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 Smith

    Related profiles found in government register
  • Mr Lee Smith
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Mersham, Ashford, TN25 7HE, England

      IIF 1 IIF 2
    • icon of address 48, Brunshaw Avenue, Burnley, BB10 4LQ, England

      IIF 3
    • icon of address 2, Nettlecliff Walk, Top Valley, Nottingham, NG5 9BD, England

      IIF 4
  • Mr Lee Nicholas Smith
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Flood Street, Mersham, Ashford, Kent, TN25 7HE, England

      IIF 5
    • icon of address The Barn, Mersham, Ashford, TN25 7HE, England

      IIF 6
    • icon of address Unit 8, Axiom, Orbital Park, Hall Avenue, Ashford, Kent, TN24 0AA, England

      IIF 7
    • icon of address Unit 8, Orbital Park, Sevington, Ashford, TN24 0AA, England

      IIF 8
  • Smith, Lee
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Mersham, Ashford, TN25 7HE, England

      IIF 9 IIF 10
  • Smith, Lee
    British engineer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Brunshaw Avenue, Burnley, BB10 4LQ, England

      IIF 11
  • Smith, Lee Nicholas
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Mersham, Ashford, TN25 7HE, England

      IIF 12
    • icon of address Unit 8, Axiom, Orbital Park, Hall Avenue, Ashford, Kent, TN24 0AA, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 8, Orbital Park, Sevington, Ashford, TN24 0AA, England

      IIF 16
  • Mr Lee Nicholas Smith
    English born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Sir Bernard Paget Avenue, Ashford, Kent, TN23 3RY, England

      IIF 17
  • Mr Lee Nicholas Smith
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Ellingham Industrial Centre, Ashford, Kent, TN23 6LZ, United Kingdom

      IIF 18
    • icon of address The Barn, Flood Street, Mersham, Ashford, Kent, TN25 7HE, United Kingdom

      IIF 19 IIF 20
    • icon of address Unit 5, Javelin Enterprise Park, Javelin Way, Ashford, Kent, TN24 8DE

      IIF 21 IIF 22
    • icon of address Unit 8, Axiom, Orbital Park, Hall Avenue, Ashford, Kent, TN24 0AA, England

      IIF 23 IIF 24
    • icon of address C/o Kreston Reeves Llp, Third Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 25
  • Mr Lee Wayne Smith
    English born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 529, Brunshaw Road, Burnley, BB10 4HP, England

      IIF 26
    • icon of address 529, Brunshaw Road, Burnley, Lancashire, BB10 4HP, United Kingdom

      IIF 27
  • Smith, Lee Wayne
    British engineer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Athletic Street, Burnley, Lancashire, BB10 4LP

      IIF 28
  • Smith, Lee Nicholas
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Flood Street, Mersham, Ashford, Kent, TN25 7HE, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 5, Javelin Enterprise Park, Javelin Way, Ashford, Kent, TN24 8DE, United Kingdom

      IIF 31
    • icon of address Unit 8, Axiom, Orbital Park, Hall Avenue, Ashford, Kent, TN24 0AA, England

      IIF 32 IIF 33 IIF 34
    • icon of address 17, Barleycorn Drive, Gillingham, ME8 9NA, England

      IIF 36
  • Smith, Lee Nicholas
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Ellingham Industrial Centre, Ashford, Kent, TN23 6LZ, United Kingdom

      IIF 37
    • icon of address 86, Sir Bernard Paget Avenue, Ashford, Kent, TN23 3RY, England

      IIF 38
    • icon of address Unit 5, Javelin Enterprise Park, Javelin Way, Ashford, Kent, TN24 8DE, United Kingdom

      IIF 39
  • Smith, Lee Wayne
    English company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 529, Brunshaw Road, Burnley, BB10 4HP, England

      IIF 40
  • Smith, Lee Wayne
    English director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 529, Brunshaw Road, Burnley, BB10 4HP, United Kingdom

      IIF 41
    • icon of address 529, Brunshaw Road, Burnley, Lancashire, BB10 4HP, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Unit 8 Orbital Park, Sevington, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Barn, Mersham, Ashford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 529 Brunshaw Road, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    DOUGH ASHFORD 1 LTD - 2025-09-05
    icon of address 17 Barleycorn Drive, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,098 GBP2025-02-28
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Nettlecliff Walk, Top Valley, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,825 GBP2025-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    ID BOOT CAMP LTD - 2013-10-16
    NO 1 BOOT CAMP (UK) LIMITED - 2015-03-19
    SCREAM DISTRIBUTION LTD - 2013-09-26
    PINK BIKINI LTD - 2012-08-29
    icon of address Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2013-09-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 9
    icon of address 17 Barleycorn Drive, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,395 GBP2025-02-28
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    SUPPLEMENT FACTORY HOLDINGS LIMITED - 2018-09-08
    icon of address Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    17,246 GBP2024-05-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 86 Sir Bernard Paget Avenue, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 18 Athletic Street, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 529 Brunshaw Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 529 Brunshaw Road, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,904 GBP2017-06-30
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    FORZA INDUSTRIAL LTD - 2023-03-31
    icon of address 17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -216,256 GBP2025-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 17 Barleycorn Drive, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -262,848 GBP2025-02-28
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    SPHERATRIX LTD - 2023-11-30
    REGIME LONDON LIMITED - 2020-12-14
    icon of address Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -242,372 GBP2024-05-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 35 - Director → ME
  • 18
    SF RECRUITMENT LAB LTD - 2025-05-02
    BODY POW LIMITED - 2023-12-04
    icon of address Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,723 GBP2024-05-31
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 14 - Director → ME
  • 19
    FORZA WHOLESALE LTD - 2023-11-30
    SF CREATIVE LTD - 2025-01-15
    WINDMILL DISTRIBUTION LTD - 2019-10-29
    icon of address Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -125,807 GBP2024-05-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 32 - Director → ME
  • 20
    SUPPLEMENT FACTORY LIMITED - 2014-04-09
    FORZA INDUSTRIES LTD - 2021-10-25
    icon of address Unit 5 Javelin Way, Javelin Enterprise Park, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    356,970 GBP2024-05-31
    Officer
    icon of calendar 2012-05-09 ~ now
    IIF 33 - Director → ME
Ceased 6
  • 1
    FORZA SUPPLEMENTS LTD - 2014-12-22
    NOOPHARMA LTD - 2023-12-09
    SMITH & PAGE LTD - 2016-03-21
    PROGRESSING MATTERS LIMITED - 2012-05-11
    icon of address 17 Barleycorn Drive, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-03-18 ~ 2023-11-28
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2025-11-10
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MARINA LORENZO LIMITED - 2021-04-15
    icon of address 14 Noel Coward Gardens, Aldington, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,690 GBP2023-03-31
    Officer
    icon of calendar 2013-09-24 ~ 2021-04-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 17 Barleycorn Drive, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-12-01 ~ 2025-11-10
    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
    IIF 5 - Right to appoint or remove directors OE
  • 4
    icon of address 133 Ellingham Industrial Centre, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-05 ~ 2019-08-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ 2021-08-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    FORZA WHOLESALE LTD - 2023-11-30
    SF CREATIVE LTD - 2025-01-15
    WINDMILL DISTRIBUTION LTD - 2019-10-29
    icon of address Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -125,807 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-01-15 ~ 2019-01-15
    IIF 25 - Has significant influence or control OE
  • 6
    icon of address 24 Beachcroft, Hadston, Morpeth, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    173,334 GBP2024-08-31
    Officer
    icon of calendar 2015-06-19 ~ 2020-03-04
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.