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

Phillips, Collette Dawn

    Related profiles found in government register
  • Phillips, Collette Dawn
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Richborough Drive, Strood, Rochester, ME2 3LU, United Kingdom

      IIF 1
  • Ms Collette Lee
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Richborough Drive, Strood, ME2 3LU, United Kingdom

      IIF 2
  • Phillips, Collette Dawn
    British director born in August 1973

    Registered addresses and corresponding companies
    • icon of address 47 The Stream, Ditton, Aylesford, ME20 6AG

      IIF 3
  • Phillips, Collette Dawn
    British secretary born in August 1973

    Registered addresses and corresponding companies
    • icon of address 47 The Stream, Ditton, Aylesford, ME20 6AG

      IIF 4 IIF 5
  • Phillips, Collette
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Millfield Road, West Kingsdown, Sevenoaks, Kent, TN15 6BX

      IIF 6
  • Lee, Collette Dawn
    British consultant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange 234, Southchurch Road, Southend On Sea, SS1 2EG

      IIF 7
  • Lee, Collette Dawn
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk Road, Gravesend, Kent, DA12 2RX, England

      IIF 8
    • icon of address ., Norfolk Road, Gravesend, Kent, DA12 2RX

      IIF 9
    • icon of address 17, Richborough Drive, Strood, Kent, ME2 3LU, Uk

      IIF 10
    • icon of address 17, Richborough Drive, Strood, ME2 3LU, United Kingdom

      IIF 11
  • Phillips, Collette Dawn
    British secretary

    Registered addresses and corresponding companies
    • icon of address 47 The Stream, Ditton, Aylesford, ME20 6AG

      IIF 12
  • Lee, Collette Dawn
    British company secretary born in August 1973

    Registered addresses and corresponding companies
    • icon of address Fleur De Lys Green Street, Green Road, Dartford, Kent, DA1 1QF

      IIF 13
  • Lee, Collette
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Millfield Road, West Kingsdown, Sevenoaks, Kent, TN15 6BX

      IIF 14
  • Phillips, Collette
    British

    Registered addresses and corresponding companies
    • icon of address 21, Millfield Road, West Kingsdown, Sevenoaks, Kent, TN15 6BX

      IIF 15
  • Phillips, Collette Dawn

    Registered addresses and corresponding companies
    • icon of address 47 The Stream, Ditton, Aylesford, ME20 6AG

      IIF 16
  • Lee, Collette
    British

    Registered addresses and corresponding companies
    • icon of address Norfolk Road, Gravesend, Kent, DA12 2RX, England

      IIF 17
  • Lee, Collette
    British director

    Registered addresses and corresponding companies
    • icon of address 21, Millfield Road, West Kingsdown, Sevenoaks, Kent, TN15 6BX

      IIF 18
  • Lee, Collette Dawn

    Registered addresses and corresponding companies
    • icon of address Fleur De Lys Green Street, Green Road, Dartford, Kent, DA1 1QF

      IIF 19
  • Lee, Collette

    Registered addresses and corresponding companies
    • icon of address Nuralite House, Nuralite Ind Estate, Canal Road, Higham, Kent, ME3 7JA

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    LEE HAULAGE LIMITED - 2010-09-15
    icon of address Norfolk Road, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-11 ~ dissolved
    IIF 10 - Director → ME
  • 2
    KENT RECLAMATION & DEMOLITION LIMITED - 2003-04-30
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 7 - Director → ME
  • 3
    LEE ASBESTOS REMOVAL LIMITED - 2012-09-07
    icon of address Norfolk Road, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-08-12 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    CONSTRUCTION HAULAGE LIMITED - 2010-09-15
    icon of address Norfolk Road, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-12 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-08-12 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    icon of address The Brickyard, Norfolk Road, Gravesend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 1 - Director → ME
Ceased 8
  • 1
    DEMOLITION AND DISMANTLING LIMITED - 2013-11-29
    KENNEDY DEMOLITION LIMITED - 2015-07-22
    LEE SPECIAL PROJECTS LTD - 2013-11-18
    icon of address Weighbridge House Bredgar Road, Tunstall, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,608 GBP2024-05-31
    Officer
    icon of calendar 2013-05-14 ~ 2014-07-11
    IIF 20 - Secretary → ME
  • 2
    DOWNWELL DEMOLITION LIMITED - 2023-06-15
    icon of address Newcastle House, Oliver Close, West Thurrock, Essex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    6,178,684 GBP2024-11-30
    Officer
    icon of calendar 2003-11-25 ~ 2007-06-30
    IIF 4 - Director → ME
    icon of calendar 2003-11-25 ~ 2007-06-30
    IIF 16 - Secretary → ME
  • 3
    DOWNWELL ASBESTOS REMOVAL LIMITED - 2010-10-26
    icon of address Unit 5 Schooner Park Schooner Court, Crossways Business Park, Dartford, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,983,705 GBP2024-11-30
    Officer
    icon of calendar 2006-12-12 ~ 2008-08-01
    IIF 3 - Director → ME
  • 4
    icon of address Nuralite House Nuralite Ind Est, Canal Road, Higham, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-01 ~ 2014-04-30
    IIF 14 - Director → ME
    icon of calendar 2009-07-01 ~ 2014-04-30
    IIF 18 - Secretary → ME
  • 5
    MARLBOROUGH DEMOLITION CONTRACTORS LIMITED - 2003-06-27
    K.L.W. DUCTWORK LTD - 2001-01-17
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2012-07-26
    IIF 9 - Director → ME
  • 6
    icon of address Nuralite House Nuralite Industrial Centre, Canal Road, Higham, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    386,293 GBP2024-05-31
    Officer
    icon of calendar 2013-05-09 ~ 2022-02-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-22
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address Newcastle House, Oliver Close, West Thurrock, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2008-06-30
    IIF 5 - Director → ME
    icon of calendar 2003-11-25 ~ 2008-06-30
    IIF 12 - Secretary → ME
  • 8
    REDBRIDGE DEMOLITION CO.LIMITED - 2001-07-25
    REDBRIDGE DEMOLITION COMPANY LIMITED - 2018-11-13
    REDBRIDGE CONSTRUCTION LIMITED - 2023-11-21
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    224,371 GBP2023-09-30
    Officer
    icon of calendar 1993-05-10 ~ 1996-01-08
    IIF 13 - Director → ME
    icon of calendar 1993-05-10 ~ 1996-01-08
    IIF 19 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.