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, Ronnie Royston

    Related profiles found in government register
  • Lee, Ronnie Royston
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, Kensington, London, SW7 4EF, England

      IIF 1
  • Lee, Ronnie Royston
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Old Christchurch Road, Bournemouth, Dorset, BH1 1EP, United Kingdom

      IIF 2
    • Richmond House, Richmond Hill, Bournemouth, Dorset, BH2 6EZ, England

      IIF 3
    • International House, 142 Cromwell Road, Kensington, London, SW7 4EF, England

      IIF 4
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 5
    • Richmond House, Suite 1, Richmond Hill, Bournemouth, BH2 6EZ, United Kingdom

      IIF 6
  • Lee, Ronnie Royston
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Austin House, 43 Poole Road, Bournemouth, Dorset, BH4 9DN, United Kingdom

      IIF 7
    • Bourne Space, Exeter Park Road, Bournemouth, BH2 5BD, England

      IIF 8
  • Lee, Ronnie Royston
    British managing director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, BH2 6LA, England

      IIF 9
  • Lee, Ronnie
    British born in September 1989

    Resident in United Kingdom

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

      IIF 10
  • Lee, Ronnie
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Old Christchurch Road, Bournemouth, BH1 1EP, United Kingdom

      IIF 11
  • Mr Ronnie Royston Lee
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Old Christchurch Road, Bournemouth, Dorset, BH1 1EP, United Kingdom

      IIF 12 IIF 13
    • Bourne House, 23 Hinton Road, Bournemouth, Dorset, BH1 2EF

      IIF 14
    • Bourne Space, Exeter Park Road, Bournemouth, BH2 5BD, England

      IIF 15
    • Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, BH2 6LA, England

      IIF 16
    • International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 17
    • Richmond House, Suite 1, Richmond Hill, Bournemouth, BH2 6EZ, United Kingdom

      IIF 18
  • Lee, Ronnie Royston
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 89, Commercial Road, Bournemouth, BH2 5RR, England

      IIF 19
    • Discovery Court, 551 Wallisdown Road, Poole, BH12 5AG, England

      IIF 20
    • Discovery Court Business Centre 551-553, Wallisdown Road, Poole, BH12 5AG, England

      IIF 21 IIF 22
  • Lee, Ronnie Royston
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bourne Space, Bourne Space Exeter Park Road, Bournemouth, Dorset, BH2 5BD, United Kingdom

      IIF 23
    • Richmond House, Richmond Hill, Bournemouth, BH2 6EZ, England

      IIF 24 IIF 25
  • Lee, Ronnie Royston
    British managing director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 26
  • Lee, Ronnie Royston
    British director born in September 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3rd Floor Offices, 121a Old Christchurch Road, Bournemouth, BH1 1EP, United Kingdom

      IIF 27
  • Lee, Ronnie Royston
    British managing director born in September 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 121a, Old Christchurch Road, Bournemouth, BH1 1EP, England

      IIF 28
  • Mr Ronnie Royston Lee
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 89, Commercial Road, Bournemouth, BH2 5RR, England

      IIF 29
    • Bourne Space, Bourne Space Exeter Park Road, Bournemouth, Dorset, BH2 5BD, United Kingdom

      IIF 30
    • Richmond House, Richmond Hill, Bournemouth, BH2 6EZ, England

      IIF 31
    • Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, England

      IIF 32
    • 551, Wallisdown Road, Poole, BH12 5AG, England

      IIF 33
    • Discovery Court Business Centre 551-553, Wallisdown Road, Poole, BH12 5AG, England

      IIF 34 IIF 35
  • Lee, Ronnie
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8 Lodge Avenue, Romford, Essex, RM2 5AL, England

      IIF 36
  • Mr Ronnie Lee
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bourne Space, 23 Hinton Road, Bournemouth, BH1 2EF, United Kingdom

      IIF 37
  • Ronnie Lee
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8 Lodge Avenue, Romford, Essex, RM2 5AL, England

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    Richmond House, Suite 1, Richmond Hill, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 2
    Bourne Space, Exeter Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77 GBP2017-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    PENNY DROP IDEAS LTD - 2014-12-29
    TELEPHONE PROTECTION SERVICE LTD. - 2014-07-18
    121a Old Christchurch Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 28 - Director → ME
  • 4
    Bourne Space, Bourne Space Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    6 Mount Close, Rayleigh, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    672 GBP2024-11-30
    Officer
    2021-11-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    REPAIR ALLIANCE LIMITED - 2018-07-23
    ECO PLUS HOME IMPROVEMENTS LIMITED - 2017-05-18
    ECO NATIONAL HOME IMPROVEMENTS LIMITED - 2016-11-07
    Bourne House, 23 Hinton Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,935 GBP2018-09-30
    Officer
    2018-04-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    89 Commercial Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    Discovery Court Business Centre 551-553 Wallisdown Road, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    Discovery Court, 551 Wallisdown Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,461 GBP2025-03-31
    Officer
    2025-03-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    PROTECT YOUR PENSION LIMITED - 2015-05-13
    123 Old Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-14 ~ dissolved
    IIF 11 - Director → ME
  • 11
    Discovery Court Business Centre 551-553 Wallisdown Road, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-12-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-12-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    UK COVER MARKETING LIMITED - 2016-06-14
    International House, 142 Cromwell Road, Kensington, London, England
    Liquidation Corporate (1 parent)
    Officer
    2015-12-23 ~ now
    IIF 1 - Director → ME
  • 13
    Richmond House, Richmond Hill, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2018-10-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
Ceased 9
  • 1
    INSURE MY LIFE LIMITED - 2018-11-12
    Richmond House, Richmond Hill, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ 2018-11-12
    IIF 24 - Director → ME
    Person with significant control
    2018-07-27 ~ 2018-11-12
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    197,975 GBP2016-08-31
    Officer
    2014-08-08 ~ 2014-09-30
    IIF 27 - Director → ME
  • 3
    REPAIR ALLIANCE LIMITED - 2018-07-23
    ECO PLUS HOME IMPROVEMENTS LIMITED - 2017-05-18
    ECO NATIONAL HOME IMPROVEMENTS LIMITED - 2016-11-07
    Bourne House, 23 Hinton Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,935 GBP2018-09-30
    Officer
    2016-09-19 ~ 2017-07-05
    IIF 4 - Director → ME
  • 4
    4385, 12324202 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    137,508 GBP2022-11-30
    Officer
    2021-10-24 ~ 2022-04-13
    IIF 10 - Director → ME
  • 5
    Austin House, 43 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,776 GBP2019-02-28
    Officer
    2016-06-27 ~ 2017-05-19
    IIF 7 - Director → ME
  • 6
    Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ 2017-08-04
    IIF 9 - Director → ME
    Person with significant control
    2017-06-01 ~ 2017-08-04
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Richmond House, Richmond Hill, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2016-04-26 ~ 2017-08-21
    IIF 2 - Director → ME
    Person with significant control
    2016-04-27 ~ 2017-08-21
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    REGAL MINT LIMITED - 2018-11-05
    Golden Cross House, 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-05 ~ 2019-08-20
    IIF 26 - Director → ME
    Person with significant control
    2018-09-19 ~ 2019-08-20
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-10-09 ~ 2019-03-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.