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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Perriam, Lee

    Related profiles found in government register
  • Perriam, Lee

    Registered addresses and corresponding companies
  • Perriam, Lee Martin

    Registered addresses and corresponding companies
    • 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 14
  • Perriam, Lee Martin
    British

    Registered addresses and corresponding companies
    • 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 15 IIF 16
  • Perriam, Lee Martin
    British accountant

    Registered addresses and corresponding companies
    • 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 17
    • 46, Carlton Road West, Westgate-on-sea, Kent, CT8 8PL, United Kingdom

      IIF 18
  • Perriam, Lee
    British chartered accountant born in October 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 1 Pavillion Court 11, Station Road, Shortlands, Bromley, Kent, BR2 0EY

      IIF 19
  • Perriam, Lee Martin
    British born in October 1963

    Registered addresses and corresponding companies
    • 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 20
  • Perriam, Lee Martin
    British accountant born in October 1963

    Registered addresses and corresponding companies
    • 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 21
  • Perriam, Lee Martin
    British chartered acc & financial dir. born in October 1963

    Registered addresses and corresponding companies
    • 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 22
  • Perriam, Lee Martin
    British chartered acc. & financial dir born in October 1963

    Registered addresses and corresponding companies
    • 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 23 IIF 24
  • Perriam, Lee
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Saxon House, Pean Hill, Whitstable, Kent, CT5 3BJ, England

      IIF 29
  • Perriam, Lee
    British aca born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Perriam, Lee
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU

      IIF 42
    • Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

      IIF 43
  • Perriam, Lee
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapter House, 18-20 Crucifix Lane, London, SE1 3JW, United Kingdom

      IIF 44
    • Discovery Park, Innovation Way, Sandwich, CT13 9FF, United Kingdom

      IIF 45
    • Innovation House, Innovation Way, Sandwich, CT13 9FF, England

      IIF 46
    • 46, Carlton Road West, Westgate-on-sea, Kent, CT8 8PL, United Kingdom

      IIF 47
    • 9, Ingleton Court, 75 Sea Road, Westgate-on-sea, Kent, CT8 8QG, England

      IIF 48
    • Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 49
  • Perriam, Lee Martin
    British chartered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, United Kingdom

      IIF 50 IIF 51
  • Mr Lee Perriam
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Discovery Park, Innovation Way, Sandwich, CT13 9FF, United Kingdom

      IIF 52
    • Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 53
  • Perriam, Lee Martin
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 54
  • Mr Lee Martin Perriam
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, United Kingdom

      IIF 55 IIF 56
  • Mr Lee Perriam
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ingleton Court, 75 Sea Road, Westgate-on-sea, Kent, CT8 8QG, England

