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

Grayshon, Lee Arthur

    Related profiles found in government register
  • Grayshon, Lee Arthur
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eternal Lawns, Bruntcliffe Road, Morley, Leeds, LS27 0LQ, United Kingdom

      IIF 1
    • icon of address Eternal Lawns House, Bruntcliffe Road, Morley, Leeds, West Yorkshire, LS27 0LQ, United Kingdom

      IIF 2
  • Grayshon, Lee Arthur
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M U House, Bruntcliffe Road, Morley, Leeds, LS27 0JZ, England

      IIF 3
  • Grayshon, Lee Arthur
    British events born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, St. Leger Close, Dinnington, Sheffield, South Yorkshire, S25 3RQ, England

      IIF 4
  • Grayshon, Lee Arthur
    British managing directors born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vaynol Gate, Rooms Lane, Morley, Leeds, West Yorkshire, LS27 9PA, United Kingdom

      IIF 5
  • Grayshon, Lee Arthur
    British md born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Moorside Road, Drighlington, Bradford, BD11 1JB, United Kingdom

      IIF 6
    • icon of address Eternal Lawns House, Bruntcliffe Road, Morley, Leeds, West Yorkshire, LS27 0LQ, United Kingdom

      IIF 7
  • Grayshon, Lee Arthur
    British telecoms born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M U House, Bruntcliffe Road, Morley, Leeds, West Yorkshire, LS27 0JZ, United Kingdom

      IIF 8
  • Grayshon, Lee Arthur
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eternal Lawns, Bruntcliffe Road, Morley, Leeds, LS27 0LQ, United Kingdom

      IIF 9
    • icon of address Eternal Lawns House, Bruntcliffe Road, Morley, Leeds, West Yorkshire, LS27 0LQ, United Kingdom

      IIF 10
    • icon of address Victoria Works, Bruntcliffe Road, Morley, Leeds, LS27 0LQ, England

      IIF 11 IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Grayshon, Lee Arthur
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Works, Bruntcliffe Road, Morley, Leeds, LS27 0LQ, England

      IIF 14
  • Grayshon, Lee Arthur
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eternal Lawns House, Bruntcliffe Road, Morley, Leeds, West Yorkshire, LS27 0LQ, United Kingdom

      IIF 15
  • Grayshon, Lee Arthur
    British managing director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eternal Lawns House, Bruntcliffe Road, Morley, Leeds, West Yorkshire, LS27 0LQ, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Grayshon, Lee Arthur
    British utility consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eternal Lawns House, Bruntcliffe Road, Morley, Leeds, West Yorkshire, LS27 0LQ, United Kingdom

      IIF 19
  • Grayshon, Jamie Lee
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Place, Bradford, BD11 1FF, United Kingdom

      IIF 20
    • icon of address Eternal Lawns & Landscapes, Bruntcliffe Road, Leeds, LS27 0LQ, United Kingdom

      IIF 21
  • Mr Lee Grayshon
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eternal Lawns House, Bruntcliffe Road, Morley, Leeds, West Yorkshire, LS27 0LQ, United Kingdom

      IIF 22
  • Jamie Lee Grayshon
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Place, Bradford, BD11 1FF, United Kingdom

      IIF 23
    • icon of address Eternal Lawns & Landscapes, Bruntcliffe Road, Leeds, LS27 0LQ, United Kingdom

      IIF 24
  • Grayshon, Jamie Lee
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eternal Lawns House, Bruntcliffe Road, Morley, Leeds, West Yorkshire, LS27 0LQ, United Kingdom

      IIF 25
    • icon of address Victoria Works, Bruntcliffe Road, Morley, Leeds, LS27 0LQ, England

      IIF 26
  • Mr Lee Grayshon
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eternal Lawns, Bruntcliffe Road, Morley, Leeds, LS27 0LQ, United Kingdom

      IIF 27
  • Mr Lee Arthur Grayshon
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Lee Arthur Grayshon
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eternal Lawns, Bruntcliffe Road, Morley, Leeds, LS27 0LQ, United Kingdom

      IIF 37
  • Mrs Jamie Lee Grayshon
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eternal Lawns House, Bruntcliffe Road, Morley, Leeds, West Yorkshire, LS27 0LQ, United Kingdom

      IIF 38
  • Grayshon, Lee

    Registered addresses and corresponding companies
    • icon of address 81, Moorside Road, Drighlington, Bradford, West Yorkshire, BD11 1JB, England

      IIF 39
    • icon of address 81, Moorside Road, Drighlington, Bradford, West Yorkshire, BD11 1JB, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Victoria Works Bruntcliffe Road, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address Victoria Works Bruntcliffe Road, Morley, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-04-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 4
    icon of address Eternal Lawns Bruntcliffe Road, Morley, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    icon of address Eternal Lawns House Bruntcliffe Road, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Eternal Lawns House Bruntcliffe Road, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address Eternal Lawns House Bruntcliffe Road, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Victoria Works Bruntcliffe Road, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,698 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Eternal Lawns Bruntcliffe Road, Morley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    517,815 GBP2023-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Eternal Lawns & Landscapes, Bruntcliffe Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Eternal Lawns House Bruntcliffe Road, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,958 GBP2017-02-28
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address Eternal Lawns House Bruntcliffe Road, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -83,136 GBP2023-11-30
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 25 - Director → ME
    icon of calendar 2012-11-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 1 Kings Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 81 Moorside Road, Drighlington, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Vaynol Gate Rooms Lane, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2012-10-16 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    icon of address M U House Bruntcliffe Road, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2012-09-17 ~ dissolved
    IIF 39 - Secretary → ME
  • 17
    icon of address Eternal Lawns House Bruntcliffe Road, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,178 GBP2019-06-30
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 11 St. Leger Close, Dinnington, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 4 - Director → ME
Ceased 5
  • 1
    THE HIVE RESTAURANT GROUP PAYROLL LIMITED - 2022-10-11
    icon of address 15 Neptune Court Vanguard Way, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ 2022-10-11
    IIF 2 - Director → ME
  • 2
    THE SQUARE CLUB LTD - 2021-01-26
    icon of address 1 North Light Business Centre, Northlight Parade, Pendle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    244,396 GBP2025-03-31
    Officer
    icon of calendar 2021-01-25 ~ 2025-03-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2025-03-12
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    icon of address Eternal Lawns House Bruntcliffe Road, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-05-12 ~ 2022-05-20
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    icon of address Eternal Lawns House Bruntcliffe Road, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -83,136 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-19
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -21,839 GBP2015-12-31
    Officer
    icon of calendar 2012-07-23 ~ 2012-10-01
    IIF 8 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.