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

Hackett, Lee

    Related profiles found in government register
  • Hackett, Lee
    British company director born in December 1973

    Registered addresses and corresponding companies
    • icon of address 16 Rigby Drive, Greasby, Wirral, Merseyside, CH49 1RF

      IIF 1
  • Hackett, Lee
    British director born in December 1973

    Registered addresses and corresponding companies
    • icon of address 16 Rigby Drive, Greasby, Wirral, Merseyside, CH49 1RF

      IIF 2
  • Hackett, Lee
    British sales man born in December 1973

    Registered addresses and corresponding companies
    • icon of address 16 Rigby Drive, Greasby, Wirral, Merseyside, CH49 1RF

      IIF 3
  • Hacket, Lee
    British director born in December 1973

    Registered addresses and corresponding companies
    • icon of address 16 Rigby Drive, Greasby, Merseyside, CH49 1RF

      IIF 4
  • Hackett, Lee Christopher
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 302, The Tea Factory, 82 Wood Street, Liverpool, L1 4DQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Suite 302, The Tea Factory, 82 Wood Street, Liverpool, L1 4DQ, United Kingdom

      IIF 8
    • icon of address Unit 302, Tea Factory, Wood Street, Liverpool, L1 4DQ, England

      IIF 9
    • icon of address Unit 302, The Tea Factory, Wood Street, Liverpool, L1 4DQ, England

      IIF 10
    • icon of address 11, Farr Hall Drive, Heswall, Wirral, Merseyside, CH60 4SF

      IIF 11
    • icon of address Hunters End, Farr Hall Road, Wirral, CH60 4SD, United Kingdom

      IIF 12
  • Hackett, Lee Christopher
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Th Floor Horton House, Exchange Flags, Liverpool, L2 3PF, United Kingdom

      IIF 13
    • icon of address Liverpool Science Park Ic2, 146 Brownlow Hill, Liverpool, Merseyside, L3 5RF, United Kingdom

      IIF 14
    • icon of address Unit 302, The Tea Factory, Wood Street, Liverpool, L1 4DQ, England

      IIF 15
    • icon of address Saffery, Trinity Court, 16 John Dalton Street, Manchester, M2 6HY, England

      IIF 16
    • icon of address 11, Farr Hall Drive, Heswall, Wirral, Merseyside, CH60 4SF

      IIF 17 IIF 18
  • Hackett, Lee Christopher
    British managing director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 302, Tea Factory, Wood Street, Liverpool, L1 4DQ, England

      IIF 19
  • Hackett, Lee Christopher
    British principle director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liverpool Science Park Ic2, Brownlow Hill, Liverpool, L3 5RF, United Kingdom

      IIF 20
  • Hackett, Lee Christopher
    British sales director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 302, Tea Factory, Wood Street, Liverpool, L1 4DQ, England

      IIF 21
  • Lee Christopher Hackett
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 302, The Tea Factory, 82 Wood Street, Liverpool, L1 4DQ, United Kingdom

      IIF 22
  • Mr Lee Christopher Hackett
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 302, The Tea Factory, 82 Wood Street, Liverpool, L1 4DQ, England

      IIF 23 IIF 24
    • icon of address Unit 302, Tea Factory, Wood Street, Liverpool, L1 4DQ, England

      IIF 25 IIF 26 IIF 27
    • icon of address Saffery, Trinity Court, 16 John Dalton Street, Manchester, M2 6HY, England

      IIF 29
    • icon of address Hunters End, Farr Hall Road, Wirral, CH60 4SD, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Saffery, Trinity Court, 16 John Dalton Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Hunters End, Farr Hall Road, Wirral, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BLUPRINTX HOLDINGS LIMITED - 2019-06-05
    icon of address Unit 302, Tea Factory Wood Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 302, Tea Factory Wood Street, Liverpool, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    SHELF 123 LIMITED - 2006-10-19
    PANTHEON INTERNATIONAL LIMITED - 2011-11-09
    YOUR SALES TEAM CLOUD LIMITED - 2015-04-08
    C.M.S. GROUP HOLDINGS LIMITED - 2007-07-24
    HACKETT EQUITY LIMITED - 2010-05-07
    icon of address Unit 302, Tea Factory Wood Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    261,634 GBP2024-12-31
    Officer
    icon of calendar 2007-09-14 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address Suite 302 The Tea Factory, 82 Wood Street, Liverpool, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -723,977 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Unit 302, The Tea Factory, Wood Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Unit 302, The Tea Factory, Wood Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,972 GBP2021-12-31
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 10 - Director → ME
  • 9
    HACKETT EQUITY (NO 2) LIMITED - 2009-03-10
    PACE DEVELOPMENTS (UK) LIMITED - 2008-01-23
    HACKETT EQUITY (NO.2) LIMITED - 2007-10-02
    CMS SUSTAINABLE PRODUCTS LIMITED - 2007-07-26
    icon of address Imperial Court, Exchange Quay, Salford, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Liverpool Science Park Ic2, Brownlow Hill, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 5 Th Floor Horton House, Exchange Flags, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 13 - Director → ME
  • 12
    YOUR SALES TEAM CLOUD LIMITED - 2011-11-09
    icon of address Liverpool Science Park Ic2, 146 Brownlow Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Unit 302, Tea Factory Wood Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 302 The Tea Factory, 82 Wood Street, Liverpool, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address Suite 302 The Tea Factory, 82 Wood Street, Liverpool, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 16
    icon of address Suite 302 The Tea Factory, 82 Wood Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    SHELF 123 LIMITED - 2006-10-19
    PANTHEON INTERNATIONAL LIMITED - 2011-11-09
    YOUR SALES TEAM CLOUD LIMITED - 2015-04-08
    C.M.S. GROUP HOLDINGS LIMITED - 2007-07-24
    HACKETT EQUITY LIMITED - 2010-05-07
    icon of address Unit 302, Tea Factory Wood Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    261,634 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-19
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 302 The Tea Factory, 82 Wood Street, Liverpool, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -723,977 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2019-07-01 ~ 2024-09-19
    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
  • 3
    C.M.S. ACCOUSTIC SOLUTIONS LIMITED - 2004-08-23
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    202 GBP2020-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2007-07-06
    IIF 2 - Director → ME
  • 4
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    201 GBP2020-12-31
    Officer
    icon of calendar 2005-09-22 ~ 2007-07-06
    IIF 4 - Director → ME
  • 5
    JOHN. C. WILKINS ACOUSTIC SUPPLIES LTD. - 2012-12-05
    JOHN C WILKINS ACOUSTIC INSTALLATIONS LIMITED - 2005-11-21
    icon of address Unit 32-34 Waters Meeting Development, Britannia Way, Bolton, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    694,395 GBP2024-12-31
    Officer
    icon of calendar 2004-12-10 ~ 2005-05-01
    IIF 3 - Director → ME
  • 6
    PACE ACOUSTIC CONSULTING LIMITED - 2009-02-09
    PACE ACOUSTIC CONSULTANTS LIMITED - 2006-03-29
    icon of address Suite 2, Ground Floor Oyster House, Severalls Lane, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,682 GBP2024-09-30
    Officer
    icon of calendar 2008-09-01 ~ 2013-09-09
    IIF 18 - Director → ME
    icon of calendar 2006-03-07 ~ 2006-05-01
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.