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, Graeme Stuart

    Related profiles found in government register
  • Lee, Graeme Stuart
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire, LS25 2GH, England

      IIF 1
  • Lee, Graeme Stuart
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 2
    • icon of address 2, Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 3
    • icon of address 2, Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 29, Park Square West, Leeds, West Yorkshire, LS1 2PQ

      IIF 8
    • icon of address 5, Churchill Place, 10th Floor, London, E14 5HU, England

      IIF 9 IIF 10 IIF 11
    • icon of address 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 17
  • Lee, Graeme Stuart
    British none born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Duchy House, 59 Duchy Road, Harrogate, North Yorkshire, HG1 2HE, United Kingdom

      IIF 18
  • Lee, Graeme
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 19
    • icon of address 2, Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 20
  • Lee, Graeme Stuart
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH

      IIF 21 IIF 22
  • Mr Graeme Stuart Lee
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, England

      IIF 23
  • Lee, Graeme Stuart
    British chairman born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Regent Parade, Harrogate, HG1 5AN, England

      IIF 24
  • Lee, Graeme Stuart
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, Coneythorpe, Knaresborough, HG5 0RY

      IIF 25 IIF 26
  • Lee, Graeme Stuart
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Regent Parade, Harrogate, North Yorkshire, HG1 5AN, United Kingdom

      IIF 27
    • icon of address Library House, Regent Parade, Harrogate, HG1 5AN, England

      IIF 28
    • icon of address Ivy House, Coneythorpe, Knaresborough, HG5 0RY

      IIF 29
    • icon of address 2, Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 30
    • icon of address 2 Fusion Court, Garforth, Leeds, West Yorkshire, LS25 2GH

      IIF 31
    • icon of address Gresham House, 5-7, St Paul's Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 32
  • Lee, Graeme Stuart
    British chairman

    Registered addresses and corresponding companies
    • icon of address 1a, Regent Parade, Harrogate, HG1 5AN, England

      IIF 33
  • Mr Graeme Stuart Lee
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Regent Parade, Harrogate, North Yorkshire, HG1 5AN, United Kingdom

      IIF 34
    • icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, England

      IIF 35
    • icon of address 2 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire, LS25 2GH

      IIF 36 IIF 37
    • icon of address 2, Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 38
    • icon of address 2 Fusion Court, Garforth, Leeds, LS25 2GH, England

      IIF 39
    • icon of address Gresham House, 5-7, St Paul's Street, Leeds, West Yorkshire, LS1 2JG, United Kingdom

      IIF 40
  • Mr Graeme Lee
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Victoria Street, Wetherby, LS22 6RE, England

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 17 - Director → ME
  • 2
    DEFINITIVE TRAINING LTD - 2013-07-24
    SPRINGFIELD TRAINING LIMITED - 2009-06-04
    icon of address 29 Park Square West, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Gresham House, 5-7 St Pauls Street, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    120,890 GBP2024-07-31
    Officer
    icon of calendar 2004-08-12 ~ now
    IIF 24 - Director → ME
    icon of calendar 2004-08-12 ~ now
    IIF 33 - Secretary → ME
  • 4
    SPRINGFIELD HEALTHCARE (HARTLEPOOL) LIMITED - 2015-10-19
    icon of address 2 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    99,781 GBP2024-03-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Gresham House, 5-7 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    54,600 GBP2024-07-31
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    SPRINGFIELD HEALTHCARE (THE GRANGE) LLP - 2012-04-26
    icon of address 2 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-06 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 7
    icon of address 42a Main Street, Garforth, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    45,579 GBP2024-03-31
    Officer
    icon of calendar 2002-08-14 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 1a Regent Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,055 GBP2024-03-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    LUPFAW 103 LIMITED - 2003-02-26
    icon of address Springfield Care Services Limited, 2 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,063,778 GBP2024-03-31
    Officer
    icon of calendar 2003-02-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address 2 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 13
    icon of address 2 Fusion Court, Garforth, Leeds, West Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-08-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 14
    SPRINGFIELD HEALTHCARE WOODFIELDS WAY PARTNERS LIMITED - 2010-07-15
    icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-18 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 2 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    376,510 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-03-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -425,321 GBP2024-03-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    SPRINGFIELD HEALTHCARE (BEVERLEY) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-29 ~ 2024-10-07
    IIF 13 - Director → ME
  • 2
    SPRINGFIELD HEALTHCARE (THE CHOCOLATE WORKS) LIMITED - 2024-11-15
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2024-10-07
    IIF 20 - Director → ME
  • 3
    SPRINGFIELD HEALTHCARE (HARROGATE) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2024-10-07
    IIF 9 - Director → ME
  • 4
    SPRINGFIELD HEALTHCARE (ILKLEY) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-10 ~ 2024-10-07
    IIF 12 - Director → ME
  • 5
    SPRINGFIELD HEALTHCARE (SEACROFT GREEN) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2024-10-07
    IIF 2 - Director → ME
  • 6
    SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED - 2024-11-15
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-17 ~ 2024-10-07
    IIF 11 - Director → ME
  • 7
    icon of address Gresham House, 5-7 St Pauls Street, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    120,890 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-13
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LINCARE LIMITED - 2007-10-01
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-06 ~ 2007-09-14
    IIF 25 - Director → ME
  • 9
    icon of address The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,382 GBP2024-07-31
    Officer
    icon of calendar 2001-07-02 ~ 2003-11-12
    IIF 26 - Director → ME
  • 10
    SHG (CARE VILLAGES) LIMITED - 2024-11-13
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2014-12-10 ~ 2024-10-07
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-07
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SPRINGFIELD HEALTHCARE (CW CARE VILLAGE) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-17 ~ 2024-10-07
    IIF 14 - Director → ME
  • 12
    SPRINGFIELD HEALTHCARE (GREEN CARE CENTRE) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    624,666 GBP2024-03-31
    Officer
    icon of calendar 2021-07-20 ~ 2024-10-07
    IIF 7 - Director → ME
  • 13
    SPRINGFIELD HEALTHCARE (HARCOURT) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-17 ~ 2024-10-07
    IIF 10 - Director → ME
  • 14
    SPRINGFIELD HEALTHCARE (KELDGATE) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-21 ~ 2024-10-07
    IIF 15 - Director → ME
  • 15
    SPRINGFIELD HEALTHCARE (MAYFIELD VIEW) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    523,097 GBP2024-03-31
    Officer
    icon of calendar 2021-07-20 ~ 2024-10-07
    IIF 5 - Director → ME
  • 16
    SPRINGFIELD HEALTHCARE (SEACROFT GRANGE) LIMITED - 2024-11-14
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-02
    Officer
    icon of calendar 2021-07-20 ~ 2024-10-07
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.