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

Taylor, Lee

    Related profiles found in government register
  • Taylor, Lee
    English director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 1, Digital Drive, Billericay, Essex, CM12 0DD, Uk

      IIF 4
    • icon of address 2, Po Box 6023, Unit 2 Digital Drive, Billericay, CM12 0DD, England

      IIF 5
    • icon of address Unit 1, Digital Drive, Billericay, CM12 0DD, England

      IIF 6
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 7
    • icon of address Lake Forest House, Forest Road, Ilford, IG6 3HJ, England

      IIF 8
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 9
    • icon of address 1, Cheriton Grove, Wolverhampton, WV6 7SP, England

      IIF 10
  • Taylor, Lee
    English director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 6023, 100 Digital Drive, Billericay, CM12 0DD, England

      IIF 11
  • Taylor, Lee
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 12
  • Taylor, Lee
    British teacher born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Latin School, Chandos Road, Buckingham, Buckinghamshire, MK18 1AX

      IIF 13
  • Taylor, Lee
    English director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 14
  • Mr Lee Taylor
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 15
    • icon of address Po Box 6023, 100 Digital Drive, Billericay, CM12 0DD, England

      IIF 16 IIF 17
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD

      IIF 18
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 19 IIF 20
    • icon of address Unit 7, Digital Drive, Billericay, Essex, CM12 0DD, England

      IIF 21
    • icon of address Unit 777, Digital Drive, Billericay, CM12 0DD, England

      IIF 22
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 23
  • Mr Lee Taylor
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 6023, 100 Digital Drive, Billericay, CM12 0DD, England

      IIF 24
  • Lee Taylor
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 25
  • Taylor, Lee
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Digital Drive, Billericay, CM12 0DD, England

      IIF 26
    • icon of address 100, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 37 IIF 38
    • icon of address Unit 100, Digital Drive, Billericay, Essex, CM12 0DD, United Kingdom

      IIF 39
    • icon of address Unit 2, Digital Drive, Billericay, CM12 0DD, England

      IIF 40
    • icon of address Unit 7, Digital Drive, Billericay, Essex, CM12 0DD, England

      IIF 41
  • Taylor, Lee
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Digital Drive, Billericay, CM12 0DD, England

      IIF 42 IIF 43
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 44
    • icon of address Unit 777, Digital Drive, Billericay, CM12 0DD

      IIF 45
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 46
    • icon of address 53, Great Hampton Street, Wolverhampton, WV1 4AY, England

      IIF 47
  • Taylor, Lee
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Digital Drive, Billericay, CM12 0DD, England

      IIF 48
    • icon of address 1, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 49
    • icon of address 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 50
    • icon of address 100, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 51
    • icon of address 100, Digital Drive, Billericay, Essex, CM12 0DD, United Kingdom

      IIF 52
    • icon of address 8 Cherry Gardens, Billericay, Essex, CM12 0HA

      IIF 53 IIF 54
    • icon of address Po Box 6023, 100 Digital Drive, Billericay, CM12 0DD, England

      IIF 55 IIF 56 IIF 57
    • icon of address Po Box 6023, Unit 1 Digital Drive, Billericay, CM12 0DD

      IIF 59
    • icon of address Unit 1, Digital Drive, Billericay, CM12 0DD, England

      IIF 60
    • icon of address Unit 1, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 61 IIF 62
    • icon of address Unit 1, Digital Drive, Billericay, Essex, CM12 0DD, United Kingdom

      IIF 63
    • icon of address Unit 1 Digital Drive, Po Box 6023, Billericay, Essex, CM12 0HA

      IIF 64
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 65 IIF 66 IIF 67
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Unit 100, Digital Drive, Billericay, Essex, CM12 0DD, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 777, Digital Drive, Billericay, CM12 0DD, England

      IIF 80
  • Mr Lee Taylor
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Lee
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Cherry Gardens, Billericay, Essex, CM12 0HA

      IIF 88
  • Mr Lee Taylor
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn 11a, Queen Catherine Road, Steeple Claydon, Buckingham, MK18 2PZ, England

      IIF 89
  • Taylor, Lee
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kenright And Co Unit 1, Champions Business Park, Upton Wirral, CH49 0AB, England

      IIF 90
  • Taylor, Lee

    Registered addresses and corresponding companies
  • Lee Taylor
    English born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Lee Taylor
    English born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 6023, 100 Digital Drive, Billericay, CM12 0DD, England

      IIF 132 IIF 133
    • icon of address Unit 1, Digital Drive, Billericay, CM12 0DD, England

