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

Mee, David

    Related profiles found in government register
  • Mee, David
    British builder born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d, Oakham Road, Tilton On The Hill, Leicester, LE7 9DJ, England

      IIF 1
  • Mee, David
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 2
  • Mee, David
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 3
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 4 IIF 5
    • icon of address 4, Cyrus Way, Hampton, Peterborough, PE7 8HP, United Kingdom

      IIF 6
  • Mr David Mee
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP

      IIF 7
  • Mee, David
    British company director born in June 1947

    Registered addresses and corresponding companies
    • icon of address 7 Pembroke Grove, Glinton, Peterborough, PE6 7LG

      IIF 8 IIF 9
    • icon of address Hawthorne House, 35 Towngate West, Market Deeping, Peterborough, Cambridgeshire, PE6 8DG

      IIF 10 IIF 11 IIF 12
  • Mee, David
    British development director born in June 1947

    Registered addresses and corresponding companies
    • icon of address Hawthorne House, 35 Towngate West, Market Deeping, Peterborough, Cambridgeshire, PE6 8DG

      IIF 13
    • icon of address 6 Woodbank, Deeping St Nicholas, Spalding, Lincolnshire, PE11 3EL

      IIF 14
  • Mee, David
    British director born in June 1947

    Registered addresses and corresponding companies
    • icon of address 7 Pembroke Grove, Glinton, Peterborough, PE6 7LG

      IIF 15
    • icon of address Hawthorne House, 35 Towngate West, Market Deeping, Peterborough, Cambridgeshire, PE6 8DG

      IIF 16 IIF 17
    • icon of address 6 Woodbank, Deeping St Nicholas, Spalding, Lincolnshire, PE11 3EL

      IIF 18
  • Mee, David
    British joint managing director born in June 1947

    Registered addresses and corresponding companies
    • icon of address 7 Pembroke Grove, Glinton, Peterborough, PE6 7LG

      IIF 19
    • icon of address Hawthorne House, 35 Towngate West, Market Deeping, Peterborough, Cambridgeshire, PE6 8DG

      IIF 20
  • Mee, David
    British managing director born in June 1947

    Registered addresses and corresponding companies
    • icon of address 7 Pembroke Grove, Glinton, Peterborough, PE6 7LG

      IIF 21
    • icon of address Hawthorne House, 35 Towngate West, Market Deeping, Peterborough, Cambridgeshire, PE6 8DG

      IIF 22
  • Mee, David
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP, England

      IIF 23
  • Mr David Mee
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Bourne, Lincs, PE10 0FF

      IIF 24
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 25
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 26 IIF 27
    • icon of address The Goods Shed, Jubilee Way, Faversham, Kent, ME13 8GD, United Kingdom

      IIF 28
    • icon of address 4, Cyrus Way, Hampton, Peterborough, PE7 8HP, United Kingdom

      IIF 29
  • Mee, David
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Millfield Road, Market Deeping, Peterborough, Cambridgeshire, PE6 8AD

      IIF 30
    • icon of address 50, Halfleet, Market Deeping, Peterborough, Cambridgeshire, PE6 8DB

      IIF 31 IIF 32
    • icon of address 50, Halfleet, Market Deeping, Peterborough, PE6 8DB, United Kingdom

      IIF 33
  • Mee, David
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Millfield Road, Market Deeping, Peterborough, Cambridgeshire, PE6 8AD

      IIF 34
    • icon of address 50, Halfleet, Market Deeping, Peterborough, Cambridgeshire, PE6 8DB

      IIF 35 IIF 36 IIF 37
    • icon of address 50, Halfleet, Market Deeping, Peterborough, Cambridgeshire, PE6 8DB, United Kingdom

      IIF 39
    • icon of address 50, Halfleet, Market Deeping, Peterborough, PE6 8DB, United Kingdom

      IIF 40 IIF 41
  • Mee, David
    British housebuilder born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Halfleet, Market Deeping, Peterborough, Cambridgeshire, PE6 8DB

      IIF 42
  • Mee, David
    British housebuilding born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Halfleet, Market Deeping, Peterborough, Cambridgeshire, PE6 8DB

