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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Corbett, Lee George

    Related profiles found in government register
  • Corbett, Lee George
    British

    Registered addresses and corresponding companies
    • 7 Fleetwood Square, Beaulieu Park, Chelmsford, Essex, CM2 5AQ

      IIF 1 IIF 2 IIF 3
  • Corbett, Lee George
    British operations director

    Registered addresses and corresponding companies
    • 7 Fleetwood Square, Beaulieu Park, Chelmsford, Essex, CM2 5AQ

      IIF 4 IIF 5 IIF 6
  • Corbett, Lee George
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 7
    • 142, New London Road, Chelmsford, CM2 0AW, England

      IIF 8 IIF 9 IIF 10
  • Corbett, Lee

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 11
  • Corbett, Lee George
    born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Fleetwood Square, Beaulieu Park, Chelmsford, Essex, CM2 5AQ, United Kingdom

      IIF 12
  • Corbett, Lee George
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, New London Road, Chelmsford, CM2 0AW, England

      IIF 13
    • 7 Fleetwood Square, Beaulieu Park, Chelmsford, Essex, CM2 5AQ

      IIF 14 IIF 15
  • Corbett, Lee George
    British architect born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Fleetwood Square, Beaulieu Park, Chelmsford, Essex, CM2 5AQ

      IIF 16
  • Corbett, Lee George
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Station Court, Radford Way, Billericay, Essex, CM12 0DZ, England

      IIF 17
    • 2, Station Court, Radford Way, Billericay, Essex, CM12 0DZ, United Kingdom

      IIF 18
    • Station Court, Radford Way, Billericay, CM12 0DZ, England

      IIF 19 IIF 20
    • 142, New London Road, Chelmsford, CM2 0AW, England

      IIF 21
    • 7 Fleetwood Square, Beaulieu Park, Chelmsford, Essex, CM2 5AQ

      IIF 22
    • Suite 13, The Aquarium, 101 Lower Anchor Street, Chelmsford, CM2 0AU, England

      IIF 23
    • 7, Fleetwood Square, Chumsford, CM2 5AQ, United Kingdom

      IIF 24
  • Corbett, Lee George
    British operations director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Fleetwood Square, Beaulieu Park, Chelmsford, Essex, CM2 5AQ

      IIF 25 IIF 26
  • Mr Lee George Corbett
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 27
    • 142, New London Road, Chelmsford, CM2 0AW, England

      IIF 28 IIF 29
  • Mr Lee Corbett
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 142, New London Road, Chelmsford, CM2 0AW, England

      IIF 30
  • Mr Lee George Corbett
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Court, Radford Way, Billericay, CM12 0DZ, England

      IIF 31 IIF 32 IIF 33
    • 142, New London Road, Chelmsford, CM2 0AW, England

      IIF 34 IIF 35
    • Suite 13, The Aquarium, 101 Lower Anchor Street, Chelmsford, CM2 0AU, England

      IIF 36
child relation
Offspring entities and appointments 17
  • 1
    ARRANT CONSULTING LTD
    - now 05909760 07045370
    ARRANT SERVICES (SOUTH EAST) LIMITED
    - 2010-01-28 05909760 07045370
    OPTIMA Q LIMITED
    - 2009-12-05 05909760
    142 New London Road, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 25 - Director → ME
    2006-08-18 ~ dissolved
    IIF 6 - Secretary → ME
  • 2
    ARRANT HOMES LIMITED
    07036538
    2 Station Court, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-07 ~ dissolved
    IIF 18 - Director → ME
  • 3
    ARRANT SERVICES SOUTH EAST LTD
    - now 07045370 05909760
    ARRANT CONSULTING LIMITED
    - 2010-01-28 07045370 05909760
    2 Station Court, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-15 ~ dissolved
    IIF 17 - Director → ME
  • 4
    BEAULIEU HEATH LIMITED
    05909804
    142 New London Road, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 22 - Director → ME
    2006-08-18 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    DIVO GROUP LIMITED - now
    GUAVA 42 LIMITED - 2026-02-18
    PRIVO DEVELOPMENTS (THE CHASE) LIMITED
    - 2023-02-24 13873872 16123372
    Unit 27 Barleylands Barleylands Rd, Billericay, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-01-26 ~ 2023-02-24
    IIF 13 - Director → ME
    Person with significant control
    2022-01-26 ~ 2023-02-24
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    G2 STUDIO LIMITED
    - now 13434045
    GRAFIK URBAN DESIGN LTD
    - 2022-01-11 13434045
    142 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    2021-06-02 ~ 2022-06-02
    IIF 23 - Director → ME
    2023-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    2021-06-02 ~ 2022-06-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    GEORGE ALAN LIMITED
    - now 06753927 04807961
    GRAPE HR LIMITED
    - 2009-01-12 06753927 04807961
    142 New London Road, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-11-20 ~ dissolved
    IIF 16 - Director → ME
    2008-11-20 ~ 2009-11-30
    IIF 1 - Secretary → ME
  • 8
    GRAFIK ARCHITECTS LIMITED
    04229971
    Station Court, Radford Way, Billericay, England
    Active Corporate (12 parents)
    Officer
    2001-06-13 ~ now
    IIF 15 - Director → ME
    2001-06-13 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    GRAFIK DESIGN LTD
    05909731
    142 New London Road, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 26 - Director → ME
    2006-08-18 ~ dissolved
    IIF 4 - Secretary → ME
  • 10
    GRAFIK LIMITED
    - now 05760026
    A A ENERGY CONSULTANTS LIMITED
    - 2013-08-01 05760026
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (11 parents)
    Officer
    2008-06-09 ~ now
    IIF 7 - Director → ME
    2012-02-23 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    GRAPE 42 LIMITED
    - now 04807961
    GRAPE HR LIMITED
    - 2013-04-15 04807961 06753927
    GEORGE ALAN LIMITED
    - 2009-01-12 04807961 06753927
    142 New London Road, Chelmsford, England
    Dissolved Corporate (8 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 9 - Director → ME
    2003-06-23 ~ 2013-04-01
    IIF 14 - Director → ME
    2003-06-23 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    LCDRD LIMITED
    13077850
    142 New London Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LIVE-IN HOMES LIMITED
    10629982
    142 New London Road, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2017-02-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 14
    LIVE-IN NINE ASHES LLP
    OC416035
    Station Court, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 15
    PRIVO DEVELOPMENTS (THE MEADOWS) LIMITED
    13873874
    Unit 27 Barleylands Barleylands Rd, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-01-26 ~ 2023-11-02
    IIF 19 - Director → ME
    Person with significant control
    2022-01-26 ~ 2023-11-02
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PRIVO MANAGEMENT LIMITED
    - now 13077829
    PRIVO DEVELOPMENTS LIMITED
    - 2023-02-24 13077829
    Unit 27 Barleylands Barleylands Rd, Billericay, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-12-11 ~ 2023-11-02
    IIF 20 - Director → ME
    Person with significant control
    2020-12-11 ~ 2023-11-02
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    TERRA FIRMA (SOUTH EAST) LTD
    08467419
    Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-02 ~ 2013-05-01
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.