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

Rockingham, Lee

    Related profiles found in government register
  • Rockingham, Lee
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kanda Print, Leisure House, Wood Street, Corby, Northants, NN17 1PT, United Kingdom

      IIF 1
    • icon of address Leisure House, Wood Street, Corby, Northamptonshire, NN17 1PT, England

      IIF 2
  • Rockingham, Lee
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Burkitt Road, Earlstrees Ind Est, Corby, Northamptonshire, NN17 4DT, Uk

      IIF 3
    • icon of address 1-2, Bentley Court, Wellingborough, Northants, NN8 4BQ, United Kingdom

      IIF 4
  • Rockingham, Lee
    British financial director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redwood House Burkitt Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DT

      IIF 5
    • icon of address Redwood House, Burkitt Road, Earlstrees Industrial Estate, Corby, Northants, NN17 4DT, England

      IIF 6
  • Rockingham, Lee
    British managing director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leisure House, Wood Street, Corby, NN17 1PT, England

      IIF 7
  • Rockingham, Lee
    British

    Registered addresses and corresponding companies
    • icon of address Redwood House Burkitt Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DT

      IIF 8 IIF 9
  • Mr Lee Rockingham
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kanda Print, Leisure House, Wood Street, Corby, Northants, NN17 1PT, United Kingdom

      IIF 10
    • icon of address Leisure House, Wood Street, Corby, Northamptonshire, NN17 1PT, England

      IIF 11
    • icon of address Leisure House, Wood Street, Corby, Northamptonshire, NN17 1PT, United Kingdom

      IIF 12
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address C/o Kanda Print, Leisure House, Wood Street, Corby, Northants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113,306 GBP2024-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Leisure House, Wood Street, Corby, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    528,973 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    ATLANTIC GOLD ENGINEERING LIMITED - 1994-04-14
    MASTER BLAST LIMITED - 1990-03-12
    P C M PUMPS LIMITED - 1992-11-26
    icon of address 105 Weir Road, Kibworth Beauchamp, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    614,691 GBP2016-03-31
    Officer
    icon of calendar 2014-02-11 ~ 2016-07-31
    IIF 3 - Director → ME
  • 2
    PLANMASTER TECHNOLOGY LIMITED - 1996-06-07
    icon of address 100 St James Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    17,406 GBP2022-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-06-02
    IIF 7 - Director → ME
  • 3
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    87,501 GBP2022-12-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-06-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-02-28
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,980,877 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2018-09-28
    IIF 5 - Director → ME
    icon of calendar 2010-06-14 ~ 2018-09-28
    IIF 8 - Secretary → ME
  • 5
    BONNEYQUOTE LIMITED - 1993-06-01
    J.R.J. FOODS LIMITED - 1993-11-23
    THE REDWOOD WHOLEFOOD COMPANY LIMITED - 2013-05-21
    icon of address C/o Interpath Ltd, 4th Floor Tailors Corner, Thirsk Row, Leeds
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -481,103 GBP2022-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2018-09-28
    IIF 6 - Director → ME
    icon of calendar 2010-06-14 ~ 2018-09-28
    IIF 9 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.