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

Taylor, Lee

    Related profiles found in government register
  • Taylor, Lee
    British accountant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St Helena Road, Colchester, Essex, CO3 3BA, United Kingdom

      IIF 1
    • icon of address The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, United Kingdom

      IIF 2
  • Taylor, Lee
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Helena Road, Colchester, Essex, CO3 3BA, England

      IIF 3
    • icon of address The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, England

      IIF 4
    • icon of address The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, United Kingdom

      IIF 5
    • icon of address 301a, Sunderland Road, South Shields, Tyne & Wear, NE34 6RB, United Kingdom

      IIF 6
  • Lee Taylor
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301a, Sunderland Road, South Shields, NE34 6RB, United Kingdom

      IIF 7
  • Taylor, Lee
    British accountant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Harvest Way, Elmstead, Colchester, Essex, CO7 7YD, England

      IIF 8
    • icon of address 3 Harvest Way, Elmstead Market, Colchester, Essex, CO7 7YD

      IIF 9
    • icon of address 3, Harvest Way, Elmstead Market, Colchester, Essex, CO7 7YD, United Kingdom

      IIF 10
  • Taylor, Lee
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Harvest Way, Elmstead, Colchester, Essex, CO7 7YD, England

      IIF 11
    • icon of address 3 Harvest Way, Elmstead Market, Colchester, Essex, CO7 7YD

      IIF 12
    • icon of address 5 Station Close, Westover Trading Estate, Langport, Somerset, TA10 9RB, England

      IIF 13
    • icon of address 10, Britannia House, Base Business Park, Rendlesham, Suffolk, IP12 2TZ, United Kingdom

      IIF 14
    • icon of address 301a, Sunderland Road, South Shields, Tyne & Wear, NE34 6RB, United Kingdom

      IIF 15
    • icon of address 28, Hillside Drive, Whitburn Village, Tyne & Wear, SR6 7LF, United Kingdom

      IIF 16
    • icon of address 6, Base Business Park, Rendlesham, Woodbridge, IP12 2TZ, England

      IIF 17
    • icon of address 6, Base Business Park, Rendlesham, Woodbridge, Suffolk, IP12 2TZ, England

      IIF 18
    • icon of address 6 Britannia House, Base Business Park, Rendlesham, Woodbridge, IP12 2TZ, England

      IIF 19
    • icon of address 6, Britannia House, Base Business Park, Rendlesham, Woodbridge, Suffolk, IP12 2TZ, England

      IIF 20 IIF 21 IIF 22
  • Taylor, Lee
    British finance director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Britannia House, Base Business Park, Rendlesham, Woodbridge, IP12 2TZ, England

      IIF 23
  • Mr Lee Taylor
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX

      IIF 24
    • icon of address The Colchester Centre, Hawkins Road, Colchester, Essex, CO2 8JX, England

      IIF 25
    • icon of address 301a, Sunderland Road, South Shields, Tyne & Wear, NE34 6RB

      IIF 26
  • Taylor, Lee
    British accountant born in May 1973

    Registered addresses and corresponding companies
    • icon of address 21 Hankin Avenue, Dovercourt, Harwich, Essex, CO12 5HE

      IIF 27
    • icon of address Broadlands Orchard Close, Ramsey, Essex, CO12 5HG

      IIF 28
  • Taylor, Lee
    British

    Registered addresses and corresponding companies
    • icon of address 3 Harvest Way, Elmstead Market, Colchester, Essex, CO7 7YD

      IIF 29
  • Taylor, Lee
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Harvest Way, Elmstead Market, Colchester, Essex, CO7 7YD

      IIF 30
    • icon of address 21 Hankin Avenue, Dovercourt, Harwich, Essex, CO12 5HE

      IIF 31
  • Mr Lee Taylor
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Britannia House, Base Business Park, Rendlesham, Suffolk, IP12 2TZ, United Kingdom

