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

Erswell, Lee Kelvin

    Related profiles found in government register
  • Erswell, Lee Kelvin
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 1
  • Erswell, Lee Kelvin
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 2
  • Erswell, Lee
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, GL50 3PN, England

      IIF 3
  • Erswell, Lee Kelvin
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Greenlaw Place, Bletchley, Milton Keynes, MK3 6QB, England

      IIF 4 IIF 5
    • icon of address G P G House, Grasso Parker Green, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 6
    • icon of address Robert Day And Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 7
  • Erswell, Lee Kelvin
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 354, Whaddon Way, Bletchley, MK3 7JX, England

      IIF 8
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 9
  • Mr Lee Erswell
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, GL50 3PN, England

      IIF 10
  • Mr Lee Kelvin Erswell
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 11
    • icon of address Robert Day And Company Limited, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

      IIF 12
  • Mr Lee Erswell
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 13
  • Erswell, Lee
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G P G House, Grasso Parker Green, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 14
    • icon of address Gpg House, Walker Avenue, Milton Keynes, Milton Keynes, Bucks, MK12 5TW, United Kingdom

      IIF 15
  • Mr Lee Kelvin Erswell
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Cranborne Avenue, Westcroft, Milton Keynes, MK4 4DY, United Kingdom

      IIF 16
    • icon of address G P G House, Grasso Parker Green, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 17
    • icon of address Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, United Kingdom

      IIF 18
  • Mr Lee Erswell
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G P G House, Grasso Parker Green, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 19
    • icon of address Gpg House, Walker Avenue, Milton Keynes, MK12 5TW, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address G P G House, Grasso Parker Green, Walker Avenue, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,878 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Greenlaw Place, Bletchley, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113,211 GBP2016-10-31
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FC SPECIAL PROJECTS LTD - 2022-01-14
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    48,514 GBP2021-03-31
    Officer
    icon of calendar 2018-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,155 GBP2022-03-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address 16 Cranborne Avenue, Westcroft, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-21 ~ 2021-07-23
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address G P G House, Grasso Parker Green, Walker Avenue, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-25 ~ 2017-01-09
    IIF 14 - Director → ME
    icon of calendar 2017-01-09 ~ 2018-02-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2017-01-09
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HMT TELECOMS LIMITED - 2017-09-08
    icon of address 253-255 Queensway, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-02-28
    Officer
    icon of calendar 2017-09-07 ~ 2018-01-24
    IIF 5 - Director → ME
  • 4
    icon of address Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113,211 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-05
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    LYCO ELECTRICAL LTD - 2014-06-05
    icon of address First Floor Block A Loversall Court, Clayfields Pickhill Road, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2016-01-13
    IIF 8 - Director → ME
  • 6
    FC SPECIAL PROJECTS LTD - 2022-01-14
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    48,514 GBP2021-03-31
    Officer
    icon of calendar 2017-01-06 ~ 2018-03-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2018-03-31
    IIF 20 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.