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

Perriam, Lee

    Related profiles found in government register
  • Perriam, Lee
    British aca born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Perriam, Lee
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU

      IIF 13
    • icon of address Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

      IIF 14
  • Perriam, Lee
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapter House, 18-20 Crucifix Lane, London, SE1 3JW, United Kingdom

      IIF 15
    • icon of address Discovery Park, Innovation Way, Sandwich, CT13 9FF, United Kingdom

      IIF 16
    • icon of address Innovation House, Innovation Way, Sandwich, CT13 9FF, England

      IIF 17
    • icon of address 46, Carlton Road West, Westgate-on-sea, Kent, CT8 8PL, United Kingdom

      IIF 18
    • icon of address 9, Ingleton Court, 75 Sea Road, Westgate-on-sea, Kent, CT8 8QG, England

      IIF 19
    • icon of address Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Saxon House, Pean Hill, Whitstable, Kent, CT5 3BJ, England

      IIF 23
  • Perriam, Lee
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 24
  • Perriam, Lee
    British fca born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 25
  • Perriam, Lee Martin
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 26
  • Perriam, Lee
    British chartered accountant born in October 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1 Pavillion Court 11, Station Road, Shortlands, Bromley, Kent, BR2 0EY

      IIF 27
  • Mr Lee Perriam
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ingleton Court, 75 Sea Road, Westgate-on-sea, Kent, CT8 8QG, England

      IIF 28
    • icon of address Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 29 IIF 30
  • Mr Lee Martin Perriam
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 31
  • Perriam, Lee Martin
    British chartered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, United Kingdom

      IIF 32 IIF 33
  • Perriam, Lee Martin
    British

    Registered addresses and corresponding companies
    • icon of address 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 34 IIF 35
  • Perriam, Lee Martin
    British accountant

    Registered addresses and corresponding companies
    • icon of address 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 36
    • icon of address 46, Carlton Road West, Westgate-on-sea, Kent, CT8 8PL, United Kingdom

      IIF 37
  • Perriam, Lee Martin
    British accountant born in October 1963

    Registered addresses and corresponding companies
    • icon of address 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 38 IIF 39
  • Perriam, Lee Martin
    British chartered acc & financial dir. born in October 1963

    Registered addresses and corresponding companies
    • icon of address 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 40
  • Perriam, Lee Martin
    British chartered acc. & financial dir born in October 1963

    Registered addresses and corresponding companies
    • icon of address 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 41 IIF 42
  • Perriam, Lee Martin

    Registered addresses and corresponding companies
    • icon of address 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 43
  • Mr Lee Perriam
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Discovery Park, Innovation Way, Sandwich, CT13 9FF, United Kingdom

      IIF 44
    • icon of address Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 45
  • Perriam, Lee

    Registered addresses and corresponding companies
  • Mr Lee Martin Perriam
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, United Kingdom

