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, David James

    Related profiles found in government register
  • Lee, David James
    British business born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Ranscombe Farm, Cuxton, Kent, ME2 1LA, United Kingdom

      IIF 1
  • Lee, David James
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, England

      IIF 2
    • icon of address ., Norfolk Road, Gravesend, Kent, DA12 2RX, Uk

      IIF 3
    • icon of address 17, Richborough Drive, Strood, Rochester, Kent, ME2 3LU, England

      IIF 4
    • icon of address 16 Lyon Road, Walton On Thames, Surrey, KT12 3PU, England

      IIF 5
  • Lee, David James
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 6
    • icon of address ., Norfolk Road, Gravesend, Kent, DA12 2RX, Uk

      IIF 7 IIF 8
    • icon of address ., Norfolk Road, Gravesend, Kent, DA12 2RX, United Kingdom

      IIF 9
    • icon of address 8, Nuralite Industrial Centre, Canal Road, Higham, Rochester, Kent, ME3 7JA, United Kingdom

      IIF 10
    • icon of address The Barn, Ranscombe Farm Cuxton, Rochester, Kent, ME2 1LA, United Kingdom

      IIF 11
  • Mr David James Lee
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 12
  • Lee, David James
    British demolition contractor born in November 1971

    Registered addresses and corresponding companies
    • icon of address Fleur De Lys, Green Street, Green Road, Dartford, Kent, DA1 1QF

      IIF 13
  • Lee, David James
    British

    Registered addresses and corresponding companies
    • icon of address 14b St Catherines Road, Blackwell, West Midlands, B60 1BN

      IIF 14
  • Lee, David
    British contractor born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Farm, Barn, Church Street Higham, Rochester, Kent, ME3 7LS, England

      IIF 15
  • Mr David Lee
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Farm Barn, Church Street, Higham, Kent, ME3 7LS, England

      IIF 16
  • Lee, David
    British demolition contractor born in February 1947

    Registered addresses and corresponding companies
    • icon of address Fleur-de-lys Green St Green Road, Dartford, Kent, DA1 1QF

      IIF 17
  • Lee, David James

    Registered addresses and corresponding companies
    • icon of address The Barn, Ranscombe Farm Cuxton, Rochester, Kent, ME2 1LA, United Kingdom

      IIF 18
  • Lee, David

    Registered addresses and corresponding companies
    • icon of address Abbey Farm, Barn, Church Street Higham, Rochester, Kent, ME3 7LS, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    54 GBP2016-09-30
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-09-11 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    KENT RECLAMATION & DEMOLITION LIMITED - 2003-04-30
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-17 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address . Norfolk Road, Gravesend, Kent, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address The Brickyard, Norfolk Road, Gravesend, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-11-15 ~ dissolved
    IIF 18 - Secretary → ME
  • 5
    MARLBOROUGH DEMOLITION CONTRACTORS LIMITED - 2003-06-27
    K.L.W. DUCTWORK LTD - 2001-01-17
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-20 ~ dissolved
    IIF 9 - Director → ME
Ceased 9
  • 1
    DEMOLITION AND DISMANTLING LIMITED - 2013-11-29
    KENNEDY DEMOLITION LIMITED - 2015-07-22
    LEE SPECIAL PROJECTS LTD - 2013-11-18
    icon of address Weighbridge House Bredgar Road, Tunstall, Sittingbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    122,608 GBP2024-05-31
    Officer
    icon of calendar 2013-05-14 ~ 2013-11-29
    IIF 4 - Director → ME
  • 2
    LEE INVESTMENTS LIMITED - 2013-12-05
    icon of address The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,433 GBP2025-07-31
    Officer
    icon of calendar 2012-07-19 ~ 2012-07-19
    IIF 1 - Director → ME
  • 3
    GENERAL DEMOLITION & RECYCLING LIMITED - 2010-09-20
    GENERAL RECYCLING LIMITED - 2009-07-09
    GENERAL ASBESTOS LIMITED - 2003-10-20
    icon of address The Courtyard, High Street, Ascot, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,131,410 GBP2024-03-31
    Officer
    icon of calendar 2016-08-30 ~ 2021-02-12
    IIF 5 - Director → ME
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    995,066 GBP2024-05-31
    Officer
    icon of calendar 2016-04-15 ~ 2023-10-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2023-10-04
    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
  • 5
    icon of address Nuralite House Nuralite Ind Est, Canal Road, Higham, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-19 ~ 2009-07-01
    IIF 14 - Secretary → ME
  • 6
    icon of address Marsh House Marsh Lane, Lower Whitley, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,164 GBP2024-03-31
    Officer
    icon of calendar 2007-12-01 ~ 2010-02-02
    IIF 8 - Director → ME
  • 7
    icon of address Nuralite House Nuralite Industrial Centre, Canal Road, Higham, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    386,293 GBP2024-05-31
    Officer
    icon of calendar 2022-02-22 ~ 2023-10-04
    IIF 2 - Director → ME
  • 8
    REDBRIDGE DEMOLITION CO.LIMITED - 2001-07-25
    REDBRIDGE DEMOLITION COMPANY LIMITED - 2018-11-13
    REDBRIDGE CONSTRUCTION LIMITED - 2023-11-21
    icon of address Olympia House, Armitage Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    224,371 GBP2023-09-30
    Officer
    icon of calendar 1993-05-10 ~ 1994-04-27
    IIF 13 - Director → ME
    IIF 17 - Director → ME
  • 9
    icon of address 8 Nuralite Industrial Centre, Canal Road, Higham, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ 2018-04-09
    IIF 10 - 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.