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

Lee, John Paul

    Related profiles found in government register
  • Lee, John Paul
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Place, Birch Vale, Cobham, Surrey, KT11 2PX, United Kingdom

      IIF 1
    • icon of address Flat 9, 6 Fourth Avenue, Hove, East Sussex, BN3 2PH

      IIF 2
  • Lee, John Paul
    British journalist born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowling Green Farm, Cottered, Buntingford, Hertfordshire, SG9 9PT, United Kingdom

      IIF 3 IIF 4
  • Lee, John Paul
    British management consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Place, Birch Vale, Cobham, Surrey, KT11 2PX, England

      IIF 5
  • Lee, John Paul
    British president of compliance solutions strategies born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 St. Paul's Churchyard, London, EC4M 8AY, England

      IIF 6
  • Lee, John Paul
    British publisher born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowling Green Farm, Cottered, Hertfordshire, SG9 9PT, England

      IIF 7
  • Lee, John Paul
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Place, Birch Vale, Cobham, Surrey, KT11 2PX, United Kingdom

      IIF 8
  • Mr John Paul Lee
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Place, Birch Vale, Cobham, KT11 2PX, United Kingdom

      IIF 9
    • icon of address Upper Ground Floor, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 10
  • Lee, John Paul
    British businessman born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantheon Building, Lancaster Road, Dunston, Gateshead, Tyne And Wear, NE11 9JW

      IIF 11
  • Lee, John Paul
    British chairman of charitable trust born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Golf Centre, The Broadway, Woodhall Spa, Linconshire, LN10 6PU

      IIF 12
  • Lee, John Paul
    British chief executive born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bradbury Centre, Darrell Street, Brunswick Village, Newcastle Upon Tyne, NE13 7DS

      IIF 13
    • icon of address Theatre Royal, Grey Street, Newcastle Upon Tyne, NE1 6BR

      IIF 14
    • icon of address Tinklers Gill, Hedley On The Hill, Stocksfield, NE43 7SW, United Kingdom

      IIF 15
    • icon of address Tinklers Gill, Hedley On The Hill, Stocksfield, Northumberland, NE43 7SW

      IIF 16 IIF 17
  • Lee, John Paul
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantheon Building, Lancaster Road, Dunston, Gateshead, Tyne And Wear, NE11 9JW, United Kingdom

      IIF 18
  • Lee, John Paul
    British local government officer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tinklers Gill, Hedley On The Hill, Stocksfield, Northumberland, NE43 7SW

      IIF 19
  • Lee, John Paul
    British managing director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tinklers Gill, Hedley On The Hill, Stocksfield, Northumberland, NE43 7SW, England

      IIF 20
  • Lee, John Paul
    British retired born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateshead International Business Centre, Office 19-20, Mulgrave Terrace, Gateshead, NE8 1AN, England

      IIF 21
    • icon of address Claremont Road, Newcastle Upon Tyne, Tyne And Wear, NE2 4NN

      IIF 22
    • icon of address St Mary Magdalene & Holy Jesus Trustee Ltd, Claremont Road, Newcastle Upon Tyne, NE2 4NN, United Kingdom

      IIF 23
  • Lee, John Paul
    British journalist born in August 1962

    Registered addresses and corresponding companies
    • icon of address 33 Essex Road, Enfield, EN2 6UA

      IIF 24
    • icon of address 21 Huntingdon Street, London, N1 1BS

      IIF 25
  • Lee, John Paul
    British publisher born in August 1962

    Registered addresses and corresponding companies
    • icon of address 21 Huntingdon Street, London, N1 1BS

      IIF 26
  • Lee, John Paul
    British journalist

    Registered addresses and corresponding companies
    • icon of address Yew Cottage 32 Letty Green, Hertford, Hertfordshire, SG14 2NZ

      IIF 27
  • Lee, John Paul
    British publisher

    Registered addresses and corresponding companies
    • icon of address 80b Woodland Rise, Highgate, London, N10 3UJ

