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, Maria Annette

    Related profiles found in government register
  • Lee, Maria Annette
    British administrator born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midlands House, Hermes Road, Lichfield, Staffordshire, WS13 6RH, England

      IIF 1 IIF 2
  • Lee, Maria Annette
    British charity administrator born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, Hermes Road, Lichfield, Staffordshire, WS13 6RH, United Kingdom

      IIF 3
  • Lee, Maria Annette
    British deputy headteacher born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farmview, Cotesbach, Lutterworth, Leicestershire, LE17 4HX

      IIF 4
  • Lee, Maria Annette
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Maria Annette
    British none born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midlands House, Hernes Road, Lichfield, Staffordshire, WS13 6RH

      IIF 19
  • Lee, Maria Annette
    British part time administrator born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ponton Street, Edinburgh, EH3 9QQ, Scotland

      IIF 20
    • icon of address Midlands House, Hermes Road, Lichfield, Staffordshire, WS13 6RH, United Kingdom

      IIF 21 IIF 22
    • icon of address Midlands House, Midlands Co-operative Society, Hermes Road, Lichfield, Staffordshire, WS13 6RH, United Kingdom

      IIF 23
  • Lee, Maria Annette
    British retired born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Maria Annette
    British charity administrator born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midlands House, Hermes Road, Lichfield, Staffordshire, WS13 6RH, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    ADVANTAGE MOTOR GRP LIMITED - 2008-05-15
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 29 - Director → ME
  • 2
    WESTGATE OPTICAL LIMITED - 2018-11-06
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 27 - Director → ME
  • 3
    JAMES RETAIL LIMITED - 2016-10-18
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 28 - Director → ME
  • 4
    THISTLE SOFT LIMITED - 2004-09-14
    icon of address Central House, Hermes Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 13 - Director → ME
  • 5
    SILVER MASCOT LIMITED - 2002-03-28
    icon of address Central House, Hermes Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 8 - Director → ME
  • 6
    ILKESTON TRAVEL INSURANCE AGENCY LTD. - 2004-06-01
    DELUXENOBLE LIMITED - 1993-09-10
    icon of address Central House, Hermes Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address Central House, Hermes Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,079,187 GBP2018-04-30
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 30 - Director → ME
  • 12
    SHEAF FUEL SERVICES LIMITED - 1980-12-31
    icon of address Midlands House, Hermes Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 31 - Director → ME
  • 14
    SUITREAL LIMITED - 1991-03-19
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 25 - Director → ME
Ceased 15
  • 1
    ADVANTAGE MOTOR GRP LIMITED - 2008-05-15
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2017-05-18
    IIF 10 - Director → ME
  • 2
    WESTGATE OPTICAL LIMITED - 2018-11-06
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2017-05-18
    IIF 18 - Director → ME
  • 3
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2017-06-22
    IIF 24 - Director → ME
  • 4
    JAMES RETAIL LIMITED - 2016-10-18
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2018-05-17
    IIF 9 - Director → ME
  • 5
    WARWICKSHIRE DOMESTIC VIOLENCE SUPPORT SERVICES - 2013-08-07
    icon of address 83 Main Street, Newbold, Rugby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,823 GBP2021-03-31
    Officer
    icon of calendar 2004-10-13 ~ 2007-07-02
    IIF 4 - Director → ME
  • 6
    THISTLE SOFT LIMITED - 2004-09-14
    icon of address Central House, Hermes Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2013-05-16
    IIF 2 - Director → ME
  • 7
    SILVER MASCOT LIMITED - 2002-03-28
    icon of address Central House, Hermes Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2013-05-16
    IIF 23 - Director → ME
  • 8
    ILKESTON TRAVEL INSURANCE AGENCY LTD. - 2004-06-01
    DELUXENOBLE LIMITED - 1993-09-10
    icon of address Central House, Hermes Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2013-05-16
    IIF 33 - Director → ME
  • 9
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-30 ~ 2018-05-17
    IIF 11 - Director → ME
  • 10
    BELGRAVE CAR COMPANY (LEICESTER) LIMITED - 1980-12-31
    icon of address Central House, Hermes Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2013-05-16
    IIF 3 - Director → ME
    icon of calendar 2014-05-22 ~ 2018-05-17
    IIF 15 - Director → ME
  • 11
    icon of address Central House, Hermes Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2013-05-16
    IIF 1 - Director → ME
  • 12
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2013-05-16
    IIF 21 - Director → ME
    icon of calendar 2014-05-22 ~ 2018-05-17
    IIF 14 - Director → ME
  • 13
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-17 ~ 2013-05-16
    IIF 20 - Director → ME
    icon of calendar 2014-05-22 ~ 2018-05-17
    IIF 5 - Director → ME
  • 14
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-17 ~ 2013-05-16
    IIF 22 - Director → ME
    icon of calendar 2014-05-22 ~ 2018-05-17
    IIF 16 - Director → ME
  • 15
    SUITREAL LIMITED - 1991-03-19
    icon of address Central House, Queen Street, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2018-05-17
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.