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 Benjamin James Lee

    Related profiles found in government register
  • Mr Benjamin James Lee
    British born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeycombe House, 167-169 High Road, Loughton, Essex, IG10 4LF, England

      IIF 1
  • Lee, Benjamin James
    British roofer born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Honeycombe House, 167-169 High Road, Loughton, Essex, IG10 4LF, England

      IIF 2
  • Benjamin Lee
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Bassett Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 3
  • Mr Lee James
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Parkside Road, Exeter, Devon, EX1 3TN, England

      IIF 4
    • 25, Parkside Road, Exeter, EX1 3TN, United Kingdom

      IIF 5
  • James Lee
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, United Kingdom

      IIF 6
  • Lee, Benjamin
    British roofer & builder born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Bassett Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 7
  • Lee, James
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, United Kingdom

      IIF 8
  • James, Lee
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Parkside Road, Exeter, Devon, EX1 3TN, England

      IIF 9
  • James, Lee
    British it consultant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Parkside Road, Exeter, EX1 3TN, England

      IIF 10
    • 44, Gourney Grove, Grays, RM16 2DH, United Kingdom

      IIF 11
  • Mr Benjamin Lee
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Bassett Business Centre, Hurricane Way, North Weald Airfield, North Weald, Epping, Essex, CM16 6AA

      IIF 12
    • Bassett Business Units, North Weald Airfield, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 13
  • Mr Lee James
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Old Common, Locks Heath, Southampton, SO31 6AU, England

      IIF 14
    • 35, Old Common, Locks Heath, Southampton, SO31 6AU, United Kingdom

      IIF 15
  • Lee, James
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Pinetree Gardens, Hemel Hempstead, HP3 9BW, England

      IIF 16
  • Mr James Lee
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • James Lee
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Bassett Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 25
  • Lee, Benjamin
    British none born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Oaklee Farm, Manor Road, Abridge, Essex, RM4 1NB

      IIF 26
  • Lee, Benjamin
    British roofer born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Bassett Business Units, North Weald Airfield, North Weald, Epping, CM16 6AA, United Kingdom

      IIF 27
  • Lee, James
    British retired born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • The Well House, Cheriton Hill, North Cheriton, Templecombe, Somerset, BA8 0AB, United Kingdom

      IIF 28
  • Lee, James
    British retired solicitor born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Lee, James
    British solicitor born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • The Well House, North Cheriton, Templecombe, Somerset, BA8 0AB

      IIF 37 IIF 38
  • James, Lee
    British accountant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Advice Service, Uni Of Manchester Students Union, Oxford Road, Manchester, M13 9PR, England

      IIF 39
    • 35, Old Common, Locks Heath, Southampton, SO31 6AU, England

      IIF 40
  • James, Lee
    British chartered accountant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY, England

      IIF 41
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY, England

      IIF 42
    • 35, Old Common, Locks Heath, Southampton, SO31 6AU, United Kingdom

      IIF 43
  • Lee, James
    British roofer born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Bassett Business Units, Hurricane Way, North Weald, Epping, Essex, CM16 6AA, United Kingdom

      IIF 44
  • James, Lee
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 338, Topsham Road, Exeter, EX2 6HF, England

      IIF 45
  • James, Lee
    British it consultant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Grove Court, Teignmouth, Devon, TQ14 8QF, England

