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

Mr David James Lee

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 2
  • Lee, David James
    British company director born in November 1971

    Resident in United Kingdom

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

      IIF 3
    • ., Norfolk Road, Gravesend, Kent, DA12 2RX, Uk

      IIF 4
    • 17, Richborough Drive, Strood, Rochester, Kent, ME2 3LU, England

      IIF 5
    • 16 Lyon Road, Walton On Thames, Surrey, KT12 3PU, England

      IIF 6
  • Lee, David James
    British director born in November 1971

    Resident in United Kingdom

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

      IIF 7
    • ., Norfolk Road, Gravesend, Kent, DA12 2RX, Uk

      IIF 8 IIF 9
    • ., Norfolk Road, Gravesend, Kent, DA12 2RX, United Kingdom

      IIF 10
    • 8, Nuralite Industrial Centre, Canal Road, Higham, Rochester, Kent, ME3 7JA, United Kingdom

      IIF 11
    • The Barn, Ranscombe Farm Cuxton, Rochester, Kent, ME2 1LA, United Kingdom

      IIF 12
  • Mr David Lee
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Giuseppe Belfiore, 29 Littledown Avenue, Bournemouth, BH7 7AT, United Kingdom

      IIF 13
    • 228, Ringwood Drive, North Baddesley, Southampton, SO52 9HP, England

      IIF 14
    • 228, Ringwood Drive, Southampton, SO52 9HP, United Kingdom

      IIF 15
    • Solent House, 107a Alma Road, Southampton, Hampshire, SO14 6UY, England

      IIF 16
    • 8, Warren Close, Staffordshire, WS14 9XN, United Kingdom

      IIF 17 IIF 18
  • Lee, David
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solent House, 107a Alma Road, Southampton, Hampshire, SO14 6UY, England

      IIF 19
  • Lee, David
    British solicitor born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Giuseppe Belfiore, 29 Littledown Avenue, Bournemouth, BH7 7AT, United Kingdom

      IIF 20
    • 228, Ringwood Drive, North Baddesley, Southampton, SO52 9HP, England

      IIF 21
    • 228, Ringwood Drive, North Baddesley, Southampton, SO52 9HP, United Kingdom

      IIF 22
    • 9, Cumberland Place, Southampton, Hampshire, SO15 2WL

      IIF 23
    • 8, Warren Close, Lichfield, Staffordshire, WS14 9XN, United Kingdom

      IIF 24 IIF 25
  • Mr David Lee
    British born in February 1947

    Resident in England

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

      IIF 26
  • Lee, David James
    British demolition contractor born in November 1971

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

      IIF 27
  • Lee, David
    born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avenue House, 38 The Avenue, Southampton, Hampshire, SO17 1XN, United Kingdom

      IIF 28
  • Mr David Leslie Dyett
    British born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • 33, Robin Hill Drive, Camberley, GU15 1EG, England

      IIF 29
  • Dyett, David Leslie
    British demolition contractor born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • 33 Robin Hill Drive, Camberley, Surrey, GU15 1EG