      IIF 134
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 135
  • Lee Taylor
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Lee Taylor
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 154
    • icon of address 2, Po Box 6023, Unit 2 Digital Drive, Billericay, CM12 0DD, England

      IIF 155
    • icon of address 8, Cherry Gardens, Billericay, CM12 0HA, United Kingdom

      IIF 156
    • icon of address Unit 1, Digital Drive, Billericay, CM12 0DD, United Kingdom

      IIF 157 IIF 158
    • icon of address Unit 100, Digital Drive, Billericay, CM12 0DD, England

      IIF 159
    • icon of address Lake Forest House, Forest Road, Ilford, IG6 3HJ, England

      IIF 160
  • Lee Taylor
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kenright And Co Unit 1, Champions Business Park, Upton Wirral, CH49 0AB, England

      IIF 161
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address The Barn 11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 89 - Has significant influence or controlOE
  • 2
    PEARTREE ACQUISITIONS LTD - 2016-08-01
    CLOUD CAPITAL GROUP LTD - 2020-07-06
    icon of address Unit 100 Digital Drive, Billericay, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,210 GBP2024-05-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 26 - Director → ME
    icon of calendar 2015-02-23 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2017-11-02 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 4
    BEACH CORPORATE SERVICES LTD - 2023-10-04
    icon of address Unit 100 Digital Drive, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    231 GBP2024-08-30
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2021-01-18 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 7
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 8
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 9
    icon of address Po Box 6023 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 10
    icon of address 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2020-09-16 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 33 - Director → ME
    icon of calendar 2020-09-21 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-09-21 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 13
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 31 - Director → ME
    icon of calendar 2020-09-21 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 15
    LEETEE SPV 7 LTD - 2020-04-07
    icon of address Unit 2 Digital Drive, Billericay, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,296 GBP2024-03-30
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 28 - Director → ME
    icon of calendar 2018-06-18 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 16
    V & A PROPERTY INVESTMENTS LTD - 2018-01-31
    CLOUD PROPERTY INVESTMENTS LTD - 2020-07-06
    icon of address Unit 7 Digital Drive, Billericay, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,966 GBP2024-03-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    HAYEK ASSOCIATES LTD - 2024-10-21
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 39 - Director → ME
    icon of calendar 2020-09-15 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 1 Digital Drive, Po Box 6023, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 64 - Director → ME
  • 20
    CLOUD CAPITAL LTD - 2020-09-15
    CAULDWELL VENTURES (2) LTD - 2016-06-22
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2016-04-11 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 21
    CHERRYTREE ACQUISITIONS LTD - 2016-08-04
    EASTERN INVESTMENTS AND CAPITAL LTD - 2020-07-09
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2015-02-24 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    MEDIA ACQUISITION PARTNERS LTD - 2020-08-25
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2016-04-11 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    APPLETREE ACQUISITIONS LTD - 2016-08-04
    icon of address Unit 100 Digital Drive, Billericay, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,012 GBP2024-08-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 24
    ASSURED RENTALS LIMITED - 2020-05-19
    icon of address Unit 777 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2017-03-31 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 25
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 30 - Director → ME
    icon of calendar 2023-08-01 ~ now
    IIF 99 - Secretary → ME
  • 26
    icon of address 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    THE SURVEY GUYS LIMITED - 2016-01-31
    LION BUSINESS SERVICES LIMITED - 2015-04-26
    icon of address 2 Po Box 6023, Unit 2 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,451 GBP2018-06-30
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-10-09 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2023-08-01 ~ now
    IIF 101 - Secretary → ME
  • 29
    CROUCH ASSOCIATES LTD - 2023-08-31
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-09-14 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 30
    LEETEE VENTURES LIMITED - 2013-11-26
    icon of address 1 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 1 - Director → ME
  • 31
    icon of address 1 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-10-09 ~ dissolved
    IIF 94 - Secretary → ME
  • 32
    AUNTIE ENTERPRISES LIMITED - 2012-10-08
    icon of address 1 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-07-13 ~ dissolved
    IIF 95 - Secretary → ME
  • 33
    icon of address Unit 100 Digital Drive, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 35 - Director → ME
  • 34
    icon of address Unit 2 Digital Drive, Billericay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 40 - Director → ME
  • 35
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-06 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-09-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 29 - Director → ME
    icon of calendar 2020-09-14 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 39
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-04-25 ~ dissolved
