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, Christopher John

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

    Registered addresses and corresponding companies
    • icon of address 48 Tudor Way, Church Crookham, Hants, GU52 6EX

      IIF 1 IIF 2
    • icon of address Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 3
    • icon of address Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 4 IIF 5
  • Lee, Christopher John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 48 Tudor Way, Church Crookham, Hants, GU52 6EX

      IIF 6
  • Lee, Christopher John
    British company director

    Registered addresses and corresponding companies
  • Lee, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 19
  • Lee, Christopher John
    British accountant born in February 1965

    Registered addresses and corresponding companies
    • icon of address 48 Tudor Way, Church Crookham, Hants, GU52 6EX

      IIF 20
  • Lee, Christopher John
    British company director born in February 1965

    Registered addresses and corresponding companies
  • Lee, Christopher John
    British company secretary/director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 48 Tudor Way, Church Crookham, Hants, GU52 6EX

      IIF 26
  • Lee, Christopher John
    British director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 48 Tudor Way, Church Crookham, Hants, GU52 6EX

      IIF 27 IIF 28
  • Lee, Christopher John

    Registered addresses and corresponding companies
    • icon of address 237, Guildford Road, Ash, Aldershot, GU12 6DX, England

      IIF 29
    • icon of address 48 Tudor Way, Church Crookham, Hants, GU52 6EX

      IIF 30 IIF 31 IIF 32
    • icon of address Bumpers Sutton Common, Long Sutton, Hook, Hampshire, RG29 1SJ

      IIF 34
    • icon of address 23, Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX, England

      IIF 35
    • icon of address 237, Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 39
    • icon of address Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX, England

      IIF 40
    • icon of address Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 44 IIF 45
    • icon of address Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX, England

      IIF 46
    • icon of address Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 47 IIF 48
  • Lee, Christopher John
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion 3, Sportpark, 3 Oakwood Drive, Loughborough University, Leicestershire, LE11 3QF, England

      IIF 49
  • Lee, Christopher John
    British company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 50
  • Lee, Christopher John
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 51
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU, England

      IIF 52
    • icon of address 237, Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 53
    • icon of address Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 54 IIF 55 IIF 56
    • icon of address Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 62 IIF 63
    • icon of address Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 64 IIF 65
    • icon of address Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 66
  • Lee, Christopher John
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 67 IIF 68
    • icon of address Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 69
    • icon of address Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 70
    • icon of address Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX, England

      IIF 71 IIF 72
    • icon of address Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 73
  • Mr Christopher John Lee
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Guildford Road, Normandy, Surrey, GU12 6DX, England

