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

Carr, Lee Martin

    Related profiles found in government register
  • Carr, Lee Martin
    British company directo born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foxhole Farm Cottage, Fir Tree Lane, Horton Heath, Eastleigh, SO50 7DF, England

      IIF 1
  • Carr, Lee Martin
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ, England

      IIF 2 IIF 3
    • icon of address The Old Treasury, 7 Kings Road, Portsmouth, PO5 4DJ, England

      IIF 4
    • icon of address 33a, Portsmouth Road, Southampton, Hampshire, SO19 9BA, England

      IIF 5
    • icon of address 367, Bitterne Road, Bitterne, Southampton, Hampshire, SO18 5RR, England

      IIF 6
  • Carr, Lee Martin
    British company secretary born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, West End Road, Bitterne, Southampton, Hampshire, SO18 6TE, England

      IIF 7
  • Carr, Lee Martin
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 7, Kings Road, Portsmouth, PO5 4DJ, United Kingdom

      IIF 9
    • icon of address 33a, Portsmouth Road, Southampton, Hampshire, SO19 9BA, England

      IIF 10
    • icon of address 56 Billington Gardens, Hedge End, Southampton, SO30 2RY, United Kingdom

      IIF 11
    • icon of address 8c, High Street, Southampton, SO14 2DH, England

      IIF 12
  • Carr, Lee Martin
    British managing director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 597, Marrelsmoor Avenue, Portsmouth, PO7 5GH, England

      IIF 13
  • Carr, Lee
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr Lee Carr
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 367, Bitterne Road, Bitterne Precinct, Southampton, Hampshire, SO18 5RR, England

      IIF 18
  • Mr Lee Martin Carr
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 597, Marrelsmoor Avenue, Portsmouth, PO7 5GH, England

      IIF 20
    • icon of address 7, Kings Road, Portsmouth, PO5 4DJ, United Kingdom

      IIF 21
    • icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ, England

      IIF 22 IIF 23
    • icon of address The Old Treasury, 7 Kings Road, Portsmouth, PO5 4DJ, England

      IIF 24
    • icon of address 33a, Portsmouth Road, Southampton, Hampshire, SO19 9BA, England

      IIF 25 IIF 26 IIF 27
    • icon of address 367, Bitterne Road, Bitterne, Southampton, Hampshire, SO18 5RR, England

      IIF 28
    • icon of address 5, West End Road, Bitterne, Southampton, Hampshire, SO18 6TE, England

      IIF 29
    • icon of address 56 Billington Gardens, Hedge End, Southampton, SO30 2RY, United Kingdom

      IIF 30
  • Carr, Lee Martin
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 31
    • icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, PO5 4DJ

      IIF 32 IIF 33
  • Carr, Lee

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    ASPECT PROPERTY SOUTH COAST LIMITED - 2015-02-23
    icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 5 West End Road, Bitterne, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    ASPECT PROPERTY LETTINGS LIMITED - 2015-02-23
    icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ dissolved
    IIF 33 - Director → ME
  • 5
    CHARLES CARR LIMITED - 2017-11-13
    CE PROPERTY LTD - 2017-07-10
    icon of address 367 Bitterne Road, Bitterne, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    HI FIVE MARKETING LTD - 2018-06-19
    icon of address 33a Portsmouth Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address The Old Treasury, 7 Kings Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,305 GBP2016-11-30
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 29 Munro Crescent, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 597 Marrelsmoor Avenue, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,498 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 15 - Director → ME
    icon of calendar 2023-05-09 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    JADORE BEAUTY LTD - 2017-11-14
    icon of address Hjs Recovery Uk Ltd, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    STRATFORDS ESTATE AGENTS LIMITED - 2012-08-17
    STRATFORD AND STRATFORD LIMITED - 2011-12-22
    icon of address 23 High Street, Eastleigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    HI FIVE MARKETING LTD - 2018-06-19
    icon of address 33a Portsmouth Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ 2018-07-09
    IIF 12 - Director → ME
    icon of calendar 2018-11-07 ~ 2019-02-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ 2018-07-09
    IIF 25 - Has significant influence or control OE
  • 2
    icon of address Foxhole Farm Cottage, Fir Tree Lane, Horton Heath, Eastleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,366 GBP2019-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2019-11-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2019-11-26
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    JADORE BEAUTY LTD - 2017-11-14
    icon of address Hjs Recovery Uk Ltd, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ 2019-02-20
    IIF 5 - Director → ME
    icon of calendar 2017-09-07 ~ 2018-07-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2018-09-07
    IIF 22 - Ownership of shares – 75% or more OE

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.