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, Steven James

    Related profiles found in government register
  • Lee, Steven James
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, John Tate Road, Foxholes Business Park, Hertford, SG13 7DT

      IIF 1
  • Lee, Steven James
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 2
    • Unit C John Tate Road, Foxholes Business Park, Hertford, Hertfordshire, SG13 7DT, England

      IIF 3
    • Unit C, John Tate Road, Foxholes Business Park, Hertford, SG13 7DT

      IIF 4
    • Unit C, John Tate Road, Foxholes Business Park, Hertford, SG13 7DT, England

      IIF 5 IIF 6 IIF 7
    • Unit C, John Tate Road, Foxholes Business Park, Hertford, SG13 7DT, United Kingdom

      IIF 9
  • Lee, Steven James
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA, England

      IIF 10
  • Mr Steven James Lee
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit C, John Tate Road, Foxholes Business Park, Hertford, SG13 7DT, United Kingdom

      IIF 11 IIF 12
    • Leytonstone House, 3 Hanbury Drive, London, E11 1GA

      IIF 13
  • Lee, Steven James
    British it born in April 1972

    Registered addresses and corresponding companies
    • 50 Monument Road, Weybridge, Surrey, KT13 8QY

      IIF 14 IIF 15
  • Lee, Steven James
    British none born in April 1972

    Registered addresses and corresponding companies
    • 3 Sand End, Whitstable, Kent, CT5 4TH

      IIF 16
  • Lee, Steven James
    British general manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Tile Kiln Hill, Blean, Canterbury, CT2 9EE, United Kingdom

      IIF 17
  • Lee, Steven James
    British hgv driver born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbrook Farm, Station Road, North Thoresby, Grimsby, N E Lincolnshire, DN36 5QS, United Kingdom

      IIF 18
  • Lee, Steven James

    Registered addresses and corresponding companies
    • 50 Monument Road, Weybridge, Surrey, KT13 8QY

      IIF 19
    • 3 Sand End, Whitstable, Kent, CT5 4TH

      IIF 20
  • Mr Lee Steven James
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bailey Green, Southampton, SO18 2FL, United Kingdom

      IIF 21
  • Mr Steven James Lee
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Tile Kiln Hill, Blean, Canterbury, CT2 9EE, England

      IIF 22
    • 36, Tile Kiln Hill, Blean, Canterbury, CT2 9EE, United Kingdom

      IIF 23
  • Mr Steven James Lee
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westbrook Farm, Station Road, North Thoresby, Grimsby, N E Lincolnshire, DN36 5QS, United Kingdom

      IIF 24
  • James, Lee Steven
    British scaffolder born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bailey Green, Southampton, SO18 2FL, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    N2 DISPLAY GRAPHICS LIMITED - 2019-11-14
    Unit C, John Tate Road, Foxholes Business Park, Hertford, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -706,744 GBP2023-12-31
    Officer
    2017-12-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit C John Tate Road, Foxholes Business Park, Hertford, England
    Corporate (5 parents)
    Equity (Company account)
    407 GBP2023-12-31
    Officer
    2019-11-21 ~ now
    IIF 6 - director → ME
  • 3
    7 Bailey Green, Southampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,488 GBP2022-08-31
    Officer
    2018-08-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    Unit C John Tate Road, Foxholes Business Park, Hertford, Hertfordshire, England
    Corporate (7 parents)
    Equity (Company account)
    44,718 GBP2023-12-31
    Officer
    2020-11-02 ~ now
    IIF 3 - director → ME
  • 5
    36 Tile Kiln Hill, Blean, Canterbury, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,356 GBP2023-09-30
    Officer
    2004-09-24 ~ now
    IIF 20 - secretary → ME
  • 6
    36 Tile Kiln Hill, Blean, Canterbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,732 GBP2024-01-31
    Officer
    2018-01-03 ~ now
    IIF 17 - director → ME
  • 7
    Leytonstone House, 3 Hanbury Drive, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -49,796 GBP2019-03-31
    Officer
    2013-12-11 ~ dissolved
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    BRAND IQ LIMITED - 2019-11-14
    Unit C John Tate Road, Foxholes Business Park, Hertford, England
    Corporate (5 parents)
    Equity (Company account)
    343,796 GBP2023-12-31
    Officer
    2017-10-19 ~ now
    IIF 8 - director → ME
  • 9
    Unit C John Tate Road, Foxholes Business Park, Hertford, England
    Corporate (6 parents)
    Officer
    2025-03-10 ~ now
    IIF 7 - director → ME
  • 10
    Unit C John Tate Road, Foxholes Business Park, Hertford, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2025-02-28 ~ now
    IIF 5 - director → ME
  • 11
    Unit C John Tate Road, Foxholes Business Park, Hertford, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    19,157 GBP2024-03-31
    Officer
    2016-03-16 ~ now
    IIF 4 - director → ME
  • 12
    136 Hertford Road, Enfield, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2014-04-02 ~ dissolved
    IIF 2 - director → ME
  • 13
    NOTAPRINT LIMITED - 2005-11-16
    Unit C John Tate Road, Foxholes Business Park, Hertford
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,620,642 GBP2023-12-31
    Officer
    1996-01-15 ~ now
    IIF 1 - director → ME
  • 14
    Westbrook Farm Station Road, North Thoresby, Grimsby, N E Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (4 parents)
    Officer
    2002-11-11 ~ 2005-03-15
    IIF 16 - director → ME
  • 2
    84 Coombe Road, New Malden, England
    Corporate (45 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    1998-11-02 ~ 2001-10-26
    IIF 14 - director → ME
  • 3
    139 Abbots Road, Abbots Langley, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,800 GBP2024-04-30
    Officer
    2001-04-06 ~ 2001-08-07
    IIF 15 - director → ME
    2001-04-06 ~ 2001-08-07
    IIF 19 - secretary → ME
  • 4
    36 Tile Kiln Hill, Blean, Canterbury, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,356 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2018-09-13
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 5
    36 Tile Kiln Hill, Blean, Canterbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,732 GBP2024-01-31
    Person with significant control
    2018-01-03 ~ 2018-01-05
    IIF 23 - Right to appoint or remove directors OE
  • 6
    Unit C John Tate Road, Foxholes Business Park, Hertford, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    19,157 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-04-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.