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, Nicholas

    Related profiles found in government register
  • Lee, Nicholas

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • Suite 333, 295 Chiswick High Road, London, W4 4HH, England

      IIF 2
    • 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 3
  • Lee, Nicholas
    British dir corporate finance born in December 1962

    Registered addresses and corresponding companies
    • 20 Felden Street, London, SW6 5AF

      IIF 4
  • Lee, Nicholas
    British merchant banker born in December 1962

    Registered addresses and corresponding companies
    • 20 Felden Street, London, SW6 5AF

      IIF 5
  • Lee, Nicholas
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26, High Street, Battle, TN33 0EA, England

      IIF 6
    • Chiswick Community School, Burlington Lane, Chiswick, London, W4 3UN

      IIF 7
    • Heatherside, Beacon Hill, Penn, High Wycombe, HP10 8NJ, England

      IIF 8
    • Suite 39, 18 High Street, High Wycombe, Buckinghamshire, HP11 2BE, England

      IIF 9
    • Suite 39, 18 High Street, High Wycombe, HP11 2BE, England

      IIF 10
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 11
    • 82, St John Street, London, England

      IIF 12
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, England

      IIF 13
    • Suite 333, 295 Chiswick High Road, London, W4 4HH, England

      IIF 14
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 15
  • Lee, Nicholas
    British banker born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ntfw House, Suite G, Units 1-6, Kingsnorth Industrial Estate, Hoo, Rochester, Kent, ME3 9ND, England

      IIF 16
  • Lee, Nicholas
    British business executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 17
  • Lee, Nicholas
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chapel Court, London, SE1 1HH, England

      IIF 18
    • 30 Percy Street, London, W1T 2DB, England

      IIF 19
    • 31, Harley Street, London, W1G 9QS, United Kingdom

      IIF 20
    • 47, Charles Street, London, W1J 5EL, United Kingdom

      IIF 21
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 22
    • Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 23
  • Lee, Nicholas
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 77, Grosvenor Street, Mayfair, London, W1K 3JR, England

      IIF 24
    • The Stables Eridge Park, Mayfield Road, Frant, Tunbridge Wells, TN3 9HS, United Kingdom

      IIF 25
  • Lee, Nicholas
    British financier born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27/28, Suite 1, Eastcastle Street, London, W1E 8DH, England

      IIF 26
  • Lee, Nicholas
    British investment banker born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29-30 Cornhill, London, EC3V 3NF

      IIF 27
  • Lee, Nicholas
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Lee, Nicholas
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 29
    • 30, Percy Street, London, W1T 2DB, England

      IIF 30
  • Lee, Nicholas
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 31 IIF 32
  • Mr Nicholas Lee
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 33
    • Suite 39, 18 High Street, High Wycombe, Buckinghamshire, HP11 2BE, England

      IIF 34
  • Mr Nicholas Lee
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Percy Street, London, W1T 2DB, England

