss Lane, Farington Moss, Leyland, England
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    LSP LAND AGENTS LTD
    12313971
    Moss Farm, Moss Farm, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-11-13 ~ 2023-02-01
    IIF 17 - Director → ME
    Person with significant control
    2019-11-13 ~ 2023-02-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    NEMO & MARLIN'S LTD
    11947917
    47-49 New Hall Lane, Preston, England
    Active Corporate (5 parents)
    Officer
    2022-09-01 ~ 2022-09-01
    IIF 33 - Director → ME
  • 16
    PEMCO INVESTMENTS LIMITED
    04311591
    Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2001-10-26 ~ 2003-11-01
    IIF 42 - Director → ME
    2008-08-14 ~ dissolved
    IIF 20 - Director → ME
    2001-10-26 ~ 2004-03-01
    IIF 46 - Secretary → ME
    2006-08-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 17
    ROCKETS PRESTON LTD
    09552073
    47-49 New Hall Lane, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2015-04-21 ~ 2015-11-01
    IIF 24 - Director → ME
  • 18
    SEA VIEW NW LIMITED
    14543865
    134-136 Balcarres Road, Leyland, England
    Active Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    SELECT GROUP NW LTD
    11430220
    Moss Farm, Wigan Road, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-25 ~ dissolved
    IIF 26 - Director → ME
    2018-06-25 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 20
    SP LAKE DISTRICT HOTEL LTD
    15117843
    134 Balcarres Road, Leyland, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-29 ~ 2025-11-01
    IIF 29 - Director → ME
    Person with significant control
    2025-09-04 ~ 2025-11-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 21
    TIGER CURRY HOUSE LTD
    10429757
    819 Blackpool Road Lea, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 22
    WATERFRONT PRESTON LTD
    12072258
    47 New Hall Lane, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-09-11 ~ 2023-09-11
    IIF 22 - Director → ME
    2021-04-01 ~ 2021-04-01
    IIF 39 - Director → ME
    2023-09-11 ~ 2023-09-11
    IIF 21 - Director → ME
    2023-09-11 ~ 2024-10-11
    IIF 23 - Director → ME
    Person with significant control
    2023-09-11 ~ 2023-09-11
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    2021-04-01 ~ 2021-04-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    2023-09-11 ~ 2023-09-11
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.