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 Stewart

    Related profiles found in government register
  • Mr Lee Stewart
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

      IIF 1 IIF 2 IIF 3
    • icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 7
    • icon of address Brickyard Farm Workshops, The Hill, Aldford, Chester, Cheshire, CH3 6JG, England

      IIF 8 IIF 9
    • icon of address Brickyard Farm Workshops, The Hill, Aldford, Chester, Cheshire, CH3 6JG, United Kingdom

      IIF 10
    • icon of address Elm House Farm Buildings, Saighton, Chester, Cheshire, CH3 6EN, United Kingdom

      IIF 11
  • Mr Lee Stewart
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm House Farm Buildings, Saighton Lane, Saighton, Chester, Cheshire, CH3 6EN, United Kingdom

      IIF 12
  • Stewart, Lee
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm House Farm Buildings, Saighton, Chester, Cheshire, CH3 6EN, United Kingdom

      IIF 13
  • Stewart, Lee
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Abbots Quay, Monks Ferry, Bikenhead, Merseyside, CH41 5LH

      IIF 14
    • icon of address 1, Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

      IIF 15 IIF 16 IIF 17
    • icon of address 1, Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, England

      IIF 18
    • icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Wirral, CH41 5LH, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Oak Cottage, School Lane, Burwardsley, Cheshire, CH3 9NZ, England

      IIF 25
    • icon of address Brickyard Farm Workshops, The Hill, Aldford, Chester, Cheshire, CH3 6JG, England

      IIF 26
    • icon of address Brickyard Farm Workshops, The Hill, Aldford, Chester, Cheshire, CH3 6JG, United Kingdom

      IIF 27
    • icon of address 6, Selby Drive, Formby, Liverpool, L37 8BJ, United Kingdom

      IIF 28
  • Stewart, Lee
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Wirral, CH41 5LH, United Kingdom

      IIF 29
  • Stewart, Lee
    British none born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 14 Castle Street, Liverpool, L2 0NE

      IIF 30
  • Stewart, Lee
    British plumber born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Selby Drive, Formby, Merseyside, L37 8BJ

      IIF 31
  • Stewart, Lee
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elm House Farm Buildings, Saighton Lane, Saighton, Chester, Cheshire, CH3 6EN, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Affordable Heating / Renewable Solutions Bridgewater Complex, Canal Street, Bootle, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 15 - Director → ME
  • 5
    SOLAR SUPPORT UK LTD - 2014-10-06
    icon of address Brickyard Farm Workshops The Hill, Aldford, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59 GBP2015-11-30
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 6
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - 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
  • 8
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 28 - Director → ME
  • 10
    ROOF POWER LTD - 2025-02-14
    icon of address Elm House Farm Buildings Saighton Lane, Saighton, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Brickyard Farm Workshops The Hill, Aldford, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    454,322 GBP2016-01-31
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 30 - Director → ME
  • 15
    INTELLIGENT RENEWABLES LTD - 2016-06-08
    PV PROTECT LTD - 2015-03-18
    RURAL & COUNTRY LTD - 2016-06-09
    icon of address Brickyard Farm Workshops The Hill, Aldford, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    167 GBP2018-03-31
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    GENERATION RENEWABLES LIMITED - 2016-07-20
    icon of address Elm House Farm Buildings, Saighton, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    165,607 GBP2024-03-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    BUSINESS HEAT 4 FREE LTD - 2017-11-07
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    HEAT 4 FREE LTD - 2017-11-07
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    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
  • 19
    icon of address 1 Abbots Quay, Monks Ferry, Bikenhead, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 20 - 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.