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

Lee, Nicholas

    Related profiles found in government register
  • Lee, Nicholas
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 26, High Street, Battle, TN33 0EA, England

      IIF 1
    • Chiswick Community School, Burlington Lane, Chiswick, London, W4 3UN

      IIF 2
    • Heatherside, Beacon Hill, Penn, High Wycombe, HP10 8NJ, England

      IIF 3
    • Suite 39, 18 High Street, High Wycombe, Buckinghamshire, HP11 2BE, England

      IIF 4
    • Suite 39, 18 High Street, High Wycombe, HP11 2BE, England

      IIF 5
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 6
    • 82, St John Street, London, England

      IIF 7
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, England

      IIF 8
    • Suite 333, 295 Chiswick High Road, London, W4 4HH, England

      IIF 9
    • Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, England

      IIF 10
  • Lee, Nicholas
    British banker born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ntfw House, Suite G, Units 1-6, Kingsnorth Industrial Estate, Hoo, Rochester, Kent, ME3 9ND, England

      IIF 11
  • Lee, Nicholas
    British business executive born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 12
  • Lee, Nicholas
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chapel Court, London, SE1 1HH, England

      IIF 13
    • 30 Percy Street, London, W1T 2DB, England

      IIF 14
    • 31, Harley Street, London, W1G 9QS, United Kingdom

      IIF 15
    • 47, Charles Street, London, W1J 5EL, United Kingdom

      IIF 16
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 17
    • Third Floor, 55 Gower Street, London, WC1E 6HQ, United Kingdom

      IIF 18
  • Lee, Nicholas
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 77, Grosvenor Street, Mayfair, London, W1K 3JR, England

      IIF 19
    • The Stables Eridge Park, Mayfield Road, Frant, Tunbridge Wells, TN3 9HS, United Kingdom

      IIF 20
  • Lee, Nicholas
    British financier born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27/28, Suite 1, Eastcastle Street, London, W1E 8DH, England

      IIF 21
  • Lee, Nicholas
    British investment banker born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29-30 Cornhill, London, EC3V 3NF

      IIF 22
  • Lee, Nicholas
    British dir corporate finance born in December 1962

    Registered addresses and corresponding companies
    • 20 Felden Street, London, SW6 5AF

      IIF 23
  • Lee, Nicholas
    British merchant banker born in December 1962

    Registered addresses and corresponding companies
    • 20 Felden Street, London, SW6 5AF

      IIF 24
  • Mr Nicholas Lee
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 25
    • Suite 39, 18 High Street, High Wycombe, Buckinghamshire, HP11 2BE, England

      IIF 26
  • Lee, Nicholas
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Lee, Nicholas
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 28
    • 30, Percy Street, London, W1T 2DB, England

      IIF 29
  • Lee, Nicholas
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 30 IIF 31
  • Mr Nicholas Lee
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Percy Street, London, W1T 2DB, England

      IIF 32
  • Lee, Nicholas

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • Suite 333, 295 Chiswick High Road, London, W4 4HH, England

