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

Connolly, Lee John

    Related profiles found in government register
  • Connolly, Lee John
    British commercial director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finance House, 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 1 IIF 2
    • icon of address 50, Baswich Crest, Stafford, ST17 0HJ, England

      IIF 3
  • Connolly, Lee John
    British consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Connolly, Lee John
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, The Gables, Ongar, Essex, CM5 0GA

      IIF 5
    • icon of address 66, The Gables, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 6
  • Connolly, Lee John
    British mortgage consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 05491213 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address 66, The Gables, Ongar, Essex, CM5 0GA, United Kingdom

      IIF 8
  • Connolly, Lee John
    British property advisor born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brickfield Business Centre, High Road, Epping, Essex, CM16 6TH, United Kingdom

      IIF 9
  • Connolly, Lee John
    British property consultant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brickfield Business Centre, High Road, Epping, Essex, CM16 6TH, United Kingdom

      IIF 10
    • icon of address Brickfield Business Centre, High Road, Epping, Essex, CM5 0GA, United Kingdom

      IIF 11
  • Connolly, Lee John
    British broker born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Connolly, Lee John
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, Horsecroft Road, Harlow, CM19 5BN, England

      IIF 13
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Connolly, Lee John
    British land and property agent born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickfield Business Centre, Brickfield House, Thornwood, Epping, Essex, CM16 6TH, England

      IIF 15
    • icon of address Summit House, Horsecroft Road, Harlow, Essex, CM19 5BN, England

      IIF 16
  • Connolly, Lee John
    British property agent born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickfield Business Centre, Brickfield House, Thornwood, Epping, Essex, CM16 6TH, England

      IIF 17
  • Connolly, Lee John
    British property consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hansford Brown Ltd, Unit 8 Alpha Business Park Travellers Close, Welham Green Herts, AL9 7NT, England

      IIF 18
  • Mr Lee John Connolly
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brickfield Business Centre, Brickfield House, Thornwood, Epping, Essex, CM16 6TH, England

      IIF 19 IIF 20
    • icon of address Summit House, Horsecroft Road, Harlow, Essex, CM19 5BN, England

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • icon of address Hansford Brown Ltd, Unit 8 Alpha Business Park Travellers Close, Welham Green, Herts, AL9 7NT, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 4 Woodside, Thornwood, Epping, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Summit House, Horsecroft Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Summit House, Horsecroft Road, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    173 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Stephenson Smart, 22-26 King Street, King's Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Summit House, Horsecroft Road, Harlow, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Summit House, Horsecroft Road, Harlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address Centurion House, Barlow Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Unit 4 Woodside, Thornwood, Epping, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Unit 4 Woodside, Thornwood, Epping, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,572 GBP2024-02-28
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Hansford Brown Ltd, Unit 8 Alpha Business Park Travellers Close, Welham Green Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4385, 05491213 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -38,320 GBP2017-09-30
    Officer
    icon of calendar 2009-02-15 ~ now
    IIF 7 - Director → ME
Ceased 3
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2019-04-05
    IIF 4 - Director → ME
  • 2
    icon of address 50 Baswich Crest, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -152,655 GBP2018-12-31
    Officer
    icon of calendar 2010-08-31 ~ 2019-01-29
    IIF 2 - Director → ME
  • 3
    icon of address 50 Baswich Crest, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -220,080 GBP2020-12-31
    Officer
    icon of calendar 2010-08-18 ~ 2019-01-29
    IIF 3 - 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.