      IIF 46
    • 1, Grove Court, Teignmouth, Devon, TQ14 8QF, United Kingdom

      IIF 47
  • Lee, James
    British

    Registered addresses and corresponding companies
  • Lee, James

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    Cm16 6aa, Bassett Business Units North Weald Airfield, North Weald, Epping, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,398 GBP2024-01-31
    Officer
    2019-01-31 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-01-31 ~ now
    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
  • 2
    Bassett Business Centre Hurricane Way, North Weald Airfield, North Weald, Epping, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2 GBP2017-08-31
    Officer
    2010-01-01 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 3
    Honeycombe House, 167-169 High Road, Loughton, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,822 GBP2023-07-31
    Officer
    2016-07-27 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-07-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    Honeycombe House, 167-169 High Road, Loughton, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,517 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    338 Topsham Road, Exeter, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 45 - director → ME
  • 6
    BIOMETHANE NRG LIMITED - 2008-12-11
    BIOMETHANENRG LIMITED - 2006-11-22
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-11-13 ~ now
    IIF 67 - secretary → ME
  • 7
    ECOTRANSIT LTD - 2011-11-21
    ECO TRANSIT LIMITED - 2002-05-15
    Goulds House, Horsington, Somerset
    Dissolved corporate (2 parents)
    Officer
    2002-04-24 ~ dissolved
    IIF 54 - secretary → ME
  • 8
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-11-18 ~ now
    IIF 70 - secretary → ME
  • 9
    LCNG LTD
    - now
    ECOTRANSIT LTD - 2013-05-13
    ORGANIC POWER 2009 LTD - 2011-12-05
    ORGANIC POWER PROJECTS LIMITED - 2009-01-22
    SUSTAINABLE EXCELLENCE LIMITED - 2005-11-18
    Goulds House, Horsington, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-04-18 ~ now
    IIF 69 - secretary → ME
  • 10
    BLAKEDEW 234 LIMITED - 2000-05-30
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2019-06-28 ~ dissolved
    IIF 42 - director → ME
  • 11
    35 Old Common, Locks Heath, Southampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    297,909 GBP2024-12-31
    Officer
    2018-02-02 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    ORGANIC POWER DEVELOPMENTS LIMITED - 2013-07-02
    Goulds House, Horsington, Somerset
    Dissolved corporate (2 parents)
    Officer
    2002-03-28 ~ dissolved
    IIF 55 - secretary → ME
  • 13
    Goulds House, Horsington, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-12-12 ~ now
    IIF 17 - Has significant influence or controlOE
  • 14
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    1997-09-12 ~ dissolved
    IIF 48 - secretary → ME
  • 15
    ORGANIC POWER CENTRE LIMITED - 2009-11-16
    Goulds House, Horsington, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-04-18 ~ now
    IIF 18 - Has significant influence or controlOE
  • 16
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-10-20 ~ now
    IIF 71 - secretary → ME
  • 17
    Unit 6, Bassett Business Units, Hurricane Way, North Weald, Epping, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -173 GBP2024-10-31
    Officer
    2017-10-25 ~ now
    IIF 44 - director → ME
    Person with significant control
    2017-10-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    Honeycombe House, 167-169 High Road, Loughton, Essex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,514 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-12-09 ~ 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
  • 19
    AI CLAIMS SOLUTIONS LIMITED - 2013-09-27
    AI CLAIMS SOLUTIONS PLC - 2013-05-24
    AUTO INDEMNITY GROUP PLC - 2004-11-04
    MILLENNIUM PLC - 1999-12-20
    EUROPE ENERGY GROUP PLC - 1994-10-31
    MORAY FIRTH EXPLORATION P L C - 1991-02-11
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Corporate (3 parents)
    Officer
    2019-06-28 ~ now
    IIF 41 - director → ME
  • 20
    25 Parkside Road, Exeter, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,306 GBP2018-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    1 Grove Court, Teignmouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 46 - director → ME
  • 22
    44 Gourney Grove, Grays, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 11 - director → ME
  • 23
    ANAEROBIC DIGESTERS LIMITED - 1995-08-29
    Goulds House, Horsington, Templecombe, Somerset
    Corporate (2 parents)
    Equity (Company account)
    -7,629 GBP2023-12-31
    Officer
    1997-12-22 ~ now
    IIF 51 - secretary → ME
  • 24
    WUZU LTD - 2019-02-01
