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, Andrew Stephen

    Related profiles found in government register
  • Lee, Andrew Stephen
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, United Kingdom

      IIF 1 IIF 2
  • Lee, Andrew Stephen
    British managing director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, United Kingdom

      IIF 3 IIF 4
    • icon of address 4th, Floor, 32 Wigmore Street, London, W1U 2RP, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Lee, Andrew Stephen
    British none born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, United Kingdom

      IIF 10
  • Lee, Andrew Stephen
    British director born in March 1958

    Registered addresses and corresponding companies
  • Lee, Andrew Stephen
    British director and general manager operationsdivision born in March 1958

    Registered addresses and corresponding companies
    • icon of address Middle Barn Lower End, Leafield, Witney, Oxfordshire, OX8 5QG

      IIF 16
  • Lee, Andrew Stephen
    British managing director born in March 1958

    Registered addresses and corresponding companies
  • Lee, Angrew Stephen
    British director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 39 Broadway, Cheadle, Cheshire, SK8 1LB

      IIF 23
child relation
Offspring entities and appointments
Active 1
  • 1
    COMMUNICATION REPAIR CENTRE (U.K.) LIMITED - 2008-06-06
    icon of address 4th Floor, 32 Wigmore Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 4 - Director → ME
Ceased 22
  • 1
    FONEBAK GROUP LIMITED - 2004-10-26
    BROOMCO (3469) LIMITED - 2004-09-07
    REGENERSIS PLC - 2016-04-05
    BLANCCO TECHNOLOGY GROUP PLC - 2023-12-12
    FONEBAK LIMITED - 2005-01-13
    FONEBAK PLC - 2008-03-04
    icon of address Office 16 Thremhall Park, Start Hill, Bishop’s Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2012-01-31
    IIF 10 - Director → ME
  • 2
    FONEBAK TRUSTEES LIMITED - 2008-06-06
    REGENERSIS TRUSTEES LTD - 2016-03-31
    icon of address C/o Tc Bulley Davey Ltd, 1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2012-05-21
    IIF 2 - Director → ME
  • 3
    REGENERSIS TRUSTSUB LTD - 2016-03-31
    FONEBAK TRUSTSUB LIMITED - 2008-06-06
    icon of address C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2012-05-21
    IIF 1 - Director → ME
  • 4
    THE CUSTOMER MANAGEMENT COMPANY LIMITED - 2019-07-02
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2007-03-28
    IIF 20 - Director → ME
  • 5
    DATAFORCE LIMITED - 2015-03-12
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2007-03-28
    IIF 19 - Director → ME
  • 6
    MEMEC SYSTEMS LIMITED - 1981-12-31
    THAME SYSTEMS LIMITED - 1983-07-01
    THAME COMPUTER SYSTEMS LIMITED - 1983-10-27
    COMPUTER REPAIR CENTRE LIMITED - 2008-06-06
    FUBAR ELECTRONICS LIMITED - 1977-12-31
    REGENERSIS (GLENROTHES) LTD - 2018-04-23
    MEMEC SYSTEMS LIMITED - 1980-12-31
    icon of address Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2014-01-01
    IIF 8 - Director → ME
  • 7
    REGENERSIS (HUNTINGDON) LTD - 2018-02-01
    COMMUNICAID LIMITED - 2008-06-06
    icon of address Ctdi Ltd Featherstone Road, Wolverton Mill, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2014-01-01
    IIF 6 - Director → ME
  • 8
    MAILFORCE LTD. - 2001-02-02
    MAILFORCE LIMITED - 1992-12-17
    DATAFORCE GROUP LIMITED - 2009-11-17
    THE MAILFORCE GROUP LIMITED - 1998-08-26
    icon of address Baronsmede, The Avenue, Egham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,880 GBP2024-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2007-03-28
    IIF 21 - Director → ME
  • 9
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2003-08-31
    IIF 13 - Director → ME
  • 10
    MAILFORCE LIMITED - 2015-03-12
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2007-03-28
    IIF 17 - Director → ME
  • 11
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (7 parents, 29 offsprings)
    Officer
    icon of calendar 2000-02-04 ~ 2003-08-31
    IIF 23 - Director → ME
  • 12
    icon of address Griffin House, 40 Lever Street, Manchester
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-02-04 ~ 2003-08-31
    IIF 11 - Director → ME
  • 13
    REGENERSIS RECOMMERCE LIMITED - 2016-05-13
    PIMCO 2759 LIMITED - 2008-04-12
    REGENERSIS ENVIRONMENTAL SERVICES LIMITED - 2013-01-31
    icon of address C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2012-05-21
    IIF 3 - Director → ME
  • 14
    ZENDOR.COM LIMITED - 2008-01-03
    ZENDOR/GSI COMMERCE LIMITED - 2016-03-23
    icon of address 26 Broadgate Chadderton, Middleton, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,958,034 GBP2024-12-31
    Officer
    icon of calendar 2000-02-09 ~ 2003-08-31
    IIF 12 - Director → ME
  • 15
    WESTWOOD COMMUNICATIONS LIMITED - 2000-04-18
    TOTAL REPAIR SOLUTIONS LIMITED - 2010-02-19
    TOTAL REPAIR SOLUTIONS LIMITED - 2011-10-05
    REGENERSIS (GLASGOW) LIMITED - 2011-07-06
    icon of address 1 James Watt Avenue, Westwood Park, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2014-01-01
    IIF 7 - Director → ME
  • 16
    HERBINCA LIMITED - 2018-06-26
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    VIEW MY CHAIN LIMITED - 2015-07-21
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    781,903 GBP2024-12-30
    Officer
    icon of calendar 2005-09-30 ~ 2007-03-28
    IIF 18 - Director → ME
  • 17
    MAILFORCE MAILING LTD. - 2010-04-22
    MAILFORCE LIMITED - 1998-08-26
    MAILFORCE (MAILING SERVICES) LIMITED - 1993-01-06
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-09-30 ~ 2007-03-28
    IIF 22 - Director → ME
  • 18
    NEW DATAFORCE LIMITED - 2001-03-06
    DATAFORCE HOLDINGS LIMITED - 2011-01-18
    TRUSHELFCO (NO.2629) LIMITED - 2000-05-23
    icon of address 8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,589,876 GBP2024-12-31
    Officer
    icon of calendar 2006-03-29 ~ 2007-03-28
    IIF 15 - Director → ME
  • 19
    NEWTHERM OIL BURNERS LIMITED - 1978-12-31
    BL COMPONENTS LIMITED - 1981-12-31
    icon of address Unipart House, Garsington Road, Cowley, Oxford
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1992-04-01 ~ 1993-03-31
    IIF 16 - Director → ME
  • 20
    REGENERSIS (IG) LTD - 2016-03-24
    NITEWAY LIMITED - 1998-08-13
    INTEC GROUP LIMITED - 2008-06-06
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2014-01-01
    IIF 9 - Director → ME
  • 21
    REGENERSIS DISTRIBUTION LTD - 2016-03-24
    INTEC DISTRIBUTION LIMITED - 2008-06-06
    BETA BUSINESS LIMITED - 1998-08-10
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2014-01-01
    IIF 5 - Director → ME
  • 22
    TWENTY PLC - 2012-02-16
    WITAN GATE PLC - 2012-02-16
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2007-03-28
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.