      IIF 74 IIF 75 IIF 76
    • icon of address 237, Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 81 IIF 82 IIF 83
    • icon of address Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 84
    • icon of address Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 85
    • icon of address Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 86 IIF 87
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Burley, 237 Guildford Road, Normandy, Surrey
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    105,273 GBP2017-06-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 39 - Secretary → ME
  • 2
    icon of address Burley House, 237 Guildford Road, Normandy, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,108 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 3
    SPORT AND RECREATION SUPPORT LIMITED - 2024-05-31
    BAY VIEW FALMOUTH LIMITED - 2025-02-04
    icon of address Marlborough House, Silverdale Road, Falmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,516 GBP2024-01-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 62 - Director → ME
  • 4
    icon of address 237 Guildford Road, Normandy, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,105 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Burley House, 237 Guildford Road, Normandy, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    948,597 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
  • 6
    icon of address Burley, 237 Guildford Road, Normandy, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    411,407 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -258,270 GBP2024-11-30
    Officer
    icon of calendar 2020-05-31 ~ now
    IIF 50 - Director → ME
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 8
    BH NOMINEES LIMITED - 2024-11-29
    icon of address Burley, 237 Guildford Road, Normandy, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -167 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 9
    icon of address Burley House, 237 Guildford Road, Normandy, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,451 GBP2024-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 47 - Secretary → ME
  • 10
    icon of address Bumblebee Cottage Grange Lane, Hartley Wintney, Hook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    716,361 GBP2024-03-31
    Officer
    icon of calendar 1996-05-31 ~ now
    IIF 16 - Secretary → ME
  • 11
    FAYGATE PROPERTIES LIMITED - 2007-01-29
    STAX CONSULTANTS LIMITED - 2002-12-18
    MARNABROOK LIMITED - 2002-02-26
    icon of address Bumpers Sutton Common, Long Sutton, Hook, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    29,540 GBP2024-03-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 66 - Director → ME
    icon of calendar 2010-02-04 ~ now
    IIF 34 - Secretary → ME
  • 12
    icon of address 237 Guildford Road, Normandy, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13 GBP2023-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    THE ANACAPRI HOTEL LIMITED - 2014-06-18
    CLOUD SERVICES EUROPE LIMITED - 2014-06-04
    TOTAL SAAS LIMITED - 2012-08-30
    icon of address Burley, 237 Guildford Road, Normandy, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,627,526 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PUDDLE & WILDSMITH DESIGN LIMITED - 2016-05-25
    icon of address Bumpers Sutton Common, Long Sutton, Hook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,091 GBP2024-07-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 40 - Secretary → ME
  • 15
    BURLEY HOUSE LIMITED - 2024-11-29
    BURLEY BUSINESS SERVICES LIMITED - 2008-05-22
    PARKFIELD BUSINESS AND ACCOUNTING SERVICES LIMITED - 2007-01-30
    icon of address Burley House, 237 Guildford Road, Normandy, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,163 GBP2024-03-31
    Officer
    icon of calendar 2020-04-05 ~ now
    IIF 64 - Director → ME
  • 16
    icon of address Burley House, 237 Guildford Road, Normandy, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    265,140 GBP2017-06-30
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 45 - Secretary → ME
  • 17
    C S C BUSINESS CONSULTANTS LIMITED - 2024-09-10
    XELA DREAMS LIMITED - 2005-06-13
    icon of address Burley House, 237 Guildford Road, Normandy, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    3,568 GBP2024-03-31
    Officer
    icon of calendar 2004-12-31 ~ now
    IIF 61 - Director → ME
    icon of calendar 2004-12-31 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 18
    STAX YATELEY LIMITED - 2008-01-21
