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

Mr Lee Westwood

    Related profiles found in government register
  • Mr Lee Westwood
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South West Lodge, Hewell Lane, Redditch, Worcestershire, B97 6QJ, England

      IIF 1
  • Mr Lee Westwood
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Clifton Street, London, EC2A 4EX, United Kingdom

      IIF 2
  • Lee Westwood
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South West Lodge, Hewell Lane, Redditch, B97 6QJ, United Kingdom

      IIF 3
  • Westwood, Lee
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South West Lodge, Hewell Lane, Redditch, West Midlands, B97 6QJ

      IIF 4 IIF 5
    • icon of address South West Lodge, Hewell Lane, Redditch, West Midlands, B97 6QJ, United Kingdom

      IIF 6
    • icon of address South West Lodge, Hewell Lane, Redditch, Worcestershire, B97 6QJ, England

      IIF 7
  • Westwood, Lee
    British quantity surveyor born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South West Lodge, Hewell Lane, Redditch, B97 6QJ, United Kingdom

      IIF 8
  • Westwood, Lee
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellfield House, Parkhouse Lane, Keynsham, Bristol, BS31 2SG, England

      IIF 9
  • Mrs Terri Westwood
    English born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 10
  • Mrs Terri Louise Westwood
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 11
  • Westwood, Lee Kristian
    British printer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellfield House, Parkhouse Lane, Keynsham, Bristol, BS31 2SG, England

      IIF 12
    • icon of address 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 13
  • Westwood, Lee Kristian
    British sales director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Lowlands Road, Harrow On The Hill, HA1 3AW

      IIF 14
  • Westwood, Terri Louise
    British marketing executive born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 15
  • Westwood, Terri Louise
    British print consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 16
  • Westwood, Lee Kristian
    British printing

    Registered addresses and corresponding companies
    • icon of address 4 Holmdale Road, Chislehurst, Kent, BR7 6BZ

      IIF 17
  • Westwood, Lee

    Registered addresses and corresponding companies
    • icon of address Wellfield House, Parkhouse Lane, Keynsham, Bristol, BS31 2SG, England

      IIF 18
    • icon of address 9th Floor, 25 Farringdon Street, London, EC4A 4AB

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    EXCEL STEELE LIMITED - 2012-05-04
    icon of address Wellfield House Parkhouse Lane, Keynsham, Bristol, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -117,299 GBP2018-10-31
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-10-18 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    IOPTIS LIMITED - 2012-09-20
    icon of address 35-37 Lowlands Road, Harrow On The Hill
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 14 - Director → ME
  • 3
    COKEBROOK SERVICES LIMITED - 1995-06-15
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    222,681 GBP2016-05-31
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-10-18 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    KINGSWOOD LEGAL DOCUMENTS LIMITED - 2018-04-09
    KINGSWOOD PRINT AND DISPLAY LIMITED - 2018-06-04
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,314 GBP2024-12-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    PYMENTS (STRATFORD) LIMITED - 2007-12-31
    icon of address 100-102 St. James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address South West Lodge, Hewell Lane, Redditch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,081 GBP2024-03-31
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -55,815 GBP2024-03-31
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    PYMENTS LAW LIMITED - 2018-06-05
    icon of address C/o The Coach House, Kinwarton House, Captains Hill, Alcester, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -533 GBP2024-12-31
    Officer
    icon of calendar 2013-07-11 ~ 2017-08-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-10 ~ 2010-09-21
    IIF 17 - Secretary → ME
  • 3
    KINGSWOOD LEGAL DOCUMENTS LIMITED - 2018-04-09
    KINGSWOOD PRINT AND DISPLAY LIMITED - 2018-06-04
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,314 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2019-06-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2019-06-07
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,911,145 GBP2024-12-31
    Officer
    icon of calendar 2011-06-30 ~ 2017-08-15
    IIF 6 - Director → ME
  • 5
    PYMENTS LIMITED - 2007-12-31
    icon of address Witan Court 305 Upper Fourth, Street, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-23 ~ 2011-04-30
    IIF 4 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.