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

Mrs Vickie Leanne Smith

    Related profiles found in government register
  • Mrs Vickie Leanne Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Stokesley Crescent, Billingham, Cleveland, TS23 1NF, United Kingdom

      IIF 1
  • Mr Lee Smith
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Stokesley Crescent, Billingham, Cleveland, TS23 1NF, United Kingdom

      IIF 2
    • icon of address 39, Stokesley Crescent, Billingham, TS23 1NF, United Kingdom

      IIF 3
    • icon of address 2, Redwing Lane, Norton, Stockton On Tees, Cleveland, TS20 1LL

      IIF 4
    • icon of address 2, Redwing Lane, Stockton-on-tees, TS20 1LL, England

      IIF 5
    • icon of address 44, Junction Road, Stockton-on-tees, Cleveland, TS20 1PW, United Kingdom

      IIF 6
  • Mr Lee Smith
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Warterloo Road, Wolverhampton, WV1 4QJ, United Kingdom

      IIF 7
  • Mr Lee Smith
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Upper Grosvenor Road, Tunbridge Wells, TN1 2EP, England

      IIF 8
  • Mr Lee Allen Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Moorhead Avenue, Alvaston, Derby, Derbyshire, DE24 0AT, United Kingdom

      IIF 9
  • Mr Lee Darren Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushmere, New England Lane, Sedlescombe, Battle, TN33 0RP, England

      IIF 10
    • icon of address Hayne Barn, Saltwood, Hythe, Kent, CT21 4EH

      IIF 11
    • icon of address 2, Lakeview Stable, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, England

      IIF 12
    • icon of address 85, High Street, Tunbridge Wells, Kent, TN1 1XP

      IIF 13
  • Lee Smith
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Waterloo Road, Wolverhampton, WV1 4BL

      IIF 14
  • Lee Thomas Smith
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Waterloo Road, Wolverhampton, WV1 4BL

      IIF 15
  • Smith, Vicki
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Redwing Lane, Norton, Stockton On Tees, Cleveland, TS20 1LL

      IIF 16
  • Smith, Lee
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Stokesley Crescent, Billingham, Cleveland, TS23 1NF, United Kingdom

      IIF 17
    • icon of address 39 Stokesley Crescent, Billingham, TS23 1NF

      IIF 18
    • icon of address 2, Redwing Lane, Norton, Stockton On Tees, Cleveland, TS20 1LL

      IIF 19
  • Smith, Lee
    British electrician born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Stokesley Crescent, Billingham, TS23 1NF, England

      IIF 20 IIF 21
    • icon of address 2, Redwing Lane, Stockton-on-tees, TS20 1LL, England

      IIF 22
  • Smith, Lee
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Upper Grosvenor Road, Tunbridge Wells, TN1 2EP, England

      IIF 23
  • Smith, Lee Thomas
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, 51 Waterloo Road, Wolverhampton, WV1 4QJ, England

      IIF 24 IIF 25
    • icon of address 51, Warterloo Road, Wolverhampton, WV1 4QJ, United Kingdom

      IIF 26
  • Smith, Lee Thomas
    British senior manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E-innovation Centre, Se203 University Of Wolverhampton, Priorslee, Telford, Shropshire, TF2 9FT

      IIF 27
  • Smith, Lee Darren
    British mechanical engineer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushmere, New England Lane, Sedlescombe, Battle, TN33 0RP, England

      IIF 28
  • Smith, Lee Darren
    British mechanical services born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lakeview Stable, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, England

      IIF 29
  • Mrs Bre Helena Smith
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 30
  • Mr Lee Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 31
    • icon of address 51, Waterloo Road, Wolverhampton, WV1 4QJ, United Kingdom

      IIF 32
  • Mr Lee Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 33 IIF 34
  • Mr Lee Thomas Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clear Accountancy Services Limited, E-innovation Centre, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

      IIF 35
  • Smith, Lee
    British

    Registered addresses and corresponding companies
    • icon of address 10, Upper Grosvenor Road, Tunbridge Wells, TN1 2EP, England

      IIF 36
  • Smith, Helena Lorraine Breone
    British director born in October 1966

    Registered addresses and corresponding companies
    • icon of address 162 Abingdon Street, Derby, Derbyshire, DE24 8GB

      IIF 37
  • Smith, Lee
    British technical director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1, & 2, Creech Paper Mill Creech St. Michael, Taunton, Somerset, TA3 5PX, United Kingdom

      IIF 38
  • Smith, Lee
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 75/77, Borough Road, Middlesbrough, TS1 3AA, England

      IIF 39
  • Smith, Lee
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 40
  • Smith, Lee Thomas
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Clear Accountancy Services Limited, E-innovation Centre, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

      IIF 41 IIF 42
    • icon of address 16 Waterloo Road, Wolverhampton, WV1 4BL, United Kingdom

