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 Clarke

    Related profiles found in government register
  • Lee Clarke
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1
  • Mr Lee Clarke
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 2
    • icon of address 5 Green Sward, York, YO31 1JE, United Kingdom

      IIF 3
    • icon of address Unit 8a, Escrick Business Park, Escrick, York, North Yorkshire, YO19 6FD, United Kingdom

      IIF 4
  • Mr Lee Clarke
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Century Business Centre, Manvers Way, Rotherham, S63 5DA, United Kingdom

      IIF 5
  • Clarke, Lee
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6
  • Clarke, Lee
    British taxi driver born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Layerthorpe, York, YO31 7UZ, England

      IIF 7
    • icon of address 5 Green Sward, York, YO31 1JE, United Kingdom

      IIF 8
  • Clarke, Lee
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Century Business Centre, Manvers Way, Rotherham, S63 5DA, United Kingdom

      IIF 9
  • Mr Lee Clarke
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Thorncliffe Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Sheffield, S35 2PH, England

      IIF 10 IIF 11
    • icon of address 9 Thorncliffe Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Sheffield, South Yorkshire, S35 2PH, United Kingdom

      IIF 12
    • icon of address 3, Farnham Way, Crofton, Wakefield, WF4 1SW, United Kingdom

      IIF 13
  • Clarke, Lee
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a, Escrick Business Park, Escrick, York, North Yorkshire, YO19 6FD, United Kingdom

      IIF 14
  • Mr Lee Clarke
    English born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit46, Thurnscoe Business Centre , Princess Drive, Thurnscoe, Rotherham, S63 0BL, England

      IIF 15
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 16
  • Clarke, Lee
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Thorncliffe Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Sheffield, S35 2PH, England

      IIF 17 IIF 18
    • icon of address 9 Thorncliffe Hall Annex, Thorncliffe Park Estate, Newton Chambers Road, Sheffield, South Yorkshire, S35 2PH, United Kingdom

      IIF 19
  • Clarke, Lee
    British sales manager born in February 1977

    Resident in West Yorkshire

    Registered addresses and corresponding companies
    • icon of address Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG, England

      IIF 20
  • Clarke, Lee
    English managing director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 21
  • Clarke, Lee
    English sales and marketing director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit46, Thurnscoe Business Centre , Princess Drive, Thurnscoe, Rotherham, S63 0BL, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 9 Thorncliffe Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,814 GBP2024-04-30
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 37 Century Business Centre, Manvers Way, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Thorncliffe Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,242 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 8a Escrick Business Park, Escrick, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Philmore & Co, Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -94,918 GBP2015-11-30
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address C/o Graywoods, 4th Floor Fountain Precinct Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,408 GBP2022-04-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Green Sward, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 9 Thorncliffe Hall Annex Thorncliffe Park Estate, Newton Chambers Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Unit46 Thurnscoe Business Centre , Princess Drive, Thurnscoe, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116 GBP2020-06-30
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    659 PRIVATE HIRE LIMITED - 2023-02-06
    icon of address C/o Graywoods, 4th Floor Fountain Precinct Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    380,545 GBP2022-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.