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

Dacosta, Lee Anthony Joseph

    Related profiles found in government register
  • Dacosta, Lee Anthony Joseph
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Lukin Street, London, E1 0BN, England

      IIF 1
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY, United Kingdom

      IIF 2
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 3
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 4
    • icon of address Suite 2, Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU, United Kingdom

      IIF 5
  • Dacosta, Lee Anthony Joseph
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD

      IIF 6
    • icon of address Suite 2, Fountain House, 1a Elm Park, Stanmore, HA7 4AU, United Kingdom

      IIF 7
    • icon of address Suite 2, Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 2, Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AY, United Kingdom

      IIF 12
    • icon of address Suite 2, Fountgain House, 1a Elm Park, Stanmore, Middlesex, HA7 AU, United Kingdom

      IIF 13
    • icon of address Suite 2, Fountian House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU, United Kingdom

      IIF 14
    • icon of address Suite 2, Fountain House, 1a Elm Park, Stanore, Middlesex, HA7 4AU, United Kingdom

      IIF 15 IIF 16
  • Dacosta, Lee Anthony Joseph
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 17
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 18
  • Dacosta, Lee Anthony Joseph
    British property developer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillview House, Hallswelle Parade, Finchley Road, London, NW11 0DL, United Kingdom

      IIF 19
  • Da Costa, Lee Anthony Joseph
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 20
  • Dacosta, Lee Anthony Joseph
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Westferry Circus, London, E14 4HD, England

      IIF 21
  • Da Costa, Lee Anthony Joseph
    British futures trader born in August 1971

    Registered addresses and corresponding companies
    • icon of address Arabin House, Manor Road, High Beech, Essex, IG10 4AD

      IIF 22 IIF 23
  • Dacosta, Lee Anthony Joseph
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 24
  • Da Costa, Lee Anthony Joseph
    born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY, United Kingdom

      IIF 25
  • Da Costa, Lee Anthony Joseph
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Da Costa, Lee Anthony Joseph
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY, United Kingdom

      IIF 30
    • icon of address Hemming House, Hemming Street, London, E1 5BL, England

      IIF 31 IIF 32
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 33
  • Da Costa, Lee Anthony Joseph
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Russell Road, Buckhurst Hill, Essex, IG9 5QF, England

      IIF 34
  • Da Costa, Lee Anthony Joseph
    British self employed born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hill Street, London, W1J 5LF, United Kingdom

      IIF 35
  • Da Costa, Lee Anthony Joseph
    British self-employed born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 36
  • Da Costa, Lee Anthony Joseph
    British

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 37 IIF 38
  • Dacosta, Lee
    British commercial director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hemming House, 6-8 Hemming Street, London, E1 5BL, England

      IIF 39
  • Mr Lee Anthony Joseph Dacosta
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 40 IIF 41
  • Lee Anthony Joseph Dacosta
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 42
  • Da Costa, Lee Anthony Joseph

    Registered addresses and corresponding companies
    • icon of address Arabin House, Manor Road, High Beech, Essex, IG10 4AD

      IIF 43
  • Mr Lee Dacosta
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Russell Road, Buckhurst Hill, Essex, IG9 5QF

      IIF 44
  • Mr Lee Anthony Joseph Dacosta
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Fountain House, 1a Elm Park Stanmore, Middlesex, HA7 4AU, United Kingdom