      IIF 57
    • Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 58 IIF 59
  • Mr Lee Martin Perriam
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 60
child relation
Offspring entities and appointments 34
  • 1
    BEACH ACCOUNTING LTD
    10814745
    9 Ingleton Court, 75 Sea Road, Westgate-on-sea, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    CLINCO TRUSTEES LIMITED
    15269576
    Innovation House, Discovery Park, Sandwich, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-11-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 3
    CUBE CONTENT GOVERNANCE LIMITED - now
    CONTENT SOLUTIONS EUROPE LIMITED - 2015-10-08
    THE CONTENT GROUP LTD
    - 2012-07-09 03519663 04971566
    PRINT ELECTRONICS LIMITED
    - 2004-04-27 03519663 04971566
    Cube Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2003-02-10 ~ 2004-11-30
    IIF 21 - Director → ME
    2003-02-10 ~ 2004-11-30
    IIF 17 - Secretary → ME
  • 4
    MENSTED LIMITED - now
    THE LOFT CENTRE LIMITED
    - 2010-07-08 02128335
    CBP BUILDING PRODUCTS LIMITED
    - 1993-02-09 02128335
    LOFT SHOP LIMITED(THE)
    - 1990-06-08 02128335 00797762
    C/o Kaysted Limited Metro House, Northgate, Chichester, England
    Active Corporate (9 parents)
    Officer
    ~ 2000-09-29
    IIF 24 - Director → ME
    ~ 2000-10-10
    IIF 14 - Secretary → ME
  • 5
    NHST TELECOM LIMITED
    - now 13517636
    NHST LIMITED
    - 2021-07-30 13517636
    The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 6
    PAVILION COURT RESIDENTS LIMITED
    06987821
    11 Flat 5, Pavilion Court, 11 Station Road, Shortlands, Bromley, Kent
    Active Corporate (17 parents)
    Officer
    2010-01-13 ~ 2011-04-01
    IIF 19 - Director → ME
  • 7
    PURE CLOUD ACCOUNTING LTD
    - now 07878405 11617356
    PURE CONTRIBUTION LTD
    - 2019-08-08 07878405 11617356
    Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-12-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
  • 8
    PURE CONTRIBUTION LTD
    - now 11617356 07878405
    PURE CLOUD ACCOUNTING LTD
    - 2019-08-08 11617356 07878405
    The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 9
    QREATIVE CODES LIMITED
    08415860
    46 Carlton Road West, Westgate-on-sea, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 47 - Director → ME
  • 10
    RAHOM RESOURCING LIMITED
    09276556
    Innovation House, Innovation Way, Sandwich
    Dissolved Corporate (2 parents)
    Officer
    2014-10-23 ~ dissolved
    IIF 46 - Director → ME
  • 11
    SYSTECH DISPUTE SERVICES LIMITED
    - now 04119993 04091058
    SYSTECH LIMITED - 2009-09-28
    SYSTECH M&E SERVICES LIMITED - 2009-08-21
    SYSTECH DEFENCE SERVICES LTD - 2009-02-27
    DEFENCE PROJECT SERVICES LIMITED - 2006-01-03
    Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (9 parents)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 31 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 10 - Secretary → ME
  • 12
    SYSTECH EXPERT WITNESS SERVICES LIMITED - now
    SYSTECH LEGAL SERVICES LTD
    - 2018-12-13 03789405
    ARBITRATION MEDIATION & LEGAL SERVICES LIMITED - 2006-01-03
    Systech House, 55a High Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 35 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 6 - Secretary → ME
  • 13
    SYSTECH GROUP CONTRACTORS LIMITED
    06067496 06862834
    82 St. John Street, London, England
    Dissolved Corporate (13 parents)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 36 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 7 - Secretary → ME
  • 14
    SYSTECH GROUP EMPLOYEES LIMITED
    - now 03786757
    SYSTECH GROUP MANAGEMENT SERVICES LIMITED - 2007-01-18
    SPREE MEWS GROUP MANAGEMENT SERVICES LIMITED - 2001-04-23
    Systech House, 55a High Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 30 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 1 - Secretary → ME
  • 15
    SYSTECH GROUP LIMITED
    - now 03784800 04124905... (more)
    SYSTECH CONTRACTOR SERVICES LIMITED - 2009-06-10
    SYSTECH GROUP LIMITED - 2009-05-26
    SYSTECH GROUP LIMITED - 2009-05-08
    SPREE MEWS HOLDINGS LIMITED - 2001-04-11
    Systech House, 55a High Street, London, United Kingdom
    Active Corporate (11 parents, 13 offsprings)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 39 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 9 - Secretary → ME
  • 16
    SYSTECH INTERNATIONAL (EUROPE) LIMITED - now
    SYSTECH EUROPE LTD
    - 2024-11-12 06961398 04090970... (more)
    Systech House, 55a High Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 40 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 12 - Secretary → ME
  • 17
    SYSTECH INTERNATIONAL (HOLDINGS) LIMITED - now
    SYSTECH INTERNATIONAL LIMITED
    - 2024-08-14 04090970 04091058... (more)
    INTERNATIONAL CONTRACTS CONSULTANCY LIMITED - 2006-11-01
    INTERNATIONAL CONTRACTORS CONSULTANCY LIMITED - 2001-04-23
    Systech House, 55a High Street, London, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 32 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 2 - Secretary → ME
