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, David

    Related profiles found in government register
  • Lee, David
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 1
    • icon of address Pear Industrial Estate, Stockport Road, Lower Bredbury, Stockport, SK6 2BP

      IIF 2
    • icon of address Varey Road Estates Limited, Pear Mill Ind Estate, Stockport Road West Lower Bredbury, Stockport, Cheshire, SK6 2BP, United Kingdom

      IIF 3
  • Lee, David
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Mill Industrial Estate, Stockport Road West, Lower Bredbury Stockport, Cheshire, SK6 2BP

      IIF 4
    • icon of address Pear Industrial Estate, Stockport Road, Lower Bredbury, Stockport, Cheshire, SK6 2BP, United Kingdom

      IIF 5 IIF 6
    • icon of address Pear Mill Industrial Estate, Stockport Road West, Lower Bredbury, Stockport, Cheshire, SK6 2BP, England

      IIF 7
    • icon of address Faulkners Farm Prestbury Road, Wilmslow, Cheshire, SK9 2LL

      IIF 8 IIF 9
    • icon of address Faulkners Farm, Prestbury Road, Wilmslow, Cheshire, SK9 2LL, United Kingdom

      IIF 10
  • Lee, David
    born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Industrial Estate, Stockport Road, Lower Bredbury, Stockport, Cheshire, SK6 2BP

      IIF 11
    • icon of address Faulkners Farm, Prestbury Road, Wilmslow, SK9 2LL, United Kingdom

      IIF 12
  • Mr David Lee
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Industrial Estate, Stockport Road, Lower Bredbury, Stockport, Cheshire, SK6 2BP, United Kingdom

      IIF 13
    • icon of address Pear Industrial Estate, Stockport Road, Lower Bredbury, Stockport, Cheshire, SK6 2BP

      IIF 14 IIF 15
    • icon of address Pear Mill Industrial Estate, Stockport Road West, Bredbury, Stockport, Cheshire, SK6 2BP, United Kingdom

      IIF 16
    • icon of address The Lodge, Pear Mill Industrial Estate, Stockport Road West, Lower Bredbury, Stockport, Cheshire, SK6 2BP

      IIF 17
  • Esekhile, David
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11251539 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 50, Liverpool Street, London, EC2M 7PY, England

      IIF 19 IIF 20 IIF 21
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 22
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 23
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 24
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 25 IIF 26
  • Lee, David
    British company director

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 27
  • Lee, David
    British director

    Registered addresses and corresponding companies
    • icon of address Pear Mill Industrial Estate, Stockport Road West, Lower Bredbury Stockport, Cheshire, SK6 2BP

      IIF 28
    • icon of address Faulkners Farm Prestbury Road, Wilmslow, Cheshire, SK9 2LL

      IIF 29
  • Mr David Lee
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Industrial Estate, Stockport Road, Lower Bredbury, Stockport, SK6 2BP

      IIF 30
  • Lee, David
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jarina, Marsh Lane, Keyingham, Hull, HU12 9SU, United Kingdom

      IIF 31
    • icon of address Jarina, Marsh Lane, Keyingham, North Humberside, HU12 9SU

      IIF 32
  • Lee, David
    British lgv driver born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Oak Cottages, Street Ashton, Rugby, CV230PH, United Kingdom

      IIF 33
  • Lee, David
    British mortgage adviser born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jarina, Marsh Lane, Keyingham, Hull, HU12 9SU, United Kingdom

      IIF 34
  • Lee, David
    British business manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Rowena Court, Westminster Road Hoole, Chester, CH2 3AP, England

      IIF 35
  • Esekhile, David
    born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Liverpool Street, London, EC2M 7PY, England

      IIF 36
  • Mr David Esekhile
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Liverpool Street, London, EC2M 7PY, England

      IIF 37 IIF 38 IIF 39
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 41
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 42
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 43
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, SG1 2FP, England

      IIF 44 IIF 45
  • Lee, David

    Registered addresses and corresponding companies
    • icon of address 6, Oak Cottages, Street Ashton, Rugby, CV230PH, United Kingdom

      IIF 46
  • Mr David Lee
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jarina, Marsh Lane, Keyingham, Hull, HU12 9SU, England

      IIF 47 IIF 48
    • icon of address Jarina, Marsh Lane, Keyingham, Hull, HU12 9SU, United Kingdom

      IIF 49
  • Mr David Lee
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Rowena Court, Westminster Road, Hoole, Chester, CH2 3AP

      IIF 50
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 20a Victoria Road, Hale, Manchester, England And Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Suite 1 The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (1 parent)
    Equity (Company account)
    505 GBP2024-03-31
    Officer
    icon of calendar 2007-09-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 593 Anlaby Road, Hull, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 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
  • 4
    icon of address Suite 1 The Riverside Building, Livingstone Road, Hessle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    342 GBP2024-08-31
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    BEALAW (566) LIMITED - 2001-03-26
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2001-03-23 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address Pear Industrial Estate, Stockport Road, Lower Bredbury, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Pear Industrial Estate Stockport Road, Lower Bredbury, Stockport, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-03-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Pear Industrial Estate Stockport Road, Lower Bredbury, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 9
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,490 GBP2023-01-31
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    792,294 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    icon of address 50 Liverpool Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 50 Liverpool Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to surplus assets - 75% or moreOE
    IIF 37 - Right to appoint or remove membersOE
  • 13
    icon of address 50 Liverpool Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 50 Liverpool Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,945 GBP2023-01-31
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address The Lodge Pear Mill Industrial Estate, Stockport Road West, Lower Bredbury, Stockport, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 7 Rowena Court Westminster Road, Hoole, Chester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -284 GBP2017-07-31
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Pear Industrial Estate Stockport Road, Lower Bredbury, Stockport, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-19 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 14 - Right to appoint or remove membersOE
    IIF 14 - Right to surplus assets - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Pear Industrial Estate, Stockport Road, Lower Bredbury, Stockport
    Active Corporate (3 parents)
    Officer
    icon of calendar 1977-11-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 20
    icon of address Pear Mill Industrial Estate Stockport Road West, Lower Bredbury, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,935 GBP2024-07-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    206,153 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    362,469 GBP2024-04-30
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SG EVENTS GLOBAL LIMITED - 2023-02-21
    icon of address Building 18 Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    596,603 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Pear Mill Industrial Estate, Stockport Road West, Lower Bredbury Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-17 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2005-05-17 ~ dissolved
    IIF 28 - Secretary → ME
  • 26
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2003-11-05 ~ dissolved
    IIF 27 - Secretary → ME
Ceased 3
  • 1
    icon of address 50 Liverpool Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-20 ~ 2025-05-23
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    TCB TRAINING SERVICES GROUP LIMITED - 2018-01-04
    TCB TRAINING SERVICES LTD - 2017-05-10
    TCB TRAINERS LIMITED - 2014-01-14
    icon of address 11 Acacia Avenue, Midway, Swadlincote, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    118 GBP2018-12-31
    Officer
    icon of calendar 2011-12-06 ~ 2011-12-20
    IIF 33 - Director → ME
    icon of calendar 2011-12-06 ~ 2011-12-20
    IIF 46 - Secretary → ME
  • 3
    icon of address Varey Road Estates Limited Pear Mill Ind Estate, Stockport Road West Lower Bredbury, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ 2022-01-14
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.