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

Chandler, Lee

    Related profiles found in government register
  • Chandler, Lee
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Apc, 73 Gilkes Street, Middlesbrough, TS1 5EH, England

      IIF 1
    • icon of address C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, TS1 5EH, England

      IIF 2
    • icon of address Queens Court Business Centre, Newport Road, Middlesbrough, TS1 5EH, England

      IIF 3
    • icon of address Queens Court Business Centre, Newport Road, Middlesbrough, TS1 5EH, United Kingdom

      IIF 4
  • Chandler, Lee
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Adelaide Street, St. Albans, AL3 5BH, United Kingdom

      IIF 5
  • Chandler, Lee
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bull Cottage, Main Street, Upton, Huntingdon, Cambridgeshire, PE28 5YB, United Kingdom

      IIF 6
    • icon of address Unit 5, Enterprise Campus, The Incubator, Huntingdon, PE28 4XA, England

      IIF 7
  • Chandler, Lee
    British managing director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Enterprise Campus, Alconbury Weald, Huntingdon, PE28 4XA, England

      IIF 8
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 9
  • Chandler, Lee
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shefford House, 15 High Street, Shefford, Bedfordshire, SG17 5DD, England

      IIF 10
  • Lee Chandler
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, TS1 5EH, England

      IIF 11
    • icon of address Queens Court Business Centre, Newport Road, Middlesbrough, TS1 5EH, United Kingdom

      IIF 12
  • Mr Lee Chandler
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Enterprise Campus, Alconbury Weald, Huntingdon, PE28 4XA, England

      IIF 13
    • icon of address Unit 5, Enterprise Campus, The Incubator, Huntingdon, PE28 4XA, England

      IIF 14
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 15
    • icon of address Shefford House, 15 High Street, Shefford, Bedfordshire, SG17 5DD, England

      IIF 16
    • icon of address 2, Adelaide Street, St. Albans, AL3 5BH, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Mr Lee Chandler
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 2 Adelaide Street, St. Albans, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,971 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 2 Adelaide Street, St. Albans, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,251 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    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
  • 6
    icon of address The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-10-30 ~ 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 1 Bull Cottage Main Street, Upton, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address Unit 5 Enterprise Campus, The Incubator, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Adelaide Street, St. Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Apc Accountancy, 73 Gilkes Street, Middlesbrough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    401,562 GBP2024-08-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address C/o Apc, 73 Gilkes Street, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2025-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Unit 5 Enterprise Campus, Alconbury Weald, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    PEARL-TECH BIM SOLUTIONS LIMITED - 2015-11-20
    VIRTUALLY BUILT LTD - 2023-06-16
    icon of address Unit 8 Belvedere Business Park, Crabtree Manorway South, Belvedere, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    614 GBP2023-06-30
    Officer
    icon of calendar 2014-03-10 ~ 2022-12-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-12-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2020-09-16
    IIF 9 - Director → ME

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.