      IIF 35
  • Mr Nicholas Lee
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Nicholas Lee
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Nicholas Lee
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    Suite 39 18 High Street, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,013 GBP2023-12-31
    Officer
    2009-11-16 ~ now
    IIF 14 - Director → ME
    2009-11-16 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2020-12-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    Chiswick Community School, Burlington Lane, Chiswick, London
    Active Corporate (16 parents)
    Officer
    2012-09-18 ~ now
    IIF 7 - Director → ME
  • 3
    LET'S EXPLORE GROUP PLC - 2023-10-17 11054174
    IMMOTION GROUP PLC - 2023-03-01
    IMMOTION GROUP LIMITED - 2018-06-25
    IMMOTION ACQUISITIONS LIMITED - 2017-10-18 10740736
    VR ARCADES LIMITED - 2017-09-20
    Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,733,122 GBP2017-12-31
    Officer
    2018-06-22 ~ now
    IIF 15 - Director → ME
  • 4
    Suite 39 18 High Street, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -536 GBP2024-03-31
    Officer
    2015-03-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    PIRES INVESTMENTS PLC - 2023-12-04 07994983, 14970045
    OAK HOLDINGS PLC - 2012-04-18 03996387
    AWG SERVICES PLC - 2003-12-01 04054800
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    9th Floor 107 Cheapside, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-02-13 ~ now
    IIF 13 - Director → ME
  • 6
    6 Da Vinci Walk, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 32 - Director → ME
    2018-11-01 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    169,102 GBP2024-12-31
    Officer
    2019-07-16 ~ now
    IIF 6 - Director → ME
  • 8
    RIVERFORT GLOBAL OPPORTUNITIES LTD - 2018-11-08 00269566
    30 Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    MINDFLAIR LIMITED - 2023-12-04 02929801
    TRANSFORMER INVESTMENTS LIMITED - 2023-08-17
    Suite 39, 18 High Street, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    SMARTTECH247 GROUP LIMITED - 2022-11-22
    PROJECT BLACKROCK LIMITED - 2022-10-11
    85 Great Portland Street First Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-11-30 ~ now
    IIF 8 - Director → ME
  • 11
    RIVERFORT GLOBAL OPPORTUNITIES PLC - 2025-05-23 11580794
    PATERNOSTER RESOURCES PLC - 2018-11-08 11580794, 08065228
    VIRIDAS PLC - 2012-06-27 08065228
    CALDWELL INVESTMENTS P.L.C. - 2007-08-01
    DUMPTON (THANET) GREYHOUNDS - 1978-12-31
    121 Sloane Street 121 Sloane Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2011-04-28 ~ now
    IIF 10 - Director → ME
  • 12
    PATERNOSTER RESOURCES LIMITED - 2012-06-27 11580794, 00269566
    30 Percy Street, Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 25 - Director → ME
  • 13
    6 Da Vinci Walk, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    BLUEJAY MINING PLC - 2024-08-28 10306405, 15725329
    FINNAUST MINING PLC - 2017-03-10 07245568
    CENTURION RESOURCES PLC - 2013-11-29 07392050, 07642228
    CHARLES STREET CAPITAL PLC - 2011-12-02
    SWEET CHINA PLC - 2010-05-11
    SWEET CHINA TRADING LIMITED - 2005-03-24
    6 Heddon Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2010-05-07 ~ 2012-05-29
    IIF 21 - Director → ME
  • 2
    MX OIL PLC - 2019-06-07 11950514, 09076111
    ASTAR MINERALS PLC - 2014-07-24 09076111, 08122930
    PAN PACIFIC AGGREGATES PLC - 2012-07-23 08122930
    60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2012-03-20 ~ 2018-10-22
    IIF 29 - Director → ME
  • 3
    Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2018-06-30
    Officer
    2015-06-01 ~ 2017-01-01
    IIF 23 - Director → ME
  • 4
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2013-01-03 ~ 2025-10-20
    IIF 17 - Director → ME
  • 5
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    KLEINWORT BENSON LIMITED - 2001-04-30
    KLEINWORT,BENSON LIMITED - 1986-06-27
    30 Gresham Street, London
    Active Corporate (9 parents, 5 offsprings)
    Officer
    1998-04-01 ~ 1998-12-18
    IIF 4 - Director → ME
  • 6
    NEW TREND LIFESTYLE GROUP PLC - 2020-10-02
    Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2020-10-02 ~ 2022-12-31
    IIF 22 - Director → ME
  • 7
    POLEMOS PLC - 2019-02-27
    PLUS MARKETS GROUP PLC - 2012-11-27
    OFEX HOLDINGS PLC - 2004-11-01
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2017-02-15 ~ 2018-01-31
    IIF 18 - Director → ME
  • 8
    AMBER FUSION LIMITED - 2025-05-27 13427716
    F&K RENEWABLES LIMITED - 2023-12-22 13427716
    BOUSTEAD RENEWABLES LIMITED - 2023-02-08 13523257, 09056910
    NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
    NOBLE TREE HOUSING LIMITED - 2016-09-01 10286029
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2016-08-10 10286029, 03832648
    RIFT VALLEY TRADING LIMITED - 2015-01-12
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,279 GBP2024-12-31
    Officer
    2014-01-23 ~ 2015-07-01
    IIF 12 - Director → ME
  • 9
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,854 GBP2023-12-31
    Officer
    ~ 1999-08-26
    IIF 5 - Director → ME
  • 10
    LEED PETROLEUM PLC - 2012-02-22 07896289
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    2012-01-11 ~ 2013-01-17
    IIF 20 - Director → ME
  • 11
    PITCOMP 368 LIMITED - 2005-12-14
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-12-23 ~ 2018-02-22
    IIF 24 - Director → ME
  • 12
    MAXRETS VENTURES LIMITED - 2025-04-25
    MAXRETS VENTURES PLC - 2025-04-17
    GREENCARE CAPITAL PLC - 2023-01-31
    GREENCARE CAPITAL LTD - 2019-12-11
    5 Fleet Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -163,161 GBP2024-10-30
    Officer
    2019-12-19 ~ 2021-06-29
    IIF 11 - Director → ME
  • 13
    3 Field Court, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -181,724 GBP2016-04-01 ~ 2017-03-31
    Officer
    2011-11-21 ~ 2012-03-30
    IIF 27 - Director → ME
  • 14
    MINDFLAIR LIMITED - 2023-12-04 02929801
    TRANSFORMER INVESTMENTS LIMITED - 2023-08-17
    Suite 39, 18 High Street, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-29 ~ 2024-09-24
    IIF 1 - Secretary → ME
  • 15
    PLUTUS RESOURCES PLC - 2014-08-21 09070400, 08330348
    IPSO VENTURES PLC - 2013-02-01 05413008
    IPSO HOLDINGS PLC - 2007-02-27
    Anchor House, 4, Durham Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2013-02-01 ~ 2013-08-16
    IIF 26 - Director → ME
  • 16
    METAL TIGER PLC - 2023-04-19 08554716
    BRADY EXPLORATION PLC - 2014-06-16 07786978
    CAPCON HOLDINGS PLC - 2011-10-26
    Higher Shalford Farm, Charlton Musgrove, Wincanton, Somerset, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2011-10-26 ~ 2014-06-17
    IIF 19 - Director → ME
  • 17
    WASTE POWER GENERATION LIMITED - 2012-03-14
    Stoke House Church Road, Wpg Solutions Ltd, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    219,492 GBP2025-01-31
    Officer
    2010-03-04 ~ 2010-09-20
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.