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, Martin John

    Related profiles found in government register
  • Lee, Martin John
    British

    Registered addresses and corresponding companies
  • Lee, Martin John
    British accountant

    Registered addresses and corresponding companies
  • Lee, Martin John

    Registered addresses and corresponding companies
  • Lee, Martin

    Registered addresses and corresponding companies
    • icon of address Fillis Cottage, The Street, Kingston, Lewes, East Sussex, BN7 3NT, England

      IIF 16
  • Lee, Martin John
    British accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburg House, 27 New Dover Road, Canterbury, CT1 3DN, England

      IIF 17
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, England

      IIF 18
    • icon of address The Horder Centre, St. Johns Road, Crowborough, East Sussex, TN6 1XP, England

      IIF 19 IIF 20
    • icon of address 20, Park Lane, Alderholt, Fordingbridge, Hampshire, SP6 3AJ, England

      IIF 21
    • icon of address Dill One Hundred, Cowden Hall Lane, Vines Cross, Heathfield, TN21 9HH, England

      IIF 22
    • icon of address Fillis Cottage, The Street, Kingston Near Lewes, East Sussex, BN7 3NT

      IIF 23 IIF 24 IIF 25
    • icon of address Fillis Cottage, The Street, Kingston-near-lewes, East Sussex, BN7 3NT, United Kingdom

      IIF 29
    • icon of address Annexe, Norlington Farmhouse, Norlington Lane, Ringmer, Lewes, BN8 5SH, England

      IIF 30
    • icon of address Annexe, Norlington Farmhouse, Norlington Lane, Ringmer, Lewes, East Sussex, BN8 5SH, England

      IIF 31 IIF 32 IIF 33
    • icon of address Fillis Cottage, The Street, Kingston, Lewes, East Sussex, BN7 3NT, England

      IIF 37 IIF 38 IIF 39
  • Lee, Martin John
    British chartered accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wildwood, Herne Common, Herne Bay, Kent, CT6 7LQ, United Kingdom

      IIF 43
    • icon of address Fillis Cottage, The Street, Kingston Near Lewes, East Sussex, BN7 3NT

      IIF 44
    • icon of address Annexe, Norlington Farmhouse, Norlington Lane, Ringmer, Lewes, East Sussex, BN8 5SH, England

      IIF 45
    • icon of address Little Lodge At End Of The Rainbow, Mill Lane, Barcombe, Lewes, BN8 5TH, England

      IIF 46
  • Lee, Martin John
    British co director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fillis Cottage, The Street, Kingston-near-lewes, East Sussex, BN7 3NT

      IIF 47
  • Lee, Martin John
    British co. director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mws, Kingsridge House, 601 London Road, Westcliff-on-sea, SS0 9PE

      IIF 48
  • Lee, Martin John
    British company secretary born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fillis Cottage, The Street, Kingston Near Lewes, East Sussex, BN7 3NT

      IIF 49
  • Mr Martin John Lee
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dill One Hundred, Cowden Hall Lane, Vines Cross, Heathfield, TN21 9HH, England

      IIF 50
    • icon of address Annexe, Norlington Farmhouse, Norlington Lane, Ringmer, Lewes, East Sussex, BN8 5SH, England

      IIF 51
  • Martin John Lee
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Park Lane, Alderholt, Fordingbridge, Hampshire, SP6 3AJ, England

