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, John

    Related profiles found in government register
  • Lee, John
    British solicitor born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Lee, John
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Lee, John
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-8, Charmwood Farm, Charmwood Lane, Orpington, BR6 7SA, England

      IIF 12
  • Lee, John
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Serviden Drive, Bromley, BR1 2UB, England

      IIF 13
    • icon of address 1, Serviden Drive, Bromley, Kent, BR1 2UB, England

      IIF 14
    • icon of address 4, St Helens Court, 6 Sanderson Square, Bromley, BR1 2FT, England

      IIF 15
    • icon of address 119, Dartford Rd, Dartford, DA1 3EN, United Kingdom

      IIF 16
    • icon of address 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 17 IIF 18
    • icon of address 119, Dartford Road, Dartford, Kent, DA1 3EN, United Kingdom

      IIF 19
  • Lee, John
    British engineer born in January 1979

    Resident in England

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

      IIF 20 IIF 21
    • icon of address 5-8 Charmwood Farm, Charmwood Lane, Orpington, BR6 7SA, England

      IIF 22
  • Lee, John
    British managing director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Berkeley Street, Green Park, London, W1J 8DJ

      IIF 23
    • icon of address 5-8, Charmwood Farm, Units Charmwood Lane, Orpington, Kent, BR6 7SA, United Kingdom

      IIF 24
  • Lee, John
    British none born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Buckingham Palace Road, Victoria, Westminster, London, SW1W 0SR

      IIF 25
  • Lee, John
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Serviden Drive, Bromley, BR1 2UB, England

      IIF 26
  • Lee, John
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Wagon Lane, Solihull, B92 7PB, England

      IIF 27
  • Lee, John
    British scaffolder born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascot House, 246 Court Oak Road, Harborne, Birmingham, B32 2EG

      IIF 28 IIF 29
    • icon of address Ascot House, 246 Court Oak Road, Harborne, Birmingham, West Midlands, B32 2EG

      IIF 30
    • icon of address Ascot House, 246, Court Oak Road Harborne, Birmingham, West Midlands, B32 2EG, England

      IIF 31
    • icon of address 160, Wagon Lane, Solihull, West Midlands, B92 7PB, United Kingdom

      IIF 32
  • Lee, John
    British businessman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vintage House, Vintage House,36 - 37 Albert Embankment,london, London, SE1 7TL, England

      IIF 33
  • Lee, John
    British business owner born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Lee, John
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 36
  • Lee, John, Dr
    British part time employee born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Frenchgate, Richmond, North Yorkshire, DL10 7AG

      IIF 37
  • Lee, John
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Harrowgate Village, Darlington, Co Durham, DL1 3AA, England

      IIF 38
    • icon of address 19, Harrowgate Village, Darlington, DL1 3AA, United Kingdom

      IIF 39 IIF 40
  • Lee, John
    born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Serviden Drive, Bromley, Kent, BR1 2UB, United Kingdom

      IIF 41
  • Lee, John
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Dartford Road, Dartford, DA1 3EN, United Kingdom

      IIF 42
  • Lee, John
    British project engineer born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 43
  • Lee, John
    British

    Registered addresses and corresponding companies
    • icon of address Flat 4, St Helens Court, 6 Sanderson Square, Bickley, Kent, BR1 2FT

      IIF 44
  • Mr John Lee
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 45
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, England

      IIF 46
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Mr John Lee
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Serviden Drive, Bromley, BR1 2UB, England

      IIF 50
    • icon of address 119, Dartford Rd, Dartford, DA1 3EN, United Kingdom

      IIF 51
    • icon of address 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 52
    • icon of address 5-8 Charmwood Farm, Charmwood Lane, Orpington, BR6 7SA, England

      IIF 53 IIF 54
  • Lee, John
    British scaffolder born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Court Oak Road, Birmingham, B32 2EG, England

      IIF 55
    • icon of address Ascot House, 246 Court Oak Road, Harborne, Birmingham, West Midlands, B32 2EG, United Kingdom

