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

Mr Andrew David Lee

    Related profiles found in government register
  • Mr Andrew David Lee
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 1 IIF 2
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EB

      IIF 3
  • Mr Andrew Lee
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Cavell Place, Southampton, SO19 9UP, United Kingdom

      IIF 4
  • Lee, Andrew David
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 5 IIF 6
    • icon of address 6, Hulton Close, Southampton, Hampshire, SO19 9TX, United Kingdom

      IIF 7
  • Lee, Andrew David
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, EN4 9EB, United Kingdom

      IIF 8
    • icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EB

      IIF 9
    • icon of address 26, Cavell Place, Southampton, SO19 9UP, England

      IIF 10 IIF 11
    • icon of address 26, Cavell Place, Southampton, SO19 9UP, United Kingdom

      IIF 12
  • Andrew Lee
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Clavering Road, Hartlepool, TS27 3PN, United Kingdom

      IIF 13
  • Lee, Andrew
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Oceana Boulevard, Briton Street, Southampton, Hampshire, SO14 3HU, United Kingdom

      IIF 14
  • Lee, Andrew David
    born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Clavering Road, Hartlepool, TS27 3PN, United Kingdom

      IIF 15
  • Mr Andrew David Lee
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office B3, 6-8, Office B3, 6-8, William Street, Southampton, Hampshire, SO14 5QH, United Kingdom

      IIF 16
  • Andrew Lee
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Cavell Place, Southampton, Hampshire, SO19 9UP, England

      IIF 17
  • Mr Andrew Lee
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-12, Royal Crescent Road, Southampton, Hampshire, SO14 3FS, United Kingdom

      IIF 18
    • icon of address Serenity Warehouse, William Street, Southampton, SO14 5QH, England

      IIF 19
  • Lee, Andrew David
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office B3, 6-8, Office B3, 6-8, William Street, Southampton, Hampshire, SO14 5QH, United Kingdom

      IIF 20
  • Lee, Andrew
    English company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Serenity Warehouse, William Street, Southampton, SO14 5QH, England

      IIF 21
  • Lee, Andrew
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-12, Royal Crescent Road, Southampton, Hampshire, SO14 3FS, United Kingdom

      IIF 22
  • Lee, Andrew

    Registered addresses and corresponding companies
    • icon of address 152-160, Kemp House, City Road, London, EC1V 2NX, England

      IIF 23
    • icon of address 26 Cavell Place, Southampton, Hampshire, SO19 9UP, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 26 Cavell Place, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 8 - Director → ME
  • 3
    SERENITY CORP LIMITED - 2021-11-18
    icon of address Office B3, 6-8 Office B3, 6-8, William Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -73,178 GBP2023-05-31
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    SERENITY PET LTD - 2021-04-07
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 6 - Director → ME
  • 5
    SERENITY HYGIENE SOLUTIONS LIMITED - 2021-11-22
    OPTIMUM HYGIENE LIMITED - 2023-10-06
    icon of address Serenity Warehouse, William Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,009 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    220 GBP2019-12-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Suite 2a1 Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Suite 18 Stanta Buisness Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    103,867 GBP2020-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 26 Cavell Place, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6-12 Royal Crescent Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address Wellesley House, 204 London Road, Waterlooville
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 14 - Director → ME
Ceased 4
  • 1
    icon of address Suite 2a1, Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2016-07-20 ~ 2020-01-14
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ 2020-01-21
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address St Ann's Manor, 6-8 St Ann Street, Salisbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ 2014-07-11
    IIF 7 - Director → ME
  • 3
    BLUE DOVE HYGIENE LTD - 2016-10-07
    SERENITY ENVIRONMENTAL SERVICES LTD - 2016-09-27
    icon of address 45 Alcantara Crescent, Southampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -62,744 GBP2016-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2016-10-06
    IIF 11 - Director → ME
  • 4
    icon of address Suite 18 Stanta Buisness Centre, 3 Soothouse Spring, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    103,867 GBP2020-03-31
    Officer
    icon of calendar 2015-11-23 ~ 2019-08-14
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-22
    IIF 2 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.