    icon of address Burley House, 237 Guildford Road, Normandy, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    473 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    JUICE MAGAZINE LIMITED - 2003-06-03
    icon of address Burley House, 237 Guildford Road, Normandy, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    135,644 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Bumpers Sutton Common, Long Sutton, Hook, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 35 - Secretary → ME
  • 21
    icon of address Bumpers Sutton Common, Long Sutton, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,762 GBP2022-11-30
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 42 - Secretary → ME
  • 22
    ELMER MANAGEMENT LIMITED - 2007-12-03
    LIMA MANAGEMENT LIMITED - 1999-01-26
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,263 GBP2019-02-28
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2008-11-20 ~ dissolved
    IIF 19 - Secretary → ME
  • 23
    STAX (NEWBURY) LIMITED - 2012-10-29
    MOUNT (EASTLEIGH) LIMITED - 2012-01-25
    THE FOUR HORSESHOES LIMITED - 2010-03-10
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-28 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2008-03-20 ~ dissolved
    IIF 4 - Secretary → ME
  • 24
    BREWSTAR LIMITED - 2013-04-23
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,066 GBP2017-03-31
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2011-10-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 25
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2011-10-19 ~ dissolved
    IIF 38 - Secretary → ME
  • 26
    icon of address Pavilion 3 Sportpark, 3 Oakwood Drive, Loughborough University, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 49 - Director → ME
Ceased 28
  • 1
    PMM ESTATES LIMITED - 2001-07-12
    CAMBERLEY ESTATES LIMITED - 2001-08-01
    icon of address 269 Farnborough Road, Farnborough, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,805 GBP2023-10-31
    Officer
    icon of calendar 1998-08-19 ~ 2000-10-11
    IIF 7 - Secretary → ME
  • 2
    SPORT AND RECREATION SUPPORT LIMITED - 2024-05-31
    BAY VIEW FALMOUTH LIMITED - 2025-02-04
    icon of address Marlborough House, Silverdale Road, Falmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,516 GBP2024-01-31
    Officer
    icon of calendar 2018-01-05 ~ 2024-05-28
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ 2024-05-28
    IIF 87 - Has significant influence or control OE
  • 3
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-11-01 ~ 1999-09-30
    IIF 24 - Director → ME
    icon of calendar 1994-11-01 ~ 1999-09-30
    IIF 11 - Secretary → ME
  • 4
    BH NOMINEES LIMITED - 2024-11-29
    icon of address Burley, 237 Guildford Road, Normandy, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -167 GBP2024-03-31
    Officer
    icon of calendar 2011-03-24 ~ 2013-03-23
    IIF 70 - Director → ME
  • 5
    icon of address 237 Guildford Road, Normandy, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,138 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ 2023-02-24
    IIF 37 - Secretary → ME
  • 6
    G M L (CHESHIRE OAKS) LIMITED - 1995-07-21
    GML (CHESHIRE OAKS) LIMITED - 1995-09-28
    CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED - 1995-08-11
    CHESHIRE OAKS RACQUETS LIMITED - 1997-01-10
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-27 ~ 1999-09-30
    IIF 21 - Director → ME
    icon of calendar 1995-04-27 ~ 1999-09-30
    IIF 10 - Secretary → ME
  • 7
    icon of address Bumblebee Cottage Grange Lane, Hartley Wintney, Hook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    716,361 GBP2024-03-31
    Officer
    icon of calendar 1996-05-31 ~ 1998-05-26
    IIF 20 - Director → ME
  • 8
    RACQUETS & HEALTHTRACK GROUP (EALING) LIMITED - 1997-01-27
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-03-20 ~ 1999-09-30
    IIF 28 - Director → ME
    icon of calendar 1996-03-20 ~ 1999-09-30
    IIF 30 - Secretary → ME
  • 9
    icon of address The Corner Shop, Station Road, Lower Shiplake, England
    Active Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2024-04-13
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ 2024-04-13
    IIF 86 - Has significant influence or control OE
  • 10
    icon of address Arquero Management Limited 14 Queensway, Stem Lane, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-07 ~ 2025-08-08
    IIF 29 - Secretary → ME
  • 11
    LANEFIELD LIMITED - 1990-01-30
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-01-12
    IIF 2 - Secretary → ME
  • 12
    BURLEY HOUSE LIMITED - 2024-11-29
    BURLEY BUSINESS SERVICES LIMITED - 2008-05-22
    PARKFIELD BUSINESS AND ACCOUNTING SERVICES LIMITED - 2007-01-30
