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

Mr Lee Robert Thomas

    Related profiles found in government register
  • Mr Lee Robert Thomas
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Surrey Street, Glossop, Derbyshire, SK13 7AJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 1, Surrey Street, Glossop, SK13 7AJ, England

      IIF 5
    • icon of address Unit 22, Graphite Way, Hadfield, Glossop, SK13 1QH

      IIF 6 IIF 7
    • icon of address Unit 22, Graphite Way, Hadfield, Glossop, SK13 1QH, United Kingdom

      IIF 8
    • icon of address Unit 23, Graphite Way, Glossop, Derbyshire, SK13 1QH, United Kingdom

      IIF 9
    • icon of address Unit 23 Graphite Way, Hadfield, Glossop, Derbyshire, United Kingdom

      IIF 10
    • icon of address Unit 23, Graphite Way, Hadfield, Glossop, SK13 1QH, England

      IIF 11
    • icon of address 189 Southfield Road, Almondbury, Huddersfield, West Yorkshire, HD5 8RJ, England

      IIF 12
  • Thomas, Lee Robert
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Surrey Street, Glossop, Derbyshire, SK13 7AJ, England

      IIF 13
  • Thomas, Lee Robert
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Surrey Street, Glossop, Derbyshire, SK13 7AJ, England

      IIF 14
    • icon of address Unit 22, Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH, United Kingdom

      IIF 15
    • icon of address Unit 22, Graphite Way, Hadfield, Glossop, SK13 1QH, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 23, Graphite Way, Hadfield, Glossop, SK13 1QH, England

      IIF 19 IIF 20
  • Thomas, Lee Robert
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Graphite Way, Hadfield, Glossop, Derbyshire, United Kingdom

      IIF 21
    • icon of address Back Spinnerbottom, Birch Vale, High Peak, Derbyshire, SK22 1BN, United Kingdom

      IIF 22
  • Thomas, Lee Robert
    British none born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reaps Farm, Torside, Glossop, Derbyshire, SK13 1JF, United Kingdom

      IIF 23
  • Thomas, Lee Robert
    British proffesional born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reaps Farm, Torside, Glossop, SK13 1JF, England

      IIF 24
  • Mr Lee Thomas
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Back Spinnerbottom, Birch Vale, High Peak, Derbyshire, SK22 1BN, United Kingdom

      IIF 25
  • Thomas, Lee Robert
    born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Surrey Street, Glossop, Derbyshire, SK13 7AJ, England

      IIF 26
  • Thomas, Lee Robert
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23, Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH, United Kingdom

      IIF 27
  • Thomas, Lee
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Back Spinnerbottom, Birch Vale, High Peak, Derbyshire, SK22 1BN, United Kingdom

      IIF 28
  • Thomas, Lee Robert

    Registered addresses and corresponding companies
    • icon of address Unit 22, Graphite Way, Hadfield, Glossop, SK13 1QH, United Kingdom

      IIF 29 IIF 30
    • icon of address Back Spinnerbottom, Birch Vale, High Peak, Derbyshire, SK22 1BN, United Kingdom

      IIF 31
  • Gilmore, Ian Thomas, Professor Sir
    British chair of ias born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 St Andrews Place, Regents Park, London, NW1 4LB

      IIF 32
  • Gilmore, Ian Thomas, Professor Sir
    British company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Liverpool, Liverpool, L69 3BX, United Kingdom

      IIF 33
  • Gilmore, Ian Thomas, Professor Sir
    British consultant physician born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North West Cancer Research Centre, 200 London Road, Liverpool, L3 9TA, England

      IIF 34
    • icon of address Willow House, 17/23 Willow Place, London, SW1P1JH, England

      IIF 35
  • Gilmore, Ian Thomas, Professor Sir
    British consultant physician and gastroenterologist born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B M A House, Tavistock Square, London, WC1H 9JR

      IIF 36
  • Gilmore, Ian Thomas, Professor Sir
    British physician born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Oldfield Drive, Heswall, Merseyside, CH60 6SS

