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

Smith, Lee

    Related profiles found in government register
  • Smith, Lee
    British tool verification engineer born in August 1976

    Registered addresses and corresponding companies
    • 11 Wayside Close, Swindon, Wiltshire, SN2 2UQ

      IIF 1
  • Smith, Lee John
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 213, Valley Road, Nottingham, NG5 3BG, England

      IIF 3
    • Retail Shop (hq) 213, Valley Road, Nottingham, Nottinghamshire, NG5 3BG, England

      IIF 4
  • Smith, Lee John
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 213, Valley Road, Nottingham, NG5 3BG, England

      IIF 5
    • 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 6
  • Smith, Lee John
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 7
  • Smith, Lee Paul

    Registered addresses and corresponding companies
    • 28b, Newgate Street, Doddington, March, PE15 0SR, England

      IIF 8
  • Smith, Lee Paul
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Askham Row, Doddington, Cambridgeshire, PE15 0WN, England

      IIF 9
    • 2, Askham Row, Doddington, March, Cambrigeshire, PE15 0WN, England

      IIF 10
    • 28b, Newgate Street, Doddington, March, PE15 0SR, England

      IIF 11
  • Smith, Lee
    British mechanic born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4d, Dock Strett, Blackburn, BB1 3AT, United Kingdom

      IIF 12
  • Smith, Lee
    British software develoeper born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Euston Road, Northampton, NN48DT, United Kingdom

      IIF 13
  • Smith, Lee
    British system developer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Watkin Court, Mounts, Northampton, Northants, NN1 3ER

      IIF 14
  • Smith, Lee
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 15
  • Smith, Lee Paul
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatmour Lodge, Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 16
  • Smith, Lee John
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbey Leigh, 27 Nottingham Road, Ravenshead, Nottingham, NG15 9HG

      IIF 17
    • The Pyro Plot Nottingham Road, Ravenshead, Nottingham, Nottinghamshire, NG15 9HP

      IIF 18
  • Smith, Lee Paul
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 19
  • Smith, Lee Paul
    British chairman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 20 IIF 21
  • Smith, Lee Paul
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Bracken Hall, Bracken Place, Chilworth, Southampton, SO16 3ET, United Kingdom

      IIF 22
  • Smith, Lee Paul
    British contract director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 23
  • Smith, Lee Paul
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 24
    • Abbey House, Premier Way, Romsey, SO51 9AQ, England

      IIF 25
    • Chatmour Lodge, Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP, United Kingdom

      IIF 26
  • Smith, Lee Paul
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DQ, United Kingdom

      IIF 27
  • Mr Lee John Smith
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • 21 Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 29
    • 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 30 IIF 31
  • Mr Lee Paul Smith
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Askham Row, Doddington, Cambridgeshire, PE15 0WN, England

      IIF 32
    • 2, Askham Row, Doddington, March, Cambrigeshire, PE15 0WN, England

      IIF 33
    • 28b, Newgate Street, Doddington, March, PE15 0SR, England

      IIF 34
  • Mr Lee Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 35
  • Mr Lee Paul Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 36
    • Abbey House, Premier Way, Abbey Industrial Estate, Romsey, SO51 9AQ, England

      IIF 37
    • Abbey House, Premier Way, Romsey, Hampshire, SO51 9AQ

      IIF 38
    • Chancery House, Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DQ

