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 Overy, Simon Charles

    Related profiles found in government register
  • Lee Overy, Simon Charles
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Marley Mount Crescent, Market Drayton, Shropshire, TF9 3PJ, United Kingdom

      IIF 1
  • Lee-overy, Simon Charles
    British chairman born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Marley Mount Crescent, Proespect Road, Market Drayton, Shropshire, TF9 3PJ

      IIF 2
  • Lee-overy, Simon
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Lee-overy, Simon Charles
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Marley Mount Crescent, Prospect Road, Market Drayton, Shropshire, TF9 3PJ

      IIF 4
  • Lee-overy, Simon Charles
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Marley Mount Crescent, Market Drayton, TF9 3PJ

      IIF 5 IIF 6
    • icon of address 12, Marley Mount Crescent, Market Drayton, TF9 3PJ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Lee-overy, Simon Charles
    British none born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19 Regent House, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ

      IIF 10
  • Lee Overy, Simon Charles
    British managing director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 35 Longslow Road, Market Drayton, Shropshire, TF9 3BA

      IIF 11
  • Lee Overy, Simon Charles
    British sales director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 35 Longslow Road, Market Drayton, Shropshire, TF9 3BA

      IIF 12
  • Simon Lee-overy
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Simon Charles Lee-overy
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Marley Mount Crescent, Proespect Road, Market Drayton, Shropshire, TF9 3PJ, United Kingdom

      IIF 14
  • Lee-overy, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 17-19 Regent House, Beam Heath Way, Nantwich, Cheshire, CW5 6PQ

      IIF 15
  • Mr Simon Charles Lee-overy
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Marley Mount Crescent, Market Drayton, TF9 3PJ

      IIF 16
    • icon of address 12, Marley Mount Crescent, Market Drayton, TF9 3PJ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 12 Marley Mount Crescent, Prospect Road, Market Drayton, Shropshire, TF9 3PJ, England

      IIF 20
  • Lee-overy, Simon

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 12 Marley Mount Crescent, Market Drayton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Marley Mount Crescent, Market Drayton, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GRAND-PRO TECH (EMEA) LIMITED - 2019-10-04
    icon of address 12 Marley Mount Crescent, Proespect Road, Market Drayton, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,195 GBP2024-09-30
    Officer
    icon of calendar 2017-10-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2024-07-25 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address Innovation Hub University Of Keele, Keele, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -244,163 GBP2023-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Keele's Science & Innovation Park, Keele University, Newcastle, Staffordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,500 GBP2023-01-31
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Innovation Hub, University Of Keele, Keele, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 1st Floor, 41 Cheshire Street, Market Drayton, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-11 ~ 2013-05-13
    IIF 10 - Director → ME
    icon of calendar 2010-06-11 ~ 2013-03-31
    IIF 15 - Secretary → ME
  • 2
    GOLF COURSE NEWS LIMITED - 2001-07-18
    BLADE AMENITY LIMITED - 2013-12-19
    CHLOEANDPHOEBE LIMITED - 2007-01-30
    PLAINGUIDE LIMITED - 2001-04-25
    GOLF COURSE NEWS INTERNATIONAL LIMITED - 2005-08-19
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    222,257 GBP2022-12-31
    Officer
    icon of calendar 2002-05-22 ~ 2002-08-31
    IIF 12 - Director → ME
  • 3
    INTEC EUROPE LTD - 2009-07-10
    POWER-PLUS EUROPE LIMITED - 2008-10-15
    INTEC EUROPE LIMITED - 2006-03-30
    icon of address 64 Jersey Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-04 ~ 2010-03-31
    IIF 1 - Director → ME
  • 4
    GRAND-PRO TECH (EMEA) LIMITED - 2019-10-04
    icon of address 12 Marley Mount Crescent, Proespect Road, Market Drayton, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    -6,195 GBP2024-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2016-05-01
    IIF 4 - Director → ME
  • 5
    icon of address Innovation Hub University Of Keele, Keele, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -244,163 GBP2023-05-31
    Person with significant control
    icon of calendar 2020-05-18 ~ 2020-10-29
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    CHARLIEANDMAX LTD - 2007-06-12
    INDIGROW LIMITED - 2005-10-20
    HYDROMULCH LIMITED - 2005-08-19
    LETTUCE RECRUIT LIMITED - 2003-05-14
    GAP SELECT RECRUITMENT LIMITED - 2001-11-30
    icon of address Overdene House 49 Church Street, Theale, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-24 ~ 2002-08-31
    IIF 11 - 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.