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    110,649 GBP2025-01-31
    Officer
    icon of calendar 2009-07-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4 Cyrus Way, Hampton, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    LILLYHILL LIMITED - 1991-07-12
    icon of address 4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -122,667 GBP2025-01-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 2 - Director → ME
  • 6
    MEECO LTD
    - now
    HARBROOK HOMES LIMITED - 2014-10-21
    icon of address Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    294,819 GBP2024-06-30
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    BEXFIELD MANAGEMENT LIMITED - 2003-11-26
    icon of address 1d 1d Oakham Road, Tilton On The Hill, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2003-11-13 ~ now
    IIF 1 - Director → ME
Ceased 28
  • 1
    WINDING DOWN LIMITED - 2001-02-09
    ROSARIO EQUIPMENT LIMITED - 2017-08-24
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    337 GBP2023-12-31
    Officer
    icon of calendar 2007-02-09 ~ 2014-02-24
    IIF 39 - Director → ME
  • 2
    icon of address Sycamore House, 2 Beechcroft, Gardens, Crowland, Peterborough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2007-01-31
    IIF 11 - Director → ME
  • 3
    icon of address 7 Bowmans Ridge, Hundleby, Spilsby, Lincolnshire
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1995-03-28 ~ 2002-03-28
    IIF 20 - Director → ME
  • 4
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1999-12-01 ~ 2002-06-28
    IIF 15 - Director → ME
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,089 GBP2024-08-31
    Officer
    icon of calendar 1991-08-14 ~ 1993-08-02
    IIF 14 - Director → ME
  • 6
    FALCON WASTE DEVELOPMENT LAND COMPANY LIMITED - 2018-05-23
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -832,107 GBP2024-09-30
    Officer
    icon of calendar 2006-03-13 ~ 2009-08-10
    IIF 34 - Director → ME
  • 7
    BUILD DEVELOPMENTS LIMITED - 2002-11-18
    icon of address 4 Cyrus Way, Cygnet Park Hampton, Peterborough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,613 GBP2017-06-30
    Officer
    icon of calendar 2002-11-15 ~ 2014-02-24
    IIF 42 - Director → ME
  • 8
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2020-06-30
    Officer
    icon of calendar 2002-10-02 ~ 2014-02-24
    IIF 33 - Director → ME
  • 9
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,368 GBP2024-12-31
    Officer
    icon of calendar 2006-10-25 ~ 2012-02-28
    IIF 35 - Director → ME
  • 10
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2002-08-14 ~ 2014-02-24
    IIF 32 - Director → ME
  • 11
    icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    825,396 GBP2024-06-30
    Officer
    icon of calendar 2006-02-08 ~ 2012-02-28
    IIF 41 - Director → ME
  • 12
    ALLISON PROPERTIES LIMITED - 2002-03-21
    CONSERVATORY BUYERS (SPALDING) LIMITED - 1998-06-24
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    85,760 GBP2024-09-30
    Officer
    icon of calendar 1998-02-19 ~ 2002-03-25
    IIF 21 - Director → ME
  • 13
    icon of address Holme Farm Chapel Lane, Spalford, Newark, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 1996-09-16 ~ 2002-06-28
    IIF 19 - Director → ME
  • 14
    ALLISON HOME MOVERS SCHEME LIMITED - 2002-05-24
    ALLISON EXTENSIONS LIMITED - 1998-11-25
    UPVC BUYERS (SPALDING) LTD - 1998-06-23
    icon of address C/o Bulley Davey 4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,630,411 GBP2015-06-30
    Officer
    icon of calendar 1998-02-19 ~ 2002-07-02
    IIF 22 - Director → ME
  • 15
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    6,030,667 GBP2023-09-30
    Officer
    icon of calendar 1998-03-31 ~ 2012-02-16
    IIF 31 - Director → ME
  • 16
    icon of address 2 Holme Close, Thorpe-on-the-hill, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,792 GBP2024-03-31
    Officer
    icon of calendar 2000-03-15 ~ 2002-06-28
    IIF 17 - Director → ME
  • 17
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 1998-05-14 ~ 2002-06-28
    IIF 9 - Director → ME
  • 18
    icon of address Unit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2006-03-02 ~ 2012-05-21
    IIF 37 - Director → ME
  • 19
    icon of address 6 Holmes Drive, Ketton, Stamford, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,282 GBP2024-08-31
    Officer
    icon of calendar 2000-08-24 ~ 2002-06-28
    IIF 8 - Director → ME
  • 20
    ALLISON DEVELOPMENTS LIMITED - 2002-03-21
    SLP ALARMS LIMITED - 1998-01-28
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 1997-09-17 ~ 2012-11-19
    IIF 43 - Director → ME
  • 21
    icon of address Larkfleet House, Falcon Way, Bourne, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-02-08 ~ 2014-02-24
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ 2021-09-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 6 Measures Close, Morton, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2001-03-23 ~ 2003-11-11
    IIF 12 - Director → ME
  • 23
    MONKSPARK LIMITED - 1992-02-17
    icon of address C/o Begbies Traynor (south) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-12 ~ 2004-03-20
    IIF 13 - Director → ME
  • 24
    JEMBERT 66000 LIMITED - 1998-04-30
    icon of address Larkfleet House, Falcon Way, Bourne, Lincs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230,038 GBP2016-12-31
    Officer
    icon of calendar 2007-02-09 ~ 2014-02-24
    IIF 40 - Director → ME
  • 25
    TASS ENVIRONMENTAL TECHNOLOGIES LIMITED - 2002-07-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-11 ~ 2005-08-11
    IIF 16 - Director → ME
  • 26
    icon of address 24 Prestland, Market Deeping, Peterborough, Cambridgeshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2002-02-11 ~ 2004-02-06
    IIF 10 - Director → ME
  • 27
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2005-08-08 ~ 2008-11-21
    IIF 30 - Director → ME
  • 28
    icon of address Woodbank, Deeping St. Nicholas, Spalding, England
    Active Corporate (9 parents)
    Equity (Company account)
    656 GBP2025-03-31
    Officer
    icon of calendar ~ 1997-05-23
    IIF 18 - 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.