    icon of address Burley House, 237 Guildford Road, Normandy, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,163 GBP2024-03-31
    Officer
    icon of calendar 1990-12-31 ~ 2007-03-01
    IIF 55 - Director → ME
    icon of calendar ~ 2004-08-11
    IIF 8 - Secretary → ME
    icon of calendar 2010-02-28 ~ 2013-11-15
    IIF 44 - Secretary → ME
  • 13
    RHG (BROMBOROUGH) LIMITED - 1997-01-15
    RACQUETS & HEALTHTRACK GROUP (MANCHESTER) LIMITED - 1997-10-27
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-05-03 ~ 1999-09-30
    IIF 23 - Director → ME
    icon of calendar 1996-05-03 ~ 1999-09-30
    IIF 31 - Secretary → ME
  • 14
    icon of address Newbury Rfc, Monks Lane, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-08-28 ~ 2024-03-19
    IIF 71 - Director → ME
    icon of calendar 2013-08-28 ~ 2024-03-19
    IIF 46 - Secretary → ME
  • 15
    RACQUETS & HEALTHTRACK LIMITED - 1999-09-29
    THE BECKENHAM CLUB LIMITED - 2007-01-03
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-21 ~ 2006-12-15
    IIF 56 - Director → ME
    icon of calendar 1998-05-21 ~ 2006-12-15
    IIF 14 - Secretary → ME
  • 16
    STAX FLEET LIMITED - 2007-01-03
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2006-12-15
    IIF 54 - Director → ME
    icon of calendar 2000-06-27 ~ 2006-12-15
    IIF 17 - Secretary → ME
  • 17
    STAX LEISURE (HAMPTON) LIMITED - 2007-01-03
    RACQUETS & HEALTHTRACK GROUP (TWICKENHAM) LIMITED - 1999-09-29
    THE HAMPTON CLUB LIMITED - 2000-12-01
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-10-28 ~ 2006-12-15
    IIF 59 - Director → ME
    icon of calendar 1997-10-28 ~ 2006-12-15
    IIF 13 - Secretary → ME
  • 18
    STAX LEISURE LIMITED - 2007-01-03
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1999-10-22 ~ 2006-12-15
    IIF 60 - Director → ME
    icon of calendar 1999-10-22 ~ 2006-12-15
    IIF 15 - Secretary → ME
  • 19
    NOTTINGHAM RACQUETS LIMITED - 1997-01-10
    NOTTINGHAM RACQUETS & HEALTHTRACK LIMITED - 1995-08-11
    GML (NOTTINGHAM) LIMITED - 1996-10-15
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-31 ~ 1999-09-30
    IIF 22 - Director → ME
    icon of calendar 1995-07-31 ~ 1999-09-30
    IIF 33 - Secretary → ME
  • 20
    icon of address Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-19 ~ 2001-08-28
    IIF 9 - Secretary → ME
  • 21
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1995-06-07 ~ 1999-09-30
    IIF 26 - Director → ME
    icon of calendar 1995-06-07 ~ 1999-09-30
    IIF 32 - Secretary → ME
  • 22
    STAX NEWCO LIMITED - 2015-08-13
    icon of address C/o Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -595,774 GBP2017-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2015-08-12
    IIF 63 - Director → ME
    icon of calendar 2015-08-05 ~ 2018-10-10
    IIF 41 - Secretary → ME
  • 23
    JUICE MAGAZINE LIMITED - 2003-06-03
    icon of address Burley House, 237 Guildford Road, Normandy, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    135,644 GBP2024-02-29
    Officer
    icon of calendar 2010-10-01 ~ 2014-01-01
    IIF 72 - Director → ME
  • 24
    RACQUETS & HEALTHTRACK GROUP (SOLIHULL) LIMITED - 1997-09-01
    RHG (SOLIHULL) LIMITED - 1997-01-15
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-12-06 ~ 1999-09-30
    IIF 25 - Director → ME
    icon of calendar 1995-12-06 ~ 1999-09-30
    IIF 6 - Secretary → ME
  • 25
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2014-11-07
    IIF 65 - Director → ME
    icon of calendar 2010-02-24 ~ 2014-11-07
    IIF 43 - Secretary → ME
  • 26
    ROYAL COUNTY OF BERKSHIRE RACQUETS AND HEALTH CLUB PLC - 2004-12-08
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB PLC - 2006-01-31
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-06-04 ~ 1995-03-13
    IIF 27 - Director → ME
    icon of calendar ~ 1994-01-12
    IIF 1 - Secretary → ME
  • 27
    STAX DEVELOPMENTS LIMITED - 2007-12-03
    icon of address Burley, 237 Guildford Road, Normandy, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    146,167 GBP2023-12-31
    Officer
    icon of calendar 2009-07-22 ~ 2013-03-24
    IIF 58 - Director → ME
    icon of calendar 2007-08-28 ~ 2007-11-01
    IIF 57 - Director → ME
    icon of calendar 2007-08-28 ~ 2007-11-01
    IIF 3 - Secretary → ME
    icon of calendar 2009-07-22 ~ 2014-01-01
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-28
    IIF 83 - Has significant influence or control OE
  • 28
    icon of address Barratt Housoe Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2008-04-04
    IIF 12 - Secretary → 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.