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 Grant Walkup

    Related profiles found in government register
  • Mr Lee Grant Walkup
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Britania House, Meadow Lane Industrial Estate, Alfreton, DE55 7RQ, England

      IIF 1
    • Britannia House, Meadow Lane Industrial Estate, Alfreton, DE55 7RQ, England

      IIF 2
    • 70, Church Road, Quarndon, Derby, DE22 5JA, England

      IIF 3 IIF 4
    • 165-169, Great Portland Street, London, W1W 5PA, England

      IIF 5
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 6
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 7
  • Mr Lee Walkup
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 8
  • Lee Grant Walkup
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Church Road, Derby, DE22 5JA, United Kingdom

      IIF 9
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA, United Kingdom

      IIF 10
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 11
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 12 IIF 13
  • Walkup, Lee Grant
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Meadow Lane Industrial Estate, Alfreton, DE55 7RQ, England

      IIF 14
    • Unit 43, Lydford Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RQ, England

      IIF 15
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 16 IIF 17
    • 165-169, Great Portland Street, London, W1W 5PA, England

      IIF 18
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 19 IIF 20
    • Regent House, Clinton Avenue, Nottingham, NG5 1AZ, England

      IIF 21
  • Walkup, Lee Grant
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Meadow Lane Industrial Estate, Alfreton, DE55 7RQ, England

      IIF 22
  • Walkup, Lee Grant
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Meadow Lane Industrial Estate, Alfreton, DE55 7RQ, England

      IIF 23
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
    • Britannia House, Heage Road Industrial Estate, Heage Road, Ripley, Derbyshire, DE5 3GH, England

      IIF 25
    • Britannia House, Heage Road, Ripley, DE5 3GH, England

      IIF 26 IIF 27
    • Britannia House, Heage Road, Ripley, DE5 3GH, United Kingdom

      IIF 28
    • Britannia House, Heage Road, Ripley, Derbyshire, DE5 3GH, England

      IIF 29
    • Brtiannia House, Heage Road, Ripley, DE5 3GH, England

      IIF 30
  • Mr Lee Grant Walkup
    English born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House, 70 Church Road, Quarndon, Derby, DE22 5JA, United Kingdom

      IIF 31
  • Lee Walkup
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32 IIF 33
  • Walkup, Lee
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 31 Crown Way, Chellaston, Derby, DE73 5NU, England

      IIF 34
  • Walkup, Lee Grant
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 35
  • Walkup, Lee Grant
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Church Road, Derby, DE22 5JA, United Kingdom

      IIF 36
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 37
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 38
  • Walkup, Lee Grant
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Heage Road Industrial Estate, Heage Road, Ripley, Derbyshire, DE5 3GH

      IIF 39
  • Walkup, Lee
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 42
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 43
  • Walkup, Lee Grant
    English born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House, 70 Church Road, Quarndon, Derby, DE22 5JA, United Kingdom

      IIF 44
  • Walkup, Lee Grant

    Registered addresses and corresponding companies
    • 15 Lambley Drive, Kedleston Grange Allestree, Derby, Derbyshire, DE22 2TH