      IIF 45
    • icon of address 171, Lukin Street, London, E1 0BN, England

      IIF 46
    • icon of address Hemming House, 6-8 Hemming Street, London, E1 5BL

      IIF 47
  • Mr Lee Anthony Joseph Da Costa
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 171 Lukin Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,997 GBP2025-02-28
    Officer
    icon of calendar 2019-02-06 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 171 Lukin Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -85,009 GBP2025-05-31
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    UNIFY LONDON TAXIS LTD - 2025-06-16
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,386 GBP2024-06-30
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 4
    CABVISION CLUB LTD - 2014-10-28
    icon of address Langley House, Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    290,303 GBP2024-11-30
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Langley House Park Road, East Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    -3,379,487 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 40 - Has significant influence or controlOE
  • 6
    icon of address Langley House Park Road, East Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,769,333 GBP2024-11-30
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Suite 2 Fountain House, 1a Elm Park, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Suite 2 Fountain House, 1a Elm Street, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    734 GBP2017-07-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 16 - Director → ME
  • 9
    PIVOT POINT LIMITED - 2003-09-01
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -289,633 GBP2017-12-31
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-29 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address Francis Clark Llp, Ground Floor Vantage Point, Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 12 - Director → ME
  • 12
    CAVERNMARKET LIMITED - 1993-06-01
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,751 GBP2024-03-31
    Officer
    icon of calendar 1993-05-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,409 GBP2024-01-31
    Officer
    icon of calendar 2000-01-12 ~ now
    IIF 29 - Director → ME
  • 14
    FLEXIWAY LIMITED - 1996-10-28
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -667,075 GBP2024-06-30
    Officer
    icon of calendar 1996-08-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ZEN DEVELOPMENTS LIMITED - 2012-09-27
    icon of address Francis Clark Llp Ground Floor Vantage Point, Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 9 - Director → ME
  • 16
    icon of address C/o Harrisons Business Recovery & Insolvency, Suite 2.04 2nd Floor 20 Midtown 20 Procter Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,499,566 GBP2016-08-31
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 13 - Director → ME
  • 17
    icon of address Francis Clark Llp, Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 6 - Director → ME
  • 18
    icon of address 171 Lukin Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 99 Russell Road, Buckhurst Hill, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Hemming House, 6-8 Hemming Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 15 Westferry Circus, London, England
    Dissolved Corporate (213 parents)
    Equity (Company account)
    6,807,079 GBP2022-12-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 21 - LLP Member → ME
  • 22
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    155 GBP2016-02-28
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address Langley House Park Road, East Finchley, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -34,933 GBP2024-11-30
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,184 GBP2020-02-29
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,616 GBP2024-01-31
    Officer
    icon of calendar 2000-01-12 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address Hemming House, Hemming Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 31 - Director → ME
  • 27
    icon of address Hemming House, Hemming Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 32 - Director → ME
  • 28
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,518 GBP2016-02-01 ~ 2017-01-31
    Officer
    icon of calendar 2002-01-31 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Suite 2 Fountian House, 1a Elm Park, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 14 - Director → ME
  • 30
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    889 GBP2016-09-30
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 10 - Director → ME
Ceased 11
  • 1
    icon of address 2 Zen Villas, 15 Kingscroft Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2013-05-21 ~ 2014-06-20
    IIF 7 - Director → ME
  • 2
    PIVOT POINT LIMITED - 2003-09-01
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -289,633 GBP2017-12-31
    Officer
    icon of calendar 1999-10-19 ~ 2001-04-08
    IIF 22 - Director → ME
  • 3
    icon of address 15 Belgrave Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -410,408 GBP2023-12-31
    Officer
    icon of calendar 2009-02-20 ~ 2010-12-13
    IIF 35 - Director → ME
  • 4
    icon of address Hillview House Hallswelle Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-22 ~ 2017-08-01
    IIF 19 - Director → ME
  • 5
    FLEXIWAY LIMITED - 1996-10-28
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -667,075 GBP2024-06-30
    Officer
    icon of calendar 1999-05-19 ~ 1999-06-11
    IIF 43 - Secretary → ME
  • 6
    icon of address Langley House Park Road, East Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    -69,131 GBP2024-11-30
    Officer
    icon of calendar 2014-10-27 ~ 2015-01-15
    IIF 33 - Director → ME
  • 7
    icon of address The Sorting Office, 2a St Georges Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    67,317 GBP2021-03-31
    Officer
    icon of calendar 2010-11-29 ~ 2019-08-30
    IIF 11 - Director → ME
  • 8
    LONDON SCHOOLS CONSULTANCY LLP - 2014-07-29
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2014-01-10
    IIF 25 - LLP Designated Member → ME
  • 9
    icon of address 1st Floor, 90 Chancery Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-07-05 ~ 2012-11-22
    IIF 18 - Director → ME
  • 10
    icon of address The Sorting Office, 2a St Georges Road, London, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    205,505 GBP2019-07-31
    Officer
    icon of calendar 2014-07-17 ~ 2015-11-01
    IIF 15 - Director → ME
  • 11
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,518 GBP2016-02-01 ~ 2017-01-31
    Officer
    icon of calendar 1999-09-09 ~ 2001-04-08
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.