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, Christopher Douglas

    Related profiles found in government register
  • Lee, Christopher Douglas
    British accountant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Court Drive, Shenstone, Lichfield, Staffordshire, WS14 0JG, England

      IIF 1
    • icon of address South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 2
    • icon of address Tower, S Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 3
    • icon of address Tower, S Point, Wheelhouse Road, Rugeley, WS15 1UN, United Kingdom

      IIF 4
    • icon of address Towers, Point, Towers Business Park Wheelhouse Road, Rugeley, WS15 1UN, England

      IIF 5
    • icon of address Towers Point, Towers Business Park, Wheelhouse Road, Rugeley, WS15 1UZ

      IIF 6
    • icon of address Towers, Point, Towers Business Park Wheelhouse Road, Rugeley, WS15 1UZ, England

      IIF 7 IIF 8
    • icon of address Towers, Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 9
    • icon of address 97, Lichfield Street, Tamworth, Staffordshire, B79 7QF, England

      IIF 10
    • icon of address Stering House, Lichfield Street, Tamworth, Staffordshire, B79 7QF, England

      IIF 11
    • icon of address Sterling House, 97 Lichfield Street, Tamworth, Staffordshire, B79 7QF

      IIF 12 IIF 13
    • icon of address Sterling House, 97 Lichfield Street, Tamworth, Staffordshire, B79 7QF, England

      IIF 14
    • icon of address Sterling House, Lichfield Street, Tamworth, Staffordshire, B79 7QF, England

      IIF 15 IIF 16 IIF 17
  • Lee, Christopher Douglas
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Court Drive, Shenstone, Lichfield, Staffordshire, WS14 0JG, England

      IIF 18 IIF 19 IIF 20
    • icon of address South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 27
    • icon of address Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 28
    • icon of address 83 Blackwood Road, Steettly, Sutton Coldfield, West Midlands, B74 3PW, England

      IIF 29
    • icon of address 83 Blackwood Road, Streetly, Sutton Coldfield, West Midlands, B74 3PW, England

      IIF 30
    • icon of address Sterling House, 97 Lichfield Street, Tamworth, Staffordshire, B79 7QF, United Kingdom

      IIF 31
  • Lee, Christopher Douglas
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 32
  • Mr Christopher Douglas Lee
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Christopher Douglas
    British

    Registered addresses and corresponding companies
    • icon of address Tower, S Point, Towers Business Park Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 47
  • Lee, Christopher Douglas

    Registered addresses and corresponding companies
    • icon of address Tower, S Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 48
    • icon of address Towers, Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 7 Wellington Crescent, Fradley Park, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    973,057 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address 83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-02-28
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 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
  • 3
    EUROPE EV IMPORTS LIMITED - 2024-02-18
    icon of address 83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,226 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    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
  • 5
    icon of address 83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,727 GBP2024-02-28
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 30 - Director → ME
  • 6
    BULLDOG APPLIANCES LIMITED - 2022-12-21
    icon of address Unit 7 Wellington Crescent, Fradley Park, Lichfield, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,314,371 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    ALPHA HEALTHCARE LIMITED - 1994-02-17
    icon of address 83 Blackwood Road Steettly, Sutton Coldfield, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -179,017 GBP2023-12-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Sterling House, 97 Lichfield Street, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Unit 10-12 Phoenix Road, Off Neachells Lane, Wednesfield, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    297,638 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-25 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    icon of address Tower S Point, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 11
    icon of address 9 Court Drive, Shenstone, Lichfield, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    438,326 GBP2024-07-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address South Staffs Freight Buildings, Lynn Lane, Shenstone, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,629 GBP2022-02-28
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    icon of address Towers Point, Towers Business Park Wheelhouse Road, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address Towers Point, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-04-15 ~ dissolved
    IIF 49 - Secretary → ME
  • 18
    icon of address 83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,221 GBP2024-08-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address Sterling House, 97 Lichfield Street, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,129 GBP2016-03-31
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 8 - Director → ME
  • 20
    PROPAYE LTD - 2014-03-28
    icon of address Tower S Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 3 - Director → ME
  • 21
    icon of address Tower S Point, Wheelhouse Road, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 4 - Director → ME
  • 22
    BEX BOOKS LTD - 2022-07-26
    icon of address 28 Spon Lane Grendon, Atherstone, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 19 - Director → ME
Ceased 17
  • 1
    icon of address 83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ 2016-10-27
    IIF 31 - Director → ME
  • 2
    SMILE MAINTENANCE LTD - 2023-10-10
    icon of address The Old Temperance House, 34/36 Fore Street, Bovey Tracey, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    58,270 GBP2024-03-31
    Officer
    icon of calendar 2010-03-26 ~ 2013-05-30
    IIF 6 - Director → ME
    icon of calendar 2009-08-05 ~ 2013-05-30
    IIF 47 - Secretary → ME
  • 3
    TOWN & CITY CARS LIMITED - 2020-08-19
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,833 GBP2022-08-31
    Officer
    icon of calendar 2018-04-09 ~ 2023-02-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2019-02-08
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,454 GBP2022-08-31
    Officer
    icon of calendar 2014-08-14 ~ 2020-05-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ 2015-08-03
    IIF 13 - Director → ME
  • 6
    D.& D.LLOYD JONES SECURITIES LIMITED - 2017-09-01
    icon of address Lincomb Lock, Titton, Stourport On Severn, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,436,562 GBP2024-03-31
    Officer
    icon of calendar 2013-06-11 ~ 2017-05-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,732 GBP2018-03-31
    Officer
    icon of calendar 2011-07-04 ~ 2016-10-21
    IIF 14 - Director → ME
  • 8
    icon of address 9 Court Drive, Shenstone, Lichfield, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    438,326 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 9
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31 GBP2017-06-30
    Officer
    icon of calendar 2013-06-14 ~ 2017-03-09
    IIF 11 - Director → ME
  • 10
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2013-06-14 ~ 2017-03-09
    IIF 15 - Director → ME
  • 11
    HASTINGSLEE PAYROLL LTD - 2014-03-28
    icon of address Lombard House, Cross Keys, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    241,690 GBP2018-01-31
    Officer
    icon of calendar 2013-01-22 ~ 2015-11-25
    IIF 16 - Director → ME
  • 12
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    38,144 GBP2018-10-31
    Officer
    icon of calendar 2010-01-04 ~ 2018-11-13
    IIF 27 - Director → ME
  • 13
    icon of address 11 Keyberry Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,533 GBP2024-03-31
    Officer
    icon of calendar 2009-12-18 ~ 2015-08-04
    IIF 5 - Director → ME
  • 14
    icon of address South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,763 GBP2017-12-31
    Officer
    icon of calendar 2009-09-20 ~ 2016-05-19
    IIF 28 - Director → ME
  • 15
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -107,831 GBP2023-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2019-02-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-02-05
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 16
    icon of address Midlands Business Recovery Alpha House, Tipton Street, Sedgley, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,464 GBP2017-05-31
    Officer
    icon of calendar 2012-05-11 ~ 2016-03-31
    IIF 12 - Director → ME
  • 17
    icon of address Station House, Station Road, Rugeley, Staffordshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,535 GBP2023-06-30
    Officer
    icon of calendar 2008-10-24 ~ 2014-08-31
    IIF 32 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.