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

Walker, Lee

    Related profiles found in government register
  • Walker, Lee
    British dir born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Keetons Hill, Sheffield, S2 4NW, Great Britain

      IIF 1
  • Walker, Lee
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essendon Country Club, Bedwell Park, Essendon, Hatfield, AL9 6HN, England

      IIF 2
  • Walker, Lee
    British managing director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7PN, England

      IIF 3
    • icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

      IIF 4
  • Walker, Lee
    British operations director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Keetons Hill, Sheffield, S2 4NW, United Kingdom

      IIF 5
  • Walker, Lee
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 6
  • Walker, Lee
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Pine Lea, Brandon, Durham, Durham, DH7 8SR, United Kingdom

      IIF 7
  • Walker, Lee
    British care home services born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3c, Wesley Place, Coxhoe, Durham, DH6 4LG, England

      IIF 8
  • Walker, Lee
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3c, Wesley Place, Coxhoe, Durham, DH6 4LG, United Kingdom

      IIF 9
    • icon of address C/o Ribchesters Chartered Accountants, Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 10
    • icon of address 4, Tattershall, Sunderland, Durham, SR2 7RA, United Kingdom

      IIF 11
  • Walker, Lee
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Broad Meadows, Bowburn, Durham, DH6 5DA, United Kingdom

      IIF 12
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 13
  • Walker, Lee
    British home care agency owner born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Woodlands, Chester Le Street, County Durham, DH3 3TR, England

      IIF 14
  • Walker, Lee
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Woodlands, Chester Le Street, DH3 3TR, England

      IIF 15
  • Walker, Lee
    British general manager born in April 1969

    Registered addresses and corresponding companies
    • icon of address 65 Scholes View, Sheffieldq, Sooth Yorkshire, S35

      IIF 16
  • Walker, Lee
    English director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3c Wesley Place, Coxhoe, Durham, DH6 4LG, England

      IIF 17
  • Mr Lee Walker
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Woodlands, Chester Le Street, County Durham, DH3 3TR, England

      IIF 18
  • Mr Lee Walker
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Pine Lea, Brandon, Durham, Durham, DH7 8SR, United Kingdom

      IIF 19
    • icon of address Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 20
  • Mr Lee Walker
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3c Wesley Place, Coxhoe, County Durham, DH6 4LG

      IIF 21
    • icon of address C/o Ribchesters Chartered Accountants, Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 22
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 23
  • Mr Lee Walker
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 13 Enterprise House, Boathouse Meadow Business Park, Cherry Orchard Lane, Salisbury, Wiltshire, SP2 7LD

      IIF 24
  • Walker, Lee
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Meeting Room, 81-83 New Elvet, Durham, DH1 3QA, England

      IIF 25
  • Walker, Lee
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Clarendon Road, Salisbury, SP1 1LG, England

      IIF 26
    • icon of address Suite 13 Enterprise House, Boathouse Meadow Business Park, Cherry Orchard Lane, Salisbury, Wiltshire, SP2 7LD, England

      IIF 27
    • icon of address First Floor Offices, Newton House, Newton Road Churchfields Ind Est, Wiltshire Salisbury, SP2 7QA, England

      IIF 28
  • Walker, Lee
    English director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 The Riggs, Brandon, Durham, DH7 8PQ, United Kingdom

      IIF 29
  • Walker, Lee

    Registered addresses and corresponding companies
    • icon of address Suite 13 Enterprise House, Boathouse Meadow Business Park, Cherry Orchard Lane, Salisbury, Wiltshire, SP2 7LD, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    CONSTRUCTION IMPROVEMENT ACADEMY LIMITED - 2008-05-10
    BROOMCO (4138) LIMITED - 2008-04-15
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address First Floor Offices Newton House, Newton Road Churchfields Ind Est, Wiltshire Salisbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Suite 13 Enterprise House Boathouse Meadow Business Park, Cherry Orchard Lane, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-10-06 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Oakmere, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    673 GBP2023-02-28
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 3c Wesley Place, Coxhoe, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 12 Woodlands, Chester Le Street, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address C/o Ribchesters Chartered Accountants Ground Floor, Finchale House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,807 GBP2020-02-29
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 3c Wesley Place, Coxhoe, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    403,914 GBP2024-12-31
    Officer
    icon of calendar 2002-11-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    PODIUM SYSTEMS LIMITED - 1998-01-07
    BARLOW TURNKEY CONTRACTS LIMITED - 1993-05-12
    SWIFT 295 LIMITED - 1985-10-31
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2003-06-23
    IIF 16 - Director → ME
  • 2
    SJC 32 LIMITED - 1999-02-26
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    988,482 GBP2023-12-31
    Officer
    icon of calendar 2003-06-23 ~ 2014-12-31
    IIF 5 - Director → ME
  • 3
    G & L CONSTRUCTION LIMITED - 2016-07-04
    icon of address 4385, 09602514 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,380 GBP2020-03-31
    Officer
    icon of calendar 2015-05-21 ~ 2016-04-05
    IIF 29 - Director → ME
  • 4
    XENEX SYSTEMS LTD - 2012-04-10
    icon of address 4 Tattershall, Sunderland, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-31 ~ 2014-01-01
    IIF 11 - Director → ME
  • 5
    icon of address 7 Littlewood Close, Browney, Durham, Co. Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,590 GBP2023-03-31
    Officer
    icon of calendar 2016-04-06 ~ 2021-03-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    icon of address First Floor Offices Newton House, Newton Road Churchfields Ind Est, Wiltshire Salisbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2011-10-06
    IIF 26 - Director → ME
  • 7
    icon of address 4 Dhu Varren Gardens, Portrush, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-08-06 ~ 2022-06-11
    IIF 8 - Director → ME
  • 8
    FORMULA 1 RACING GEAR LIMITED - 2014-04-02
    icon of address 1 Lime Street, Throckley, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    22 GBP2016-06-30
    Officer
    icon of calendar 2011-09-14 ~ 2013-11-06
    IIF 12 - Director → ME
  • 9
    BOULEVARDS BISTRO LIMITED - 2011-01-12
    THE MEETING ROOM DURHAM LIMITED - 2010-02-16
    icon of address Emily Underwood-lea, Fleet House Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ 2010-12-06
    IIF 25 - Director → ME
  • 10
    icon of address Ivy House 20 London Road, Woore, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,569 GBP2024-04-30
    Officer
    icon of calendar 2011-02-16 ~ 2011-11-21
    IIF 9 - Director → ME
  • 11
    icon of address Essendon Country Club Bedwell Park, Essendon, Hatfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -522,744 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2019-10-15
    IIF 2 - 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.