  • 18
    SYSTECH INTERNATIONAL LIMITED - now
    SYSTECH LIMITED
    - 2024-11-12 04091058 04119993
    SYSTECH DISPUTE SERVICES LTD - 2009-09-28
    SYSTECH PROJECT SERVICES LIMITED - 2006-01-03
    SYS-TECH PROJECT SERVICES LIMITED - 2001-04-11
    Systech House, 55a High Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 38 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 8 - Secretary → ME
  • 19
    SYSTECH LAW LIMITED - now
    SYSTECH SOLICITORS LIMITED - 2020-08-05
    SLS SOLICITORS LIMITED
    - 2014-05-23 06087473
    Systech House, 55a High Street, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2011-06-09 ~ 2011-11-30
    IIF 41 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 13 - Secretary → ME
  • 20
    SYSTECH MANAGEMENT SERVICES LIMITED
    07781969 03786757... (more)
    Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2011-09-21 ~ 2012-04-30
    IIF 44 - Director → ME
  • 21
    SYSTECH PROJECT SERVICES LTD
    - now 02627297 04091058... (more)
    CAPITAL PROJECT SERVICES LIMITED - 2006-01-03
    R.W.S. PROJECT SERVICES LIMITED - 2001-03-23
    Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (14 parents)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 33 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 11 - Secretary → ME
  • 22
    SYSTECH RECRUITMENT LIMITED
    - now 03708687
    IRSC LIMITED - 2008-10-15
    Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (12 parents)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 34 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 5 - Secretary → ME
  • 23
    SYSTECH TECHNICAL RESOURCES LIMITED
    - now 06501882
    SYSTECH TECHNICAL RECRUITMENT LIMITED
    - 2010-09-23 06501882
    SYSTECH TECHNICAL RESOURCING LIMITED - 2009-02-27
    PYRAMID TECHNICAL RECRUITMENT LIMITED - 2009-01-20
    Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (8 parents)
    Officer
    2011-12-31 ~ 2012-04-30
    IIF 43 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 4 - Secretary → ME
  • 24
    SYSTECH TRANSPORTATION SERVICES LTD
    - now 04133482
    SYSTECH TRANSPORTATION LIMITED - 2006-01-03
    Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (9 parents)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 37 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 3 - Secretary → ME
  • 25
    THE GOOD TELECOM COMPANY LTD
    13567636
    Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-08 ~ now
    IIF 26 - Director → ME
    2021-08-16 ~ 2023-07-26
    IIF 51 - Director → ME
    Person with significant control
    2021-08-16 ~ 2023-07-26
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 26
    THE LOFT SHOP GROUP LIMITED
    - now 02355294
    DEALPAD LIMITED
    - 1990-06-08 02355294
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (10 parents)
    Officer
    ~ 2000-09-29
    IIF 23 - Director → ME
    ~ 2000-10-10
    IIF 16 - Secretary → ME
  • 27
    THE LOFT SHOP LIMITED
    - now 00797762 02128335
    COLT BUILDING PRODUCTS LIMITED
    - 1990-06-08 00797762
    W.H.COLT(LONDON)LIMITED
    - 1986-07-01 00797762
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (12 parents)
    Officer
    ~ 2000-09-29
    IIF 22 - Director → ME
    ~ 2000-10-10
    IIF 15 - Secretary → ME
  • 28
    THE SWAN BY THE BEACH LTD
    - now 10011462
    FINANCE 5 LIMITED
    - 2017-05-19 10011462 09562317... (more)
    Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-02-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-01-19
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 29
    TROTYN CROFT MANAGEMENT (BOGNOR) LIMITED
    02161667
    4 Sudley Road, Bognor Regis, West Sussex
    Active Corporate (22 parents)
    Officer
    2002-12-04 ~ 2005-05-24
    IIF 20 - Director → ME
  • 30
    VAN ASMA LIMITED
    02633980
    31 Brigade Place, 31 Brigade Place, Caterham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2005-04-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 31
    WARNER GRAY KENT LIMITED
    - now 07084084
    WARNER GRAY PRESTIGE PROPERTIES LTD
    - 2025-02-12 07084084 15329427
    ANDREW & CO ESTATE AGENTS LIMITED - 2024-09-30
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (4 parents, 14 offsprings)
    Officer
    2025-02-05 ~ 2025-09-05
    IIF 49 - Director → ME
  • 32
    WARNER GRAY PRESTIGE PROPERTIES LTD
    - now 15329427 07084084
    WARNERGRAY LTD
    - 2025-02-13 15329427 05669198
    Saxon House, Pean Hill, Whitstable, Kent, England
    Active Corporate (5 parents)
    Officer
    2025-02-06 ~ 2025-09-05
    IIF 29 - Director → ME
  • 33
    WENTWORTH GRANGE FERNDOWN LIMITED
    04237690
    11 Wentworth Grange 11 West Moors Road, Ferndown, Dorset, England
    Active Corporate (35 parents)
    Officer
    2022-01-11 ~ 2022-06-27
    IIF 42 - Director → ME
  • 34
    YOUR SIMPAL
    10459151
    1 Court Hill, South Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-11-02 ~ 2022-05-26
    IIF 45 - Director → ME
    Person with significant control
    2016-11-02 ~ 2022-05-26
    IIF 52 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.