      IIF 39
    • 15 Bracken Hall, Bracken Place, Chilworth, Southampton, SO16 3ET, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 25
  • 1
    1ST GALAXY FIREWORKS & DISPLAYS LIMITED
    05391155
    213 Valley Road, Nottingham, Sherwood, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2005-06-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    1ST GALAXY GROUP LIMITED
    - now 03842899
    1ST GALAXY FIREWORKS LIMITED
    - 2023-01-20 03842899
    Retail Shop (hq) 213 Valley Road, Sherwood, Nottingham
    Active Corporate (7 parents)
    Equity (Company account)
    77,851 GBP2024-08-31
    Officer
    2015-03-30 ~ now
    IIF 4 - Director → ME
    2002-12-08 ~ 2008-01-03
    IIF 17 - Director → ME
  • 3
    ARCADIA FACADES LIMITED
    - now 04378168
    LEE SMITH CLADDING LIMITED
    - 2010-12-07 04378168
    Kre Corporate Recovery Llp, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    2002-02-20 ~ dissolved
    IIF 23 - Director → ME
  • 4
    ASKHAM GARDENS MANAGEMENT COMPANY LIMITED
    10639904
    2 Askham Row, Doddington, Cambridgeshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2022-12-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-12-16 ~ 2023-02-22
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BLUE MOON FIREWORKS UK LIMITED
    03842906
    The Pyro Plot Nottingham Road, Ravenshead, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2002-12-08 ~ dissolved
    IIF 18 - Director → ME
  • 6
    BRITANNIA FIREWORK DISPLAYS LIMITED
    07911538
    213 Valley Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,865 GBP2025-02-28
    Officer
    2012-01-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    BRITANNIA FIREWORKS LIMITED
    04255071
    213 Valley Road, Sherwood, Nottingham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2002-12-08 ~ dissolved
    IIF 5 - Director → ME
  • 8
    BROOKSON (5564K) LIMITED
    06110591 06110239, 06110159, 06110196... (more)
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 1 - Director → ME
  • 9
    BUILDTECH CONSULTANCY LTD
    11670730
    7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,073,198 GBP2024-12-31
    Officer
    2018-11-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-11-09 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    BUILDTECH CONSULTANTS LTD
    - now 11493699
    FACADE AND CLADDING CONSULTANCY LTD
    - 2020-06-05 11493699
    15 Bracken Hall Bracken Place, Chilworth, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    CHANCERY HOMES LIMITED
    10234364
    Abbey House Premier Way, Abbey Industrial Estate, Romsey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    CODEBERRY LIMITED
    09578908
    2 Askham Row Benwick Road, Doddington, March, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,441,182 GBP2024-05-31
    Officer
    2015-05-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-05-07 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    EVENT EXPERTS (UK) LTD
    07918310
    213 Valley Road, Sherwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2012-01-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 14
    FACADE AND CLADDING ENGINEERING LTD
    09158903
    St. James Court, 9/12 St. James Parade, Bristol
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,667 GBP2017-12-31
    Officer
    2014-08-04 ~ 2019-01-31
    IIF 26 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Has significant influence or control OE
  • 15
    FACADE REMEDIAL & FIRE RISK CONSULTANTS LTD.
    - now 10396722
    ENVELOPE DESIGN SOLUTIONS LTD
    - 2017-11-02 10396722
    Abbey House, Premier Way, Romsey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -7,361 GBP2017-12-31
    Officer
    2017-06-07 ~ dissolved
    IIF 25 - Director → ME
  • 16
    LAWRENCE & SMITH LLP
    OC344063
    Abbey House Unit 1 Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 17
    LSC FACADES LIMITED
    - now 03620914
    LEE SMITH CARPENTRY LIMITED
    - 2010-03-17 03620914
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (13 parents)
    Officer
    1998-08-24 ~ dissolved
    IIF 21 - Director → ME
  • 18
    LSC SPECIAL WORKS LTD
    - now 05674166
    LSC SUPPLIES AND GOODS LIMITED
    - 2014-08-05 05674166 08966603
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (9 parents)
    Officer
    2006-01-13 ~ dissolved
    IIF 20 - Director → ME
  • 19
    MCD ESTATES LIMITED - now
    D C L CONSULTANCY SERVICES LIMITED
    - 2019-04-12 03643991
    Highland House Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    854,034 GBP2024-12-31
    Officer
    2000-03-24 ~ 2018-10-01
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-10-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PROBERRY LTD
    12740404
    2 Askham Row, Doddington, March, Cambrigeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,106 GBP2024-07-31
    Officer
    2020-07-14 ~ 2025-11-01
    IIF 10 - Director → ME
    2025-11-01 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2020-07-14 ~ 2025-03-24
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 21
    SLS METALWORKS LTD
    10413668
    Cvr Global Llp, 2nd Floor Three Brindley Place, Birmingham
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -319,785 GBP2017-12-31
    Officer
    2016-10-06 ~ 2018-09-04
    IIF 24 - Director → ME
    Person with significant control
    2016-10-06 ~ 2018-10-22
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    SOMEBODY4U LIMITED
    07817041
    25 Euston Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-20 ~ dissolved
    IIF 13 - Director → ME
  • 23
    THEGARAGEBLACKBURN LIMITED
    08796730 14789241
    4d Dock Street, Blackburn
    Dissolved Corporate (2 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 12 - Director → ME
  • 24
    VULCAN PYROTECHNICS (UK) LTD
    12119547
    71-75 Shelton Street Covent Garden, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    37,241 GBP2024-07-31
    Officer
    2019-07-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    WATKIN COURT MANAGEMENT COMPANY LIMITED
    02960268
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    2003-04-23 ~ 2013-11-05
    IIF 14 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.