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 9 Ingleton Court, 75 Sea Road, Westgate-on-sea, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Innovation House, Discovery Park, Sandwich, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 3
    NHST LIMITED - 2021-07-30
    icon of address The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 4
    PURE CONTRIBUTION LTD - 2019-08-08
    icon of address Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,729 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    PURE CLOUD ACCOUNTING LTD - 2019-08-08
    icon of address The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 46 Carlton Road West, Westgate-on-sea, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Innovation House, Innovation Way, Sandwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -233 GBP2015-10-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,122 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 21 - Director → ME
  • 9
    FINANCE 5 LIMITED - 2017-05-19
    icon of address Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,427 GBP2025-06-30
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 31 Brigade Place, 31 Brigade Place, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,488 GBP2015-12-31
    Officer
    icon of calendar 2005-04-30 ~ dissolved
    IIF 37 - Secretary → ME
Ceased 25
  • 1
    CONTENT SOLUTIONS EUROPE LIMITED - 2015-10-08
    THE CONTENT GROUP LTD - 2012-07-09
    PRINT ELECTRONICS LIMITED - 2004-04-27
    icon of address Cube Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2004-11-30
    IIF 39 - Director → ME
    icon of calendar 2003-02-10 ~ 2004-11-30
    IIF 36 - Secretary → ME
  • 2
    THE LOFT CENTRE LIMITED - 2010-07-08
    CBP BUILDING PRODUCTS LIMITED - 1993-02-09
    LOFT SHOP LIMITED(THE) - 1990-06-08
    icon of address C/o Kaysted Limited Metro House, Northgate, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar ~ 2000-09-29
    IIF 42 - Director → ME
    icon of calendar ~ 2000-10-10
    IIF 43 - Secretary → ME
  • 3
    icon of address 11 Flat 5, Pavilion Court, 11 Station Road, Shortlands, Bromley, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2010-01-13 ~ 2011-04-01
    IIF 27 - Director → ME
  • 4
    SYSTECH LIMITED - 2009-09-28
    SYSTECH M&E SERVICES LIMITED - 2009-08-21
    SYSTECH DEFENCE SERVICES LTD - 2009-02-27
    DEFENCE PROJECT SERVICES LIMITED - 2006-01-03
    icon of address Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2012-04-30
    IIF 2 - Director → ME
    icon of calendar 2010-08-03 ~ 2012-04-30
    IIF 55 - Secretary → ME
  • 5
    SYSTECH LEGAL SERVICES LTD - 2018-12-13
    ARBITRATION MEDIATION & LEGAL SERVICES LIMITED - 2006-01-03
    icon of address Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -76,432 GBP2025-03-31
    Officer
    icon of calendar 2010-10-19 ~ 2012-04-30
    IIF 6 - Director → ME
    icon of calendar 2010-08-03 ~ 2012-04-30
    IIF 51 - Secretary → ME
  • 6
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2012-04-30
    IIF 7 - Director → ME
    icon of calendar 2010-08-03 ~ 2012-04-30
    IIF 52 - Secretary → ME
  • 7
    SYSTECH GROUP MANAGEMENT SERVICES LIMITED - 2007-01-18
    SPREE MEWS GROUP MANAGEMENT SERVICES LIMITED - 2001-04-23
    icon of address Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,950,186 GBP2025-03-31
    Officer
    icon of calendar 2010-10-19 ~ 2012-04-30
    IIF 1 - Director → ME
    icon of calendar 2010-08-03 ~ 2012-04-30
    IIF 46 - Secretary → ME
  • 8
    SPREE MEWS HOLDINGS LIMITED - 2001-04-11
    SYSTECH GROUP LIMITED - 2009-05-08
    SYSTECH GROUP LIMITED - 2009-05-26
    SYSTECH CONTRACTOR SERVICES LIMITED - 2009-06-10
    icon of address Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -27,653 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2010-10-19 ~ 2012-04-30
    IIF 10 - Director → ME
    icon of calendar 2010-08-03 ~ 2012-04-30
    IIF 54 - Secretary → ME
  • 9
    SYSTECH EUROPE LTD - 2024-11-12
    icon of address Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -410,771 GBP2025-03-31
    Officer
    icon of calendar 2010-10-19 ~ 2012-04-30
    IIF 11 - Director → ME
    icon of calendar 2010-08-03 ~ 2012-04-30
    IIF 57 - Secretary → ME
  • 10
    INTERNATIONAL CONTRACTS CONSULTANCY LIMITED - 2006-11-01
