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, John Paul

    Related profiles found in government register
  • Lee, John Paul
    British businessman born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Pantheon Building, Lancaster Road, Dunston, Gateshead, Tyne And Wear, NE11 9JW

      IIF 1
  • Lee, John Paul
    British chairman of charitable trust born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • National Golf Centre, The Broadway, Woodhall Spa, Linconshire, LN10 6PU

      IIF 2
  • Lee, John Paul
    British chief executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS

      IIF 3
    • Theatre Royal, Grey Street, Newcastle Upon Tyne, NE1 6BR

      IIF 4
    • Tinklers Gill, Hedley On The Hill, Stocksfield, NE43 7SW, United Kingdom

      IIF 5
    • Tinklers Gill, Hedley On The Hill, Stocksfield, Northumberland, NE43 7SW

      IIF 6 IIF 7
  • Lee, John Paul
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Pantheon Building, Lancaster Road, Dunston, Gateshead, Tyne And Wear, NE11 9JW, United Kingdom

      IIF 8
  • Lee, John Paul
    British local government officer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tinklers Gill, Hedley On The Hill, Stocksfield, Northumberland, NE43 7SW

      IIF 9
  • Lee, John Paul
    British managing director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tinklers Gill, Hedley On The Hill, Stocksfield, Northumberland, NE43 7SW, England

      IIF 10
  • Lee, John Paul
    British retired born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Gateshead International Business Centre, Office 19-20, Mulgrave Terrace, Gateshead, NE8 1AN, England

      IIF 11
    • Claremont Road, Newcastle Upon Tyne, Tyne And Wear, NE2 4NN

      IIF 12
    • St Mary Magdalene & Holy Jesus Trustee Ltd, Claremont Road, Newcastle Upon Tyne, NE2 4NN, United Kingdom

      IIF 13
  • Mr John Paul Lee
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14 Elwin Lane, Darlington, Co. Durham, DL1 5RX, England

      IIF 14
    • Moresby, Main Road, Stocksfield, Northumberland, NE43 7NJ, England

      IIF 15
  • Lee, John Paul
    British journalist born in August 1962

    Registered addresses and corresponding companies
    • 33 Essex Road, Enfield, EN2 6UA

      IIF 16
    • 21 Huntingdon Street, London, N1 1BS

      IIF 17
  • Lee, John Paul
    British publisher born in August 1962

    Registered addresses and corresponding companies
    • 21 Huntingdon Street, London, N1 1BS

      IIF 18
  • Lee, Paul John
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19 Gibbs Close, Little Melton, Norwich, Norfolk, NR9 3NU

      IIF 19 IIF 20
  • Lee, Paul John
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19, Gibbs Close, Little Melton, Norwich, Norfolk, NR9 3NU, England

      IIF 21 IIF 22
    • The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 23
  • Lee, Paul John
    British engineer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Paul John
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19, Gibbs Close, Little Melton, Norwich, Norfolk, NR9 3NU

      IIF 29
  • Lee, John Paul
    British journalist

    Registered addresses and corresponding companies
    • Yew Cottage 32 Letty Green, Hertford, Hertfordshire, SG14 2NZ

      IIF 30
  • Lee, John Paul
    British publisher

    Registered addresses and corresponding companies
    • 80b Woodland Rise, Highgate, London, N10 3UJ

      IIF 31
  • Lee, John Paul
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren Place, Birch Vale, Cobham, Surrey, KT11 2PX, United Kingdom

      IIF 32
  • Lee, John Paul
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren Place, Birch Vale, Cobham, Surrey, KT11 2PX, United Kingdom

      IIF 33
    • Flat 9, 6 Fourth Avenue, Hove, East Sussex, BN3 2PH

      IIF 34
  • Lee, John Paul
    British journalist born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowling Green Farm, Cottered, Buntingford, Hertfordshire, SG9 9PT, United Kingdom

      IIF 35 IIF 36
  • Lee, John Paul
    British management consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren Place, Birch Vale, Cobham, Surrey, KT11 2PX, England

      IIF 37
  • Lee, John Paul
    British president of compliance solutions strategies born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 4 St. Paul's Churchyard, London, EC4M 8AY, England

      IIF 38
  • Lee, John Paul
    British publisher born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bowling Green Farm, Cottered, Hertfordshire, SG9 9PT, England

      IIF 39
  • Mr Paul John Lee
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 40
    • Unit 8s, Chalk Lane, Snetterton, Norfolk, NR16 2JZ