      IIF 56
  • Lee, John
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bentinck House, 3 -8 Bolsover Street, London, W1W 6AB, United Kingdom

      IIF 57
  • Dr John Lee
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Frenchgate, Richmond, North Yorkshire, DL10 7AG, England

      IIF 58
  • Lee, John
    British director born in January 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 59
  • Lee, John, Dr
    British anaesthetist born in December 1963

    Registered addresses and corresponding companies
    • icon of address The Garden Flat 73 Queens Drive, London, N4 2BG

      IIF 60
  • Mr John Lee
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascot House, 246 Court Oak Road, Harborne, Birmingham, B32 2EG

      IIF 61
    • icon of address Ascot House, 246, Court Oak Road Harborne, Birmingham, West Midlands, B32 2EG

      IIF 62
  • Mr John Lee
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascot House, 246 Court Oak Road, Harborne, Birmingham, West Midlands, B32 2EG

      IIF 63
    • icon of address 160, Wagon Lane, Solihull, B92 7PB, England

      IIF 64
  • Lee, John James Armstrong
    British company director born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Monktonhall Place, Musselburgh, EH21 6RR, Scotland

      IIF 65
  • Lee, John James Armstrong
    British lawyer born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodbine Cottage, West Loan, Prestonpans, East Lothian, EH32 9WU

      IIF 66
  • Lee, John James Armstrong
    born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA, United Kingdom

      IIF 67
  • Mr John Lee
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 68
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 70
  • John Lee
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Dartford Road, Dartford, DA1 3EN, United Kingdom

      IIF 71
  • Mr John Lee
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 72
  • Mr John Lee
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 73
  • Mr John Lee
    British born in January 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spitfire House, 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TU, United Kingdom

      IIF 74
  • Mr John James Armstrong Lee
    British born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Monktonhall Place, Musselburgh, EH21 6RR, Scotland

      IIF 75
  • Lee, Michael John Tsen, Dr
    British

    Registered addresses and corresponding companies
    • icon of address Unit 15 The Rooftops, Gee Street, London, EC1V 3RE

      IIF 76
  • Lee, Michael John Tsen, Dr
    British hospital doctor born in December 1963

    Registered addresses and corresponding companies
    • icon of address Unit 15 The Rooftops, Gee Street, London, EC1V 3RE