      IIF 37
    • icon of address 3, St Andrews Place, London, NW1 4LB, England

      IIF 38 IIF 39
    • icon of address 3 St Andrews Place, Regents Park, London, NW1 4LB

      IIF 40
  • Gilmore, Ian Thomas, Professor Sir
    British professor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Coldharbour Lane, London, SE5 9NT, England

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    TH AUTOMATION LIMITED - 2016-12-21
    icon of address 189 Southfield Road Almondbury, Huddersfield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,279 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Has significant influence or controlOE
  • 2
    icon of address Unit 23 Graphite Way, Hadfield, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    390 GBP2020-01-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Unit 22 Graphite Way, Hadfield, Glossop, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 1 Surrey Street, Glossop, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -557 GBP2024-07-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address Back Spinnerbottom, Birch Vale, High Peak, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    565 GBP2019-11-30
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 22 Graphite Way, Hadfield, Glossop, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Unit 1 Surrey Street, Glossop, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,888 GBP2024-03-31
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 23 Graphite Way, Hadfield, Glossop, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Has significant influence or controlOE
  • 9
    icon of address Unit 1 Surrey Street, Glossop, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,351 GBP2024-03-31
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2009-10-14 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 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
  • 10
    icon of address Unit 1 Surrey Street, Glossop, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 22 Graphite Way, Hadfield, Glossop
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-12-09 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 22 Graphite Way, Hadfield, Glossop
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-12-09 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 111 Coldharbour Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-06-30 ~ now
    IIF 41 - Director → ME
  • 14
    icon of address Unit 1 Surrey Street, Glossop, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2009-11-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit 1 Surrey Street, Glossop, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,471 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address 27 Swinton Street, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2014-03-31
    IIF 35 - Director → ME
  • 2
    D & A (1843) LIMITED - 1995-02-23
    icon of address 3 St Andrews Place, Regents Park, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-17 ~ 2014-06-19
    IIF 40 - Director → ME
  • 3
    BMA PROFESSIONAL SERVICES LIMITED - 2002-10-02
    icon of address Bma House, Tavistock Square, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-17 ~ 2013-11-16
    IIF 36 - Director → ME
  • 4
    icon of address 3 St Andrews Place, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-29 ~ 2014-06-19
    IIF 38 - Director → ME
  • 5
    TH AUTOMATION LIMITED - 2016-12-21
    icon of address 189 Southfield Road Almondbury, Huddersfield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,279 GBP2016-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2017-01-01
    IIF 19 - Director → ME
  • 6
    CORE - THE DIGESTIVE DISORDERS FOUNDATION - 2017-07-31
    DIGESTIVE DISORDERS FOUNDATION - 2011-04-13
    icon of address 2 St Andrews Place, London, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2014-06-19
    IIF 39 - Director → ME
  • 7
    icon of address The Old School Windmill Lane, Preston On The Hill, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2017-10-31
    IIF 33 - Director → ME
  • 8
    CLATTERBRIDGE CANCER RESEARCH - 2012-11-05
    CLATTERBRIDGE CANCER RESEARCH TRUST - 2010-01-28
    icon of address Room G6 Liverpool Science Park, 131 Mount Pleasant, Liverpool, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-12 ~ 2017-05-01
    IIF 34 - Director → ME
  • 9
    icon of address Unit 4 Watford Bridge Industrial Estate, Watford Bridge Road, New Mills, High Peak, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -109,122 GBP2024-03-31
    Officer
    icon of calendar 2016-05-20 ~ 2024-04-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ 2024-04-02
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CHARIS (53) LIMITED - 1996-06-18
    icon of address 10 Dallington Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-25 ~ 2010-07-22
    IIF 37 - Director → ME
  • 11
    MEDICAL COUNCIL ON ALCOHOLISM - 2001-08-01
    MEDICAL COUNCIL ON ALCOHOLISM LIMITED(THE) - 1992-11-23
    icon of address 2 St. Andrews Place, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    917,535 GBP2022-03-31
    Officer
    icon of calendar 2009-11-01 ~ 2018-06-20
    IIF 32 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.