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

Norvall, Lee James

    Related profiles found in government register
  • Norvall, Lee James
    British director born in April 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 112-114, Stanpit, Christchurch, Dorset, BH23 3ND, England

      IIF 1
    • icon of address Proud, House, 19 Bold Street, Warrington, WA1 1DG, England

      IIF 2
  • Norvall, Lee James
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge Research Park, 5100 Beach Drive, Waterbeach, Cambridge, CB25 9TL, United Kingdom

      IIF 3
    • icon of address Crofton Lodge, Theydon Park Road, Epping, Essex, CM16 7LW, United Kingdom

      IIF 4
  • Norvall, Lee James
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Norvall, Lee James
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5100, Beach Drive, Cambridge Research Park, Cambridge, Cambridgeshire, CB25 9TL, United Kingdom

      IIF 16
  • Norvall, Lee James
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Forge, Northlew, Okehampton, EX20 3NR, England

      IIF 17
  • Norvall, Lee
    British born in April 1973

    Resident in United Kingdom

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

      IIF 18
  • Mr Lee James Norvall
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5100, Beach Drive, Waterbeach, Cambridge, CB25 9TL, England

      IIF 19 IIF 20
    • icon of address Cambridge Research Park, 5100 Beach Drive, Waterbeach, Cambridge, CB25 9TL, United Kingdom

      IIF 21
    • icon of address 86 - 90, Paul Street, London, EC2A 4NE, England

      IIF 22
    • icon of address Hillside Forge, Northlew, Okehampton, EX20 3NR, England

      IIF 23 IIF 24
    • icon of address Unit 40, Faraday Mill Business Park, Plymouth, Devon, PL4 0ST, England

      IIF 25
  • Mr Lee Norvall
    British born in April 1973

    Resident in United Kingdom

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

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Crofton Lodge, Theydon Park Road, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Cambridge Research Park 5100 Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 5100 Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 5100 Cambridge Research Park Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 11 - Director → ME
  • 6
    DATACENTER INVESTMENT LTD - 2015-06-03
    icon of address C/o R2 Advisory Limited St Clements House, 27 St Clements Lane, London
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    2,021,708 GBP2020-12-31
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 5100 Beach Drive, Waterbeach, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    icon of address Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Hillside Forge, Northlew, Okehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 9 - Director → ME
Ceased 5
  • 1
    icon of address 86 - 90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -412,338 GBP2024-09-30
    Officer
    icon of calendar 2016-08-04 ~ 2025-05-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-14 ~ 2020-07-01
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2019-04-14 ~ 2025-05-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    153,548 GBP2020-12-31
    Officer
    icon of calendar 2020-06-11 ~ 2021-05-27
    IIF 7 - Director → ME
    icon of calendar 2020-02-20 ~ 2020-03-03
    IIF 13 - Director → ME
  • 3
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2012-11-29 ~ 2016-04-25
    IIF 2 - Director → ME
  • 4
    icon of address Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-11 ~ 2016-04-25
    IIF 1 - Director → ME
  • 5
    icon of address Unit 40 Faraday Mill Business Park, Plymouth, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,873 GBP2024-09-30
    Officer
    icon of calendar 2016-05-18 ~ 2025-05-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2020-05-12
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2023-05-09 ~ 2025-06-16
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - 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 12 November 2025 and licensed under the Open Government Licence v3.0.