      IIF 34
    • 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 35
  • Mr Nicholas Lee
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Nicholas Lee
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Nicholas Lee
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Da Vinci Walk, Swindon, SN4 7FG, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 29
  • 1
    80 MILE PLC - now
    BLUEJAY MINING PLC - 2024-08-28
    FINNAUST MINING PLC - 2017-03-10
    CENTURION RESOURCES PLC
    - 2013-11-29 05389216 07642228, 07392050
    CHARLES STREET CAPITAL PLC
    - 2011-12-02 05389216
    SWEET CHINA PLC
    - 2010-05-11 05389216
    SWEET CHINA TRADING LIMITED - 2005-03-24
    6 Heddon Street, London, England
    Active Corporate (33 parents, 5 offsprings)
    Officer
    2010-05-07 ~ 2012-05-29
    IIF 16 - Director → ME
  • 2
    ACL CAPITAL LIMITED
    07077241
    Suite 39 18 High Street, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,013 GBP2023-12-31
    Officer
    2009-11-16 ~ now
    IIF 9 - Director → ME
    2009-11-16 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2020-12-28 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    ADM ENERGY PLC - now
    MX OIL PLC
    - 2019-06-07 05311866 09076111, 11950514
    ASTAR MINERALS PLC
    - 2014-07-24 05311866 08122930, 09076111
    PAN PACIFIC AGGREGATES PLC
    - 2012-07-23 05311866 08122930
    60 Gracechurch Street, London, United Kingdom
    Active Corporate (32 parents, 3 offsprings)
    Officer
    2012-03-20 ~ 2018-10-22
    IIF 28 - Director → ME
  • 4
    ATLAS OIL AND GAS LIMITED
    09615984
    Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2018-06-30
    Officer
    2015-06-01 ~ 2017-01-01
    IIF 18 - Director → ME
  • 5
    BOUSTEAD AGRICULTURE LIMITED
    08154075
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2013-01-03 ~ 2025-10-20
    IIF 12 - Director → ME
  • 6
    CHISWICK SCHOOL
    07954211
    Chiswick Community School, Burlington Lane, Chiswick, London
    Active Corporate (52 parents)
    Officer
    2012-09-18 ~ now
    IIF 2 - Director → ME
  • 7
    COMMERZBANK FINANCE LIMITED - now
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    KLEINWORT BENSON LIMITED
    - 2001-04-30 00551334
    KLEINWORT,BENSON LIMITED - 1986-06-27
    30 Gresham Street, London
    Active Corporate (404 parents, 8 offsprings)
    Officer
    1998-04-01 ~ 1998-12-18
    IIF 23 - Director → ME
  • 8
    CONDUITY CAPITAL PLC
    - now 08000104
    NEW TREND LIFESTYLE GROUP PLC
    - 2020-10-02 08000104
    Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (13 parents, 2 offsprings)
    Officer
    2020-10-02 ~ 2022-12-31
    IIF 17 - Director → ME
  • 9
    DIGITALBOX PLC - now
    POLEMOS PLC
    - 2019-02-27 04606754
    PLUS MARKETS GROUP PLC - 2012-11-27
    OFEX HOLDINGS PLC - 2004-11-01
    KUDOSOPTION PUBLIC LIMITED COMPANY - 2003-02-27
    Jubilee House, 92 Lincoln Road, Peterborough, England
    Active Corporate (45 parents, 2 offsprings)
    Officer
    2017-02-15 ~ 2018-01-31
    IIF 13 - Director → ME
  • 10
    EIB FUSION LIMITED - now
    AMBER FUSION LIMITED - 2025-05-27
    F&K RENEWABLES LIMITED - 2023-12-22
    BOUSTEAD RENEWABLES LIMITED - 2023-02-08
    NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
    NOBLE TREE HOUSING LIMITED - 2016-09-01
    NOBLE TREE PROPERTY INVESTMENT LIMITED
    - 2016-08-10 08858060 03832648, 10286029
    RIFT VALLEY TRADING LIMITED
    - 2015-01-12 08858060
    Studio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (18 parents, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,279 GBP2024-12-31
    Officer
    2014-01-23 ~ 2015-07-01
    IIF 7 - Director → ME
  • 11
    GLEMWAY PROPERTIES LIMITED
    00917262
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    126,854 GBP2023-12-31
    Officer
    ~ 1999-08-26
    IIF 24 - Director → ME
  • 12
    HUDDLED GROUP PLC
    - now 10964782 12596498
    LET'S EXPLORE GROUP PLC
    - 2023-10-17 10964782 11054174
    IMMOTION GROUP PLC
    - 2023-03-01 10964782
    IMMOTION GROUP LIMITED
    - 2018-06-25 10964782
    IMMOTION ACQUISITIONS LIMITED - 2017-10-18
    VR ARCADES LIMITED - 2017-09-20
    Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (10 parents, 9 offsprings)
    Equity (Company account)
    2,733,122 GBP2017-12-31
    Officer
    2018-06-22 ~ now
    IIF 10 - Director → ME
  • 13
    JL SERVICES LIMITED
    09482222
    Suite 39 18 High Street, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -536 GBP2024-03-31
    Officer
    2015-03-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    LEED RESOURCES PLC
    - now 06034226 07896289
    LEED PETROLEUM PLC
