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

Tonks, Lee Damien

    Related profiles found in government register
  • Tonks, Lee Damien
    English mortgage advisor born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrix House, Keys Park Road, Hednesford, Cannock, WS12 2HA, England

      IIF 1
  • Tonks, Lee Damien
    English recruitment consultant born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Elm Road, Bishops Waltham, Southampton, Hampshire, SO32 1JR, United Kingdom

      IIF 2
  • Tonks, Lee Damien
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119a, Friar Gate, Derby, DE1 1EX, England

      IIF 3
    • icon of address Parkfield Business Centre, Park Street, Stafford, ST17 4AL, England

      IIF 4
  • Tonks, Lee Damien
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2d North Mill, Bridge Foot, Belper, Derbyshire, DE56 1YD, England

      IIF 5
    • icon of address 5, Hylton Road, Stafford, ST16 1GT, England

      IIF 6
  • Tonks, Lee Damien
    British financial adviser born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hylton Road, Stafford, ST16 1GT, England

      IIF 7
    • icon of address Parkfield Developments, Park Street, Stafford, ST17 4AL, England

      IIF 8
    • icon of address 183, Walsall Road, Great Wyrley, Walsall, WS6 6NL, England

      IIF 9
  • Tonks, Lee Damien
    British mortgage advisor born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, North Mill, Bridge Foot, Belper, DE56 1YD, United Kingdom

      IIF 10
  • Mr Lee Damien Tonks
    English born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrix House, Keys Park Road, Hednesford, Cannock, WS12 2HA, England

      IIF 11
  • Mr Lee Damien Tonks
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2d North Mill, Bridge Foot, Belper, Derbyshire, DE56 1YD, England

      IIF 12
    • icon of address 119a, Friar Gate, Derby, DE1 1EX, England

      IIF 13
    • icon of address 5, Hylton Road, Stafford, ST16 1GT, England

      IIF 14
    • icon of address Parkfield Business Centre, Park Street, Stafford, ST17 4AL, England

      IIF 15
    • icon of address Parkfield Developments, Park Street, Stafford, ST17 4AL, England

      IIF 16
    • icon of address 183, Walsall Road, Great Wyrley, Walsall, WS6 6NL, England

      IIF 17
  • Tonks, Lee Damien

    Registered addresses and corresponding companies
    • icon of address 9 Cotton Grove, Hednesford, Staffs, WS12 4LB

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 25 Elm Road, Bishops Waltham, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 2 - Director → ME
  • 2
    NEW LEAF ACADEMY LTD - 2019-07-25
    icon of address Parkfield Developments, Park Street, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    THE FINANCE GURUS LTD - 2023-03-24
    icon of address 5 Hylton Road, Stafford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,932 GBP2022-05-31
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    LEE TONKS FINANCIAL SERVICES LIMITED - 2018-10-24
    L.D.TONKS FINANCIAL SERVICES LIMITED - 2016-01-18
    icon of address Suite 2d North Mill, Bridge Foot, Belper, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,199 GBP2019-01-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Hylton Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,377 GBP2025-03-24
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 183 Walsall Road, Great Wyrley, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Parkfield Business Centre, Park Street, Stafford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    LKJ PROPERTY LTD - 2015-09-23
    icon of address 1 Chase Heights, Hednesford, Cannock, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,369 GBP2024-03-31
    Officer
    icon of calendar 2007-01-16 ~ 2009-01-14
    IIF 18 - Secretary → ME
  • 2
    icon of address 119a Friar Gate, Derby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,002 GBP2024-08-31
    Officer
    icon of calendar 2020-09-22 ~ 2021-05-04
    IIF 3 - Director → ME
    icon of calendar 2017-08-09 ~ 2017-09-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2021-05-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 5 Hylton Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,377 GBP2025-03-24
    Officer
    icon of calendar 2023-07-10 ~ 2024-05-21
    IIF 7 - Director → 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.