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

Lee, Marcus James

    Related profiles found in government register
  • Lee, Marcus James
    British company director born in April 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Minster Way, Bath, BA2 6RH, England

      IIF 1
  • Lee, Marcus James
    British chairman company director born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Minster Way, Bath, BA2 6RH, England

      IIF 2
  • Lee, Marcus James
    British conference organiser born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beaufort West, Beaufort West, Bath, BA1 6QB, England

      IIF 3
  • Lee, Marcus James
    British director born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Minster Way, Bath, BA2 6RH, England

      IIF 4
    • icon of address Bell Cottage Ringwell Lane, Norton St Philip, Bath, BA2 7NZ

      IIF 5
  • Lee, Marcus James
    British born in April 1940

    Registered addresses and corresponding companies
    • icon of address 12 Lansdown Crescent, Bath, BA1 5EX

      IIF 6
  • Lee, Marcus James
    British co director born in April 1940

    Registered addresses and corresponding companies
    • icon of address 12 Lansdown Crescent, Bath, BA1 5EX

      IIF 7
  • Lee, Marcus James
    British company director born in April 1940

    Registered addresses and corresponding companies
    • icon of address 12 Lansdown Crescent, Bath, BA1 5EX

      IIF 8
  • Lee, Marcus James
    British director born in April 1940

    Registered addresses and corresponding companies
  • Lee, Marcus James
    British managing director born in April 1940

    Registered addresses and corresponding companies
    • icon of address 12 Lansdown Crescent, Bath, BA1 5EX

      IIF 12
  • Lee, Marcus James
    British

    Registered addresses and corresponding companies
    • icon of address 12 Lansdown Crescent, Bath, BA1 5EX

      IIF 13
  • Mr Marcus James Lee Deceased
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Edford Rural Business Park, Edford Hill, Holcombe, Somerset, BA3 5GY, England

      IIF 14 IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    HIGHER EDUCATION IN EUROPE (LONDON) LIMITED - 2014-09-22
    icon of address Unit 3 Edford Rural Business Park, Edford Hill, Holcombe, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,356 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    GILLAMOOR LIMITED - 1991-10-23
    icon of address Unit 3 Edford Rural Business Park, Edford Hill, Holcombe, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,716 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    icon of address Clifford Farm Bath Road, Beckington, Nr Frome, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    IIF 5 - Director → ME
  • 4
    CITYFORUM LIMITED - 1991-10-03
    CAMDEN CONFERENCES LIMITED - 1998-10-09
    icon of address Unit 3 Edford Rural Business Park, Edford Hill, Holcombe, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,884 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    ADVANCED STUDIES IN U.K. LIMITED - 1998-04-22
    icon of address Nelson House, 2 Pierrepont Street, Bath
    Active Corporate (5 parents)
    Equity (Company account)
    672,416 GBP2021-05-31
    Officer
    icon of calendar ~ 1995-06-23
    IIF 9 - Director → ME
  • 2
    HIGHER EDUCATION IN EUROPE (LONDON) LIMITED - 2014-09-22
    icon of address Unit 3 Edford Rural Business Park, Edford Hill, Holcombe, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,356 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-05-31
    IIF 10 - Director → ME
    icon of calendar 2021-09-16 ~ 2025-01-08
    IIF 1 - Director → ME
  • 3
    GILLAMOOR LIMITED - 1991-10-23
    icon of address Unit 3 Edford Rural Business Park, Edford Hill, Holcombe, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,716 GBP2024-03-31
    Officer
    icon of calendar 1991-10-16 ~ 2025-01-08
    IIF 2 - Director → ME
  • 4
    icon of address Jackdaws, Great Elm, Frome, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    -273,174 GBP2024-03-31
    Officer
    icon of calendar 2001-02-14 ~ 2002-04-09
    IIF 7 - Director → ME
  • 5
    icon of address Jackdaws, Great Elm, Frome, Somerset
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    489,604 GBP2024-03-31
    Officer
    icon of calendar 1998-10-12 ~ 2002-04-09
    IIF 12 - Director → ME
  • 6
    icon of address Unit 6 Pickwick Park, Park Lane, Corsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1992-09-28 ~ 2002-10-10
    IIF 6 - Director → ME
    icon of calendar 1992-09-28 ~ 1998-10-23
    IIF 13 - Secretary → ME
  • 7
    icon of address Flat4 4, Sion Hill Place, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    12,860 GBP2025-03-31
    Officer
    icon of calendar ~ 1992-07-27
    IIF 8 - Director → ME
  • 8
    icon of address The Dell Bruern Road, Milton-under-wychwood, Chipping Norton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449,198 GBP2024-07-31
    Officer
    icon of calendar ~ 1993-07-06
    IIF 11 - Director → ME
  • 9
    icon of address Unit 3 Edford Rural Business Park, Edford Hill, Holcombe, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ 2025-01-08
    IIF 3 - Director → ME
  • 10
    CITYFORUM LIMITED - 1991-10-03
    CAMDEN CONFERENCES LIMITED - 1998-10-09
    icon of address Unit 3 Edford Rural Business Park, Edford Hill, Holcombe, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,884 GBP2023-12-31
    Officer
    icon of calendar ~ 2025-01-08
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.