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, Richard Anthony

    Related profiles found in government register
  • Lee, Richard Anthony
    British company direcor born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 1
  • Lee, Richard Anthony
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 J F K House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 2
  • Lee, Richard Anthony
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 3
    • icon of address 1 Berwick Close, Binfield, Bracknell, Berkshire, RG42 4JD, England

      IIF 4
    • icon of address Flat 4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 5 IIF 6 IIF 7
    • icon of address Anderdons Farm, Thame Road, Longwick, Buckinghamshire, HP27 9 TA, United Kingdom

      IIF 8
  • Lee, Richard
    British business owner born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128b, Ferme Park Road, Crouch End, London, N8 9SD, England

      IIF 9
  • Lee, Richard Anthony
    British company owner and director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 10
  • Lee, Richard Anthony
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Lee
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 22
    • icon of address The Dairy, Aston Sandford, Bucks, HP17 8JB, England

      IIF 23
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 24 IIF 25 IIF 26
    • icon of address Flat 6, King Edward House, King Edward Place, Bushey, Hertfordshire, WD23 2RG, England

      IIF 29
    • icon of address Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 30
    • icon of address 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 31
  • Lee, Richard Anthony
    English director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Richard Anthony
    English goalkeeping academies born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anderdons Farm, Thame Road, Longwick, Princes Risborough, United Kingdom, HP27 9TA, United Kingdom

      IIF 65
  • Lee, Richard Anthony
    English prof footballer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510, Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3FG, England

      IIF 66
  • Lee, Richard Anthony
    English professional footbal born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iveco House, Station Road, Watford, Hertfordshire, WD17 1TA, United Kingdom

      IIF 67
  • Lee, Richard Anthony
    English professional footballer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alfriston, Ewhurst Road, Cranleigh, Surrey, GU6 7ED, England

      IIF 68
    • icon of address 6-8, High Street, Pytchley, Kettering, Northamptonshire, NN14 1EN, United Kingdom

      IIF 69
  • Lee, Richard Anthony
    English sportsman born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tintern Road, Tintern Road, Allington, Maidstone, Kent, ME16 0RT, United Kingdom

      IIF 70
  • Mr Richard Lee
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St Paul's Gardens, Maidenhead, SL6 5EF, United Kingdom

      IIF 71
  • Lee, Richard
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Dairy, Aston Sandford, Aylesbury, Buckinghamshire, HP17 8JB, England

      IIF 72
  • Lee, Richard
    United Kingdom director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Anthony Lee
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, Mitchell Street, Edinburgh, EH6 7BD

      IIF 81
    • icon of address 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 82
    • icon of address 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 83
  • Richard Anthony Lee
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 84 IIF 85
  • Lee, Richard
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tintern Road, Allington, Maidstone, Kent, ME16 0RT, England

      IIF 86
  • Mr Richard Lee
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Dairy, Aston Sandford, Aylesbury, Buckinghamshire, HP17 8JB, England

      IIF 87
    • icon of address Flat 4, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 88
    • icon of address Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 89 IIF 90
    • icon of address 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 91 IIF 92
    • icon of address 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 93 IIF 94 IIF 95
  • Mr Richard Lee
    United Kingdom born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 96
  • Mr Richard Anthony Lee
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Anthony Lee
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tintern Road, Allington, Maidstone, Kent, ME16 0RT, England

      IIF 125
    • icon of address 1 Tintern Road, Tintern Road, Maidstone, Kent, ME16 0RT, England

      IIF 126
  • Mr Richard Lee
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 127
  • Lee, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 128
    • icon of address Anderdons Farm, Thame Road, Longwick, Buckinghamshire, HP27 9 TA, United Kingdom

      IIF 129
  • Lee, Richard

    Registered addresses and corresponding companies
    • icon of address Flat 6, King Edward House, King Edward Place, Bushey, Hertfordshire, WD23 2RG, England

      IIF 130
    • icon of address 9, St Paul's Gardens, Maidenhead, SL6 5EF, United Kingdom