    INTERNATIONAL CONTRACTORS CONSULTANCY LIMITED - 2001-04-23
    SYSTECH INTERNATIONAL LIMITED - 2024-08-14
    icon of address Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    41,043 GBP2025-03-31
    Officer
    icon of calendar 2010-10-19 ~ 2012-04-30
    IIF 3 - Director → ME
    icon of calendar 2010-08-03 ~ 2012-04-30
    IIF 47 - Secretary → ME
  • 11
    SYSTECH LIMITED - 2024-11-12
    SYS-TECH PROJECT SERVICES LIMITED - 2001-04-11
    SYSTECH PROJECT SERVICES LIMITED - 2006-01-03
    SYSTECH DISPUTE SERVICES LTD - 2009-09-28
    icon of address Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,735,525 GBP2025-03-31
    Officer
    icon of calendar 2010-10-19 ~ 2012-04-30
    IIF 9 - Director → ME
    icon of calendar 2010-08-03 ~ 2012-04-30
    IIF 53 - Secretary → ME
  • 12
    SLS SOLICITORS LIMITED - 2014-05-23
    SYSTECH SOLICITORS LIMITED - 2020-08-05
    icon of address Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -195,563 GBP2025-03-31
    Officer
    icon of calendar 2011-06-09 ~ 2011-11-30
    IIF 12 - Director → ME
    icon of calendar 2010-08-03 ~ 2012-04-30
    IIF 58 - Secretary → ME
  • 13
    icon of address Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2012-04-30
    IIF 15 - Director → ME
  • 14
    CAPITAL PROJECT SERVICES LIMITED - 2006-01-03
    R.W.S. PROJECT SERVICES LIMITED - 2001-03-23
    icon of address Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2012-04-30
    IIF 4 - Director → ME
    icon of calendar 2010-08-03 ~ 2012-04-30
    IIF 56 - Secretary → ME
  • 15
    IRSC LIMITED - 2008-10-15
    icon of address Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2012-04-30
    IIF 5 - Director → ME
    icon of calendar 2010-08-03 ~ 2012-04-30
    IIF 50 - Secretary → ME
  • 16
    SYSTECH TECHNICAL RECRUITMENT LIMITED - 2010-09-23
    SYSTECH TECHNICAL RESOURCING LIMITED - 2009-02-27
    PYRAMID TECHNICAL RECRUITMENT LIMITED - 2009-01-20
    icon of address Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2012-04-30
    IIF 14 - Director → ME
    icon of calendar 2010-08-03 ~ 2012-04-30
    IIF 49 - Secretary → ME
  • 17
    SYSTECH TRANSPORTATION LIMITED - 2006-01-03
    icon of address Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ 2012-04-30
    IIF 8 - Director → ME
    icon of calendar 2010-08-03 ~ 2012-04-30
    IIF 48 - Secretary → ME
  • 18
    icon of address Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,122 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ 2023-07-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2023-07-26
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 19
    DEALPAD LIMITED - 1990-06-08
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-09-29
    IIF 41 - Director → ME
    icon of calendar ~ 2000-10-10
    IIF 35 - Secretary → ME
  • 20
    COLT BUILDING PRODUCTS LIMITED - 1990-06-08
    W.H.COLT(LONDON)LIMITED - 1986-07-01
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-09-29
    IIF 40 - Director → ME
    icon of calendar ~ 2000-10-10
    IIF 34 - Secretary → ME
  • 21
    icon of address 4 Sudley Road, Bognor Regis, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    -874 GBP2025-06-24
    Officer
    icon of calendar 2002-12-04 ~ 2005-05-24
    IIF 38 - Director → ME
  • 22
    WARNER GRAY PRESTIGE PROPERTIES LTD - 2025-02-12
    ANDREW & CO ESTATE AGENTS LIMITED - 2024-09-30
    icon of address Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    685,187 GBP2024-12-31
    Officer
    icon of calendar 2025-02-05 ~ 2025-09-05
    IIF 20 - Director → ME
  • 23
    WARNERGRAY LTD - 2025-02-13
    icon of address Saxon House, Pean Hill, Whitstable, Kent, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-02-06 ~ 2025-09-05
    IIF 23 - Director → ME
  • 24
    icon of address 11 Wentworth Grange 11 West Moors Road, Ferndown, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2025-02-28
    Officer
    icon of calendar 2022-01-11 ~ 2022-06-27
    IIF 13 - Director → ME
  • 25
    icon of address 1 Court Hill, South Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,447 GBP2023-11-30
    Officer
    icon of calendar 2016-11-02 ~ 2022-05-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2022-05-26
    IIF 44 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.