      IIF 52
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Fillis Cottage The Street, Kingston, Lewes, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address 20 Park Lane, Alderholt, Fordingbridge, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -585 GBP2025-05-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MCINDOE SURGICAL CENTRE LIMITED - 2015-07-06
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-14 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Dill One Hundred Cowden Hall Lane, Vines Cross, Heathfield, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -7,873 GBP2024-04-30
    Officer
    icon of calendar 1999-08-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Fillis Cottage, The Street, Kingston-near-lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-21 ~ dissolved
    IIF 39 - Director → ME
  • 6
    SISTERSEAL LIMITED - 1990-02-19
    icon of address Begbies, Chartered Accountants, 6 Raymond Buildings, Gray's Inn, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
    icon of calendar ~ now
    IIF 11 - Secretary → ME
  • 7
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 35 - Director → ME
  • 8
    CHALET SERVICES LIMITED - 2017-06-01
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,628 GBP2019-05-27
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -463,556 GBP2019-05-31
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address Little Lodge At End Of The Rainbow Mill Lane, Barcombe, Lewes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -977 GBP2023-03-29
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address Fillis Cottage, The Street, Kingston-near-lewes, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 24 - Director → ME
Ceased 24
  • 1
    INCEPTA GROUP PLC - 2007-01-23
    COMCORP - THE COMMUNICATION CORPORATION PLC - 1989-09-06
    COMMUNICATION CORPORATION OF LONDON PLC(THE) - 1986-05-29
    IG COMMUNICATIONS LIMITED - 2024-04-17
    MMI PLC - 1994-07-08
    WMGO GROUP PLC - 1995-08-22
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1997-02-28
    IIF 10 - Secretary → ME
  • 2
    icon of address Fillis Cottage The Street, Kingston, Lewes, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-10 ~ 2014-05-22
    IIF 40 - Director → ME
  • 3
    AIRPORT DIRECT LIMITED - 1999-12-24
    icon of address C/o Mws, Kingsridge House, 601 London Road, Westcliff-on-sea
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-14 ~ 2016-07-25
    IIF 48 - Director → ME
    icon of calendar 1999-08-11 ~ 2001-06-27
    IIF 1 - Secretary → ME
  • 4
    icon of address Cherry Cottage Furnace Farm Road, Furnace Wood, Felbridge, East Grinstead, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    118,381 GBP2015-06-30
    Officer
    icon of calendar 2010-06-25 ~ 2016-05-28
    IIF 31 - Director → ME
  • 5
    DECON LIMITED - 2004-11-16
    icon of address The Pinnacle 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-05-11
    IIF 26 - Director → ME
    icon of calendar 2005-03-01 ~ 2005-04-27
    IIF 6 - Secretary → ME
  • 6
    MOUNTAINSUN ITALY LIMITED - 2017-08-30
    SERVICES FOR CHALETS LIMITED - 2017-06-01
    icon of address Cortlandt, George Street, Hailsham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,323 GBP2020-05-31
    Officer
    icon of calendar 2017-03-03 ~ 2017-08-29
    IIF 18 - Director → ME
  • 7
    MCINDOE SURGICAL CENTRE LIMITED - 2015-07-06
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-01 ~ 2004-12-31
    IIF 23 - Director → ME
    icon of calendar 2000-05-01 ~ 2004-12-31
    IIF 8 - Secretary → ME
  • 8
    INCEPTA HOLDINGS LIMITED - 2006-08-04
    LGM HOLDINGS LIMITED - 1997-10-17
    INCEPTA LIMITED - 1997-03-13
    WMG LIMITED - 1996-10-16
    W.M.G.O GROUP LIMITED - 1994-07-08
    WAM LIMITED - 1988-07-21
    RAPID 2717 LIMITED - 1987-03-23
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-27 ~ 1997-07-25
    IIF 2 - Secretary → ME
  • 9
    icon of address Dill One Hundred Cowden Hall Lane, Vines Cross, Heathfield, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -7,873 GBP2024-04-30
    Officer
    icon of calendar 1999-08-26 ~ 2009-08-15
    IIF 12 - Secretary → ME
  • 10
    icon of address Fillis Cottage, The Street, Kingston-near-lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2008-05-31
    IIF 5 - Secretary → ME
  • 11
    icon of address The Horder Centre, St. Johns Road, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2011-05-21 ~ 2015-12-07
    IIF 42 - Director → ME
    icon of calendar 2006-06-06 ~ 2008-05-31
    IIF 3 - Secretary → ME
  • 12
    icon of address The Horder Centre, St. Johns Road, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2011-05-21 ~ 2015-12-07
    IIF 38 - Director → ME
    icon of calendar 2008-03-05 ~ 2008-05-31
    IIF 15 - Secretary → ME
  • 13
    icon of address The Horder Centre, St. Johns Road, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2011-05-21 ~ 2015-12-07
    IIF 37 - Director → ME
    icon of calendar 2008-03-05 ~ 2008-05-31
    IIF 14 - Secretary → ME
  • 14
    icon of address The Horder Centre, St. Johns Road, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2015-03-05 ~ 2015-12-07
    IIF 20 - Director → ME
  • 15
    icon of address The Horder Centre, St. Johns Road, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2013-10-25 ~ 2015-12-07
    IIF 29 - Director → ME
  • 16
    icon of address The Horder Centre, St. Johns Road, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2011-05-21 ~ 2015-12-07
    IIF 41 - Director → ME
    icon of calendar 2006-06-07 ~ 2008-05-31
    IIF 4 - Secretary → ME
  • 17
    icon of address The Horder Centre, St. Johns Road, Crowborough, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2011-05-21 ~ 2015-12-07
    IIF 19 - Director → ME
  • 18
    TMP WORLDWIDE LIMITED - 2006-07-03
    BUSINESS & MEDIA COMMUNICATIONS LIMITED - 1992-02-26
    OPTIMA DIRECT LIMITED - 1996-08-15
    BUSINESS AND MEDIA PUBLISHING LIMITED - 1986-04-07
    icon of address 120 Holborn, 7th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-01-24 ~ 1996-01-25
    IIF 49 - Director → ME
    icon of calendar 1995-10-27 ~ 1996-01-25
    IIF 13 - Secretary → ME
  • 19
    CHALET SERVICES LIMITED - 2017-06-01
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,628 GBP2019-05-27
    Officer
    icon of calendar 2016-10-31 ~ 2017-08-26
    IIF 17 - Director → ME
  • 20
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -463,556 GBP2019-05-31
    Officer
    icon of calendar 2002-07-02 ~ 2012-03-26
    IIF 25 - Director → ME
    icon of calendar 2002-07-02 ~ 2012-03-26
    IIF 9 - Secretary → ME
  • 21
    icon of address Foxley Petworth Road, Kirdford, Billingshurst, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-18 ~ 2008-12-01
    IIF 27 - Director → ME
  • 22
    SCANTRACK UK LIMITED - 2003-07-23
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2005-04-27
    IIF 28 - Director → ME
    icon of calendar 2005-03-01 ~ 2005-04-27
    IIF 7 - Secretary → ME
  • 23
    icon of address Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ 2012-04-27
    IIF 47 - Director → ME
  • 24
    icon of address Wildwood, Herne Common, Herne Bay, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,584 GBP2024-03-31
    Officer
    icon of calendar 2022-02-04 ~ 2024-01-31
    IIF 43 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.