      IIF 131
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address Lancasters, Manor Courtyard, Aston Sandford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-08-17 ~ dissolved
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128b Ferme Park Road, Crouch End, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 9 - Director → ME
  • 3
    TALENTED TRADESMEN LIMITED - 2011-03-29
    G K YOGA LIMITED - 2010-01-27
    icon of address 510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 67 - Director → ME
  • 4
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,074 GBP2024-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 66 - Director → ME
  • 6
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 104 - Has significant influence or control as a member of a firmOE
    IIF 104 - Has significant influence or controlOE
    icon of calendar 2017-05-30 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    TETRABRAZIL MILTON KEYNES LTD - 2018-03-28
    TETRABRAZIL THAME LTD - 2017-12-18
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 118 - Has significant influence or control as a member of a firmOE
    IIF 118 - Has significant influence or controlOE
  • 8
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 125 - Has significant influence or control as a member of a firmOE
    IIF 125 - Has significant influence or controlOE
  • 9
    GK ICON DUBLIN LTD - 2017-12-18
    icon of address 1 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 99 - Has significant influence or control as a member of a firmOE
    IIF 99 - Has significant influence or controlOE
  • 10
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 86 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 112 - Has significant influence or control as a member of a firmOE
    IIF 112 - Has significant influence or controlOE
  • 11
    GK ICON BLACKBURN LTD - 2017-12-15
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 110 - Has significant influence or control as a member of a firmOE
    IIF 110 - Has significant influence or controlOE
  • 12
    G K GURU LIMITED - 2010-03-31
    G K ICON LIMITED - 2014-02-14
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    -54,298 GBP2024-03-31
    Officer
    icon of calendar 2009-10-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Tintern Road Tintern Road, Allington, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Has significant influence or controlOE
  • 15
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 107 - Has significant influence or control as a member of a firmOE
    IIF 107 - Has significant influence or controlOE
  • 16
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 113 - Has significant influence or control as a member of a firmOE
    IIF 113 - Has significant influence or controlOE
  • 17
    GK ICON STOCKTON LTD - 2017-12-18
    icon of address 1 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 97 - Has significant influence or control as a member of a firmOE
    IIF 97 - Has significant influence or controlOE
  • 18
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 109 - Has significant influence or control as a member of a firmOE
    IIF 109 - Has significant influence or controlOE
    icon of calendar 2017-05-30 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 19
    TETRABRAZIL SOUTHAMPTON LTD - 2018-03-28
    icon of address 1 Tintern Road, Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Has significant influence or controlOE
  • 20
    TETRABRAZIL HALESOWEN LTD - 2018-03-28
    TETRABRAZIL GATESHEAD LTD - 2017-12-18
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 116 - Has significant influence or control as a member of a firmOE
    IIF 116 - Has significant influence or controlOE
  • 21
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 96 - Has significant influence or controlOE
  • 22
    TETRABRAZIL OXFORD LTD - 2018-03-28
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 119 - Has significant influence or control as a member of a firmOE
    IIF 119 - Has significant influence or controlOE
  • 23
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 102 - Has significant influence or control as a member of a firmOE
    IIF 102 - Has significant influence or controlOE
  • 24
    GK ICON TRAFFORD LTD - 2017-12-18
    icon of address Anderdons Farm Thame Road, Longwick, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 53 - Director → ME
  • 25
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 103 - Has significant influence or control as a member of a firmOE
    IIF 103 - Has significant influence or controlOE
  • 26
    GK ICON THAME LTD - 2017-12-18
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 100 - Has significant influence or control as a member of a firmOE
    IIF 100 - Has significant influence or controlOE
  • 27
    TETRABRAZIL MILL HILL LIMITED - 2018-03-28
    icon of address 1 Tintern Road, Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    icon of calendar 2018-03-29 ~ dissolved
    IIF 126 - Has significant influence or control as a member of a firmOE
    IIF 126 - Has significant influence or controlOE
    icon of calendar 2018-03-27 ~ dissolved
    IIF 121 - Has significant influence or control as a member of a firmOE
    IIF 121 - Has significant influence or controlOE
  • 28
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 115 - Has significant influence or control as a member of a firmOE
    IIF 115 - Has significant influence or controlOE
  • 29
    TETRABRAZIL DUBLIN LTD - 2018-03-28
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 114 - Has significant influence or control as a member of a firmOE
    IIF 114 - Has significant influence or controlOE
  • 30
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 101 - Has significant influence or control as a member of a firmOE
    IIF 101 - Has significant influence or controlOE
    icon of calendar 2017-05-30 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 31
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 111 - Has significant influence or control as a member of a firmOE
