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, Edwin Robert

    Related profiles found in government register
  • Lee, Edwin Robert
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee, Edwin Robert
    British sol. born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowde House High Street, Rowde, Devizes, Wiltshire, SN10 2ND

      IIF 7
  • Lee, Edwin Robert
    British solicitor born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Edwin Robert Lee
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Earls Court Road, London, W8 6FT

      IIF 24
    • icon of address The Stables, Duxbury Park, Duxbury Hall Road, Chorley, PR7 4AT, England

      IIF 25
    • icon of address William Heath & Co, Unit 1a Bath Road Business Centre, Bath Road, Devizes, Wiltshire, SN10 1XA, United Kingdom

      IIF 26
    • icon of address The Old Coach House Shoyswell Manor, Sheepstreet Lane, Etchingham, East Sussex, TN19 7AZ

      IIF 27
    • icon of address 9 Abingdon Road, London, W8 6AH, United Kingdom

      IIF 28
  • Edwin Robert Lee
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Sale Place, Sussex Gardens, London, W2 1PX, United Kingdom

      IIF 29
  • Lee, Edwin Robert
    British

    Registered addresses and corresponding companies
  • Lee, Edwin Robert
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Rowde House High Street, Rowde, Devizes, Wiltshire, SN10 2ND

      IIF 39 IIF 40
  • Mr Edwin Robert Lee
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sale Place, Sussex Gardens, London, W2 1PX

      IIF 41
  • Lee, Edwin Robert

    Registered addresses and corresponding companies
    • icon of address Rowde House High Street, Rowde, Devizes, Wiltshire, SN10 2ND

      IIF 42 IIF 43
  • Lee, Robert Edwin
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Darnel Way, Stanway, Colchester, CO3 0PN, England

      IIF 44
  • Lee, Robert Edwin
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornish&sussex Suite,house 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, Essex, CM77 8JT, United Kingdom

      IIF 45
  • Mr Robert Edwin Lee
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornish&sussex Suite,house 3, Lynderswood Business Park, Lynderswood Lane, Black Notley, Essex, CM77 8JT, United Kingdom

      IIF 46
    • icon of address 7, Darnel Way, Stanway, Colchester, CO3 0PN, England

