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

Macdonald, Lee Daniel

    Related profiles found in government register
  • Macdonald, Lee Daniel
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Connaught Road, Ilford, IG1 1RL

      IIF 1
    • icon of address 41, Skyline Village, 41 Skyline Village, London, E14 9TS, United Kingdom

      IIF 2
    • icon of address 41, Skyline Village, London, E14 9TS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 41, Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 41, Skylines Village, London, Docklands, E14 9TS, United Kingdom

      IIF 10
    • icon of address 41, Skylines Village, London, E14 9TS, England

      IIF 11
    • icon of address Limehouse Court, 3-11 Dod Street, London, E14 7EQ, England

      IIF 12
  • Macdonald, Lee Daniel
    British it professional born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Skyline Village, London, E14 9TS, England

      IIF 13
  • Macdonald, Lee Daniel
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Walnut Road, London, E10 5TG, United Kingdom

      IIF 14
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16 IIF 17
  • Macdonald, Lee
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Macdonald, Lee
    English director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Macdonald, Lee

    Registered addresses and corresponding companies
    • icon of address 142, Wallnut Road, Leyton, London, E10 5TG, United Kingdom

      IIF 23
  • Mr Lee Daniel Macdonald
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Walnut Road, London, E10 5TG, United Kingdom

      IIF 24
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 25
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 26 IIF 27
  • Mr Lee Macdonald
    English born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 142 Walnut Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 41 Skylines Village, Limeharbour, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 8 - Director → ME
  • 4
    SKYLINE CONSULTANCY LIMITED - 2012-10-29
    QUAD BIKES DIRECT LIMITED - 2012-09-19
    BLUE SQUARE CONSULTANCY LIMITED - 2012-04-11
    OPTIMA VIRTUAL OFFICES LIMITED - 2012-04-03
    icon of address 41 Skylines Village, Limeharbour, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 142 Walnut Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 2nd Floor, 31 Skylines Village Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 21 - Director → ME
  • 9
    SF ONLINE SERVICES LIMITED - 2015-01-19
    LIVE TELECOMUNICATIONS LIMITED - 2014-10-10
    icon of address 86-90 Paul Street Paul Street, City Of London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 10
    JONATHAN CROFT LIMITED - 2011-03-16
    icon of address 1a Connaught Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 142 Walnut Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 41 Skyline Village, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 142 Walnut Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 19 - Director → ME
  • 15
    NEBULYST LTD - 2024-10-21
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    icon of address 41 Skyline Village, Limeharbour, London, Docklands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address 41 Skylines Village, Limeharbour, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 7 - Director → ME
Ceased 6
  • 1
    ASAIN WEDDING DIRECTORY LIMITED - 2008-05-07
    icon of address Ayman Tyler Associates, 79 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,606 GBP2024-04-30
    Officer
    icon of calendar 2008-04-07 ~ 2010-02-01
    IIF 23 - Secretary → ME
  • 2
    icon of address 1a Connaught Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ 2013-05-01
    IIF 11 - Director → ME
  • 3
    NETWORK WORLDWIDE LIMITED - 2013-03-20
    icon of address 2nd Floor, 31 Skylines Village Limeharbour, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ 2013-03-19
    IIF 6 - Director → ME
  • 4
    icon of address Newcombe House, Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ 2012-04-01
    IIF 2 - Director → ME
  • 5
    icon of address Newcombe House, Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2011-12-20 ~ 2012-01-17
    IIF 4 - Director → ME
  • 6
    OWG MALETTS LEGAL SOLUTIONS LTD - 2012-11-21
    OWG MALLETS LEGAL SOLUTIONS LTD - 2012-10-05
    OWG LEGAL LIMITED - 2012-07-17
    icon of address 2nd Floor 94 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2012-03-01
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.