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

Bater, Lee

    Related profiles found in government register
  • Bater, Lee
    British chartered accountant born in December 1983

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 7, Sulina Road, London, SW2 4EJ, England

      IIF 1
  • Bater, Lee
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Princes Street, Bath, BA1 1HL, England

      IIF 2
  • Bater, Lee
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303 The Pillbox, 115, Coventry Road, London, E2 6GH, England

      IIF 3
    • icon of address East Reach House C/o Walpole Dunn, East Reach, Taunton, Somerset, TA1 3EN, United Kingdom

      IIF 4
  • Bater, Lee
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northgate House, 2nd & 3rd Floors, Upper Borough Walls, Bath, Somerset, BA1 1RG, England

      IIF 5
    • icon of address 1, Chapel Terrace, Porthleven, Helston, Cornwall, TR13 9HS, England

      IIF 6
    • icon of address 1, Chapel Terrace, Porthleven, Helston, Cornwall, TR13 9HS, United Kingdom

      IIF 7
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 8
    • icon of address Apt 29368 Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 9
  • Bater, Lee
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Church Path, London, E17 9RQ, England

      IIF 10 IIF 11
    • icon of address C/o Big Star Management, 303 The Pill Box, Coventry Road, London, E2 6GH, England

      IIF 12
    • icon of address East Reach House C/o Walpole Dunn East Reach, East Reach, Taunton, Somerset, TA1 3EN, United Kingdom

      IIF 13
    • icon of address East Reach House C/o Walpole Dunn, East Reach, Taunton, Somerset, TA1 3EN, England

      IIF 14
  • Bater, Lee
    British

    Registered addresses and corresponding companies
    • icon of address 1st, 2nd & 3rd Floors, 37 Shelton Street, London, WC2H 9HN, United Kingdom

      IIF 15 IIF 16
  • Bater, Lee, Mr.
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay Cottage, Cliff Road, Porthleven, Helston, Cornwall, TR13 9EZ, England

      IIF 17
  • Bater, Lee, Mr.
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Shelton Street, London, WC2H 9HN

      IIF 18
    • icon of address 37, Shelton Street, London, WC2H 9HN, England

      IIF 19
    • icon of address Seathrift, Loe Bar Road, Porthleven, Cornwall, TR13 9ER, United Kingdom

      IIF 20
  • Lee Bater
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Princes Street, Bath, BA1 1HL, England

      IIF 21
  • Mr Lee Bater
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate House, 2nd & 3rd Floors, Upper Borough Walls, Bath, Somerset, BA1 1RG, England

      IIF 22
    • icon of address 303 The Pillbox, 115, Coventry Road, London, E2 6GH, England

      IIF 23
    • icon of address East Reach House C/o Walpole Dunn, East Reach, Taunton, Somerset, TA1 3EN, England

      IIF 24
    • icon of address East Reach House C/o Walpole Dunn, East Reach, Taunton, Somerset, TA1 3EN, United Kingdom

      IIF 25
  • Bater, Lee, Mr.

    Registered addresses and corresponding companies
    • icon of address Bay Cottage, Cliff Road, Porthleven, Helston, Cornwall, TR13 9EZ, England

      IIF 26
  • Bater, Lee

    Registered addresses and corresponding companies
    • icon of address Seathrift, Loe Bar Road, Porthleven, Helston, Cornwall, TR13 9ER, England

      IIF 27
    • icon of address 1st, 2nd & 3rd Floors, 37 Shelton Street, London, London, WC2H 9HN, United Kingdom

      IIF 28
    • icon of address 1st, 2nd & 3rd Floors, 37 Shelton Street, London, WC2H 9HN, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 1st, 2nd And 3rd Floors, 37 Shelton Street, London, WC2H 9HN

      IIF 36
    • icon of address 1st, 2nd And 3rd Floors 37, Shelton Street, London, WC2H 9HN, United Kingdom

      IIF 37
    • icon of address 37, Shelton Street, London, WC2H 9HN, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 39, Boscombe Road, London, W12 9HT