      IIF 28
  • Lee, Paul John
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Gibbs Close, Little Melton, Norwich, Norfolk, NR9 3NU

      IIF 29 IIF 30
  • Lee, Paul John
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Gibbs Close, Little Melton, Norwich, Norfolk, NR9 3NU, England

      IIF 31 IIF 32
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 33
  • Lee, Paul John
    British engineer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Paul John
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Gibbs Close, Little Melton, Norwich, Norfolk, NR9 3NU

      IIF 39
  • Mr John Paul Lee
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Elwin Lane, Darlington, Co. Durham, DL1 5RX, England

      IIF 40
    • icon of address Moresby, Main Road, Stocksfield, Northumberland, NE43 7NJ, England

      IIF 41
  • Mr Paul John Lee
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 42
    • icon of address Unit 8s, Chalk Lane, Snetterton, Norfolk, NR16 2JZ

      IIF 43
  • Lee, Paul John
    born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Morris Crocker, Station House, 50 North Street, Havant, Hampshire
    Active Corporate (30 parents)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 23 - Director → ME
  • 2
    BSP ENGINEERING LIMITED - 2011-11-08
    IMAGEAWARD LIMITED - 1995-01-03
    icon of address 2-4 Queen Street, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 29 - Director → ME
  • 3
    CNC ENGINEERING UK LIMITED - 2011-12-09
    icon of address 2-4 Queen Street, Norwich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Unit 8s Chalk Lane, Snetterton, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    73 GBP2016-12-31
    Officer
    icon of calendar 2005-07-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LEE CLAPHAM LTD - 2013-06-07
    icon of address Unit 4b Eleven Mile Lane, Suton, Wymondham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,540 GBP2024-03-31
    Officer
    icon of calendar 2012-11-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    icon of address Moresby, Main Road, Stocksfield, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 7
    icon of address Warren Place, Birch Vale, Cobham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26 GBP2024-06-30
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    CNC PRODUCTION & SERVICES GROUP LTD - 2011-12-09
    RPD EASTERN LIMITED - 2010-01-15
    icon of address 2-4 Queen Street, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-21 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 14 Elwin Lane, Darlington, Co. Durham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,447 GBP2020-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 10
    icon of address Gateshead International Business Centre Office 19-20, Mulgrave Terrace, Gateshead, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address Warren Place, Birch Vale, Cobham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address Flat 9, 6 Fourth Avenue, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    2,180 GBP2023-12-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 2 - Director → ME
  • 13
    RECO PRECISION ENGINEERING LIMITED - 2011-11-08
    icon of address 2-4 Queen Street, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 39 - Director → ME
  • 14
    icon of address Claremont Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 22 - Director → ME
  • 15
    WESTWAY PRECISION ENGINEERING LIMITED - 2011-11-08
    EASTROCK LIMITED - 1987-07-02
    icon of address 2-4 Queen Street, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-02 ~ dissolved
    IIF 30 - Director → ME
Ceased 21
  • 1
    icon of address 21 Huntingdon Street 21 Huntingdon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2001-04-25 ~ 2002-11-11
    IIF 26 - Director → ME
  • 2
    icon of address 80b Woodland Rise 80b Woodland Rise, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 1996-03-02 ~ 2002-02-01
    IIF 28 - Secretary → ME
  • 3
    icon of address Unit 8 S Chalk Lane, Snetterton, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,556,395 GBP2024-03-31
