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 Williams

    Related profiles found in government register
  • Mr Lee Williams
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 2, Trem Y Foel, Sychdyn, Mold, CH7 6HA, United Kingdom

      IIF 2
    • icon of address 2, Trem Y Foel, Sychdyn, CH7 6HA, United Kingdom

      IIF 3
    • icon of address 2 Trem Y Foel, Sychdyn, CH7 6HA, Wales

      IIF 4
  • Lee Williams
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayside, Capenhurst Lane, Chester, Cheshire, CH1 6HE, United Kingdom

      IIF 5
    • icon of address 55 , Hooton Road Service Station, Hooton Road, Neston, Cheshire, CH64 1SG, United Kingdom

      IIF 6
  • Mr Lee Williams
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 7
  • Dr Lee Williams
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside Farm House, Capenhurst Lane, Capenhurst, Cheshire, CH1 6HE, United Kingdom

      IIF 8
  • Lee Williams
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Hooton Road, Willaston, Cheshire, CH64 1SG, United Kingdom

      IIF 9
  • Williams, Lee
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayside, Capenhurst Lane, Chester, Cheshire, CH1 6HE, United Kingdom

      IIF 10
    • icon of address 2, Trem Y Foel, Sychdyn, Mold, CH7 6HA, United Kingdom

      IIF 11
    • icon of address 55 , Hooton Road Service Station, Hooton Road, Neston, Cheshire, CH64 1SG, United Kingdom

      IIF 12
    • icon of address 2, Trem Y Foel, Sychdyn, CH7 6HA, United Kingdom

      IIF 13
    • icon of address 2 Trem Y Foel, Sychdyn, CH7 6HA, Wales

      IIF 14
  • Williams, Lee
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red House, Parc Menai, Bangor, LL57 4FB, United Kingdom

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Williams, Lee
    British sales born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastgate, 2 Castle Street, Manchester, M3 4LZ, United Kingdom

      IIF 17
  • French, Graeme William Stanley
    British property developer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Mr Graeme William Stanley French
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr. Graeme William Stanley French
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Middlepenny Place, Langbank, Port Glasgow, PA14 6XD, Scotland

      IIF 20
  • French, Graeme William Stanley, Mr.
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Middlepenny Place, Langbank, Port Glasgow, PA14 6XD, Scotland

      IIF 21
  • Williams, Lee
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 22
    • icon of address 55 Hooton Road, Willaston, Cheshire, CH64 1SG, United Kingdom

      IIF 23
  • Williams, Lee Mark
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastgate Buildings 2, Castle Street, Manchester, M3 4LZ, England

      IIF 24
  • Williams, Lee, Dr
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wayside Farm House, Capenhurst Lane, Capenhurst, Cheshire, CH1 6HE, United Kingdom

      IIF 25
  • Williams, Lee

    Registered addresses and corresponding companies
    • icon of address Wayside Farm House, Capenhurst Lane, Capenhurst, Cheshire, CH1 6HE, United Kingdom

      IIF 26
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 27
    • icon of address Eastgate, 2 Castle Street, Manchester, M3 4LZ, United Kingdom

      IIF 28
    • icon of address Eastgate Buildings 2, Castle Street, Manchester, M3 4LZ, England

      IIF 29
    • icon of address 2, Trem Y Foel, Sychdyn, CH7 6HA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    FUEL DOCTOR NORTH WEST LTD - 2023-01-25
    C & F DOCTOR LTD - 2024-04-03
    icon of address 2 Trem Y Foel, Sychdyn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,890 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-01-26 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Eastgate Buildings 2, Castle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-04-30 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    icon of address Red House, Parc Menai, Bangor, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 2 Trem Y Foel, Sychdyn, Mold, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -22,112 GBP2024-05-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-05 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    SPARTA YACHTS LTD - 2024-06-06
    icon of address 2 Trem Y Foel, Sychdyn, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    WESTMIDZMUNCHIES LTD - 2024-11-14
    icon of address Wayside Farm House, Capenhurst Lane, Capenhurst, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-11-12 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 55 , Hooton Road Service Station, Hooton Road, Neston, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    icon of address Eastgate, 2 Castle Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-01-11 ~ dissolved
    IIF 28 - Secretary → ME
  • 10
    icon of address Wayside, Capenhurst Lane, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 11
    THDD LTD
    - now
    TODHUNTER DAVIES DESIGN LTD - 2023-06-30
    icon of address Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-01-25 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 23 Middlepenny Place, Langbank, Port Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    STANDAR FINANCE LTD - 2022-06-23
    icon of address Wayside Capenhurst Lane, Capenhurst, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,955 GBP2024-04-30
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE

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.