      IIF 47
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Souldern Gate Garage, Souldern, Bicester, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    346,260 GBP2024-06-30
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF 40 - Secretary → ME
  • 2
    icon of address C/o, Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-03 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address 16 Sale Place, Sussex Gardens, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7 Darnel Way, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Darnel Way, Stanway, Colchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,117 GBP2021-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 The Breach, Devizes, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,626 GBP2024-10-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 48 Earls Court Road, London
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    3,000 GBP2020-03-01 ~ 2021-02-28
    Officer
    icon of calendar 2002-01-02 ~ now
    IIF 8 - Director → ME
  • 8
    TRAIL FINDERS LIMITED - 1989-06-08
    icon of address 48 Earls Court Road, London
    Active Corporate (19 parents)
    Profit/Loss (Company account)
    -28,000 GBP2021-03-01 ~ 2022-02-28
    Officer
    icon of calendar 2001-11-15 ~ now
    IIF 1 - Director → ME
Ceased 29
  • 1
    icon of address 28b Ribblesdale Place, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-03-04 ~ 2004-07-14
    IIF 38 - Secretary → ME
  • 2
    icon of address 3 Rotherbrook Court, Bedford Road, Petersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2004-09-30 ~ 2005-03-22
    IIF 7 - Director → ME
  • 3
    PAULA DESIGNS LIMITED - 2004-04-22
    icon of address Chivalry House, 167 Battersea Rise, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-08 ~ 2004-10-04
    IIF 15 - Director → ME
    icon of calendar 2004-04-08 ~ 2005-01-06
    IIF 35 - Secretary → ME
  • 4
    icon of address Flat B, 6 Cathnor Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    20,000 GBP2024-06-30
    Officer
    icon of calendar 2014-06-26 ~ 2017-05-05
    IIF 21 - Director → ME
  • 5
    HS 601 LIMITED - 2014-01-28
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-02 ~ 2022-08-18
    IIF 5 - Director → ME
  • 6
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2018-01-16 ~ 2021-07-09
    IIF 4 - Director → ME
  • 7
    GLENDALE RECYCLING LIMITED - 2015-05-23
    GLENDALE GREEN WASTE RECYCLING LIMITED - 2006-08-16
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2022-08-18
    IIF 3 - Director → ME
  • 8
    icon of address 120 Salmon Street Kingsbury, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2025-08-01
    IIF 17 - Director → ME
  • 9
    icon of address 25 Whitfield Drive Whitfield Drive, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ 2015-07-17
    IIF 22 - Director → ME
  • 10
    icon of address Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    231,421 GBP2017-12-31
    Officer
    icon of calendar 2007-12-19 ~ 2009-12-03
    IIF 39 - Secretary → ME
  • 11
    LINKMUTUAL PROPERTY MANAGEMENT LIMITED - 1995-02-20
    icon of address Chesham House, 30-31 Chesham Place, London
    Active Corporate (22 parents)
    Net Assets/Liabilities (Company account)
    907,653 GBP2024-12-31
    Officer
    icon of calendar 2007-11-13 ~ 2014-05-20
    IIF 12 - Director → ME
  • 12
    LOZAREN LIMITED - 2014-04-14
    icon of address Mill Cottage Mill Lane, Slapton, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    378,556 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2014-05-20
    IIF 18 - Director → ME
  • 13
    icon of address 51-52 Trumpington Street, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    680,077 GBP2024-12-31
    Officer
    icon of calendar 2018-08-10 ~ 2019-01-18
    IIF 23 - Director → ME
  • 14
    THE SECRET CITY COMPANY LIMITED - 2000-05-15
    SPEED 5572 LIMITED - 1996-05-29
    icon of address Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge, Preston Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-15 ~ 1996-12-31
    IIF 14 - Director → ME
    icon of calendar 1996-05-15 ~ 1996-12-31
    IIF 31 - Secretary → ME
  • 15
    COBLANDS NURSERIES LTD - 2009-01-19
    COBLANDS WHOLESALE LTD - 2005-12-05
    COBLANDS NURSERIES LIMITED - 2004-06-21
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2008-04-28 ~ 2010-03-05
    IIF 43 - Secretary → ME
  • 16
    BROOMCO (1159) LIMITED - 1996-12-02
    icon of address Parkwood House Cuerden Park, Berkeley Drive Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-18 ~ 2001-01-03
    IIF 13 - Director → ME
  • 17
    PARKWOOD HEALTH MANAGEMENT LIMITED - 1997-08-28
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-08-16 ~ 2020-07-16
    IIF 10 - Director → ME
  • 18
    PARKWOOD HOLDINGS PLC - 2004-06-14
    PARKWOOD HOLDINGS PLC - 2014-05-27
    SPEED 2768 LIMITED - 1992-08-18
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2003-05-01
    IIF 16 - Director → ME
    icon of calendar ~ 1993-10-11
    IIF 42 - Secretary → ME
  • 19
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-16 ~ 2023-02-01
    IIF 6 - Director → ME
  • 20
    PEPPERGIFT LIMITED - 1997-04-09
    icon of address C/o Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-22 ~ 2000-10-02
    IIF 11 - Director → ME
  • 21
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,056 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-28 ~ 2022-02-02
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address The Old Coach House Shoyswell Manor, Sheepstreet Lane, Etchingham, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2014-03-18 ~ 2018-03-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-17
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    SPEED 6393 LIMITED - 1997-07-29
    icon of address 48 Earls Court Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    174,157 GBP2024-09-30
    Officer
    icon of calendar 1997-07-10 ~ 1997-08-06
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address The Stables Duxbury Park, Duxbury Hall Road, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-29
    Officer
    icon of calendar 2018-01-02 ~ 2021-07-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ 2021-07-11
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Little Hensol Shire Lane, Chorleywood, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,550 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-01-22 ~ 2022-02-22
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 5, Abbotts Business Park, Primrose Hill, Kings Langley, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-30
    Officer
    icon of calendar 2002-03-05 ~ 2007-09-17
    IIF 37 - Secretary → ME
  • 27
    W J INSTRUMENTATION LIMITED - 2016-04-22
    icon of address Unit 5, Abbotts Business Park, Primrose Hill, Kings Langley, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2004-10-21 ~ 2007-09-17
    IIF 32 - Secretary → ME
  • 28
    WJ ENGINEERING RESOURCES LIMITED - 1996-10-31
    SPRUCEWING LIMITED - 1981-12-31
    icon of address Unit 5, Abbotts Business Park, Primrose Hill, Kings Langley, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,252,395 GBP2022-04-30
    Officer
    icon of calendar 2002-03-05 ~ 2007-09-17
    IIF 30 - Secretary → ME
  • 29
    icon of address Unit 5, Abbotts Business Park, Primrose Hill, Kings Langley, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,212,517 GBP2024-04-30
    Officer
    icon of calendar 2002-03-05 ~ 2007-09-17
    IIF 34 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.