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

Mr Lee Alexander Taylor

    Related profiles found in government register
  • Mr Lee Alexander Taylor
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pine Grange, Ulgham, Morpeth, NE61 3AX, England

      IIF 1
    • icon of address 112, Whitley Road, Whitley Bay, Tyne And Wear, NE26 2NE, United Kingdom

      IIF 2
    • icon of address 16, Gordon Square, Whitley Bay, Tyne And Wear, NE26 2NQ

      IIF 3
    • icon of address 19, Claremont Crescent, Whitley Bay, NE26 3HL, England

      IIF 4
  • Mr. Lee Alexander Taylor
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Marine Avenue, Whitley Bay, Tyne & Wear, NE26 1LX

      IIF 5
  • Mr Lee Paul Taylor
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Leek Road, Leek Road, Stockton Brook, Stoke-on-trent, ST9 9NJ, United Kingdom

      IIF 6
    • icon of address 23, Lambourne Drive, Stoke-on-trent, ST2 7ND, England

      IIF 7
    • icon of address Unit 9, Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, ST6 8ED, England

      IIF 8
    • icon of address Unit 9, Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, ST6 8ED, United Kingdom

      IIF 9
  • Mr Lee Paul Taylor
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Rhodes Drive, Unsworth, Bury, BL9 8NH, United Kingdom

      IIF 10
  • Mr Lee Alexander Taylor
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, Pine Grange, Ulgham, Morpeth, Northumberland, NE61 3AX, England

      IIF 11
  • Me Lee Alexander Taylor
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Grange, Ulgham, Morpeth, NE61 3AX, United Kingdom

      IIF 12
  • Taylor, Lee Alexander
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Gordon Square, Whitley Bay, Tyne And Wear, NE26 2NQ

      IIF 13
  • Taylor, Lee Alexander
    British none born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Gordon Square, Whitley Bay, Tyne And Wear, NE26 2NQ, England

      IIF 14
  • Taylor, Lee Paul
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Leek Road, Stockton Brook, Stoke-on-trent, ST9 9NJ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 9, Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, ST6 8ED, England

      IIF 18
    • icon of address Unit 9, Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, ST6 8ED, United Kingdom

      IIF 19
  • Taylor, Lee Paul
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lambourne Drive, Light Oaks, Stoke On Trent, ST2 7ND, United Kingdom

      IIF 20
  • Taylor, Lee Paul
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Linksway Drive, Unsworth, Bury, Lancashire, BL9 8EP, England

      IIF 21
  • Mr Lee Taylor
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Bellerton Lane, Stoke-on-trent, ST6 8ED, United Kingdom

      IIF 22
  • Taylor, Lee Alexander
    British none born in March 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, NE26 3QR, England

      IIF 23
  • Lee Taylor
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Grange, Ulgham, Morpeth, NE61 3AX, United Kingdom

      IIF 24
    • icon of address 11, Marine Avenue, Whitley Bay, NE26 1LX, United Kingdom

      IIF 25
  • Taylor, Lee Alexander
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Grange, Ulgham, Morpeth, NE61 3AX, England

      IIF 26
    • icon of address 11 Marine Avenue, Whitley Bay, Tyne & Wear, NE26 1LX

      IIF 27
    • icon of address 19, Claremont Crescent, Whitley Bay, NE26 3HL, England

      IIF 28
  • Taylor, Lee Alexander
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Grange, Ulgham, Morpeth, NE61 3AX, England

      IIF 29
    • icon of address The Stables, Pine Grange, Ulgham, Morpeth, Northumberland, NE61 3AX, England

      IIF 30
    • icon of address 11, Marine Avenue, Whitley Bay, NE26 1LX, United Kingdom

      IIF 31
  • Taylor, Lee Alexander, Me
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Grange, Ulgham, Morpeth, NE61 3AX, United Kingdom

      IIF 32
  • Taylor, Lee
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pine Grange, Ulgham, Morpeth, Northumberland, NE61 3AX, United Kingdom

      IIF 33
    • icon of address Unit 9, Bellerton Lane, Stoke-on-trent, ST6 8ED, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 32 Mandale Park, Wallsend Road, North Shields, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,955 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FREESHINE LIMITED - 2018-01-04
    icon of address 19 Claremont Crescent, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,120 GBP2021-09-30
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 112 Whitley Road, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,360 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 9 Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    144,392 GBP2024-12-31
    Officer
    icon of calendar 2004-12-23 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Pine Grange, Ulgham, Morpeth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-11-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Broomlands, 55 Fowlers Lane, Light Oaks, Stoke On Trent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,239 GBP2015-10-31
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 20 - Director → ME
  • 7
    JESMOND COFFEE COMPANY LTD - 2021-04-16
    icon of address 112 Whitley Road, Whitley Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 8 Linksway Drive, Unsworth, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-18 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address Unit 9 Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 9, Norton Industrial Estate, Bellerton Lane, Norton, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,649 GBP2024-03-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 11 Marine Avenue, Whitley Bay, Tyne & Wear
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -112,587 GBP2024-09-30
    Officer
    icon of calendar 2007-08-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Verdemar House, 230 Park View, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 23 - Director → ME
  • 14
    LST PROPERTIES LTD - 2020-08-16
    icon of address Pine Grange, Ulgham, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,800 GBP2022-09-30
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 9 Norton Industrial Estate, Bellerton Lane, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 5 Bellerton Lane, Stoke-on-trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,599 GBP2023-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    icon of address 117 Leek Road Leek Road, Stockton Brook, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,157 GBP2024-03-31
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    icon of address 16 Gordon Square, Whitley Bay, Tyne And Wear
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,523 GBP2016-09-29
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 112 Whitley Road, Whitley Bay, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,360 GBP2020-09-30
    Officer
    icon of calendar 2018-01-04 ~ 2018-07-25
    IIF 29 - Director → ME
  • 2
    icon of address 2 Malcolm Court, Whitley Bay, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ 2020-12-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-12-04
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.