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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Lee Mcateer

    Related profiles found in government register
  • Mr Lee Mcateer
    British born in December 1983

    Resident in England

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

      IIF 1
    • Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 2
  • Mcateer, Lee
    British director born in December 1983

    Resident in England

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

      IIF 3
  • Mcateer, Lee
    British graduate born in December 1983

    Resident in England

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

      IIF 4
  • 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 United Kingdom

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

      IIF 9
    • Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW

      IIF 10
    • 1, Hamilton Square, Wirral, CH41 6AU, England

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

    Resident in England

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

      IIF 13
  • Mr Lee William Mcateer
    British born in December 1983

    Resident in United Kingdom

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

      IIF 14
    • 1, Hamilton Square, Birkenhead, CH41 6AU, United Kingdom

      IIF 15
    • Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 16
    • Unit 5 The Foundry, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 17
    • Unit 5, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 18
    • Unit A5, Ordsall Lane, Salford, M5 3AN, England

      IIF 19
  • Mcateer, Lee William
    British born in December 1983

    Resident in United Kingdom

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

      IIF 20
    • 1, Hamilton Square, Birkenhead, CH41 6AU, England

      IIF 21
    • 1, Hamilton Square, Birkenhead, CH41 6AU, United Kingdom

      IIF 22 IIF 23
    • 1, Hamilton Square, Wirral, CH41 6AU, England

      IIF 24
  • Mcateer, Lee William
    British company director born in December 1983

    Resident in United Kingdom

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

      IIF 25
  • Mcateer, Lee William
    British director born in December 1983

    Resident in United Kingdom

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

      IIF 26
    • Unit 5 The Foundry, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 27
    • Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 28
  • Mcateer, Lee William
    British lawyer born in December 1983

    Resident in United Kingdom

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

      IIF 29
    • Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 30
  • Mcateer, Lee
    English born in December 1983

    Resident in United Kingdom

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

      IIF 31
  • Mcateer, Lee

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

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

      IIF 34
child relation
Offspring entities and appointments 20
  • 1
    4HUB C.I.C.
    - now 08545609
    4HUB LTD - 2013-10-16
    Unit G2 Waulk Mill, 51 Bengal Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2015-08-17 ~ 2016-03-01
    IIF 12 - Director → ME
  • 2
    AMERICAMP LTD
    07121428
    2 Leman Street, London, England
    Active Corporate (8 parents)
    Officer
    2010-01-11 ~ 2021-06-04
    IIF 30 - Director → ME
    2010-01-11 ~ 2021-06-04
    IIF 34 - Secretary → ME
  • 3
    CAMP NEW YORK LIMITED
    14517536
    1 Hamilton Square, Birkenhead, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-05-07 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CAMP THAILAND LTD
    10336366
    2 Leman Street, London, England
    Active Corporate (7 parents)
    Officer
    2016-08-18 ~ 2021-06-04
    IIF 3 - Director → ME
    Person with significant control
    2016-08-18 ~ 2016-12-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FIRST CLASS COACHES LTD
    07915243
    283 Cannon Hill Lane, West Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 5 - Director → ME
  • 6
    FURTHERTRAVEL LTD - now
    INTRAVELR LIMITED - 2023-12-06
    INVASION CAMP GROUP LTD
    - 2022-11-01 07373495 10464191
    INVASION TRAVEL LTD
    - 2018-11-09 07373495
    INVASION CORP LTD
    - 2016-12-05 07373495
    INVASION TRAVEL LTD
    - 2013-06-28 07373495
    2 Leman Street, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2010-09-13 ~ 2021-06-04
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-13
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    INVASION ANGELS AGENCY LTD
    07994451
    62 Amorys Holt Road, Maltby, Rotherham, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 7 - Director → ME
    2012-03-16 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    INVASION BUSINESS LTD
    - now 10046669
    BUSINESS INVASION LTD - 2016-07-07
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (6 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 26 - Director → ME
  • 9
    INVASION EVENTS LTD
    06642019
    Unit 5, Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (4 parents)
    Officer
    2009-10-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    INVASION GROUP LTD
    10464191 07373495
    Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (6 parents, 8 offsprings)
    Officer
    2016-11-04 ~ 2021-06-04
    IIF 27 - Director → ME
    Person with significant control
    2016-11-04 ~ 2021-06-04
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INVASION PROMOTIONS LTD
    07748681
    Unit 5 The Foundry, Ordsall Lane, Salford
    Dissolved Corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Has significant influence or control OE
  • 12
    PADOQ LIMITED - now
    NOTHING BUT EPIC LTD.
    - 2017-05-13 08599320 10556524
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2013-07-05 ~ 2016-09-20
    IIF 20 - Director → ME
  • 13
    PROGRESS GLOBAL LIMITED
    13654659
    1 Hamilton Square, Birkenhead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-12-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    PROGRESS WRESTLING LIMITED
    - now 09700760
    JJG PARTNERS LTD
    - 2023-01-09 09700760
    1 Hamilton Square, Wirral, England
    Active Corporate (7 parents)
    Officer
    2021-12-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-12-29 ~ now
    IIF 11 - Has significant influence or control OE
  • 15
    SOLEN GROUP LTD
    10617261
    Unit 5 The Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 28 - Director → ME
  • 16
    SPORTSKIT LTD
    11752091
    Watergate Bldg, New Crane Street, Chester, England
    Active Corporate (5 parents)
    Officer
    2019-01-07 ~ 2021-02-01
    IIF 31 - Director → ME
  • 17
    STEP UP SEO LTD
    08098846
    283 Cannon Hill Lane, West Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-08 ~ dissolved
    IIF 8 - Director → ME
    2012-06-08 ~ dissolved
    IIF 33 - Secretary → ME
  • 18
    WHAT MARKETING COMPANY LTD
    - now 10129123 10479924
    ANDFITCH HOUSE LIMITED
    - 2017-01-18 10129123
    2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (5 parents)
    Officer
    2016-04-18 ~ 2022-06-10
    IIF 13 - Director → ME
    Person with significant control
    2020-09-01 ~ 2022-06-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WRESTLE TOURS LIMITED
    14286715
    1 Hamilton Square, Birkenhead, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    WRESTLING TRAVEL LTD
    12081015
    Unit 5, The Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (6 parents)
    Officer
    2019-07-02 ~ 2021-06-04
    IIF 25 - Director → ME
    Person with significant control
    2019-07-02 ~ 2021-07-15
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.