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 Andrew Scott

    Related profiles found in government register
  • Mr Lee Andrew Scott
    British born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Hallam Way, Whitehills Business Park, Blackpool, FY4 5FS, England

      IIF 1
  • Mr Lee Andrew Scott
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Windsor Avenue, Adlington, Lancashire, PR7 4JS

      IIF 2
    • 295, Talbot Road, Stretford, Manchester, M32 0YA, England

      IIF 3
  • Mr Lee Andrew Scott
    English born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Westbourne Road, Huddersfield, HD1 4LQ, England

      IIF 4
  • Mr Lee Scott
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Westbourne Road, Huddersfield, HD1 4LA, England

      IIF 5
  • Mr Lee Andrew Scott
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Scott, Lee Andrew
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 64, Drake Street, Rochdale, OL16 1PA, England

      IIF 7
  • Scott, Lee Andrew
    British manager born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 41, Windsor Avenue, Adlington, Lancashire, PR7 4JS

      IIF 8
  • Lee, Scott
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Elizabeth Street, Cramlington, NE23 6XJ, England

      IIF 9
  • Lee Andrew Scott
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
  • Scott, Lee Andrew
    English carpenter born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Westbourne Road, Huddersfield, HD1 4LQ, England

      IIF 12
  • Scott Lee
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Elizabeth Street, Cramlington, NE23 6XJ, England

      IIF 13
  • Lee, Scott
    Uk director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Flying Horse, 78 Waterloo Road, Blyth, Northumberland, NE24 1DG, England

      IIF 14
  • Lee, Scott
    Uk publican born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Royal Tavern, Beaconsfield Street, Blyth, Northumberland, NE24 2DS, England

      IIF 15
    • The Golden Eagle, Albion Way, Blyth, Northumberland, NE24 5BJ, England

      IIF 16
  • Scott, Lee Andrew
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 17
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Lee, Scott
    British publican born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prince Of Wales, 58 Waterloo Road, Blyth, Northumberland, NE24 1DG, England

      IIF 20
  • Scott, Lee
    British publican born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Westbourne Road, Marsh, Huddersfield, West Yorkshire, United Kingdom

      IIF 21
  • Scott Lee
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prince Of Wales, 58 Waterloo Road, Blyth, Northumberland, NE24 1DG, England

      IIF 22
    • The Flying Horse, 78 Waterloo Road, Blyth, Northumberland, NE24 1DG, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-09 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-09 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    41 Windsor Avenue, Adlington, Lancashire
    Corporate (1 parent)
    Officer
    2019-12-16 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-12-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 4
    The Flying Horse, 78 Waterloo Road, Blyth, Northumberland, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or controlOE
  • 5
    INNOV8 ENVIRONMENTAL LIMITED - 2024-08-06
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    3 Westbourne Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    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
    Neale & Co, Po Box 51, 18 Bg Drive, Hornsea, East Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -32,882 GBP2016-01-31
    Officer
    2009-10-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    3 Elizabeth Street, Cramlington, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    Prince Of Wales, 58 Waterloo Road, Blyth, Northumberland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,328 GBP2017-05-31
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    AVANTI ASBESTOS REMOVAL LIMITED - 2021-11-10
    EMIRATES RENEWABLE ENERGY HOLDINGS LIMITED - 2020-03-17
    E R E Q LIMITED - 2014-08-22
    64 Drake Street, Rochdale, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,516 GBP2023-12-31
    Officer
    2021-03-03 ~ 2024-07-01
    IIF 7 - director → ME
    Person with significant control
    2021-03-03 ~ 2024-07-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    41 Windsor Avenue, Adlington, Lancashire
    Corporate (1 parent)
    Person with significant control
    2019-12-16 ~ 2020-02-06
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    The Golden Eagle, Albion Way, Blyth, Northumberland, England
    Dissolved corporate
    Officer
    2014-09-19 ~ 2015-11-02
    IIF 16 - director → ME
  • 4
    The Flying Horse, 78 Waterloo Road, Blyth, Northumberland, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-22 ~ 2018-03-15
    IIF 14 - director → ME
  • 5
    Royal Tavern, Beaconsfield Street, Blyth, Northumberland, England
    Dissolved corporate
    Officer
    2011-09-12 ~ 2014-10-14
    IIF 15 - director → ME
  • 6
    Prince Of Wales, 58 Waterloo Road, Blyth, Northumberland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,328 GBP2017-05-31
    Officer
    2016-05-09 ~ 2018-09-05
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.