    - 2012-02-22 06034226 07896289
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (19 parents)
    Officer
    2012-01-11 ~ 2013-01-17
    IIF 15 - Director → ME
  • 15
    LONDON CAPITAL GROUP HOLDINGS PLC
    - now 05497744 03218125
    PITCOMP 368 LIMITED - 2005-12-14
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (38 parents, 1 offspring)
    Officer
    2014-12-23 ~ 2018-02-22
    IIF 19 - Director → ME
  • 16
    MAXRETS LIMITED - now
    MAXRETS VENTURES LIMITED - 2025-04-25
    MAXRETS VENTURES PLC - 2025-04-17
    GREENCARE CAPITAL PLC
    - 2023-01-31 12237710
    GREENCARE CAPITAL LTD - 2019-12-11
    5 Fleet Place, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    -163,161 GBP2024-10-30
    Officer
    2019-12-19 ~ 2021-06-29
    IIF 6 - Director → ME
  • 17
    MINDFLAIR PLC
    - now 02929801 14970045
    PIRES INVESTMENTS PLC
    - 2023-12-04 02929801 07994983, 14970045
    OAK HOLDINGS PLC - 2012-04-18
    AWG SERVICES PLC - 2003-12-01
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    9th Floor 107 Cheapside, London, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2017-02-13 ~ now
    IIF 8 - Director → ME
  • 18
    NIC LEE LTD
    11653789
    6 Da Vinci Walk, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 31 - Director → ME
    2018-11-01 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    NOVUS CAPITAL MARKETS LIMITED
    05473481
    3 Field Court, London
    Dissolved Corporate (12 parents)
    Profit/Loss (Company account)
    -181,724 GBP2016-04-01 ~ 2017-03-31
    Officer
    2011-11-21 ~ 2012-03-30
    IIF 22 - Director → ME
  • 20
    OIL & GAS SOLUTIONS LIMITED
    05293597
    Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    169,102 GBP2024-12-31
    Officer
    2019-07-16 ~ now
    IIF 1 - Director → ME
  • 21
    PATERNOSTER RESOURCES LIMITED
    - now 11580794 00269566, 08065228
    RIVERFORT GLOBAL OPPORTUNITIES LTD
    - 2018-11-08 11580794 00269566
    30 Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    PIRES INVESTMENTS LIMITED
    - now 14970045 07994983, 02929801
    MINDFLAIR LIMITED
    - 2023-12-04 14970045 02929801
    TRANSFORMER INVESTMENTS LIMITED
    - 2023-08-17 14970045
    Suite 39, 18 High Street, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 27 - Director → ME
    2023-06-29 ~ 2024-09-24
    IIF 33 - Secretary → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 23
    PLUTUS POWERGEN PLC - now
    PLUTUS RESOURCES PLC
    - 2014-08-21 05859612 08330348, 09070400
    IPSO VENTURES PLC
    - 2013-02-01 05859612 05413008
    IPSO HOLDINGS PLC - 2007-02-27
    Anchor House, 4, Durham Street, London, England
    Active Corporate (17 parents, 11 offsprings)
    Officer
    2013-02-01 ~ 2013-08-16
    IIF 21 - Director → ME
  • 24
    SMARTTECH247 GROUP PLC
    - now 14385467
    SMARTTECH247 GROUP LIMITED - 2022-11-22
    PROJECT BLACKROCK LIMITED - 2022-10-11
    85 Great Portland Street First Floor, 85 Great Portland Street, London, England
    Active Corporate (6 parents)
    Officer
    2022-11-30 ~ now
    IIF 3 - Director → ME
  • 25
    STRATA INVESTMENT HOLDINGS PLC - now
    METAL TIGER PLC
    - 2023-04-19 04196004 08554716
    BRADY EXPLORATION PLC
    - 2014-06-16 04196004 07786978
    CAPCON HOLDINGS PLC
    - 2011-10-26 04196004
    Higher Shalford Farm, Charlton Musgrove, Wincanton, Somerset, England
    Active Corporate (27 parents, 5 offsprings)
    Officer
    2011-10-26 ~ 2014-06-17
    IIF 14 - Director → ME
  • 26
    TOORU PLC
    - now 00269566 15858554
    RIVERFORT GLOBAL OPPORTUNITIES PLC
    - 2025-05-23 00269566 11580794
    PATERNOSTER RESOURCES PLC
    - 2018-11-08 00269566 11580794, 08065228
    VIRIDAS PLC
    - 2012-06-27 00269566 08065228
    CALDWELL INVESTMENTS P.L.C. - 2007-08-01
    DUMPTON (THANET) GREYHOUNDS - 1978-12-31
    121 Sloane Street 121 Sloane Street, London, England
    Active Corporate (22 parents, 5 offsprings)
    Officer
    2011-04-28 ~ now
    IIF 5 - Director → ME
  • 27
    VIRIDAS LIMITED
    - now 08065228 00269566
    PATERNOSTER RESOURCES LIMITED
    - 2012-06-27 08065228 11580794, 00269566
    30 Percy Street, Percy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ dissolved
    IIF 20 - Director → ME
  • 28
    WILTSHIRE YEOMAN LIMITED
    10806291
    6 Da Vinci Walk, Swindon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    WPG SOLUTIONS LTD - now
    WASTE POWER GENERATION LIMITED
    - 2012-03-14 06074766
    Stoke House Church Road, Wpg Solutions Ltd, Ashford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    219,492 GBP2025-01-31
    Officer
    2010-03-04 ~ 2010-09-20
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.