    IIF 125 - Secretary → ME
  • 41
    CAULDWELL VENTURES (1) LTD - 2016-06-22
    icon of address Unit 100 Digital Drive, Billericay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2016-04-11 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 1 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-05 ~ dissolved
    IIF 63 - Director → ME
  • 43
    icon of address Unit 777 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 156 - Has significant influence or controlOE
  • 44
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 48
    BALFOUR ENVIRONMENTAL LIMITED - 2015-03-18
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,527 GBP2018-06-30
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2014-02-26 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 49
    COMPUTER GRAPHICS LIMITED - 2012-03-29
    icon of address Po Box 6023, Unit 1 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-05 ~ dissolved
    IIF 59 - Director → ME
  • 50
    TERMWELL CONSULTANTS LTD - 2012-10-10
    LEOPARD BUSINESS LIMITED - 2013-11-29
    icon of address 1 Digital Drive, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 4 - Director → ME
  • 51
    CARTRIDGE PARTNERS UK LTD. - 2009-08-29
    TIGER CONTRACTING LIMITED - 2005-11-01
    icon of address Po Box 6023, Unit 1 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-30 ~ dissolved
    IIF 53 - Director → ME
  • 52
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit 100 Digital Drive, Billericay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Unit 100 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2021-11-17 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address 2b Aldermary Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2019-05-23
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2019-05-23
    IIF 154 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1 Northampton Road, Chapel Brampton, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-01-30 ~ 2020-08-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-08-26
    IIF 153 - Has significant influence or control OE
  • 3
    LEETEE SPV 8 LTD - 2020-09-10
    BLOCKCHAIN 1 LTD - 2021-01-15
    icon of address 35 Ballards Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2020-09-08
    IIF 51 - Director → ME
    icon of calendar 2018-06-18 ~ 2020-09-08
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2020-09-08
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 4
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-01 ~ 2025-04-10
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 5
    icon of address 100 Digital Drive, Billericay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-01 ~ 2025-04-04
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 6
    icon of address A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2020-07-27
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2020-07-29
    IIF 161 - Has significant influence or control OE
  • 7
    CLOUD INVESTMENTS LTD - 2020-08-24
    icon of address 50 Princess Street, Ipswich, Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,778 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-09-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-09-10
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 8
    EZDON LIMITED - 2017-01-30
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-01-29 ~ 2020-09-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2020-09-10
    IIF 87 - Ownership of shares – 75% or more OE
  • 9
    JETSTAR LTD - 2016-02-17
    CLOUD CAPITAL LIMITED - 2016-06-21
    icon of address 1 Digital Drive, Billericay, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-11 ~ 2016-10-15
    IIF 42 - Director → ME
  • 10
    SAFEHANDS CAPITAL LIMITED - 2016-06-21
    1357 LTD - 2016-02-17
    icon of address 1 Digital Drive, Billericay, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-11 ~ 2016-10-15
    IIF 43 - Director → ME
  • 11
    CARE COMPLIANCE GROUP LTD - 2020-08-14
    LASKEY AND LEIGHTON (CONTRACTS) LIMITED - 2019-10-07
    icon of address 1 Cheriton Grove, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-04-15 ~ 2020-08-15
    IIF 10 - Director → ME
    icon of calendar 2014-04-15 ~ 2020-08-15
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-15
    IIF 81 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 1 Digital Drive, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-05 ~ 2012-09-01
    IIF 88 - Secretary → ME
  • 13
    icon of address 4385, 10537894: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2020-07-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-07-19
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 14
    INDEPENDENT MAGAZINES LTD - 2017-04-07
    ICE VENTURES LTD - 2019-11-15
    icon of address Office 12-13 Greenesfield Business Centre Mulgrave Terrace, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-10-10 ~ 2019-11-13
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2019-11-13
    IIF 159 - Ownership of shares – 75% or more OE
  • 15
    icon of address The Royal Latin School, Chandos Road, Buckingham, Buckinghamshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ 2021-09-01
    IIF 13 - Director → ME
  • 16
    CARTRIDGE PARTNERS UK LTD. - 2009-08-29
    TIGER CONTRACTING LIMITED - 2005-11-01
    icon of address Po Box 6023, Unit 1 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-15 ~ 2004-05-06
    IIF 54 - Director → ME
  • 17
    icon of address Lake Forest House, Forest Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2011-07-12 ~ 2017-03-13
    IIF 8 - Director → ME
    icon of calendar 2013-10-14 ~ 2017-03-13
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2017-03-13
    IIF 160 - Ownership of shares – 75% or more OE
  • 18
    MAJAS LEASCO LIMITED - 2015-09-01
    FIREACTIVE LTD - 2016-01-29
    icon of address 250 Reddington Drive, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2020-08-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-22
    IIF 18 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.