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

Mr Lee Christopher Durham

    Related profiles found in government register
  • Mr Lee Christopher Durham
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 1 IIF 2
    • icon of address 13, Windsor Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4HE, United Kingdom

      IIF 3
  • Durham, Lee Christopher
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deltic House, Kingfisher Way, Wallsend, Tyne And Wear, NE28 9NX, England

      IIF 4
  • Durham, Lee Christopher
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Moor Lane, Ponteland, Newcastle Upon Tyne, NE20 9AD, United Kingdom

      IIF 5
    • icon of address Deltic House, Kingsfisher Way, Wallsend, Tyne And Wear, NE28 9NX, England

      IIF 6
  • Durham, Lee Christopher
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 7 IIF 8
    • icon of address 13, Windsor Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4HE, United Kingdom

      IIF 9 IIF 10
    • icon of address Eland House, Eland Lane, Ponteland, Newcastle Upon Tyne, NE20 9TP

      IIF 11
  • Durham, Lee Christopher
    British owner born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellbeing Centre, Dunsmuir Grove, Gateshead, NE8 4QL, United Kingdom

      IIF 12
  • Lee Christopher Durham
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4HE

      IIF 13
    • icon of address Deltic House, Kingfisher Way, Wallsend, Tyne And Wear, NE28 9NX, England

      IIF 14
    • icon of address Deltic House, Kingsfisher Way, Wallsend, Tyne And Wear, NE28 9NX, England

      IIF 15
  • Mr Richard Lane
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 16
  • Mr Richard Matthew Lane
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 17
    • icon of address 13, Windsor Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4HE, United Kingdom

      IIF 18
  • Lane, Richard
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Proto, Abbott's Hill, Gateshead, NE8 3DF, United Kingdom

      IIF 19
  • Lane, Richard
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 20
  • Lane, Richard Matthew
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Terrace, Jesmond, Newcastle Upon Tyne, NE2 4HE, United Kingdom

      IIF 21
    • icon of address Eland House, Eland Lane, Ponteland, Newcastle Upon Tyne, NE20 9TP

      IIF 22
  • Lee Durham
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Terrace, Newcastle Upon Tyne, NE2 4HE, England

      IIF 23
  • Mr Richard Matthew Lane
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4HE

      IIF 24
    • icon of address Deltic House, Kingfisher Way, Wallsend, Tyne And Wear, NE28 9NX, England

      IIF 25
    • icon of address Deltic House, Kingsfisher Way, Wallsend, Tyne And Wear, NE28 9NX, England

      IIF 26
  • Lane, Richard Matthew
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deltic House, Kingfisher Way, Wallsend, Tyne And Wear, NE28 9NX, England

      IIF 27
  • Lane, Richard Matthew
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deltic House, Kingsfisher Way, Wallsend, Tyne And Wear, NE28 9NX, England

      IIF 28
  • Lane, Richard Matthew
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Windsor Terrace, Newcastle Upon Tyne, Tyne & Wear, NE2 4HE, United Kingdom

      IIF 29 IIF 30
  • Durham, Lee
    British company director born in July 1972

    Registered addresses and corresponding companies
    • icon of address 33 Wilton Castle, Redcar, Cleveland, TS10 4FB

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 13 Windsor Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    HYBROW LIMITED - 2014-03-27
    icon of address Deltic House, Kingsfisher Way, Wallsend, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    105,432 GBP2020-02-28
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 6 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 26 - Has significant influence or controlOE
  • 3
    icon of address 13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 21 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    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
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Deltic House, Kingfisher Way, Wallsend, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    549,893 GBP2025-03-31
    Officer
    icon of calendar 2011-02-28 ~ now
    IIF 27 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    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
  • 5
    INTERACTIVE RETAIL LIMITED - 2016-04-22
    icon of address Eland House, Eland Lane, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -69,149 GBP2020-10-31
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 22 - Director → ME
    IIF 11 - Director → ME
  • 6
    icon of address 13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,614 GBP2019-10-31
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 20 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    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
  • 7
    icon of address Proto, Abbott's Hill, Gateshead, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    38,211 GBP2024-03-31
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 19 - Director → ME
Ceased 5
  • 1
    PROFILEWARE LIMITED - 1988-07-27
    CRAVENS ADVERTISING LIMITED - 2008-03-20
    icon of address Cathedral Buildings 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    458,924 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2015-11-02
    IIF 5 - Director → ME
  • 2
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2018-02-06
    IIF 29 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 2018-03-29
    IIF 18 - Has significant influence or control OE
    IIF 3 - Has significant influence or control OE
  • 3
    SEARCHBI LIMITED - 2020-01-09
    icon of address 4385, 09072781 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -240,808 GBP2023-05-31
    Officer
    icon of calendar 2014-06-05 ~ 2017-04-03
    IIF 30 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    TYNESIDE MIND - 2015-03-20
    icon of address 3rd Floor, Tru-knit House, Carliol Square, Newcastle Upon Tyne, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-27 ~ 2021-10-02
    IIF 12 - Director → ME
  • 5
    icon of address Ossington Chambers, Castle Gate, Newark On Trent
    Active Corporate (6 parents)
    Equity (Company account)
    10,358 GBP2024-12-31
    Officer
    icon of calendar 2006-01-30 ~ 2007-10-03
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.