    Officer
    icon of calendar 2011-10-27 ~ 2012-12-07
    IIF 32 - Director → ME
  • 4
    icon of address Unit 8 S Chalk Lane, Snetterton, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    3,261,131 GBP2024-03-31
    Officer
    icon of calendar 2000-12-13 ~ 2012-12-07
    IIF 37 - Director → ME
  • 5
    CNC SITE SERVICES (UK) LTD - 2011-10-28
    icon of address Unit 8s Chalk Lane, Snetterton, Norwich, Norfolk
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2007-01-02 ~ 2012-12-07
    IIF 34 - Director → ME
  • 6
    MONEYMATE (UK) LIMITED - 2020-10-14
    icon of address 4th Floor 4 St. Paul's Churchyard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    258,249 GBP2023-12-31
    Officer
    icon of calendar 2018-11-19 ~ 2022-04-07
    IIF 6 - Director → ME
  • 7
    DEMENTIA MATTERS LTD - 2018-10-16
    DEMENTIA CARE - 2018-09-26
    DEMENTIA CARE PARTNERSHIP - 2012-07-20
    DEMENTIA CARE PARTNERSHIP (DCP) - 2001-12-24
    DEMENTIA CARE INITIATIVE - 2001-09-27
    icon of address C/o Interpath Limited, 60 Grey Street, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2019-06-24
    IIF 13 - Director → ME
  • 8
    BUSINESS & FINANCE.COM LIMITED - 2000-05-19
    icon of address 2-4 Queen Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-09 ~ 2005-10-14
    IIF 24 - Director → ME
  • 9
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-12 ~ 1999-12-31
    IIF 25 - Director → ME
    icon of calendar 1995-01-12 ~ 1997-12-03
    IIF 27 - Secretary → ME
  • 10
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2015-03-12
    IIF 44 - LLP Member → ME
  • 11
    icon of address Pantheon Building Lancaster Road, Dunston, Gateshead, Tyne And Wear
    Active Corporate (6 parents)
    Equity (Company account)
    3,136,490 GBP2024-12-31
    Officer
    icon of calendar 2016-10-20 ~ 2018-01-28
    IIF 11 - Director → ME
  • 12
    MELDRUM PROPERTY LTD - 2016-11-01
    icon of address Pantheon Building Lancaster Road, Dunston, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -299,001 GBP2023-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-01-28
    IIF 18 - Director → ME
  • 13
    BLAKELAW WARD COMMUNITY PARTNERSHIP - 2017-09-21
    icon of address Blakelaw Neighbourhood Centre, Binswood Avenue, Newcastle Upon Tyne
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-21 ~ 2014-04-03
    IIF 15 - Director → ME
  • 14
    NEWCASTLE THEATRE ROYAL LIMITED - 1979-12-31
    icon of address Theatre Royal, Grey Street, Newcastle Upon Tyne
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-06 ~ 2018-11-11
    IIF 14 - Director → ME
  • 15
    NORTHUMBRIA COALITION AGAINST CRIME LIMITED - 1997-01-21
    icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-11 ~ 2010-01-31
    IIF 19 - Director → ME
  • 16
    icon of address Montrose House, 22 Christopher Road, East Grinstead, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2009-06-24
    IIF 3 - Director → ME
  • 17
    GSCS.CO.UK LIMITED - 2004-04-30
    icon of address Warren Place, Birch Vale, Cobham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    412,193 GBP2024-12-31
    Officer
    icon of calendar 2010-05-20 ~ 2014-07-31
    IIF 7 - Director → ME
    icon of calendar 2007-04-13 ~ 2009-06-24
    IIF 4 - Director → ME
  • 18
    NORCARE LIMITED - 2014-07-29
    icon of address Northshore, North Shore Road, Stockton-on-tees, Cleveland, England
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2011-11-23
    IIF 17 - Director → ME
  • 19
    icon of address Warren Place, Birch Vale, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    320,596 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2022-11-23
    IIF 1 - Director → ME
  • 20
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ 2012-12-07
    IIF 31 - Director → ME
  • 21
    EGU PROPERTY COMPANY LIMITED - 2011-03-07
    icon of address National Golf Centre, The Broadway, Woodhall Spa, Linconshire
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    3,239,874 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-10-10
    IIF 12 - 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.