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

Mcateer, Lee William

    Related profiles found in government register
  • Mcateer, Lee William
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hamilton Square, Birkenhead, CH41 6AU, England

      IIF 1
    • icon of address 1, Hamilton Square, Birkenhead, CH41 6AU, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 5, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 4
  • Mcateer, Lee William
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 5
    • icon of address Unit 5 The Foundry, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 6
    • icon of address Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 7
  • Mcateer, Lee William
    British lawyer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Highfield Mews, Highfield South, Birkenhead, CH42 4RP, England

      IIF 8
    • icon of address Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 9
    • icon of address 1, Hamilton Square, Wirral, CH41 6AU, England

      IIF 10
  • Mcateer, Lee William
    British professional born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanleys, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, England

      IIF 11
  • Mcateer, Lee William
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2 Waulk Mill, 51 Bengal Street, Manchester, M4 6LN, England

      IIF 12
  • Mcateer, Lee William
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 13
  • Mcateer, Lee
    English lawyer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 14
  • Mr Lee Mcateer
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hamilton Square, Birkenhead, CH41 6AU, United Kingdom

      IIF 15
    • icon of address Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW

      IIF 16
    • icon of address 1, Hamilton Square, Wirral, CH41 6AU, England

      IIF 17
  • Mr Lee William Mcateer
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hamilton Square, Birkenhead, CH41 6AU, England

      IIF 18
    • icon of address 1, Hamilton Square, Birkenhead, CH41 6AU, United Kingdom

      IIF 19
    • icon of address Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 20
    • icon of address Unit 5 The Foundry, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 21
    • icon of address Unit 5, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 22
    • icon of address Unit A5, Ordsall Lane, Salford, M5 3AN, England

      IIF 23
  • Mcateer, Lee
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2, 51 Bengal Street, Manchester, M4 6LN, United Kingdom

      IIF 24
  • Mcateer, Lee
    British graduate born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 25
  • Mcateer, Lee
    British lawyer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Lee Mcateer
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2, 51 Bengal Street, Manchester, M4 6LN, United Kingdom

      IIF 30
    • icon of address Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 31
  • Mcateer, Lee

    Registered addresses and corresponding companies
    • icon of address 1502, Sovereign Point, 31 The Quays, Salford, Lancashire, M50 3AY, United Kingdom

      IIF 32 IIF 33
    • icon of address 9, Greenville Close, Wirral, CH63 7SD, England

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Hamilton Square, Birkenhead, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -21,356 GBP2023-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 283 Cannon Hill Lane, West Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 62 Amorys Holt Road, Maltby, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2012-03-16 ~ dissolved
    IIF 32 - Secretary → ME
  • 4
    BUSINESS INVASION LTD - 2016-07-07
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Unit 5, Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -600 GBP2015-07-31
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 5 The Foundry, Ordsall Lane, Salford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,733 GBP2015-08-31
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Hamilton Square, Birkenhead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    206,449 GBP2024-09-30
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    JJG PARTNERS LTD - 2023-01-09
    icon of address 1 Hamilton Square, Wirral, England
    Active Corporate (4 parents)
    Equity (Company account)
    -606,575 GBP2024-07-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 17 - Has significant influence or controlOE
  • 9
    icon of address Unit 5 The Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 283 Cannon Hill Lane, West Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-06-08 ~ dissolved
    IIF 33 - Secretary → ME
  • 11
    icon of address 1 Hamilton Square, Birkenhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,888 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    4HUB LTD - 2013-10-16
    icon of address Unit G2 Waulk Mill, 51 Bengal Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ 2016-03-01
    IIF 12 - Director → ME
  • 2
    icon of address First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    363,982 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-01-11 ~ 2021-06-04
    IIF 9 - Director → ME
    icon of calendar 2010-01-11 ~ 2021-06-04
    IIF 34 - Secretary → ME
  • 3
    icon of address First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-08-18 ~ 2021-06-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2016-12-13
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    INVASION TRAVEL LTD - 2018-11-09
    INVASION CORP LTD - 2016-12-05
    INVASION CAMP GROUP LTD - 2022-11-01
    INTRAVELR LIMITED - 2023-12-06
    INVASION TRAVEL LTD - 2013-06-28
    icon of address First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -260,710 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-09-13 ~ 2021-06-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-13
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    250,100 GBP2022-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2021-06-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2021-06-04
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    NOTHING BUT EPIC LTD. - 2017-05-13
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -663,068 GBP2020-08-01 ~ 2021-03-31
    Officer
    icon of calendar 2013-07-05 ~ 2016-09-20
    IIF 11 - Director → ME
  • 7
    icon of address Watergate Bldg, New Crane Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,431 GBP2020-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2021-02-01
    IIF 14 - Director → ME
  • 8
    ANDFITCH HOUSE LIMITED - 2017-01-18
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ 2022-06-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2022-06-10
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Unit 5, The Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2019-07-02 ~ 2021-06-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2021-07-15
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.