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

Lee, Christopher Kin Lean

    Related profiles found in government register
  • Lee, Christopher Kin Lean
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lye Corner, Bedworth, CV12 8UE, United Kingdom

      IIF 1 IIF 2
    • icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 3
    • icon of address Unit 4 Kingsfield Close, Kingsheath Industrial Estate, Northampton, Northamptonshire, NN5 7QS

      IIF 4
  • Lee, Christopher Kinlean
    British railways engineer born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Ridgill Avenue, Skellow, Doncaster, South Yorkshire, DN6 8HS, England

      IIF 5
  • Lee, Christopher Kin
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 6
  • Lee, Christopher Kin
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Centrovell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 7
  • Mr Christopher Kin Lee
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Centrovell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 8
  • Lee, Christopher Kin Lean
    born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 9
  • Mr Christopher Kin Lean Lee
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lye Corner, Bedworth, CV12 8UE, United Kingdom

      IIF 10
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 11
  • Christopher Lee
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbarn Construction, Hornby Lane, Inskip, Preston, PR4 0TU, England

      IIF 12
    • icon of address Unit 4, Kingsfield Close, Kingheath Industrial Estate, Northampton, Northamptonshire, NN5 7QS, England

      IIF 13
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 14
  • Lee, Christopher Kinlean
    British signalling engineer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Winnipeg Road, Bentley, Doncaster, DN5 0ED, England

      IIF 15
  • Lee, Chris
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Winnipeg, Doncaster, DN5 0ED, United Kingdom

      IIF 16 IIF 17
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 18
    • icon of address Unit 7, Centrovell Industrial Estate, Unit 7, Centrovell Industrial Estate, Nuneaton, CV11 4NG, United Kingdom

      IIF 19
  • Lee, Christopher
    born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbarn Construction, Hornby Lane, Inskip, Preston, PR4 0TU, England

      IIF 20
    • icon of address Unit 4, Kingsfield Close, Kingheath Industrial Estate, Northampton, Northamptonshire, NN5 7QS, England

      IIF 21
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 22
  • Mr Chris Lee
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Winnipeg, Doncaster, DN5 0ED, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 25
  • Lee, Christopher
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, First Avenue, Doncaster, South Yorkshire, DN6 7QJ, United Kingdom

      IIF 26
    • icon of address Unit 7 Centrovell Ind Est, Caldwell Road, Nuneaton, Warwickshire, CV11 4NG, United Kingdom

      IIF 27
  • Mr Christopher Kinlean Lee
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Winnipeg Road, Bentley, Doncaster, DN5 0ED, England

      IIF 28
    • icon of address 19, Winnipeg Road, Bentley, Doncaster, South Yorkshire, DN5 0ED, England

      IIF 29
  • Mr Christopher Lee
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Centrovell Ind Est, Caldwell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 30
  • Christopher Lee
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, First Avenue, Doncaster, South Yorkshire, DN6 7QJ, United Kingdom

      IIF 31
  • Lee, Chris
    born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, CV11 4NG, England

      IIF 32
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 33
  • Lee, Christopher
    English director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Centrovell Road, Nuneaton, CV11 4NG, United Kingdom

      IIF 34
  • Lee, Chris
    British business owner born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Winnipeg Road, Doncaster, DN5 0EB, United Kingdom

      IIF 35
  • Lee, Chris
    born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 36
  • Lee, Christopher

    Registered addresses and corresponding companies
    • icon of address Unit 7 Centrovell Ind Est, Caldwell Road, Nuneaton, Warwickshire, CV11 4NG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 2
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,773 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address 3 Lye Corner, Bedworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,789 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 9 First Avenue, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,356,787 GBP2022-03-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 19 Winnipeg Road Bentley, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2021-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 9
    icon of address Unit 7 Centrovell Road, Nuneaton, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,415 GBP2020-12-31
    Officer
    icon of calendar 2022-07-07 ~ 2024-07-03
    IIF 6 - Director → ME
  • 2
    icon of address Ashbarn Construction, Hornby Lane, Inskip, Preston, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    82,438 GBP2024-03-31
    Officer
    icon of calendar 2021-06-18 ~ 2024-02-28
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2024-02-28
    IIF 12 - Has significant influence or control OE
  • 3
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    103,292 GBP2024-03-31
    Officer
    icon of calendar 2021-04-28 ~ 2024-02-28
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2024-02-28
    IIF 14 - Has significant influence or control OE
  • 4
    icon of address Unit 7, Centrovell Industrial Estate, Unit 7, Centrovell Industrial Estate, Nuneaton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    84,560 GBP2024-03-31
    Officer
    icon of calendar 2020-07-31 ~ 2024-07-03
    IIF 19 - Director → ME
  • 5
    CDK GROUP HOLDINGS LTD - 2022-02-17
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-11-03 ~ 2024-07-03
    IIF 18 - Director → ME
  • 6
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,773 GBP2024-03-31
    Officer
    icon of calendar 2019-11-06 ~ 2024-07-03
    IIF 17 - Director → ME
  • 7
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    98,358 GBP2024-03-31
    Officer
    icon of calendar 2022-10-26 ~ 2024-03-01
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2024-03-01
    IIF 11 - Has significant influence or control OE
  • 8
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,789 GBP2021-03-31
    Officer
    icon of calendar 2014-04-15 ~ 2023-03-13
    IIF 5 - Director → ME
  • 9
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2021-06-18
    IIF 33 - LLP Member → ME
    icon of calendar 2020-12-01 ~ 2020-12-01
    IIF 36 - LLP Member → ME
  • 10
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2023-03-13
    IIF 35 - Director → ME
  • 11
    icon of address Unit 4 Kingsfield Close, Kingsheath Industrial Estate, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    881,239 GBP2024-09-30
    Officer
    icon of calendar 2022-08-25 ~ 2024-07-03
    IIF 4 - Director → ME
  • 12
    icon of address Unit 4 Kingsfield Close, Kingheath Industrial Estate, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    70,828 GBP2024-03-31
    Officer
    icon of calendar 2023-04-26 ~ 2024-02-28
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2024-02-28
    IIF 13 - Has significant influence or control OE
  • 13
    icon of address Unit 7 Centrovell Ind Est, Caldwell Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ 2024-07-03
    IIF 27 - Director → ME
    icon of calendar 2022-06-08 ~ 2024-07-03
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 2022-06-08
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 14
    icon of address Unit 7 Centrovell Road, Nuneaton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-04-26 ~ 2024-02-28
    IIF 34 - Director → ME
  • 15
    icon of address Unit 7 Centrovell Industrial Estate, Caldwell Road, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2024-07-03
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2021-05-15
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors 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.