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

Pemberton, Lee Raymond

    Related profiles found in government register
  • Pemberton, Lee Raymond
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Kenilworth Avenue, Gloucester, GL2 0QJ, United Kingdom

      IIF 1
    • 15a, Victoria Grove, London, W8 5RW, England

      IIF 2
  • Pemberton, Lee Raymond
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lansdown Place, Cheltenham, GL50 2HU, United Kingdom

      IIF 3
    • 7, Prospect View, Rodley, Leeds, LS13 1HX, United Kingdom

      IIF 4
    • 3 Verne Avenue, Verne Avenue, Swinton, Manchester, M27 0GH, United Kingdom

      IIF 5
    • 91-97, Bohemia Road, St Leonards On Sea, East Sussex, TN37 6RJ, United Kingdom

      IIF 6
  • Pemberton, Lee Raymond
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Lansdown Place, Cheltenham, GL50 2HU, England

      IIF 7 IIF 8
    • 8 Lansdown Place, Cheltenham, GL50 2HU, United Kingdom

      IIF 9 IIF 10
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 11 IIF 12
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 13
    • 326, Kings Road, London, SW3 5UH, United Kingdom

      IIF 14
  • Pemberton, Lee Raymond
    British property developer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93 Victoria Road, Margate, CT9 1RD, United Kingdom

      IIF 15
  • Pemberton, Lee
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Kenilworth Avenue, Gloucester, GL2 0QJ, United Kingdom

      IIF 16
  • Pemberton, Lee Raymond
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ivors Cottage, Whittington, Cheltenham, GL54 4HB, England

      IIF 17
  • Pemberton, Lee Raymond
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kenilworth Avenue, Gloucester, GL2 0QJ, England

      IIF 18
  • Pemberton, Lee Raymond
    British marketing director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 132, Hewlett Road, Cheltenham, GL52 6TT, United Kingdom

      IIF 19 IIF 20
    • Ivors Cottage, Whittington, Cheltenham, Gloucestershire, GL54 4HB, England

      IIF 21 IIF 22
  • Mr Lee Pemberton
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Kenilworth Avenue, Gloucester, GL2 0QJ, United Kingdom

      IIF 23
  • Mr Lee Raymond Pemberton
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Lansdown Place, Cheltenham, GL50 2HU, England

      IIF 24 IIF 25
    • 8 Lansdown Place, Cheltenham, GL50 2HU, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 29 IIF 30
    • 9 Kenilworth Avenue, Gloucester, GL2 0QJ, United Kingdom

      IIF 31
    • 15a, Victoria Grove, London, W8 5RW, England

      IIF 32
    • 93 Victoria Road, Margate, CT9 1RD, United Kingdom

      IIF 33
  • Mr Lee Raymond Pemberton
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lansdown Place, Cheltenham, GL50 2HU, England

      IIF 34
  • Pemerton, Lee
    British director born in May 1970

    Registered addresses and corresponding companies
    • 132, Hewlett Road, Cheltenham, Gloucestershire, GL52 6TT, United Kingdom

      IIF 35
  • Mr Lee Raymond Pemberton
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    AZURE AM LIMITED
    15526966
    15a Victoria Grove, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    AZURE ASSET MANAGEMENT LIMITED
    12389091
    9 Kenilworth Avenue, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-01-31
    Officer
    2020-01-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    AZURE INVESTMENT MANAGEMENT LTD
    - now 14670539
    AZURE CAPITAL (LONDON) LTD
    - 2023-11-16 14670539
    AZURE LONDON LTD
    - 2023-09-08 14670539
    9 Kenilworth Avenue, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,724 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BEBE HOTELS LTD
    16345363
    9 Kenilworth Avenue, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    COURTLANDS SERVICED APARTMENTS LIMITED
    11090714
    8 Lansdown Place, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 6
    DERBY ROAD APARTMENTS LIMITED
    11349207
    41 Hereford Road Ravenshead, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LANSDOWN PROPERTY INVESTMENTS LTD
    - now 09091715
    MJ24SEVEN LTD
    - 2015-10-03 09091715
    Ivors Cottage, Whittington, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 21 - Director → ME
  • 8
    LEE PEMBERTON VENTURES LIMITED
    10477803
    326 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-14 ~ dissolved
    IIF 14 - Director → ME
  • 9
    MJ VENTURES LTD
    - now 08669532 06718882
    MJ STAY LTD
    - 2013-10-01 08669532 06718882
    Ivors Cottage, Whittington, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-30 ~ dissolved
    IIF 20 - Director → ME
  • 10
    NICHE SUMMITS LIMITED
    10573627
    Cobshaw Farm, Langthorne, Bedale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PEMBERTON COLLECTIVE LTD
    11902179
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PODD PORT LTD
    08563780
    Ivors Cottage, Whittington, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-11 ~ dissolved
    IIF 22 - Director → ME
  • 13
    REVIVE ASSET GROUP LIMITED
    10640738
    8 Lansdown Place, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    SANDS HOTEL LTD
    13513339
    93 Victoria Road, Margate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SERVICEDLETS LTD
    - now 06718882
    MJ STAY LTD
    - 2014-07-09 06718882 08669532
    MJ VENTURES LTD
    - 2013-10-01 06718882 08669532
    SERVICED PROPERTIES LTD - 2011-08-16
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,413 GBP2017-12-31
    Officer
    2012-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SERVICEDLETS PROPERTIES LIMITED
    10573058
    Cobshaw Farm, Langthorne, Bedale, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-01-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 17
    SOFTSUITE LTD
    08559577
    Ivors Cottage, Whittington, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-06 ~ dissolved
    IIF 19 - Director → ME
  • 18
    WAVERLEY APARTMENTS LTD.
    10684341
    3 Verne Avenue Verne Avenue, Swinton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2018-03-31
    Officer
    2017-03-22 ~ dissolved
    IIF 5 - Director → ME
Ceased 5
  • 1
    8 LANSDOWN PLACE LIMITED
    09967078
    16 Anbrook Crescent, Hucclecote, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    -578,049 GBP2023-04-30
    Officer
    2016-01-25 ~ 2019-07-03
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-03
    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
  • 2
    HARROGATE APARTMENTS LTD
    11182372
    7 Prospect View, Rodley, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-01 ~ 2019-06-01
    IIF 4 - Director → ME
  • 3
    ONE BROAD STREET LIMITED
    10983549
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    562,350 GBP2024-09-30
    Officer
    2017-09-27 ~ 2018-09-10
    IIF 6 - Director → ME
  • 4
    REVIVE ASSET PARTNERSHIP LIMITED
    12001671
    29 Gildredge Road, Eastbourne, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    84,484 GBP2024-03-31
    Officer
    2019-05-17 ~ 2020-01-23
    IIF 11 - Director → ME
  • 5
    SERVICEDLETS LTD - now
    MJ STAY LTD - 2014-07-09 08669532
    MJ VENTURES LTD - 2013-10-01 08669532
    SERVICED PROPERTIES LTD
    - 2011-08-16 06718882
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,413 GBP2017-12-31
    Officer
    2008-10-08 ~ 2008-10-20
    IIF 35 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.