      IIF 41
  • Mr Lee Bater
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chapel Terrace, Porthleven, Helston, Cornwall, TR13 9HS, England

      IIF 42
    • icon of address 1, Chapel Terrace, Porthleven, Helston, Cornwall, TR13 9HS, United Kingdom

      IIF 43
    • icon of address C/o Big Star Management, 303 The Pill Box, Coventry Road, London, E2 6GH, England

      IIF 44
    • icon of address East Reach House C/o Walpole Dunn East Reach, East Reach, Taunton, Somerset, TA1 3EN, United Kingdom

      IIF 45
    • icon of address East Reach House C/o Walpole Dunn, East Reach, Taunton, Somerset, TA1 3EN, United Kingdom

      IIF 46
  • Mr. Lee Bater
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seathrift, Loe Bar Road, Porthleven, Helston, Cornwall, TR13 9ER, United Kingdom

      IIF 47
    • icon of address Seathrift, Loe Bar Road, Porthleven, Cornwall, TR13 9ER, United Kingdom

      IIF 48
    • icon of address Apt 29368 Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1st 2nd & 3rd Floors, 37 Shelton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-05 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    icon of address 1st 2nd & 3rd Floors, 37 Shelton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    ARC LIVE (SOUTH WEST) LIMITED - 2019-02-06
    ILOW HQ LTD - 2019-01-30
    icon of address East Reach House C/o Walpole Dunn East Reach, East Reach, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Princes Street, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    KREATIVE CONSULTING GROUP LIMITED - 2017-05-26
    APOLLO (BRISTOL) LIMITED - 2020-04-21
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,152 GBP2024-12-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 106 Walcot Street, Bath, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Seathrift, Loe Bar Road, Porthleven, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 1 Chapel Terrace, Porthleven, Helston, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 9
    ARC LIVE (SOUTH WEST) LIMITED - 2019-01-30
    icon of address 1 Chapel Terrace, Porthleven, Helston, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -626,750 GBP2024-08-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CONCRETE LONDON LIMITED - 2017-10-17
    ROXLEE LIMITED - 2018-07-24
    icon of address East Reach House C/o Walpole Dunn, East Reach, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    ROCK OYSTER PRODUCTIONS LIMITED - 2020-11-26
    ST IVES EVENTS LIMITED - 2020-01-27
    icon of address 1 Chapel Terrace, Porthleven, Helston, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 12
    SPORTS VISION INCORPORATED LIMITED - 2003-04-15
    SPORTS VISION (INTERNATIONAL) LIMITED - 2011-04-07
    VISION NINE PRESENTS LIMITED - 2014-06-13
    SV LIVE LIMITED - 2012-11-02
    icon of address 1st 2nd & 3rd Floors, 37 Shelton Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    icon of address 1st 2nd And 3rd Floors 37, Shelton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 37 - Secretary → ME
  • 14
    icon of address 37 Shelton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 38 - Secretary → ME
  • 15
    icon of address East Reach House C/o Walpole Dunn, East Reach, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address Upper Floor Flat 7, Sulina Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2013-01-01 ~ 2016-07-15
    IIF 1 - Director → ME
  • 2
    VISION NINE ENTERTAINMENT LIMITED - 2015-01-20
    icon of address 37 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -718,163 GBP2020-12-31
    Officer
    icon of calendar 2014-04-03 ~ 2017-08-25
    IIF 27 - Secretary → ME
  • 3
    BOARDMASTERS FESTIVAL LIMITED - 2019-01-30
    icon of address C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    217,030 GBP2020-12-31
    Officer
    icon of calendar 2010-01-22 ~ 2017-08-31
    IIF 34 - Secretary → ME
  • 4
    VISION NINE ENTERTAINMENT HOLDINGS LIMITED - 2014-12-15
    VISION NINE ENTERTAINMENT EUROPE LIMITED - 2014-12-15
    VISION NINE ENTERTAINMENT HOLDINGS LIMITED - 2018-12-31
