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 James Oldaker

    Related profiles found in government register
  • Mr Lee James Oldaker
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Moor Park Road, Hereford, HR4 0RR, England

      IIF 1
    • icon of address 28, Moor Park Road, Hereford, HR4 0RR, United Kingdom

      IIF 2
    • icon of address Unit 2, Premier Business Park, Faraday Road, Hereford, HR4 9NZ, England

      IIF 3
    • icon of address Unit 2, Premier Business Park, Faraday Road, Hereford, Herefordshire, HR4 9NZ

      IIF 4
    • icon of address Unit 2 Premier Business Park, Westfields Trading Estate, Hereford, HR4 9NZ, United Kingdom

      IIF 5
  • Mr Lee James Oldaker
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Moor Park Road, Hereford, HR4 0RR, United Kingdom

      IIF 6
  • Oldaker, Lee James
    British comnpany director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Moor Park Road, Hereford, Herefordshire, HR4 9XH

      IIF 7
  • Oldaker, Lee James
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Moor Park Road, Hereford, HR4 0RR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford, HR2 6FJ, United Kingdom

      IIF 12
  • Oldaker, Lee James
    British engineer born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Moor Park Road, Hereford, Herefordshire, HR4 0RR

      IIF 13
    • icon of address 28, Moor Park Road, Hereford, Herefordshire, HR4 0RR, England

      IIF 14
  • Oldaker, Lee James
    British manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Premier Business Park, Westfields Trading Estate, Hereford, HR4 9NZ, United Kingdom

      IIF 15
  • Oldaker, Lee James
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Premier Business Park, Faraday Road, Hereford, HR4 9NZ, England

      IIF 16
  • Oldaker, Lee James
    British engineer born in June 1979

    Registered addresses and corresponding companies
    • icon of address 9 Camelot Close, Hereford, Herefordshire, HR4 9XH

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 2 Premier Business Park, Faraday Road, Hereford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,385 GBP2024-03-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 2 Premier Business Park, Westfields Trading Estate, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 12 - Director → ME
  • 4
    MARPLACE (NUMBER 478) LIMITED - 2000-02-24
    icon of address Pegasus Juniors, Old School Lane, Hereford
    Active Corporate (6 parents)
    Equity (Company account)
    157,815 GBP2024-06-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 10 - Director → ME
  • 5
    MIDDLEMARCH ELECTRONICS LIMITED - 2015-07-07
    MIDDLEMARCH TRADING LIMITED - 1986-10-28
    icon of address Unit 2 Premier Business Park, Faraday Road, Hereford, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339,573 GBP2024-03-31
    Officer
    icon of calendar 2012-04-23 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Suite 1 & 2 Marshall Business Centre, Faraday Roadd, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 2 Premier Business Park, Faraday Road, Hereford, Herefordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    301,359 GBP2024-03-31
    Officer
    icon of calendar 2005-11-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Unit 2 Premier Business Park, Faraday Road, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Bonelle & Co 1 Wyecliffe Terrace, Bath Street, Hereford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    MIDDLEMARCH ELECTRONICS LIMITED - 2015-07-07
    MIDDLEMARCH TRADING LIMITED - 1986-10-28
    icon of address Unit 2 Premier Business Park, Faraday Road, Hereford, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    339,573 GBP2024-03-31
    Officer
    icon of calendar 2004-04-05 ~ 2005-12-28
    IIF 17 - Director → ME
  • 2
    LEPADA INVESTMENTS LTD - 2017-12-06
    icon of address Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,738 GBP2023-10-31
    Officer
    icon of calendar 2015-06-25 ~ 2017-11-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ 2017-11-20
    IIF 6 - Ownership of shares – More than 50% but less than 75% 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 24 April 2025 and licensed under the Open Government Licence v3.0.