      IIF 41
  • Lee, Paul John
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 42
  • Mr John Paul Lee
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren Place, Birch Vale, Cobham, KT11 2PX, United Kingdom

      IIF 43
    • Upper Ground Floor, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    C/o Morris Crocker, Station House, 50 North Street, Havant, Hampshire
    Corporate (30 parents)
    Officer
    2024-01-02 ~ now
    IIF 13 - director → ME
  • 2
    BSP ENGINEERING LIMITED - 2011-11-08
    IMAGEAWARD LIMITED - 1995-01-03
    2-4 Queen Street, Norwich
    Dissolved corporate (3 parents)
    Officer
    2006-07-25 ~ dissolved
    IIF 19 - director → ME
  • 3
    CNC ENGINEERING UK LIMITED - 2011-12-09
    2-4 Queen Street, Norwich
    Dissolved corporate (3 parents)
    Officer
    2006-04-10 ~ dissolved
    IIF 25 - director → ME
  • 4
    Unit 8s Chalk Lane, Snetterton, Norfolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    73 GBP2016-12-31
    Officer
    2005-07-27 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LEE CLAPHAM LTD - 2013-06-07
    Unit 4b Eleven Mile Lane, Suton, Wymondham, England
    Corporate (1 parent)
    Equity (Company account)
    -54,540 GBP2024-03-31
    Officer
    2012-11-06 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    Moresby, Main Road, Stocksfield, Northumberland, England
    Dissolved corporate (2 parents)
    Officer
    2008-02-08 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 7
    Warren Place, Birch Vale, Cobham, Surrey, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26 GBP2023-06-30
    Officer
    2016-01-27 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    CNC PRODUCTION & SERVICES GROUP LTD - 2011-12-09
    RPD EASTERN LIMITED - 2010-01-15
    2-4 Queen Street, Norwich
    Dissolved corporate (2 parents)
    Officer
    1999-08-21 ~ dissolved
    IIF 26 - director → ME
  • 9
    14 Elwin Lane, Darlington, Co. Durham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,447 GBP2020-04-30
    Officer
    2016-04-13 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 10
    Gateshead International Business Centre Office 19-20, Mulgrave Terrace, Gateshead, England
    Corporate (8 parents)
    Officer
    2025-02-12 ~ now
    IIF 11 - director → ME
  • 11
    Warren Place, Birch Vale, Cobham, Surrey, United Kingdom
    Corporate (6 parents)
    Officer
    2025-01-17 ~ now
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 12
    Flat 9, 6 Fourth Avenue, Hove, East Sussex
    Corporate (5 parents)
    Equity (Company account)
    2,180 GBP2023-12-31
    Officer
    2023-11-09 ~ now
    IIF 34 - director → ME
  • 13
    RECO PRECISION ENGINEERING LIMITED - 2011-11-08
    2-4 Queen Street, Norwich
    Dissolved corporate (2 parents)
    Officer
    2010-01-29 ~ dissolved
    IIF 29 - director → ME
  • 14
    Claremont Road, Newcastle Upon Tyne, Tyne And Wear
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2016-05-06 ~ now
    IIF 12 - director → ME
  • 15
    WESTWAY PRECISION ENGINEERING LIMITED - 2011-11-08
    EASTROCK LIMITED - 1987-07-02
    2-4 Queen Street, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2007-11-02 ~ dissolved
    IIF 20 - director → ME
Ceased 21
  • 1
    21 Huntingdon Street 21 Huntingdon Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2001-04-25 ~ 2002-11-11
    IIF 18 - director → ME
  • 2
    80b Woodland Rise 80b Woodland Rise, London, London, England
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    1996-03-02 ~ 2002-02-01
    IIF 31 - secretary → ME
  • 3
    Unit 8 S Chalk Lane, Snetterton, Norwich, Norfolk, England
    Corporate (3 parents)
    Officer
    2011-10-27 ~ 2012-12-07
    IIF 22 - director → ME
  • 4
    Unit 8 S Chalk Lane, Snetterton, Norfolk
    Corporate (2 parents)
