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 Anthony Lee

    Related profiles found in government register
  • Mr Anthony Lee
    British born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Atrium, North Caldeen Road, Coatbridge, ML5 4EF, Scotland

      IIF 1
    • 6, West Wellbrae Crescent, Hamilton, ML3 8HE, Scotland

      IIF 2
    • 10, Kelso Avenue, Lesmahagow, Lanark, ML11 0BA, Scotland

      IIF 3 IIF 4 IIF 5
    • 30, Brocketsbrae Road, Lesmahagow, Lanark, ML11 9PT, Scotland

      IIF 6 IIF 7 IIF 8
    • Hamilton House, Strathaven Rural Centre, Whiteshawgate, Strathaven, ML10 6SY, Scotland

      IIF 10 IIF 11
  • Mr Anthony Lee
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dauntless Road, Burghfield Common, Reading, Berkshire, RG7 3NZ

      IIF 12
  • Lee, Anthony
    British commercial director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Brocketsbrae Road, Lesmahagow, Lanark, ML11 9PT, Scotland

      IIF 13
  • Lee, Anthony
    British company director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Kelso Avenue, Lesmahagow, Lanark, ML11 0BA, Scotland

      IIF 14 IIF 15 IIF 16
    • 30, Brocketsbrae Road, Lesmahagow, Lanark, ML11 9PT, Scotland

      IIF 17
    • Hamilton House, Strathaven Rural Centre, Whiteshawgate, Strathaven, ML10 6SY, Scotland

      IIF 18
  • Lee, Anthony
    British consultant born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, West Wellbrae Crescent, Hamilton, ML3 8HE, Scotland

      IIF 19
  • Lee, Anthony
    British director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hamilton House, Strathaven Rural Centre, Whiteshawgate, Strathaven, ML10 6SY, Scotland

      IIF 20
  • Lee, Anthony
    British managing director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30, Brocketsbrae Road, Lesmahagow, Lanark, ML11 9PT, Scotland

      IIF 21 IIF 22
  • Lee, Anthony
    British web based born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49, Philips Wynd, Hamilton, Lanarkshire, ML3 8PA, Scotland

      IIF 23
  • Lee, Anthony
    British web platform born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9, Hamilton House, Whiteshaw Gate, Strathaven, South Lanarkshire, ML10 6SY

      IIF 24
  • Lee, Anthony-paul
    British building born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 25
  • Mr Anthony Lee
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Clove Mill Wynd, Larkhall, ML9 1NT, United Kingdom

      IIF 26
  • Lee, Anthony
    Scottish building contracts born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Kelso Avenue, Lesmahagow, Lanark, ML11 0BA, United Kingdom

      IIF 27 IIF 28
  • Lee, Anthony
    Scottish clothing brand born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Hamilton House, Strathaven Rural Centres, Whiteshawgate, Strathaven, ML10 6SY, Scotland

      IIF 29
  • Lee, Anthony
    Scottish consultant born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Kelso Avenue, Lesmahagow, Lanark, ML11 0BA, United Kingdom

      IIF 30
  • Lee, Anthony
    Scottish director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Kelso Avenue, Lesmahagow, Lanark, ML11 0BA, United Kingdom

      IIF 31
  • Lee, Anthony-paul
    Britain building contracts born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 32
  • Lee, Anthony-paul
    Britain consultant born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 33
  • Lee, Anthony-paul
    Britain sports born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 34
  • Mr Anthony Lee
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, High Street, Gravesend, Kent, DA11 0BA, England

      IIF 35
  • Lee, Anthony
    British consultant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10 Dauntless Road, Burghfield Common, Reading, Berkshire, RG7 3NZ

      IIF 36
  • Lee, Anthony
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Curtis Avenue, Blackwood, South Lanarkshire, ML11 9GD

      IIF 37
    • 2, Curtis Drive, Blackwood, Lanarkshire, ML11 9GD, United Kingdom

      IIF 38
    • 2, Curtis Drive, Blackwood, South Lanarkshire, ML11 9GD, United Kingdom

      IIF 39
    • 2, Curtis Drive, Kirkmuirhill Blackwood, Lanark, ML11 9GD, United Kingdom