    18 Paddock Close, Belton, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-23 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    1 Grove Court, Teignmouth, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-23 ~ dissolved
    IIF 47 - director → ME
  • 26
    35 Old Common, Locks Heath, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    250,472.73 GBP2024-12-31
    Officer
    2022-06-17 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    BIOMETHANE LIMITED - 2024-01-16
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    -424,364 GBP2024-03-31
    Officer
    2007-01-05 ~ 2015-05-31
    IIF 53 - secretary → ME
  • 2
    CHANGE OPH LIMITED - 2012-03-12
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-03-26 ~ 2021-10-04
    IIF 62 - secretary → ME
  • 3
    41 Chalton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-15 ~ 2016-12-31
    IIF 16 - llp-designated-member → ME
  • 4
    1a Princes Street, Yeovil, Somerset
    Dissolved corporate (1 parent)
    Officer
    1999-03-15 ~ 2000-11-03
    IIF 37 - director → ME
  • 5
    Sheridan House, Frampton, Dorchester, Dorset
    Dissolved corporate (1 parent)
    Officer
    1993-06-25 ~ 2009-06-01
    IIF 50 - secretary → ME
  • 6
    NATIONAL NIGHTLINE - 2012-05-30
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (11 parents)
    Equity (Company account)
    157,500 GBP2019-12-31
    Officer
    2017-09-16 ~ 2019-06-28
    IIF 39 - director → ME
  • 7
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-03-26 ~ 2024-03-25
    IIF 57 - secretary → ME
  • 8
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-03-26 ~ 2024-03-24
    IIF 59 - secretary → ME
  • 9
    ORGANIC POWER HOLDINGS LIMITED - 2024-01-16
    Goulds House, Horsington, Somerset
    Corporate (1 parent)
    Equity (Company account)
    19,019 GBP2024-03-31
    Officer
    2001-12-12 ~ 2024-12-16
    IIF 49 - secretary → ME
  • 10
    Goulds House, Horsington, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-01-20 ~ 2021-10-04
    IIF 29 - director → ME
    2001-12-12 ~ 2014-01-20
    IIF 64 - secretary → ME
  • 11
    CHANGE OPI LIMITED - 2008-09-15
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-01-20 ~ 2021-10-04
    IIF 33 - director → ME
    2008-03-26 ~ 2014-01-20
    IIF 60 - secretary → ME
    Person with significant control
    2017-03-26 ~ 2023-03-27
    IIF 24 - Has significant influence or control OE
  • 12
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2014-01-20 ~ 2017-09-16
    IIF 36 - director → ME
    2005-05-24 ~ 2014-01-20
    IIF 66 - secretary → ME
    Person with significant control
    2016-08-15 ~ 2022-05-09
    IIF 20 - Has significant influence or control OE
  • 13
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-01-20 ~ 2021-10-04
    IIF 31 - director → ME
    2007-01-11 ~ 2014-01-20
    IIF 65 - secretary → ME
    Person with significant control
    2017-01-09 ~ 2023-02-20
    IIF 21 - Has significant influence or control OE
  • 14
    CHANGE OPL LIMITED - 2009-08-18
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-01-20 ~ 2021-10-11
    IIF 32 - director → ME
    2008-03-26 ~ 2014-01-20
    IIF 61 - secretary → ME
    Person with significant control
    2017-03-26 ~ 2021-12-13
    IIF 23 - Has significant influence or control OE
  • 15
    ORGANIC POWER CENTRE LIMITED - 2009-11-16
    Goulds House, Horsington, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-01-20 ~ 2021-10-18
    IIF 30 - director → ME
    2002-04-18 ~ 2014-01-20
    IIF 68 - secretary → ME
  • 16
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2014-01-20 ~ 2022-05-09
    IIF 34 - director → ME
    2003-08-07 ~ 2014-01-20
    IIF 63 - secretary → ME
    Person with significant control
    2016-08-07 ~ 2022-05-09
    IIF 22 - Has significant influence or control OE
  • 17
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-01-20 ~ 2022-05-09
    IIF 35 - director → ME
    2003-09-09 ~ 2014-01-20
    IIF 58 - secretary → ME
    Person with significant control
    2016-09-09 ~ 2022-05-09
    IIF 19 - Has significant influence or control OE
  • 18
    Stour House Church Street, West Stour, Gillingham, Dorset, England
    Corporate (7 parents)
    Equity (Company account)
    10,095 GBP2024-10-31
    Officer
    2000-06-16 ~ 2000-08-02
    IIF 38 - director → ME
  • 19
    The Balsam Centre, Balsam Park, Wincanton, Somerset
    Corporate (6 parents)
    Equity (Company account)
    8,343 GBP2024-03-31
    Officer
    2010-06-15 ~ 2016-04-05
    IIF 28 - director → ME
    2011-06-16 ~ 2016-03-15
    IIF 56 - secretary → ME
  • 20
    Goulds House, Horsington, Somerset
    Dissolved corporate (1 parent)
    Officer
    1998-02-11 ~ 2011-05-23
    IIF 52 - secretary → 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.