      IIF 45
    • White House, 70 Church Road, Quarndon, Derby, DE22 5JA, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    Britannia House, Heage Road, Ripley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 28 - Director → ME
  • 2
    Brtiannia House, Heage Road, Ripley, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-24 ~ dissolved
    IIF 30 - Director → ME
  • 3
    Britannia House, Heage Road, Ripley, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 27 - Director → ME
  • 4
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2021-07-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 8 - Has significant influence or controlOE
  • 5
    Britannia House, Lydford Road, Alfreton, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    LEEDALE PLC - 2005-11-11
    LEEDALE (UK) PLC - 1999-09-01
    LEEDALE PLANT LIMITED - 1999-08-20
    85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    939,467 GBP2022-10-31
    Officer
    2023-10-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    NORTH MIDLANDS AGGREGATES LTD - 2025-05-14
    Unit 43 Britannia House, Lydford Road, Alfreton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-03-28 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    NATIONAL EARTHMOVING LIMITED - 2025-05-14
    NATIONAL CSS LIMITED - 2024-03-29
    R. C. ROBINSON HAULAGE LIMITED - 2019-11-28
    85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    263,513 GBP2024-01-31
    Officer
    2025-06-01 ~ now
    IIF 16 - Director → ME
  • 13
    EM RECYCLING LIMITED - 2025-05-14
    RAM HAULAGE LIMITED - 2017-08-25
    EUROPEAN VEHICLE TRACKING LTD - 2017-02-01
    85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,817 GBP2024-01-31
    Officer
    2025-06-01 ~ now
    IIF 17 - Director → ME
  • 14
    LEEDALE TYRE SERVICES LLP - 2013-08-27
    1 Derby Road, Eastwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or controlOE
  • 15
    Britannia House, Heage Road, Ripley, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 29 - Director → ME
  • 16
    Britannia House, Heage Road, Ripley, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 26 - Director → ME
  • 17
    THE OUTVIE GROUP LTD - 2025-12-19
    Unit 43 Britannia House, Lydford Road, Alfreton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-03-28 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    BERKELEY HIRE CONSTRUCTION SERVICES LIMITED - 2025-05-15
    WALKUP HOLDINGS GROUP LIMITED - 2019-12-20
    EAST MIDLANDS PLANT HIRE LTD - 2018-03-20
    EAST MIDLAND PLANT HIRE LTD - 2015-10-07
    85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    2015-08-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    70 Church Road, Derby, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    1 Derby Road, Eastwood, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    119,691 GBP2015-10-31
    Officer
    2017-02-02 ~ 2018-07-10
    IIF 39 - Director → ME
    Person with significant control
    2017-02-02 ~ 2018-07-10
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    LEEDALE PLC - 2005-11-11
    LEEDALE (UK) PLC - 1999-09-01
    LEEDALE PLANT LIMITED - 1999-08-20
    85 Great Portland Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    939,467 GBP2022-10-31
    Officer
    2017-07-17 ~ 2018-12-07
    IIF 22 - Director → ME
    2018-12-07 ~ 2019-01-25
    IIF 23 - Director → ME
    ~ 2014-07-02
    IIF 25 - Director → ME
    1994-10-18 ~ 1996-07-05
    IIF 45 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2017-08-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    NORTH MIDLANDS AGGREGATES LTD - 2025-05-14
    Unit 43 Britannia House, Lydford Road, Alfreton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-28 ~ 2026-01-31
    IIF 15 - Director → ME
  • 4
    NATIONAL EARTHMOVING LIMITED - 2025-05-14
    NATIONAL CSS LIMITED - 2024-03-29
    R. C. ROBINSON HAULAGE LIMITED - 2019-11-28
    85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    263,513 GBP2024-01-31
    Officer
    2017-03-17 ~ 2018-12-07
    IIF 21 - Director → ME
  • 5
    EM RECYCLING LIMITED - 2025-05-14
    RAM HAULAGE LIMITED - 2017-08-25
    EUROPEAN VEHICLE TRACKING LTD - 2017-02-01
    85 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    71,817 GBP2024-01-31
    Officer
    2017-07-17 ~ 2018-12-07
    IIF 14 - Director → ME
  • 6
    THE OUTVIE GROUP LTD - 2025-12-19
    Unit 43 Britannia House, Lydford Road, Alfreton, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-28 ~ 2025-12-31
    IIF 18 - Director → ME
  • 7
    PROSWEEP UK LTD - 2025-08-13
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-26 ~ 2025-02-28
    IIF 42 - Director → ME
    2025-02-28 ~ 2025-02-28
    IIF 43 - Director → ME
  • 8
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ 2026-01-31
    IIF 40 - Director → ME
    Person with significant control
    2025-04-29 ~ 2026-01-31
    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
  • 9
    White House 70 Church Road, Quarndon, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ 2026-01-31
    IIF 44 - Director → ME
    2025-04-23 ~ 2026-01-31
    IIF 46 - Secretary → ME
    Person with significant control
    2025-04-23 ~ 2026-01-31
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.