      IIF 77
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 117 Dartford Road, Dartford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,423 GBP2015-12-31
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,502,837 GBP2024-09-30
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 4
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    137,917 GBP2024-02-26
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,509 GBP2016-03-31
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Ascot House 246 Court Oak Road, Harborne, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2018-11-30
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Blue Pig Cottage, 1 Elmer St North, Grantham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 9
    icon of address Woodbine Cottage, West Loan, Prestonpans, East Lothian
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 66 - Director → ME
  • 10
    icon of address 25 Monktonhall Place, Musselburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 11
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,178,444 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 4385, 11126565: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-28 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,070 GBP2024-03-30
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Airport House, Suite 43-45, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,509 GBP2016-04-30
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 17
    icon of address Airport House, Suite 43-45 Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-12 ~ dissolved
    IIF 44 - Secretary → ME
  • 18
    icon of address Ascot House 246 Court Oak Road, Harborne, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    4,680 GBP2018-07-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 8 Brickfield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 20
    FLAMBOROUGH CARAVANS LIMITED - 2025-01-16
    YORKSHIRE SUNDECKS LIMITED - 2023-07-11
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,768 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 9 - Director → ME
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    ORACLE DATA SOLUTIONS LTD - 2014-08-15
    icon of address Airport House Suite 43 To 45, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 14 - Director → ME
  • 22
    icon of address 119 Dartford Road, Dartford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 23
    icon of address Ascot House 246, Court Oak Road Harborne, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    776 GBP2018-03-31
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    672,944 GBP2024-04-29
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address 58 Frenchgate, Richmond, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    301,000 GBP2024-07-31
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 26
    icon of address 246 Court Oak Road, Court Oak Road, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 55 - Director → ME
  • 27
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -186,231 GBP2017-03-31
    Officer
    icon of calendar 2006-07-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    icon of address Spitfire House 19 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,959 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, England
    Active Corporate (11 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2001-02-06 ~ 2002-11-12
    IIF 77 - Director → ME
    icon of calendar 1999-11-17 ~ 2001-02-23
    IIF 76 - Secretary → ME
  • 2
    icon of address 73 Queens Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,025 GBP2024-03-31
    Officer
    icon of calendar 1995-06-30 ~ 1999-06-18
    IIF 60 - Director → ME
  • 3
    icon of address 4385, 11736740 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-05-17 ~ 2024-01-09
    IIF 33 - Director → ME
  • 4
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (54 parents)
    Officer
    icon of calendar 2015-05-04 ~ 2019-01-11
    IIF 4 - Director → ME
  • 5
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2012-04-27
    IIF 23 - Director → ME
  • 6
    icon of address Ascot House 246 Court Oak Road, Harborne, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2018-11-30
    Officer
    icon of calendar 2010-09-10 ~ 2020-08-05
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-05
    IIF 63 - Ownership of shares – 75% or more OE
  • 7
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,070 GBP2024-03-30
    Officer
    icon of calendar 2020-11-05 ~ 2023-07-25
    IIF 26 - Director → ME
    icon of calendar 2016-12-14 ~ 2017-06-01
    IIF 15 - Director → ME
  • 8
    icon of address Bentinck House, 3 -8 Bolsover Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2024-05-10 ~ 2025-02-26
    IIF 57 - Director → ME
  • 9
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Active Corporate (22 parents, 81 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2024-03-31
    IIF 67 - LLP Member → ME
  • 10
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,781 GBP2024-08-31
    Officer
    icon of calendar 2021-08-20 ~ 2024-10-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2024-10-25
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 11
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (54 parents, 16 offsprings)
    Officer
    icon of calendar 2015-05-04 ~ 2019-01-11
    IIF 6 - Director → ME
  • 12
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (54 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-04 ~ 2019-01-11
    IIF 1 - Director → ME
  • 13
    icon of address Ascot House 246 Court Oak Road, Harborne, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    4,680 GBP2018-07-31
    Officer
    icon of calendar 2015-12-10 ~ 2017-12-21
    IIF 28 - Director → ME
  • 14
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (3 parents)
    Equity (Company account)
    143,527 GBP2019-01-31
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-20
    IIF 32 - Director → ME
  • 15
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (53 parents)
    Officer
    icon of calendar 2015-05-04 ~ 2019-01-11
    IIF 2 - Director → ME
  • 16
    icon of address Blue Pig Cottage, 1 Elmer St North, Grantham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ 2024-09-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-10-24
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 17
    icon of address Unit 5-8 Charmwood Farm Charmwood Lane, Pratts Bottom, Orpington, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    855,528 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ 2019-09-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2019-09-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 18
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2015-01-08
    IIF 41 - LLP Designated Member → ME
  • 19
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,198 GBP2025-02-28
    Officer
    icon of calendar 2023-02-17 ~ 2024-04-06
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2024-04-06
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 20
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    672,944 GBP2024-04-29
    Officer
    icon of calendar 2018-04-27 ~ 2018-05-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-05-08
    IIF 54 - Ownership of shares – 75% or more OE
  • 21
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Active Corporate (55 parents)
    Officer
    icon of calendar 2015-05-04 ~ 2019-01-11
    IIF 3 - Director → ME
  • 22
    VINE CAPITAL LTD - 2016-07-16
    VINE INVESTMENTS LTD - 2010-11-17
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,598,395 GBP2024-02-28
    Officer
    icon of calendar 2010-11-19 ~ 2012-08-31
    IIF 25 - Director → ME
  • 23
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (55 parents)
    Officer
    icon of calendar 2015-05-04 ~ 2019-01-11
    IIF 5 - Director → ME

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.