      IIF 43
    • icon of address 51, Waterloo Road, Wolverhampton, WV1 4QJ, United Kingdom

      IIF 44
  • Smith, Lee Thomas
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Waterloo Road, Wolverhampton, WV1 4BL, England

      IIF 45
  • Smith, Lee
    British electrician born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW, England

      IIF 46
    • icon of address 11 Moorhead Avenue, Alvaston, Derby, Derbyshire, DE24 0AT, United Kingdom

      IIF 47
  • Smith, Lee Thomas

    Registered addresses and corresponding companies
    • icon of address E-innovation Centre, Se203 University Of Wolverhampton, Priorslee, Telford, Shropshire, TF2 9FT

      IIF 48
  • Smith, Lee

    Registered addresses and corresponding companies
    • icon of address 16, Waterloo Road, Wolverhampton, WV1 4BL, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2 Lakeview Stable, Lower St. Clere, Kemsing, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    COVE FOSTER CARE LTD - 2011-12-22
    icon of address 16 Waterloo Road, Wolverhampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,423 GBP2020-11-30
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 45 - Director → ME
  • 3
    icon of address 16 Waterloo Road, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 43 - Director → ME
  • 4
    COVE MENTAL HEALTH LIMITED - 2021-09-27
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -686,892 GBP2023-01-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Clear Accountancy Services Limited, E-innovation Centre, Priorslee, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Clear Accountancy Services Limited, E-innovation Centre, Priorslee, Telford, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 42 - Director → ME
  • 7
    HAYNE BARN INDOOR TENNIS LIMITED - 2010-01-05
    icon of address Hayne Barn, Saltwood, Hythe, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    45,957 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Rushmere New England Lane, Sedlescombe, Battle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,853 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address 11 Moorhead Avenue, Alvaston, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    567,498 GBP2024-08-31
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2 Redwing Lane, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,240 GBP2024-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Redwing Lane, Norton, Stockton On Tees, Cleveland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    598,798 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 19 - Director → ME
    icon of calendar 2024-12-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 39 Stokesley Crescent, Billingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,081,969 GBP2016-03-31
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    RVMS LTD
    - now
    TOTAL ENERGY ASSESSORS LTD - 2008-03-22
    icon of address 10 Upper Grosvenor Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    267,711 GBP2024-06-30
    Officer
    icon of calendar 2008-03-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2007-06-26 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,985 GBP2024-08-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address E-innovation Centre Se203 University Of Wolverhampton, Priorslee, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-04-12 ~ dissolved
    IIF 48 - Secretary → ME
Ceased 13
  • 1
    icon of address 5 Crathorne Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,488 GBP2025-01-31
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-23
    IIF 21 - Director → ME
  • 2
    icon of address 5 Crathorne Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2021-03-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2021-03-31
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address First Floor 75/77 Borough Road, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ 2025-01-29
    IIF 39 - Director → ME
  • 4
    INTEGRATED DATA NEEDS LIMITED - 2018-05-26
    icon of address Suite 443 Broadstone Mill, Broadstone Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,437 GBP2024-12-31
    Officer
    icon of calendar 2004-12-07 ~ 2012-06-06
    IIF 38 - Director → ME
  • 5
    AMBER CONSULTANCY AND TRAINING LIMITED - 2022-05-04
    icon of address 51 51 Waterloo Road, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    277,416 GBP2024-01-31
    Officer
    icon of calendar 2008-01-17 ~ 2025-08-04
    IIF 24 - Director → ME
    icon of calendar 2023-06-23 ~ 2025-08-04
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 51 Warterloo Road, Wolverhampton, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    274,207 GBP2024-01-31
    Officer
    icon of calendar 2014-07-15 ~ 2025-08-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2025-08-04
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    COVE RESIDENTIAL CARE SERVICES LIMITED - 2011-12-16
    icon of address 51 51 Waterloo Road, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,040,821 GBP2024-01-31
    Officer
    icon of calendar 2008-01-15 ~ 2025-08-04
    IIF 25 - Director → ME
    icon of calendar 2023-06-23 ~ 2025-08-04
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 51 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    240,487 GBP2024-01-31
    Officer
    icon of calendar 2018-02-19 ~ 2025-08-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2024-12-02
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    icon of address 11 Moorhead Avenue, Alvaston, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    567,498 GBP2024-08-31
    Officer
    icon of calendar 2006-08-16 ~ 2010-04-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-10-04
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 2 Redwing Lane, Norton, Stockton On Tees, Cleveland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    598,798 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-07-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 7 Firby Close, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    614,004 GBP2024-03-31
    Officer
    icon of calendar 2016-07-13 ~ 2016-07-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2016-07-15
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,079 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-15
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,985 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2022-12-02
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.