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 Henry Sharkey

    Related profiles found in government register
  • Lee Henry Sharkey
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Southern Way, Farnham, GU9 8DF, England

      IIF 1
    • icon of address 17, Southern Way, Farnham, GU9 8DF, England

      IIF 2
    • icon of address 5, Beveren Close, Fleet, GU51 2UB, England

      IIF 3
    • icon of address 35, Firs Avenue, London, N11 3NE, England

      IIF 4 IIF 5
  • Mr Lee Henry Sharkey
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Imperial Road, Feltham, TW14 8AZ, England

      IIF 6
  • Lee Henry
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beveren Close, Fleet, GU51 2UB, United Kingdom

      IIF 7
  • Henry, Lee
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beveren Close, Fleet, GU51 2UB, United Kingdom

      IIF 8
  • John Hathaway
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Southern Way, Farnham, GU9 8DF, England

      IIF 9 IIF 10
    • icon of address 54, Middlefield, Farnham, GU9 8QA, England

      IIF 11 IIF 12
    • icon of address 62, Imperial Road, Feltham, TW14 8AZ, England

      IIF 13
    • icon of address 24, Kilnbarn Way, Haywards Heath, RH16 4SD, England

      IIF 14
  • Mr John Hathaway
    British born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Imperial Road, Feltham, TW14 8AZ, England

      IIF 15
  • Sharkey, Lee Henry
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Sharkey, Lee Henry
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 18
    • icon of address 17, Southern Way, Farnham, GU9 8DF, England

      IIF 19 IIF 20
    • icon of address 62, Imperial Road, Feltham, Middlesex, TW14 8AZ, England

      IIF 21
    • icon of address 62, Imperial Road, Feltham, TW14 8AZ, England

      IIF 22
    • icon of address 5, Beveren Close, Fleet, GU51 2UB, England

      IIF 23
  • Hathaway, John
    British director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Southern Way, Farnham, GU9 8DF, England

      IIF 24 IIF 25
    • icon of address 17, Southern Way, Farnham, Surrey, GU9 8DF, England

      IIF 26
    • icon of address 54, Middlefield, Farnham, GU9 8QA, England

      IIF 27 IIF 28
    • icon of address 62, Imperial Road, Feltham, TW14 8AZ, England

      IIF 29 IIF 30
    • icon of address 24, Kilnbarn Way, Haywards Heath, RH16 4SD, England

      IIF 31
  • Mr Lee Henry
    United Kingdom born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, 210 Upper Richmond Road, London, SW15 6NP, England

      IIF 32
  • Hathaway, John
    English building contractor born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Firs Avenue, London, N11 3NE, England

      IIF 33
  • Sharkey, Lee Henry
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address 210 Upper Richmond Road, London, SW15 6NP

      IIF 34
  • Henry, Lee
    British civil engineer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210 Upper Richmond Road, London, SW15 6NP

      IIF 35
  • Sharkey, Lee Henry
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Victoria Road, Farnborough, Hampshire, GU14 7PP, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 62 Imperial Road, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    HEATHBRIDGE PLANT & MACHINERY HIRE LIMITED - 2024-10-24
    HEATHBRIDGE ESTATE MANAGEMENT LIMITED - 2020-03-19
    HEATHBRIDGE PLANT & MACHINERY HIRE LIMITED - 2019-05-07
    icon of address 35 Firs Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 210 Upper Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-05-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    LHS AND SONS LIMITED - 2012-05-24
    FREDERICK HEINZ LIMITED - 2014-05-06
    icon of address Hill House, 210 Upper Richmond Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,021 GBP2018-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Churchill Close, Eastbourne, East Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ now
    IIF 34 - Director → ME
  • 6
    MASTER BUILDER PROJECTS LIMITED - 2025-11-04
    MASTER BUILDER DRIVEWAYS LIMITED - 2025-08-28
    icon of address 35 Firs Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    REUBEN GOLD LIMITED - 2019-11-04
    icon of address 39 Dukes Park, Aldershot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 62 Imperial Road, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2018-10-01 ~ 2021-03-01
    IIF 30 - Director → ME
    icon of calendar 2015-05-12 ~ 2019-12-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Farmhouse, Rowhill Lane, Balcombe, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ 2022-03-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ 2022-03-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    LHS AND SONS ESTATE MANAGEMENT LIMITED - 2020-06-11
    icon of address 21 Romney Road, Polegate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-10-07
    IIF 25 - Director → ME
    icon of calendar 2020-10-19 ~ 2021-02-20
    IIF 24 - Director → ME
    icon of calendar 2019-05-15 ~ 2020-07-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ 2020-07-01
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    icon of calendar 2020-10-19 ~ 2021-02-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-07-01 ~ 2020-10-07
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 35 Firs Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2023-02-28 ~ 2023-05-18
    IIF 33 - Director → ME
  • 5
    LHS AND SONS LIMITED - 2012-05-24
    FREDERICK HEINZ LIMITED - 2014-05-06
    icon of address Hill House, 210 Upper Richmond Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,021 GBP2018-12-31
    Officer
    icon of calendar 2005-12-05 ~ 2012-05-23
    IIF 35 - Director → ME
  • 6
    icon of address 133 Chremma House 14 London Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ 2023-08-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-08-21
    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
    IIF 14 - Right to appoint or remove directors OE
  • 7
    FIBREGLASS POOLS LTD - 2020-07-23
    CASTLE INTERNATIONAL LIMITED - 2020-04-29
    GREEN PROPERTY GRANTS LTD - 2021-09-01
    L. LOVEJOY LIMITED - 2018-04-19
    icon of address 15 Museum Street, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2018-04-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-04-04
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Ostend Berry Lane, Worplesdon, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ 2020-06-22
    IIF 18 - Director → ME
    icon of calendar 2020-08-01 ~ 2020-09-25
    IIF 20 - Director → ME
    icon of calendar 2020-09-25 ~ 2020-10-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-09-25
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-04 ~ 2020-06-22
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.