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

Chadwick, Lee Steven Jason

    Related profiles found in government register
  • Chadwick, Lee Steven Jason
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Billings, Walnut Tree Close, Guildford, GU1 4UL, England

      IIF 1
    • icon of address 3, Walnut Tree Close, Guildford, GU1 4UL, England

      IIF 2
  • Chadwick, Lee Steven Jason
    British chief executive born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Lodge Primary School, Stratford Road, Ash Vale, Surrey, GU12 5PX, England

      IIF 3
  • Chadwick, Lee Steven Jason
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clandon Manor Farm, Back Lane, East Clandon, GU4 7SA, England

      IIF 4
    • icon of address The Old Byre, Peper Harow, Godalming, Surrey, GU8 6BQ, United Kingdom

      IIF 5
    • icon of address 3, Walnut Tree Close, Guildford, GU1 4UL, England

      IIF 6
    • icon of address York House, Pachesham Park, Leatherhead, KT22 0DJ, England

      IIF 7
  • Chadwick, Lee
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Billings, Walnut Tree Close, Guildford, GU1 4UL, England

      IIF 8
  • Mr Lee Steven Jason Chadwick
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clandon Manor Farm, Back Lane, East Clandon, GU4 7SA, England

      IIF 9
    • icon of address The Old Byre, Home Farm, Peper Harow, Godalming, Surrey, GU8 6BQ

      IIF 10 IIF 11
    • icon of address The Old Byre, Peper Harow, Peper Harow, Godalming, Surrey, GU8 6BQ, England

      IIF 12
    • icon of address 3 The Billings, Walnut Tree Close, Guildford, GU1 4UL, England

      IIF 13
    • icon of address C/o Communigator Ltd, 3 The Billings, Walnut Tree Close, Guildford, Surrey, GU1 4UL, England

      IIF 14
  • Chadwick, Lee
    British director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 6 Bramley Grove, Ashtead, Surrey, KT21 2EA

      IIF 15
  • Chadwick, Lee
    British sales and marketing director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 6 Bramley Grove, Ashtead, Surrey, KT21 2EA

      IIF 16
  • Chadwick, Lee
    British sales director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 6 Bramley Grove, Ashtead, Surrey, KT21 2EA

      IIF 17
  • Mr Lee Jason Chadwick
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Byre, Peper Harow, Godalming, Surrey, GU8 6BQ, England

      IIF 18
  • Chadwick, Lee
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Billings, Walnut Tree Close, Guildford, Surrey, GU1 4UL, England

      IIF 19
    • icon of address York House, Pachesham Park, Letherhead, Surrey, KT22 0DJ, England

      IIF 20
  • Chadwick, Lee
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Byre, Home Farm, Peper Harow, Godalming, Surrey, GU8 6BQ

      IIF 21
    • icon of address 58, Harriots Lane, Ashtead, Surrey, KT21 2QB, England

      IIF 22
  • Chadwick, Lee
    British

    Registered addresses and corresponding companies
    • icon of address 82, Ottways Lane, Ashtead, Surrey 1, KT21 2PW

      IIF 23
    • icon of address 3 The Billings, Walnut Tree Close, Guildford, Surrey, GU1 4UL, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    COMMUNIGATOR FINANCE PLC - 2017-07-14
    icon of address The Old Byre, Peper Harow, Godalming, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Clandon Manor Farm, Back Lane, East Clandon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,768 GBP2017-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    MM&S (5755) LIMITED - 2013-07-02
    icon of address 3 The Billings, Walnut Tree Close, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 6 - Director → ME
  • 4
    GORDONS145 LIMITED - 2009-02-10
    icon of address 3 The Billings, Walnut Tree Close, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 7 - Director → ME
  • 5
    PARTYTASTIC LIMITED - 2002-10-17
    icon of address 3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 8 - Director → ME
  • 6
    YPCS 104 PLC - 2001-03-05
    RED EYE INTERNATIONAL (HOLDINGS) PLC - 2005-02-02
    icon of address 3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,791,075 GBP2024-07-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 1 - Director → ME
  • 7
    REALLY SIMPLE SYSTEMS LTD. - 2023-08-21
    A4 SYSTEMS LIMITED - 2006-02-14
    PHOENIX RESEARCH LIMITED - 2001-01-23
    OCEANFLAG LIMITED - 1984-07-30
    icon of address 3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,647 GBP2023-03-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 2 - Director → ME
  • 8
    COMMUNIGATOR HOLDINGS LIMITED - 2020-08-26
    icon of address 3 The Billings, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    701,233 GBP2017-06-30
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 20 - Director → ME
  • 9
    COMMUNICATOR SOFTWARE LIMITED - 2005-09-05
    COMMUNIGATOR LIMITED - 2020-08-26
    icon of address 3 The Billings, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,294,010 GBP2017-06-30
    Officer
    icon of calendar 2005-08-10 ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-01-25 ~ now
    IIF 24 - Secretary → ME
  • 10
    BLUE SATURN MEDIA LTD - 2008-11-12
    icon of address The Old Byre Home Farm, Peper Harow, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,468 GBP2017-06-30
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address C/o Communigator Ltd, 3 The Billings, Walnut Tree Close, Guildford, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    368,210 GBP2017-06-30
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    SILVERBEAR TECHNOLOGIES LIMITED - 2002-10-07
    icon of address 107 Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-07 ~ 2005-06-14
    IIF 16 - Director → ME
  • 2
    REALLY SIMPLE SYSTEMS LTD. - 2023-08-21
    A4 SYSTEMS LIMITED - 2006-02-14
    PHOENIX RESEARCH LIMITED - 2001-01-23
    OCEANFLAG LIMITED - 1984-07-30
    icon of address 3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,647 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-08-08 ~ 2023-08-08
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 3
    COMMUNIGATOR HOLDINGS LIMITED - 2020-08-26
    icon of address 3 The Billings, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    701,233 GBP2017-06-30
    Officer
    icon of calendar 2006-10-25 ~ 2011-02-20
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-04
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COMMUNICATOR SOFTWARE LIMITED - 2005-09-05
    COMMUNIGATOR LIMITED - 2020-08-26
    icon of address 3 The Billings, Walnut Tree Close, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,294,010 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-04
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Holly Lodge Primary School, Stratford Road, Ash Vale, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2025-07-04
    IIF 3 - Director → ME
  • 6
    STEVTON (NO.201) LIMITED - 2001-09-11
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-26 ~ 2003-11-07
    IIF 15 - Director → ME
  • 7
    ROYALBLUE TECHNOLOGIES PLC - 2001-09-14
    TOUCHPAPER SOFTWARE PLC - 2008-09-25
    SLALOMFIELD LIMITED - 1982-02-16
    INTERCOM DATA SYSTEMS PLC - 1996-10-10
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2003-11-07
    IIF 17 - Director → ME
  • 8
    icon of address C/o Communigator Ltd, 3 The Billings, Walnut Tree Close, Guildford, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    368,210 GBP2017-06-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-06-04
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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.