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, Anthony

    Related profiles found in government register
  • Lee, Anthony
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Curtis Avenue, Blackwood, South Lanarkshire, ML11 9GD

      IIF 1
    • icon of address 2, Curtis Drive, Blackwood, Lanarkshire, ML11 9GD, United Kingdom

      IIF 2
    • icon of address 2, Curtis Drive, Blackwood, South Lanarkshire, ML11 9GD, United Kingdom

      IIF 3
    • icon of address 2, Curtis Drive, Kirkmuirhill Blackwood, Lanark, ML11 9GD, United Kingdom

      IIF 4
    • icon of address 60, Clove Mill Wynd, Larkhall, ML9 1NT, United Kingdom

      IIF 5
  • Mr Anthony Lee
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Clove Mill Wynd, Larkhall, ML9 1NT, United Kingdom

      IIF 6
  • Lee, Anthony
    British commercial director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Brocketsbrae Road, Lesmahagow, Lanark, ML11 9PT, Scotland

      IIF 7
  • Lee, Anthony
    British company director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Kelso Avenue, Lesmahagow, Lanark, ML11 0BA, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address 30, Brocketsbrae Road, Lesmahagow, Lanark, ML11 9PT, Scotland

      IIF 11
    • icon of address Hamilton House, Strathaven Rural Centre, Whiteshawgate, Strathaven, ML10 6SY, Scotland

      IIF 12
  • Lee, Anthony
    British consultant born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, West Wellbrae Crescent, Hamilton, ML3 8HE, Scotland

      IIF 13
  • Lee, Anthony
    British director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Strathaven Rural Centre, Whiteshawgate, Strathaven, ML10 6SY, Scotland

      IIF 14
  • Lee, Anthony
    British managing director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Brocketsbrae Road, Lesmahagow, Lanark, ML11 9PT, Scotland

      IIF 15 IIF 16
  • Lee, Anthony
    British web based born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Philips Wynd, Hamilton, Lanarkshire, ML3 8PA, Scotland

      IIF 17
  • Lee, Anthony
    British web platform born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Hamilton House, Whiteshaw Gate, Strathaven, South Lanarkshire, ML10 6SY

      IIF 18
  • Lee, Anthony
    Scottish building contracts born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Kelso Avenue, Lesmahagow, Lanark, ML11 0BA, United Kingdom

      IIF 19 IIF 20
  • Lee, Anthony
    Scottish clothing brand born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Strathaven Rural Centres, Whiteshawgate, Strathaven, ML10 6SY, Scotland

      IIF 21
  • Lee, Anthony
    Scottish consultant born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Kelso Avenue, Lesmahagow, Lanark, ML11 0BA, United Kingdom

      IIF 22
  • Lee, Anthony
    Scottish director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Kelso Avenue, Lesmahagow, Lanark, ML11 0BA, United Kingdom

      IIF 23
  • Mr Anthony Lee
    British born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Atrium, North Caldeen Road, Coatbridge, ML5 4EF, Scotland

      IIF 24
    • icon of address 6, West Wellbrae Crescent, Hamilton, ML3 8HE, Scotland

      IIF 25
    • icon of address 10, Kelso Avenue, Lesmahagow, Lanark, ML11 0BA, Scotland

      IIF 26 IIF 27 IIF 28
    • icon of address 30, Brocketsbrae Road, Lesmahagow, Lanark, ML11 9PT, Scotland

      IIF 29 IIF 30 IIF 31
    • icon of address Hamilton House, Strathaven Rural Centre, Whiteshawgate, Strathaven, ML10 6SY, Scotland

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 11 Cambuslang Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 10 Kelso Avenue, Lesmahagow, Lanark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 10 Kelso Avenue, Lesmahagow, Lanark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 10 Kelso Avenue, Lesmahagow, Lanark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 23 - Director → ME
  • 5
    HERITAGE BUILDING (SCOTLAND) LIMITED - 2018-07-26
    icon of address 10 Kelso Avenue, Lesmahagow, Lanark, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 60 Clove Mill Wynd, Larkhall, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 121 Moffat Street, New Gorbals, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 30 Brocketsbrae Road, Lesmahagow, Lanark, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,040 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    AVALON HOMES (SCOTLAND) LIMITED - 2024-07-02
    icon of address 30 Brocketsbrae Road, Lesmahagow, Lanark, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -339,631 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6 West Wellbrae Crescent, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 49 Philips Wynd, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Hamilton House Strathaven Rural Centre, Whiteshawgate, Strathaven, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 60 Clove Mill Wynd, Larkhall, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,708 GBP2022-03-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Carlton Buildings, 63 Carlton Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 63 Carlton Place, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 2 - Director → ME
  • 16
    THE COZY BED COMPANY (SCOTLAND) LIMITED - 2023-10-03
    icon of address 30 Brocketsbrae Road, Lesmahagow, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 38 Arden Terrace, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,339 GBP2021-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2022-02-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ 2022-02-07
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    A KID FROM SOMEWHERE LIMITED - 2018-01-30
    icon of address Hamilton House Strathaven Rural Centres, Whiteshawgate, Strathaven, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-16 ~ 2019-11-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2019-11-15
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address Hamilton House Strathaven Rural Centre, Whiteshawsgate, Strathaven, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-27 ~ 2019-11-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2019-11-15
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address Hamilton House Strathaven Rural Centre, Whiteshawgate, Strathaven, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ 2019-02-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ 2019-02-06
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 15 Cleghorn Avenue, Lanark, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ 2023-04-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 2023-04-20
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 9 Hamilton House, Whiteshaw Gate, Strathaven, South Lanarkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2016-09-30
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.