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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Lee West

    Related profiles found in government register
  • Mr Lee West
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Lee West
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craven House, 40-44 Uxbridge Road, London, W5 2BS, United Kingdom

      IIF 3
  • Lee West
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Plume Avenue, Colchester, Essex, CO3 4PG, United Kingdom

      IIF 4
  • Mr Lee Martin West
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 5
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6
  • Lee West
    British born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Plume Avenue, Colchester, CO3 4PG, United Kingdom

      IIF 7
  • Mr Lee West
    English born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406 Coggeshall Road, Braintree, CM7 9EG, England

      IIF 8
  • West, Lee
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • Craven House, 40-44 Uxbridge Road, London, W5 2BS, United Kingdom

      IIF 10
  • West, Lee
    British builder born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flyover Nurseries, Coggeshall Road, Marks Tey, Colchester, Essex, CO6 1LJ, United Kingdom

      IIF 11
    • 130, Old Street, London, EC1V 9BD, England

      IIF 12
    • Fly Over Nurseries, Fly Over Nurseries, Coggeshall Road, Marks Tey, Colchester, CO6 1LJ, United Kingdom

      IIF 13
  • West, Lee
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flyover Nurseries, Coggeshall Road, Colchester, CO6 1LJ, United Kingdom

      IIF 14
  • West, Lee Martin
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 15
  • West, Lee Martin
    British director born in January 1969

    Resident in United Kingdom

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

      IIF 16
  • West, Lee Martin
    British sales born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shop 3, Plume Avenue, Colchester, CO3 4PG, England

      IIF 17
  • Mr Lee West
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Fly Over Nurseries, Coggeshall Road, Colchester, CO6 1LJ, United Kingdom

      IIF 18
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 19
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 20 IIF 21
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • West, Lee
    English director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Plume Avenue, Colchester, Essex, CO3 4PG, United Kingdom

      IIF 23
  • West, Lee
    British born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Plume Avenue, Colchester, Essex, CO3 4PG, United Kingdom

      IIF 24
  • West, Lee
    English ceo born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 406 Coggeshall Road, Braintree, CM7 9EG, England

      IIF 25
  • West, Lee
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11478233 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • Fly Over Nurseries, Coggeshall Road, Colchester, CO6 1LJ, United Kingdom

      IIF 27
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 28
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 29
  • West, Lee
    British builder born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 30
  • West, Lee Martin
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 69 Victoria Road, Maldon, Essex, CM9 5HE

      IIF 31
  • West, Lee Martin
    British carpenter born in January 1969

    Registered addresses and corresponding companies
    • 11, Braithwaite Drive, Colchester, Essex, CO4 5XG, United Kingdom

      IIF 32
  • West, Lee

    Registered addresses and corresponding companies
    • 15477407 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • 3, Plume Avenue, Colchester, Essex, CO3 4PG, United Kingdom

      IIF 34
    • 3a, Plume Avenue, Colchester, Essex, CO3 4PG, United Kingdom

      IIF 35
    • Flyover Nurseries, Coggeshall Road, Colchester, CO6 1LJ, United Kingdom

      IIF 36
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ

      IIF 37
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 38
    • Craven House, 40-44 Uxbridge Road, London, W5 2BS, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 19
  • 1
    ALI TRADE FRAMES LTD
    13481228
    3a Plume Avenue, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 23 - Director → ME
    2021-06-28 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    ALUMINIUM BIDESIGN LTD
    11957221 11845428
    4385, 11957221 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-04-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    ALUMINIUM BIDESIGN UK GROUP LTD
    - now 11478233
    BIFOLDS BIDESIGN UK GROUP LTD
    - 2019-04-25 11478233
    4385, 11478233 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-01-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    ALUMINIUMS BIDESIGN LTD
    11845428 11957221
    Craven House, 40-44 Uxbridge Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-25 ~ now
    IIF 10 - Director → ME
    2019-02-25 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2019-02-25 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    ANYTIME ANYWHERE COURIERS UK LTD
    - now 15477407
    ESSEX MINI SKIPS LTD
    - 2026-01-02 15477407
    50 Princes Street, Ipswich, Suffolk
    Active Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 29 - Director → ME
    2024-02-09 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    BUILD BIDESIGN DEVELOPMENTS LIMITED
    12852592
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 7
    CLEARCUT CONSERVATORIES LIMITED
    06517958
    Flyover Nurseries Coggeshall Road, Marks Tey, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 32 - Director → ME
  • 8
    CLEARCUTTRADE LTD
    08100244
    Shop 3 Plume Avenue, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 17 - Director → ME
  • 9
    CLEARCUTUK LTD
    07790168
    Flyover Nurseries Fly Over Nurseries, Coggeshall Road, Marks Tey, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-28 ~ dissolved
    IIF 13 - Director → ME
  • 10
    CONTRACTOR TRADE LTD
    - now 16791742
    SUBBIES UNITE LTD
    - 2025-11-17 16791742
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    ESSEX MINI SKIPS HIRE LTD
    15483542
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-12 ~ dissolved
    IIF 30 - Director → ME
    2024-02-12 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    HOUSE & HOMES TRADING LTD
    09785149
    Fly Over Nurseries, Coggeshall Road, Colchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-01-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-01-11 ~ now
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 13
    WESTWOOD & CONSTRUCTION LTD
    08673027 15169307... (more)
    Flyover Nurseries, Coggeshall Road, Colchester
    Dissolved Corporate (3 parents)
    Officer
    2013-09-03 ~ 2014-11-15
    IIF 14 - Director → ME
    2013-09-03 ~ dissolved
    IIF 36 - Secretary → ME
  • 14
    WESTWOOD & SONS BUILDING CONTRACTORS LTD
    - now 07298040
    WESTWOOD ESTATE AGENTS LTD
    - 2012-01-12 07298040
    Flyover Nurseries Coggeshall Road, Marks Tey, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-06-29 ~ dissolved
    IIF 11 - Director → ME
  • 15
    WESTWOOD CARPENTERS LIMITED
    14286462
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    WESTWOOD CONSTRUCTION CARPENTRY & JOINERY LIMITED
    05967603
    Suite 110 9 St Johns Street, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    2006-10-16 ~ dissolved
    IIF 31 - Director → ME
  • 17
    WESTWOODS CONSTRUCTION LTD
    15169307 08673027... (more)
    50 Princes Street, Ipswich, Suffolk
    Active Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 28 - Director → ME
    2023-09-27 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    ZEUS IT MEDIA LTD
    12570306
    3 Plume Avenue, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-23 ~ dissolved
    IIF 24 - Director → ME
    2020-04-23 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 19
    ZEUS SERVERS LIMITED
    13678855
    406 Coggeshall Road, Braintree, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 8 - Has significant influence or control OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.