    Officer
    2000-12-13 ~ 2012-12-07
    IIF 27 - director → ME
  • 5
    CNC SITE SERVICES (UK) LTD - 2011-10-28
    Unit 8s Chalk Lane, Snetterton, Norwich, Norfolk
    Corporate (2 parents, 2 offsprings)
    Officer
    2007-01-02 ~ 2012-12-07
    IIF 24 - director → ME
  • 6
    MONEYMATE (UK) LIMITED - 2020-10-14
    4th Floor 4 St. Paul's Churchyard, London, England
    Corporate (3 parents)
    Equity (Company account)
    258,249 GBP2023-12-31
    Officer
    2018-11-19 ~ 2022-04-07
    IIF 38 - director → ME
  • 7
    DEMENTIA MATTERS LTD - 2018-10-16
    DEMENTIA CARE - 2018-09-26
    DEMENTIA CARE PARTNERSHIP - 2012-07-20
    DEMENTIA CARE PARTNERSHIP (DCP) - 2001-12-24
    DEMENTIA CARE INITIATIVE - 2001-09-27
    C/o Interpath Limited, 60 Grey Street, Newcastle Upon Tyne
    Corporate (6 parents)
    Officer
    2014-02-03 ~ 2019-06-24
    IIF 3 - director → ME
  • 8
    BUSINESS & FINANCE.COM LIMITED - 2000-05-19
    2-4 Queen Street, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2000-06-09 ~ 2005-10-14
    IIF 16 - director → ME
  • 9
    8 Bouverie Street, London
    Dissolved corporate (3 parents)
    Officer
    1995-01-12 ~ 1999-12-31
    IIF 17 - director → ME
    1995-01-12 ~ 1997-12-03
    IIF 30 - secretary → ME
  • 10
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-21 ~ 2015-03-12
    IIF 42 - llp-member → ME
  • 11
    Pantheon Building Lancaster Road, Dunston, Gateshead, Tyne And Wear
    Corporate (6 parents)
    Equity (Company account)
    2,268,974 GBP2021-12-31
    Officer
    2016-10-20 ~ 2018-01-28
    IIF 1 - director → ME
  • 12
    MELDRUM PROPERTY LTD - 2016-11-01
    Pantheon Building Lancaster Road, Dunston, Gateshead, Tyne And Wear, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -299,001 GBP2023-12-31
    Officer
    2016-10-28 ~ 2018-01-28
    IIF 8 - director → ME
  • 13
    BLAKELAW WARD COMMUNITY PARTNERSHIP - 2017-09-21
    Blakelaw Neighbourhood Centre, Binswood Avenue, Newcastle Upon Tyne
    Corporate (3 parents, 1 offspring)
    Officer
    2013-03-21 ~ 2014-04-03
    IIF 5 - director → ME
  • 14
    NEWCASTLE THEATRE ROYAL LIMITED - 1979-12-31
    Theatre Royal, Grey Street, Newcastle Upon Tyne
    Corporate (9 parents, 2 offsprings)
    Officer
    2013-12-06 ~ 2018-11-11
    IIF 4 - director → ME
  • 15
    NORTHUMBRIA COALITION AGAINST CRIME LIMITED - 1997-01-21
    Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Dissolved corporate (5 parents)
    Officer
    2002-11-11 ~ 2010-01-31
    IIF 9 - director → ME
  • 16
    Montrose House, 22 Christopher Road, East Grinstead, West Sussex
    Dissolved corporate (6 parents)
    Officer
    2000-01-18 ~ 2009-06-24
    IIF 35 - director → ME
  • 17
    GSCS.CO.UK LIMITED - 2004-04-30
    Warren Place, Birch Vale, Cobham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    443,885 GBP2023-12-31
    Officer
    2010-05-20 ~ 2014-07-31
    IIF 39 - director → ME
    2007-04-13 ~ 2009-06-24
    IIF 36 - director → ME
  • 18
    NORCARE LIMITED - 2014-07-29
    Northshore, North Shore Road, Stockton-on-tees, Cleveland, England
    Corporate (9 parents)
    Officer
    2005-07-13 ~ 2011-11-23
    IIF 7 - director → ME
  • 19
    Warren Place, Birch Vale, Cobham, Surrey, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    901 GBP2023-12-31
    Officer
    2017-12-19 ~ 2022-11-23
    IIF 33 - director → ME
  • 20
    5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Officer
    2011-10-27 ~ 2012-12-07
    IIF 21 - director → ME
  • 21
    EGU PROPERTY COMPANY LIMITED - 2011-03-07
    National Golf Centre, The Broadway, Woodhall Spa, Linconshire
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    3,239,874 GBP2024-03-31
    Officer
    2022-07-01 ~ 2023-10-10
    IIF 2 - 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.