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

Cory, Lee Elliot

    Related profiles found in government register
  • Cory, Lee Elliot
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodbrook Crescent, Billericay, CM12 0EQ, United Kingdom

      IIF 1
  • Cory, Lee Elliot
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM1 2OE, England

      IIF 2
    • 92, Redcliff Street, Bristol, BS1 6LU, England

      IIF 3
    • Unit 14 Greenway Farm, Bath Road, Wick, Bristol, Gloucestershire, BS30 5RL, England

      IIF 4
    • Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 5
    • 17, Queens Lane, Newcastle Upon Tyne, NE1 1RN, United Kingdom

      IIF 6
  • Cory, Lee Elliot
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woodbrook Crescent, Billericay, CM12 0EQ, England

      IIF 7
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 12
  • Cory, Lee Elliot
    British none born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, England

      IIF 13
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 14
    • Lakeview House, 4 Woodbrooke Crescent, Billericay, Essex, CM12 0EX, England

      IIF 15
  • Cory, Lee Elliot
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cory, Lee Elliot

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 18
  • Mr Lee Elliot Cory
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Cory, Lee Elliot
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 92, Redcliff Street, Bristol, BS1 6LU, England

      IIF 26
  • Cory, Lee Elliot
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 27
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 28
    • Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 29
  • Cory, Lee

    Registered addresses and corresponding companies
  • Cory, Lee
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 37 IIF 38
    • 35, Grosvenor Street, London, W1K 4QX, United Kingdom

      IIF 39 IIF 40
  • Mr Lee Elliot Cory
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, CM12 0EQ, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Mr Lee Cory
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    SAMARO INVESTMENTS LIMITED - 2021-03-31
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    157 GBP2024-03-31
    Officer
    2020-10-07 ~ now
    IIF 28 - director → ME
  • 2
    AC NOMINEES LIMITED - 2023-12-18
    FH SOUTHAMPTON LTD - 2023-11-27
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2023-10-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-05-17 ~ dissolved
    IIF 10 - director → ME
  • 4
    6 St. Georges Square, Portsmouth, England
    Corporate (4 parents, 88 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-04-23 ~ now
    IIF 7 - director → ME
  • 5
    TVC CAPITAL (ARGYLE) LIMITED - 2022-12-22
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    195,297 GBP2024-03-31
    Officer
    2018-09-26 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 6
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2023-08-16 ~ now
    IIF 25 - director → ME
    2024-01-26 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -432 GBP2024-03-31
    Officer
    2022-12-02 ~ now
    IIF 24 - director → ME
    2022-12-02 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    JAGO CORPORATE FINANCE LLP - 2015-04-17
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Corporate (2 parents)
    Current Assets (Company account)
    16,324 GBP2024-03-31
    Officer
    2011-10-06 ~ now
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to surplus assets - 75% or moreOE
  • 9
    JAGO CORP LIMITED - 2015-04-17
    CORHAM CORP LIMITED - 2013-06-14
    GMD CORP LIMITED - 2010-12-17
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    707,767 GBP2024-03-31
    Officer
    2009-11-27 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    HAKABI LIMITED - 2014-04-10
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    780 GBP2016-04-30
    Officer
    2011-04-28 ~ dissolved
    IIF 8 - director → ME
  • 11
    92 Redcliff Street, Bristol, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,064 GBP2023-11-30
    Officer
    2023-03-27 ~ now
    IIF 3 - director → ME
  • 12
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15,180 GBP2024-03-26
    Officer
    2022-09-27 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    92 Redcliff Street, Bristol, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,013 GBP2023-11-30
    Officer
    2022-10-24 ~ now
    IIF 26 - director → ME
  • 14
    RENGEN (NORFOLK HOUSE) LIMITED - 2020-11-12
    92 Redcliff Street, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    485,904 GBP2023-07-31
    Officer
    2020-11-27 ~ now
    IIF 15 - director → ME
  • 15
    C/o Northpoint, Cobalt Business Exchange Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,464 GBP2018-12-31
    Officer
    2015-06-17 ~ dissolved
    IIF 29 - director → ME
  • 16
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    144,083 GBP2023-12-31
    Officer
    2015-02-06 ~ now
    IIF 12 - director → ME
  • 17
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 23 - director → ME
    2020-01-10 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    RUBICON BRIDGING LIMITED - 2019-10-18
    35 Grosvenor Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-07-25 ~ dissolved
    IIF 40 - director → ME
    2018-07-25 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    TVC (DOWNTOWN) CAPITAL LIMITED - 2020-01-15
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-11 ~ dissolved
    IIF 39 - director → ME
    2019-04-11 ~ dissolved
    IIF 36 - secretary → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    TVC CAPITAL (WELLSWAY) LIMITED - 2021-01-20
    TVC CAPITAL LIMITED - 2018-09-25
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    225,925 GBP2024-03-31
    Officer
    2018-07-31 ~ now
    IIF 38 - director → ME
    2018-07-31 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    NTBC LIMITED - 2014-09-01
    Acre House, 11/15 William Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2014-01-10 ~ 2024-07-27
    IIF 5 - director → ME
  • 2
    Aston House, Cornwall Avenue, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-09-27 ~ 2023-06-12
    IIF 6 - director → ME
  • 3
    20 Loxley Court, Crane Mead, Ware
    Corporate (2 parents, 1 offspring)
    Officer
    2007-06-01 ~ 2010-12-23
    IIF 16 - llp-designated-member → ME
  • 4
    Hedgessupport, 6 Duke Street, St James, London
    Dissolved corporate (2 parents)
    Officer
    2007-06-01 ~ 2011-04-01
    IIF 17 - llp-designated-member → ME
  • 5
    TVC CAPITAL (ARGYLE) LIMITED - 2022-12-22
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    195,297 GBP2024-03-31
    Officer
    2018-09-26 ~ 2024-01-02
    IIF 30 - secretary → ME
  • 6
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2023-08-16 ~ 2023-09-01
    IIF 34 - secretary → ME
  • 7
    3rd Floor 86-90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -4,133,439 GBP2021-08-31
    Officer
    2017-09-04 ~ 2018-05-03
    IIF 2 - director → ME
  • 8
    4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-07-23 ~ 2016-01-28
    IIF 27 - director → ME
  • 9
    92 Redcliff Street, Bristol, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,157,399 GBP2023-07-31
    Officer
    2020-10-16 ~ 2021-10-27
    IIF 13 - director → ME
  • 10
    Dukes House, 58 Buckingham Gate, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,670,242 GBP2021-01-26
    Officer
    2015-04-01 ~ 2020-12-29
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.