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

Miss Lisa Jayne Lee

    Related profiles found in government register
  • Miss Lisa Jayne Lee
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 1
  • Lee, Lisa Jayne
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 2
  • Ms Lisa Jayne Lee
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Bermar House, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, England

      IIF 3
    • icon of address Suite 6 Bermar House, Rumer Hill Road, Cannock, WS11 0ET, England

      IIF 4
    • icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 5 IIF 6
  • Lee, Lisa Jayne
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 7
  • Lee, Lisa Jayne
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Pheasant Way, Heath Hayes, Cannock, Staffordshire, WS11 7LB, England

      IIF 8
    • icon of address Suite 6, Bermar House, Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, England

      IIF 9
    • icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 10
  • Lee, Lisa Jayne
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 3 & 4, Park Plaza, Hayes Way, Cannock, Staffordshire, WS12 2DB, England

      IIF 11
    • icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 12 IIF 13
  • Lee, Lisa Jayne
    British managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Suite 6, Bermar House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-05-24
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suites 3 & 4 Park Plaza, Hayes Way, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Suite 6 Bermar House, Rumer Hill Road, Cannock, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PROJECT CONNEXIONS GROUP LIMITED - 2019-05-30
    icon of address Suite 6, Bermar House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -198,596 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MODULAR CONNEXIONS INSTALLATION LIMITED - 2023-01-06
    icon of address Suite 6, Bermar House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    387 GBP2020-10-31
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Suite 6, Bermar House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-05-24
    Officer
    icon of calendar 2021-05-16 ~ 2024-03-28
    IIF 12 - Director → ME
  • 2
    icon of address Suite 6, Bermar House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,974 GBP2023-05-31
    Officer
    icon of calendar 2021-05-17 ~ 2024-03-28
    IIF 13 - Director → ME
  • 3
    PROJECT CONNEXIONS GROUP LIMITED - 2019-05-30
    icon of address Suite 6, Bermar House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -198,596 GBP2023-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2024-03-28
    IIF 2 - Director → ME
  • 4
    MODULAR CONNEXIONS INSTALLATION LIMITED - 2023-01-06
    icon of address Suite 6, Bermar House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2024-03-28
    IIF 9 - Director → ME
  • 5
    icon of address Hillcairnie House, St. Andrews Road, Droitwich, Worcs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2014-04-23
    IIF 8 - Director → ME
  • 6
    icon of address Suite 6, Bermar House Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -155,571 GBP2022-01-31
    Officer
    icon of calendar 2017-02-28 ~ 2024-03-28
    IIF 10 - 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.