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 George Corbett

    Related profiles found in government register
  • Mr Lee George Corbett
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Court, Radford Way, Billericay, CM12 0DZ, England

      IIF 1 IIF 2 IIF 3
    • 142, New London Road, Chelmsford, CM2 0AW, England

      IIF 4 IIF 5
    • Suite 13, The Aquarium, 101 Lower Anchor Street, Chelmsford, CM2 0AU, England

      IIF 6
  • Mr Lee Corbett
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, New London Road, Chelmsford, CM2 0AW, England

      IIF 7
  • Mr Lee George Corbett
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 8
    • 142, New London Road, Chelmsford, CM2 0AW, England

      IIF 9 IIF 10
  • Corbett, Lee George
    British architect born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Fleetwood Square, Beaulieu Park, Chelmsford, Essex, CM2 5AQ

      IIF 11
  • Corbett, Lee George
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Station Court, Radford Way, Billericay, Essex, CM12 0DZ, England

      IIF 12
    • 2, Station Court, Radford Way, Billericay, Essex, CM12 0DZ, United Kingdom

      IIF 13
    • Station Court, Radford Way, Billericay, CM12 0DZ, England

      IIF 14 IIF 15
    • 142, New London Road, Chelmsford, CM2 0AW, England

      IIF 16 IIF 17
    • 7 Fleetwood Square, Beaulieu Park, Chelmsford, Essex, CM2 5AQ

      IIF 18
    • Suite 13, The Aquarium, 101 Lower Anchor Street, Chelmsford, CM2 0AU, England

      IIF 19
    • 7, Fleetwood Square, Chumsford, CM2 5AQ, United Kingdom

      IIF 20
  • Corbett, Lee George
    British operations director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Corbett, Lee George
    born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Fleetwood Square, Beaulieu Park, Chelmsford, Essex, CM2 5AQ, United Kingdom

      IIF 25
  • Corbett, Lee George
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 142, New London Road, Chelmsford, CM2 0AW, England

      IIF 26
  • Corbett, Lee George
    British designer born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 142, New London Road, Chelmsford, CM2 0AW, England

      IIF 27
  • Corbett, Lee George
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 28
    • 142, New London Road, Chelmsford, CM2 0AW, England

      IIF 29
  • Corbett, Lee George
    British

    Registered addresses and corresponding companies
    • 7 Fleetwood Square, Beaulieu Park, Chelmsford, Essex, CM2 5AQ

      IIF 30 IIF 31
  • Corbett, Lee George
    British operations director

    Registered addresses and corresponding companies
  • Corbett, Lee

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    ARRANT SERVICES (SOUTH EAST) LIMITED - 2010-01-28
    OPTIMA Q LIMITED - 2009-12-05
    142 New London Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-08-18 ~ dissolved
    IIF 21 - director → ME
    2006-08-18 ~ dissolved
    IIF 35 - secretary → ME
  • 2
    2 Station Court, Radford Way, Billericay, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-07 ~ dissolved
    IIF 13 - director → ME
  • 3
    ARRANT CONSULTING LIMITED - 2010-01-28
    2 Station Court, Radford Way, Billericay, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-15 ~ dissolved
    IIF 12 - director → ME
  • 4
    142 New London Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-08-18 ~ dissolved
    IIF 18 - director → ME
    2006-08-18 ~ dissolved
    IIF 31 - secretary → ME
  • 5
    GRAFIK URBAN DESIGN LTD - 2022-01-11
    142 New London Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    173 GBP2023-06-30
    Officer
    2023-11-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    GRAPE HR LIMITED - 2009-01-12
    142 New London Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-11-20 ~ dissolved
    IIF 11 - director → ME
  • 7
    Station Court, Radford Way, Billericay, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2001-06-13 ~ now
    IIF 23 - director → ME
    2001-06-13 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    142 New London Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2006-08-18 ~ dissolved
    IIF 24 - director → ME
    2006-08-18 ~ dissolved
    IIF 32 - secretary → ME
  • 9
    A A ENERGY CONSULTANTS LIMITED - 2013-08-01
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    84,891 GBP2021-12-31
    Officer
    2008-06-09 ~ now
    IIF 28 - director → ME
    2012-02-23 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    GRAPE HR LIMITED - 2013-04-15
    GEORGE ALAN LIMITED - 2009-01-12
    142 New London Road, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    4,559 GBP2022-12-31
    Officer
    2013-04-01 ~ now
    IIF 26 - director → ME
    2003-06-23 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    142 New London Road, Chelmsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-11 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    142 New London Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2017-02-21 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    Station Court, Radford Way, Billericay, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 25 - llp-designated-member → ME
Ceased 7
  • 1
    GRAFIK URBAN DESIGN LTD - 2022-01-11
    142 New London Road, Chelmsford, England
    Corporate (2 parents)
    Equity (Company account)
    173 GBP2023-06-30
    Officer
    2021-06-02 ~ 2022-06-02
    IIF 19 - director → ME
    Person with significant control
    2021-06-02 ~ 2022-06-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    GRAPE HR LIMITED - 2009-01-12
    142 New London Road, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-11-20 ~ 2009-11-30
    IIF 30 - secretary → ME
  • 3
    GRAPE HR LIMITED - 2013-04-15
    GEORGE ALAN LIMITED - 2009-01-12
    142 New London Road, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    4,559 GBP2022-12-31
    Officer
    2003-06-23 ~ 2013-04-01
    IIF 22 - director → ME
  • 4
    PRIVO DEVELOPMENTS (THE CHASE) LIMITED - 2023-02-24
    Station Court, Radford Way, Billericay, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-26 ~ 2023-02-24
    IIF 16 - director → ME
    Person with significant control
    2022-01-26 ~ 2023-02-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Station Court, Radford Way, Billericay, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-01-30
    Officer
    2022-01-26 ~ 2023-11-02
    IIF 14 - director → ME
    Person with significant control
    2022-01-26 ~ 2023-11-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PRIVO DEVELOPMENTS LIMITED - 2023-02-24
    Station Court, Radford Way, Billericay, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25,071 GBP2022-12-31
    Officer
    2020-12-11 ~ 2023-11-02
    IIF 15 - director → ME
    Person with significant control
    2020-12-11 ~ 2023-11-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2013-04-02 ~ 2013-05-01
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.