    VISION NINE ENTERTAINMENT HOLDINGS PLC - 2018-10-09
    icon of address 7th Floor, 364-366 Kensington High Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-11-16 ~ 2017-08-15
    IIF 18 - Director → ME
    icon of calendar 2014-04-03 ~ 2017-08-15
    IIF 39 - Secretary → ME
  • 5
    icon of address C/o In The Loop Accounts Ltd Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    47,960 GBP2024-11-30
    Officer
    icon of calendar 2020-09-29 ~ 2020-09-30
    IIF 11 - Director → ME
  • 6
    SPORTS VISION CONSULTANCY LTD - 2011-03-11
    icon of address C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2017-08-31
    IIF 35 - Secretary → ME
  • 7
    SAS BALL LIMITED - 2013-06-20
    icon of address 1st 2nd & 3rd Floors 37 Shelton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2019-03-03
    IIF 31 - Secretary → ME
  • 8
    icon of address Bay Cottage Cliff Road, Porthleven, Helston, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-21 ~ 2019-05-07
    IIF 17 - Director → ME
    icon of calendar 2018-12-20 ~ 2019-05-07
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2018-12-20
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 9
    icon of address C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -341,538 GBP2020-12-31
    Officer
    icon of calendar 2010-01-22 ~ 2017-08-31
    IIF 33 - Secretary → ME
  • 10
    icon of address C/o In The Loop Accounts Ltd Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    121,086 GBP2024-11-30
    Officer
    icon of calendar 2020-06-15 ~ 2021-02-28
    IIF 10 - Director → ME
  • 11
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -426,285 GBP2022-09-30
    Officer
    icon of calendar 2019-08-30 ~ 2020-03-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2020-03-06
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 12
    S V LIVE LIMITED - 2011-04-07
    SPORTS VISION MANAGEMENT LTD - 2011-03-30
    icon of address C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -823,996 GBP2020-12-31
    Officer
    icon of calendar 2011-01-17 ~ 2017-08-31
    IIF 28 - Secretary → ME
  • 13
    SPORTS VISION PRODUCTIONS LIMITED - 2015-11-12
    VISION NINE PRODUCTIONS LIMITED - 2014-06-13
    icon of address 1st 2nd & 3rd Floors 37, Shelton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,900 GBP2023-12-31
    Officer
    icon of calendar 2013-10-11 ~ 2017-08-25
    IIF 30 - Secretary → ME
  • 14
    VISION NINE EVENTS LIMITED - 2014-06-09
    MADAM EVENTS LIMITED - 2014-06-19
    icon of address 37 Shelton Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2017-08-25
    IIF 40 - Secretary → ME
  • 15
    MADAM VENTURES LIMITED - 2014-06-04
    MADAM LIMITED - 2013-05-16
    icon of address C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England
    Active Corporate (6 parents, 13 offsprings)
    Profit/Loss (Company account)
    -691,887 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2014-05-23 ~ 2017-08-31
    IIF 32 - Secretary → ME
  • 16
    ZENXIX LIMITED - 2013-03-14
    MADAM EVENTS LIMITED - 2014-06-09
    MADAM ENTERTAINMENT LIMITED - 2013-05-16
    icon of address C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,298,684 GBP2020-12-31
    Officer
    icon of calendar 2015-06-19 ~ 2017-08-15
    IIF 36 - Secretary → ME
  • 17
    SPORTS VISION (EUROPE) LIMITED - 2012-11-02
    SPORTS VISION CONSULTANCY LIMITED - 2011-04-06
    ON ELEVEN LTD - 2009-05-13
    ELEVEN LTD - 2011-03-11
    SV ELEVEN LTD - 2009-08-28
    icon of address C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,017,859 GBP2020-12-31
    Officer
    icon of calendar 2012-01-01 ~ 2017-08-31
    IIF 16 - Secretary → ME
  • 18
    icon of address C/o Superstruct Entertainment Limited, 364-366 Kensington High Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-12-09 ~ 2017-08-31
    IIF 19 - Director → ME
  • 19
    icon of address C/o In The Loop Accounts Ltd Formal House, 60 St. Georges Place, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-04-22 ~ 2020-05-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-05-20
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.