      IIF 40
    • 60, Clove Mill Wynd, Larkhall, ML9 1NT, United Kingdom

      IIF 41
  • Lee, Anthony
    British mechanic born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, High Street, Gravesend, Kent, DA11 0BA, England

      IIF 42
child relation
Offspring entities and appointments
Active 22
  • 1
    11 Cambuslang Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2009-01-15 ~ dissolved
    IIF 37 - director → ME
  • 2
    10 Kelso Avenue, Lesmahagow, Lanark, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 30 - director → ME
  • 3
    10 Kelso Avenue, Lesmahagow, Lanark, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 27 - director → ME
  • 4
    10 Kelso Avenue, Lesmahagow, Lanark, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-16 ~ dissolved
    IIF 31 - director → ME
  • 5
    HERITAGE BUILDING (SCOTLAND) LIMITED - 2018-07-26
    10 Kelso Avenue, Lesmahagow, Lanark, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-13 ~ dissolved
    IIF 28 - director → ME
  • 6
    60 Clove Mill Wynd, Larkhall, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-02-08 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    121 Moffat Street, New Gorbals, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 39 - director → ME
  • 8
    30 Brocketsbrae Road, Lesmahagow, Lanark, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,040 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    AVALON HOMES (SCOTLAND) LIMITED - 2024-07-02
    30 Brocketsbrae Road, Lesmahagow, Lanark, Scotland
    Corporate (2 parents)
    Officer
    2023-09-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    6 West Wellbrae Crescent, Hamilton, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 11
    49 Philips Wynd, Hamilton, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-04-07 ~ dissolved
    IIF 23 - director → ME
  • 12
    10 Dauntless Road, Burghfield Common, Reading, Berkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,648 GBP2015-09-30
    Officer
    2001-09-17 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Hamilton House Strathaven Rural Centre, Whiteshawgate, Strathaven, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-05-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    60 Clove Mill Wynd, Larkhall, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,708 GBP2022-03-31
    Officer
    2020-03-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    18 High Street, Gravesend, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    631 GBP2020-10-31
    Officer
    2017-10-16 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    Carlton Buildings, 63 Carlton Place, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-19 ~ dissolved
    IIF 40 - director → ME
  • 17
    63 Carlton Place, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 38 - director → ME
  • 18
    THE COZY BED COMPANY (SCOTLAND) LIMITED - 2023-10-03
    30 Brocketsbrae Road, Lesmahagow, Lanark, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 25 - director → ME
  • 20
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 32 - director → ME
  • 21
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-01-06 ~ dissolved
    IIF 33 - director → ME
  • 22
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-10-07 ~ dissolved
    IIF 34 - director → ME
Ceased 6
  • 1
    38 Arden Terrace, Hamilton, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,339 GBP2021-03-31
    Officer
    2020-03-13 ~ 2022-02-07
    IIF 15 - director → ME
    Person with significant control
    2020-03-13 ~ 2022-02-07
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    A KID FROM SOMEWHERE LIMITED - 2018-01-30
    Hamilton House Strathaven Rural Centres, Whiteshawgate, Strathaven, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2016-05-16 ~ 2019-11-15
    IIF 29 - director → ME
    Person with significant control
    2016-05-16 ~ 2019-11-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    Hamilton House Strathaven Rural Centre, Whiteshawsgate, Strathaven, United Kingdom
    Corporate (1 parent)
    Officer
    2019-06-27 ~ 2019-11-15
    IIF 16 - director → ME
    Person with significant control
    2019-06-27 ~ 2019-11-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    Hamilton House Strathaven Rural Centre, Whiteshawgate, Strathaven, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-05-16 ~ 2019-02-06
    IIF 20 - director → ME
    Person with significant control
    2018-05-16 ~ 2019-02-06
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    15 Cleghorn Avenue, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-02-06 ~ 2023-04-20
    IIF 21 - director → ME
    Person with significant control
    2023-02-06 ~ 2023-04-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    Unit 9 Hamilton House, Whiteshaw Gate, Strathaven, South Lanarkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    2016-03-10 ~ 2016-09-30
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.