      IIF 30
  • Lee, David James
    British

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

      IIF 31
  • Lee, David
    British contractor born in February 1947

    Resident in England

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

      IIF 32
  • Lee, David
    British demolition contractor born in February 1947

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

      IIF 33
  • Lee, David James

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

      IIF 34
  • Lee, David

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

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    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
    2012-09-11 ~ dissolved
    IIF 32 - director → ME
    2012-09-11 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    Cba Business Solutions, 126 New Walk, Leicester
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    426,227 GBP2016-03-31
    Officer
    ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    KENT RECLAMATION & DEMOLITION LIMITED - 2003-04-30
    The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved corporate (2 parents)
    Officer
    2002-07-17 ~ dissolved
    IIF 8 - director → ME
  • 4
    . Norfolk Road, Gravesend, Kent, Uk
    Dissolved corporate (1 parent)
    Officer
    2007-02-07 ~ dissolved
    IIF 4 - director → ME
  • 5
    The Brickyard, Norfolk Road, Gravesend, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 12 - director → ME
    2011-11-15 ~ dissolved
    IIF 34 - secretary → ME
  • 6
    MARLBOROUGH DEMOLITION CONTRACTORS LIMITED - 2003-06-27
    K.L.W. DUCTWORK LTD - 2001-01-17
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2001-09-20 ~ dissolved
    IIF 10 - director → ME
  • 7
    228 Ringwood Drive, North Baddesley, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    144 GBP2018-06-30
    Officer
    2017-12-20 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    Solent House, 107a Alma Road, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-02-23 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-02-23 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    228 Ringwood Drive, North Baddesley, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,073 GBP2018-02-28
    Officer
    2015-02-18 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-02-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    KENNEDY DEMOLITION LIMITED - 2015-07-22
    DEMOLITION AND DISMANTLING LIMITED - 2013-11-29
    LEE SPECIAL PROJECTS LTD - 2013-11-18
    Weighbridge House Bredgar Road, Tunstall, Sittingbourne, England
    Corporate (2 parents)
    Equity (Company account)
    122,608 GBP2024-05-31
    Officer
    2013-05-14 ~ 2013-11-29
    IIF 5 - director → ME
  • 2
    29 Littledown Avenue, Bournemouth, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-20 ~ 2017-12-21
    IIF 20 - director → ME
    Person with significant control
    2017-12-20 ~ 2017-12-21
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    LEE INVESTMENTS LIMITED - 2013-12-05
    The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,057 GBP2024-07-31
    Officer
    2012-07-19 ~ 2012-07-19
    IIF 2 - director → ME
  • 4
    GENERAL DEMOLITION & RECYCLING LIMITED - 2010-09-20
    GENERAL RECYCLING LIMITED - 2009-07-09
    GENERAL ASBESTOS LIMITED - 2003-10-20
    The Courtyard, High Street, Ascot, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    1,131,410 GBP2024-03-31
    Officer
    2016-08-30 ~ 2021-02-12
    IIF 6 - director → ME
  • 5
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    995,066 GBP2024-05-31
    Officer
    2016-04-15 ~ 2023-10-04
    IIF 7 - director → ME
    Person with significant control
    2016-04-15 ~ 2023-10-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Nuralite House Nuralite Ind Est, Canal Road, Higham, Kent
    Dissolved corporate
    Officer
    2007-04-19 ~ 2009-07-01
    IIF 31 - secretary → ME
  • 7
    Unit 15, The Third Floor Langdon House, Langdon Road, Swansea, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -89,164 GBP2024-03-31
    Officer
    2007-12-01 ~ 2010-02-02
    IIF 9 - director → ME
  • 8
    Nuralite House Nuralite Industrial Centre, Canal Road, Higham, Rochester, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    386,293 GBP2024-05-31
    Officer
    2022-02-22 ~ 2023-10-04
    IIF 3 - director → ME
  • 9
    8 Warren Close, Lichfield, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,331 GBP2019-10-31
    Officer
    2017-12-20 ~ 2017-12-20
    IIF 25 - director → ME
    Person with significant control
    2017-12-20 ~ 2017-12-21
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 10
    1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    286,533 GBP2018-04-30
    Officer
    2012-09-11 ~ 2017-12-22
    IIF 23 - director → ME
  • 11
    REDBRIDGE CONSTRUCTION LIMITED - 2023-11-21
    REDBRIDGE DEMOLITION COMPANY LIMITED - 2018-11-13
    REDBRIDGE DEMOLITION CO.LIMITED - 2001-07-25
    Olympia House, Armitage Road, London
    Corporate (2 parents)
    Equity (Company account)
    224,371 GBP2023-09-30
    Officer
    1993-05-10 ~ 1994-04-27
    IIF 33 - director → ME
    IIF 27 - director → ME
  • 12
    8 Warren Close, Lichfield, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-12-20 ~ 2017-12-20
    IIF 24 - director → ME
    Person with significant control
    2017-12-20 ~ 2017-12-21
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    Avenue House, 38 The Avenue, Southampton, Hampshire, United Kingdom
    Corporate (4 parents)
    Officer
    2017-12-28 ~ 2023-04-14
    IIF 28 - llp-designated-member → ME
  • 14
    8 Nuralite Industrial Centre, Canal Road, Higham, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-08 ~ 2018-04-09
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.