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, Andrew David John

    Related profiles found in government register
  • Lee, Andrew David John
    English company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1b1, Argyle House, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 1
    • icon of address Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 2
    • icon of address 14 Towse Court, Icknield Place, Goring, Reading, Berkshire, RG8 0DN, United Kingdom

      IIF 3
    • icon of address 14 Towse Court, Icknield Place, Goring, Reading, RG8 0DN, England

      IIF 4
  • Lee, Andrew David John
    English writer, director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College House, 17, King Edwards Road, Ruislip, Middlesex, HA4 7AE, United Kingdom

      IIF 5
  • Mr Andrew David John Lee
    English born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 6
    • icon of address 14, Icknield Place, Goring, Reading, RG8 0DN, England

      IIF 7
    • icon of address 14 Towse Court, Icknield Place, Goring, Reading, RG8 0DN, United Kingdom

      IIF 8
    • icon of address College House, 17, King Edwards Road, Ruislip, Middlesex, HA4 7AE, United Kingdom

      IIF 9
  • Lee, Andrew David
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Eagles Farmhouse, Main Street, Gawcott, Buckinghamshire, MK18 4HZ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Lee, Andrew David
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE, United Kingdom

      IIF 13
  • Lee, Andrew David
    British private vehicle hire born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, St Peters Road, Cirencester, Gloucestershire, GL7 1RG, United Kingdom

      IIF 14
  • Lee, Andrew David
    British private vehicle hirer born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, St Peters Road, Cirencester, Gloucestershire, GL7 1RG, United Kingdom

      IIF 15
  • Lee, Andrew
    English film - maker born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 16
  • Mr Andrew David Lee
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Eagles Farmhouse, Main Street, Gawcott, Buckinghamshire, MK18 4HZ, United Kingdom

      IIF 17
  • Andrew Lee
    English born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 18
  • Lee, Andrew
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 19
  • Mr Andrew Lee
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 20 IIF 21
    • icon of address College House, 17, Warneford Gibbs, King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 22
  • Mr Andrew David Lee
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE

      IIF 23
  • Mr Andrew David John Lee
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Eagles Farmhouse, Main Street, Gawcott, Buckinghamshire, MK18 4HZ, United Kingdom

      IIF 24
  • Lee, Andrew
    British company director born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b1, Argyle House, Northside, Joel Street, Northwood, Middlesex, HA6 1NW, United Kingdom

      IIF 25
  • Lee, Andrew
    British film-maker born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College House, 17, Warneford Gibbs, King Edwards Road, Ruislip, HA4 7AE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    THE CINEMA BOOK SHOP LIMITED - 2007-09-17
    icon of address College House, 17 King Edwards, Road, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address College House, 17 King Edwards, Road, Ruislip, Mddx
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address College House, 17, Warneford Gibbs, King Edwards Road, Ruislip, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14 Towse Court Icknield Place, Goring, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,423 GBP2017-04-30
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address College House, 17, Warneford Gibbs, King Edwards Road, Ruislip, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 1b1 Argyle House, Joel Street, Northwood Hills
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 26 Vicarage Road, Southville, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Suite 1b1 Argyle House Northside, Joel Street, Northwood Hills
    Active Corporate (2 parents)
    Equity (Company account)
    -1,510 GBP2020-02-28
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address College House, 17 King Edwards Road, Ruislip, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,154 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    SUPER SENTINEL LIMITED - 2022-07-01
    icon of address Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    HANDLEY PAGE PRODUCTIONS LIMITED - 2019-11-13
    WOODLARK PRODUCTIONS LIMITED - 2022-03-14
    icon of address Suite 1b1 Argyle House, Northside, Joel Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,287 GBP2024-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Suite 1b1 Argyle House Northside, Joel Street, Northwood Hills
    Active Corporate (2 parents)
    Equity (Company account)
    -1,510 GBP2020-02-28
    Officer
    icon of calendar 2018-07-30 ~ 2019-03-12
    IIF 12 - 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.