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 Elliot Cory

    Related profiles found in government register
  • Mr Lee Elliot Cory
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, CM12 0EQ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Lee Cory
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cory, Lee Elliot
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Argyle Street, Bath, BA2 4BA, England

      IIF 8
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Cory, Lee Elliot
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 12
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 13
    • icon of address Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 14
  • Mr Lee Elliot Cory
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Cory, Lee
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 19 IIF 20
    • icon of address 35, Grosvenor Street, London, W1K 4QX, United Kingdom

      IIF 21 IIF 22
  • Cory, Lee Elliot
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cory, Lee Elliot
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Argyle Street, Bath, BA2 4BA, England

      IIF 25
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM1 2OE, England

      IIF 26
    • icon of address Unit 14 Greenway Farm, Bath Road, Wick, Bristol, Gloucestershire, BS30 5RL, England

      IIF 27
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 28
    • icon of address 17, Queens Lane, Newcastle Upon Tyne, NE1 1RN, United Kingdom

      IIF 29
  • Cory, Lee Elliot
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Woodbrook Crescent, Billericay, CM12 0EQ, England

      IIF 30
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 231 Vauxhall Bridge Road, London, SW1V 1AD, United Kingdom

      IIF 35
  • Cory, Lee Elliot
    British none born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, England

      IIF 36
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 37
    • icon of address Lakeview House, 4 Woodbrooke Crescent, Billericay, Essex, CM12 0EX, England

      IIF 38
  • Cory, Lee Elliot
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Woodbrook Crescent, Billericay, CM12 0EQ, United Kingdom

      IIF 39
  • Cory, Lee Elliot

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 40
  • Cory, Lee

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    SAMARO INVESTMENTS LIMITED - 2021-03-31
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    157 GBP2024-03-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 13 - Director → ME
  • 2
    FH SOUTHAMPTON LTD - 2023-11-27
    AC NOMINEES LIMITED - 2023-12-18
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 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
  • 3
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 6 St. Georges Square, Portsmouth, England
    Active Corporate (4 parents, 94 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 30 - Director → ME
  • 5
    TVC CAPITAL (ARGYLE) LIMITED - 2022-12-22
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    195,297 GBP2024-03-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,153 GBP2024-11-30
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-01-26 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ 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
  • 7
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -432 GBP2024-03-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-12-02 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    JAGO CORPORATE FINANCE LLP - 2015-04-17
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (2 parents)
    Current Assets (Company account)
    16,324 GBP2024-03-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to surplus assets - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    CORHAM CORP LIMITED - 2013-06-14
    GMD CORP LIMITED - 2010-12-17
    JAGO CORP LIMITED - 2015-04-17
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    707,767 GBP2024-03-31
    Officer
    icon of calendar 2009-11-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    HAKABI LIMITED - 2014-04-10
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    780 GBP2016-04-30
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 4 Argyle Street, Bath, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,064 GBP2023-11-30
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,180 GBP2024-03-26
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 4 Argyle Street, Bath, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,013 GBP2023-11-30
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 8 - Director → ME
  • 14
    RENGEN (NORFOLK HOUSE) LIMITED - 2020-11-12
    icon of address 4 Argyle Street, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    485,904 GBP2023-07-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address C/o Northpoint, Cobalt Business Exchange Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,464 GBP2018-12-31
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 231 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    137,754 GBP2024-12-31
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 35 - Director → ME
  • 17
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2020-01-10 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    RUBICON BRIDGING LIMITED - 2019-10-18
    icon of address 35 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-07-25 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    TVC (DOWNTOWN) CAPITAL LIMITED - 2020-01-15
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2019-04-11 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    TVC CAPITAL LIMITED - 2018-09-25
    TVC CAPITAL (WELLSWAY) LIMITED - 2021-01-20
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    225,925 GBP2024-03-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-07-31 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    NTBC LIMITED - 2014-09-01
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2024-07-27
    IIF 28 - Director → ME
  • 2
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-09-27 ~ 2023-06-12
    IIF 29 - Director → ME
  • 3
    icon of address 20 Loxley Court, Crane Mead, Ware
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-01 ~ 2010-12-23
    IIF 23 - LLP Designated Member → ME
  • 4
    icon of address Hedgessupport, 6 Duke Street, St James, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2011-04-01
    IIF 24 - LLP Designated Member → ME
  • 5
    TVC CAPITAL (ARGYLE) LIMITED - 2022-12-22
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    195,297 GBP2024-03-31
    Officer
    icon of calendar 2018-09-26 ~ 2024-01-02
    IIF 41 - Secretary → ME
  • 6
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,153 GBP2024-11-30
    Officer
    icon of calendar 2023-08-16 ~ 2023-09-01
    IIF 45 - Secretary → ME
  • 7
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,133,439 GBP2021-08-31
    Officer
    icon of calendar 2017-09-04 ~ 2018-05-03
    IIF 26 - Director → ME
  • 8
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2016-01-28
    IIF 12 - Director → ME
  • 9
    icon of address 4 Argyle Street, Bath, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,157,399 GBP2023-07-31
    Officer
    icon of calendar 2020-10-16 ~ 2021-10-27
    IIF 36 - Director → ME
  • 10
    icon of address Dukes House, 58 Buckingham Gate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,670,242 GBP2021-01-26
    Officer
    icon of calendar 2015-04-01 ~ 2020-12-29
    IIF 27 - 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.