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 Lee Michael Power

    Related profiles found in government register
  • Mr Lee Michael Power
    Irish born in June 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 1
    • icon of address The Barn, Fairview Cottage, Faringdon, Oxfordshire, SN7 8PN

      IIF 2
    • icon of address Office 10, Aura Skegness Business Centre, Heath Road, Skegness, Lincolnshire, PE25 3SJ, England

      IIF 3
    • icon of address County Ground, County Road, Swindon, Wiltshire, SN1 2ED

      IIF 4
    • icon of address The County Ground, County Road, Swindon, SN1 2ED

      IIF 5
  • Mr Lee Power
    Irish born in June 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Aura Skegness Business Centre, Heath Road, Skegness, PE25 3SJ, England

      IIF 6
    • icon of address Office 10, Aura Skegness Business Centre, Heath Road, Skegness, Lincolnshire, PE25 3SJ, England

      IIF 7
  • Power, Lee Michael
    Irish company director born in June 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

      IIF 8
    • icon of address The Barn, Fairview Cottage, Faringdon, Oxfordshire, SN7 8PN

      IIF 9
    • icon of address Office 10, Aura Skegness Business Centre, Heath Road, Skegness, Lincolnshire, PE25 3SJ, England

      IIF 10
    • icon of address The County Ground, County Road, Swindon, Wiltshire, SN1 2EB

      IIF 11
  • Power, Lee Michael
    Irish director born in June 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address C/o Ips Law Llp, David House, 10-12 Cecil Road, Hale, Cheshire, WA15 9PA, United Kingdom

      IIF 12
    • icon of address County Ground, County Road, Swindon, Wiltshire, SN1 2ED

      IIF 13
  • Power, Lee Michael
    British football chairman born in June 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address County Ground, County Road, Swindon, Wiltshire, SN1 2ED, United Kingdom

      IIF 14
  • Power, Lee
    Irish director born in June 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Aura Skegness Business Centre, Heath Road, Skegness, PE25 3SJ, England

      IIF 15
    • icon of address Office 10, Aura Skegness Business Centre, Heath Road, Skegness, Lincolnshire, PE25 3SJ, England

      IIF 16
    • icon of address County Ground, County Road, Swindon, SN1 2ED, England

      IIF 17
  • Power, Lee Michael
    British company director born in June 1972

    Registered addresses and corresponding companies
    • icon of address The Manor House, Manor Road, Brize Norton, Oxfordshire, OX18 3NA

      IIF 18
  • Power, Lee Michael
    British director born in June 1972

    Registered addresses and corresponding companies
    • icon of address The Manor House, Manor Road, Brize Norton, Oxfordshire, OX18 3NA

      IIF 19 IIF 20
    • icon of address Great Northern Building, Peterborough, Cambridgeshire, PE1 1QL

      IIF 21
  • Power, Lee Michael
    British m/d sports marketing born in June 1972

    Registered addresses and corresponding companies
    • icon of address The Manor House, Manor Road, Brize Norton, Oxfordshire, OX18 3NA

      IIF 22
  • Power, Lee Michael
    British

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Old Chapel, Union Way, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address The Barn, Fairview Cottage, Faringdon, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -257,897 GBP2024-03-31
    Officer
    icon of calendar 2015-04-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Office 10 Aura Skegness Business Centre, Heath Road, Skegness, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,852,439 GBP2024-09-30
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -358,427 GBP2017-03-31
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Aura Skegness Business Centre, Heath Road, Skegness, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address Suite 25, 3rd Floor, Barkat House, 116-118 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2004-05-19 ~ 2018-06-14
    IIF 20 - Director → ME
  • 2
    icon of address Abbey Stadium, Newmarket Road, Cambridge, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    8,518,110 GBP2024-06-30
    Officer
    icon of calendar 2006-08-24 ~ 2008-01-28
    IIF 22 - Director → ME
  • 3
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-19 ~ 2009-02-08
    IIF 19 - Director → ME
  • 4
    icon of address Floor 2 Branwells Mill, 68 Market Jew Street, Penzance, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2009-05-31
    IIF 21 - Director → ME
  • 5
    icon of address Office 10 Aura Skegness Business Centre, Heath Road, Skegness, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,852,439 GBP2024-09-30
    Officer
    icon of calendar 2017-06-15 ~ 2021-08-31
    IIF 10 - Director → ME
    icon of calendar 2015-09-16 ~ 2015-11-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2021-08-31
    IIF 3 - Has significant influence or control OE
  • 6
    IRTHLINGBOROUGH DIAMONDS LIMITED - 1992-05-26
    DIRECTABLE LIMITED - 1989-10-05
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-19 ~ 2009-05-31
    IIF 18 - Director → ME
  • 7
    icon of address The County Ground, County Road, Swindon, Wiltshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -79,199 GBP2024-05-31
    Officer
    icon of calendar 2014-08-07 ~ 2021-08-09
    IIF 11 - Director → ME
  • 8
    icon of address County Ground, County Road, Swindon, Wiltshire
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -8,111,047 GBP2024-05-31
    Officer
    icon of calendar 2013-08-01 ~ 2021-12-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-20
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address The County Ground, County Road, Swindon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    522,600 GBP2024-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2021-08-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Royds Withy King Solicitors, 34 Regent Circus, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2022-02-04
    IIF 14 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.