      IIF 32
    • icon of address 28, Hillside Drive, Whitburn Village, Tyne & Wear, SR6 7LF

      IIF 33
    • icon of address 6, Base Business Park, Rendlesham, Woodbridge, IP12 2TZ, England

      IIF 34
    • icon of address 6 Britannia House, Base Business Park, Rendlesham, Woodbridge, IP12 2TZ, England

      IIF 35 IIF 36
    • icon of address 6, Britannia House, Base Business Park, Rendlesham, Woodbridge, Suffolk, IP12 2TZ, England

      IIF 37 IIF 38 IIF 39
  • Taylor, Lee

    Registered addresses and corresponding companies
    • icon of address 301a, Sunderland Road, South Shields, Tyne & Wear, NE34 6RB, United Kingdom

      IIF 40
    • icon of address 28, Hillside Drive, Whitburn Village, Tyne & Wear, SR6 7LF, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 6 Base Business Park, Rendlesham, Woodbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 28 Hillside Drive, Whitburn Village, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    46,118 GBP2024-07-31
    Officer
    icon of calendar 2010-07-12 ~ now
    IIF 16 - Director → ME
    icon of calendar 2010-07-12 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 301a Sunderland Road, South Shields, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Colchester Centre, Hawkins Road, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 6 Britannia House Base Business Park, Rendlesham, Woodbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Harvest Way, Elmstead Market, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-20 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 6 Britannia House Base Business Park, Rendlesham, Woodbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4 St. Helena Road, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 3 Harvest Way, Elmstead, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 6 Britannia House, Base Business Park, Rendlesham, Woodbridge, Suffolk, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 Britannia House, Base Business Park, Rendlesham, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address The Colchester Centre, Hawkins Road, Colchester, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,845 GBP2015-04-30
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    SMART TAX DIRECT LIMITED - 2020-04-09
    icon of address The Colchester Centre, Hawkins Road, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,246 GBP2019-04-30
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    REFERRAL MARKETING EXCELLENCE LIMITED - 2023-03-28
    icon of address 6 Britannia House, Base Business Park, Rendlesham, Woodbridge, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Colchester Centre, Hawkins Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address 6 Britannia House Base Business Park, Rendlesham, Woodbridge, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address 6 Britannia House Base Business Park, Rendlesham, Woodbridge, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    BARNCREST NO.207 LIMITED - 2005-11-02
    icon of address 5 Westover Trading Estate, Langport, England
    Active Corporate (9 parents)
    Equity (Company account)
    116,724 GBP2024-10-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address 301a Sunderland Road, South Shields, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-09-24 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 38 Mayfly Way, Ardleigh, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    273,855 GBP2024-03-31
    Officer
    icon of calendar 2003-02-12 ~ 2003-02-14
    IIF 28 - Director → ME
  • 2
    icon of address Boydens, Aston House 57-59, Crouch Street, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-24
    Officer
    icon of calendar 2006-03-28 ~ 2013-11-28
    IIF 30 - Secretary → ME
  • 3
    icon of address 38 Mayfly Way, Ardleigh, Colchester, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2006-05-08 ~ 2008-04-30
    IIF 9 - Director → ME
    icon of calendar 2006-05-08 ~ 2008-04-30
    IIF 29 - Secretary → ME
  • 4
    icon of address Sapphire House, Whitehall Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    icon of calendar 2006-10-02 ~ 2007-03-07
    IIF 12 - Director → ME
  • 5
    COMMERCIAL WEALTH MANAGEMENT LIMITED - 2007-11-27
    ORBITAL PROPERTIES LTD - 2000-11-10
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-03 ~ 2001-02-13
    IIF 27 - Director → ME
    icon of calendar 1999-12-03 ~ 2001-02-13
    IIF 31 - Secretary → ME
  • 6
    icon of address Office 2 The Reach, 687-693 London Road, Westcliff-on-sea, Essex
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-10 ~ 2022-01-27
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.