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

Corbett, Lee George

    Related profiles found in government register
  • Corbett, Lee George
    British company director born in December 1970

    Resident in England

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

      IIF 1
  • Corbett, Lee George
    British designer born in December 1970

    Resident in England

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

      IIF 2
  • Corbett, Lee George
    British director born in December 1970

    Resident in England

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

      IIF 3
    • icon of address 142, New London Road, Chelmsford, CM2 0AW, England

      IIF 4
  • Corbett, Lee George
    born in December 1970

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 7
    • icon of address 2, Station Court, Radford Way, Billericay, Essex, CM12 0DZ, United Kingdom

      IIF 8
    • icon of address Station Court, Radford Way, Billericay, CM12 0DZ, England

      IIF 9 IIF 10
    • icon of address 142, New London Road, Chelmsford, CM2 0AW, England

      IIF 11 IIF 12
    • icon of address 7 Fleetwood Square, Beaulieu Park, Chelmsford, Essex, CM2 5AQ

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

      IIF 14
    • icon of address 7, Fleetwood Square, Chumsford, CM2 5AQ, United Kingdom

      IIF 15
  • Corbett, Lee George
    British operations director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Corbett, Lee George
    British

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

      IIF 20 IIF 21
  • Corbett, Lee George
    British operations director

    Registered addresses and corresponding companies
  • Mr Lee George Corbett
    British born in December 1970

    Resident in England

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

      IIF 26
    • icon of address 142, New London Road, Chelmsford, CM2 0AW, England

      IIF 27 IIF 28
  • Mr Lee Corbett
    British born in December 1970

    Resident in United Kingdom

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

      IIF 29
  • Corbett, Lee

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

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

    Resident in United Kingdom

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

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

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

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    ARRANT SERVICES (SOUTH EAST) LIMITED - 2010-01-28
    OPTIMA Q LIMITED - 2009-12-05
    icon of address 142 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-08-18 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address 2 Station Court, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-07 ~ dissolved
    IIF 8 - Director → ME
  • 3
    ARRANT CONSULTING LIMITED - 2010-01-28
    icon of address 2 Station Court, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 142 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-08-18 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    GRAFIK URBAN DESIGN LTD - 2022-01-11
    icon of address 142 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,270 GBP2024-06-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    GRAPE HR LIMITED - 2009-01-12
    icon of address 142 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Station Court, Radford Way, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2001-06-13 ~ now
    IIF 18 - Director → ME
    icon of calendar 2001-06-13 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 142 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-08-18 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    A A ENERGY CONSULTANTS LIMITED - 2013-08-01
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    84,891 GBP2021-12-31
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 3 - Director → ME
    icon of calendar 2012-02-23 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    GEORGE ALAN LIMITED - 2009-01-12
    GRAPE HR LIMITED - 2013-04-15
    icon of address 142 New London Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,738 GBP2023-12-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-06-23 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 142 New London Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 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
  • 12
    icon of address 142 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Station Court, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 5 - LLP Designated Member → ME
Ceased 7
  • 1
    GRAFIK URBAN DESIGN LTD - 2022-01-11
    icon of address 142 New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,270 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ 2022-06-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2022-06-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    GRAPE HR LIMITED - 2009-01-12
    icon of address 142 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-20 ~ 2009-11-30
    IIF 20 - Secretary → ME
  • 3
    GEORGE ALAN LIMITED - 2009-01-12
    GRAPE HR LIMITED - 2013-04-15
    icon of address 142 New London Road, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,738 GBP2023-12-31
    Officer
    icon of calendar 2003-06-23 ~ 2013-04-01
    IIF 17 - Director → ME
  • 4
    PRIVO DEVELOPMENTS (THE CHASE) LIMITED - 2023-02-24
    icon of address Unit 27 Barleylands Barleylands Rd, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,471 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2023-02-24
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 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
  • 5
    icon of address Unit 27 Barleylands Barleylands Rd, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-01-30
    Officer
    icon of calendar 2022-01-26 ~ 2023-11-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2023-11-02
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PRIVO DEVELOPMENTS LIMITED - 2023-02-24
    icon of address Unit 27 Barleylands Barleylands Rd, Billericay, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -14,335 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2023-11-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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
  • 7
    icon of address Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2013-04-02 ~ 2013-05-01
    IIF 15 - 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.