    IIF 111 - Has significant influence or controlOE
  • 32
    TETRABRAZIL SOUTH YORKSHIRE LTD - 2018-03-28
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 117 - Has significant influence or control as a member of a firmOE
    IIF 117 - Has significant influence or controlOE
  • 33
    icon of address 8 High Street, Pytchley, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-09-21 ~ dissolved
    IIF 129 - Secretary → ME
  • 34
    GK ICON ELITE GOALKEEPER GLOVES LIMITED - 2018-11-06
    icon of address 327 Camp Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,917 GBP2020-03-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1 Tintern Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    THE BEAN TEAM LIMITED - 2017-01-31
    RICHARD LEE PROPERTY LIMITED - 2015-10-30
    icon of address C/o The Dairy, Aston Sandford, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 327 Camp Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    R & S INVESTMENT PROPERTY LIMITED - 2023-03-08
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,208 GBP2024-03-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,021 GBP2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Summit House, Mitchell Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2012-04-27 ~ now
    IIF 11 - Director → ME
    icon of calendar 2012-04-27 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 41
    REFUEL PERFORMANCE AGENCY LIMITED - 2012-11-16
    REFUEL PERFORMANCE LIMITED - 2017-01-27
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    96,011 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,955 GBP2024-03-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    KAIZEN SPORTS LIMITED - 2018-07-25
    RICHARD LEE CORPORATION LIMITED - 2017-11-30
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,681 GBP2024-03-31
    Officer
    icon of calendar 2011-04-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 44
    GOALKEEPING INTELLIGENCE LTD - 2021-03-23
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,406 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,962 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 1 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 98 - Has significant influence or control as a member of a firmOE
    IIF 98 - Has significant influence or controlOE
    icon of calendar 2017-05-30 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 47
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 63 - Director → ME
  • 48
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 62 - Director → ME
  • 49
    TETRABRAZIL BLACKBURN LTD - 2017-12-18
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 61 - Director → ME
  • 50
    TETRABRAZIL TRAFFORD LTD - 2017-12-18
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 58 - Director → ME
  • 51
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 64 - Director → ME
  • 52
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 57 - Director → ME
  • 53
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 54 - Director → ME
  • 54
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 106 - Has significant influence or control as a member of a firmOE
    IIF 106 - Has significant influence or controlOE
    icon of calendar 2017-05-30 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 55
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 56 - Director → ME
  • 56
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 59 - Director → ME
  • 57
    TETRABRAZIL NORTH DEVON LTD - 2017-12-18
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 55 - Director → ME
  • 58
    icon of address Anderdons Farm Thame Road, Longwick, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 32 - Director → ME
  • 59
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 105 - Has significant influence or control as a member of a firmOE
    IIF 105 - Has significant influence or control over the trustees of a trustOE
  • 60
    icon of address The Dairy, Aston Sandford, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 23 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address Bank House, Southwick Square, Southwick, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,495 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2020-06-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-06-12
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6-8 High Street, Pytchley, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,629 GBP2018-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2015-09-28
    IIF 33 - Director → ME
  • 3
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,907 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ 2021-04-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2021-02-26
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,496 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ 2021-04-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2021-02-26
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    VINTAGE COFFEE TRUCK CO FRANCHISING LTD - 2017-05-25
    TETRABRAZIL ELITE LIMITED - 2020-02-14
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    -31,448 GBP2024-03-31
    Officer
    icon of calendar 2016-08-22 ~ 2021-05-18
    IIF 4 - Director → ME
    icon of calendar 2016-08-22 ~ 2020-09-01
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2021-02-26
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -853 GBP2024-03-31
    Officer
    icon of calendar 2020-12-03 ~ 2022-03-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2022-02-03
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,699 GBP2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ 2022-04-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-01-29
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 6-8 High Street, Pytchley, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2016-02-05
    IIF 69 - Director → ME
  • 9
    icon of address Alfriston, Ewhurst Road, Cranleigh, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,192 GBP2024-05-31
    Officer
    icon of calendar 2011-08-01 ~ 2022-04-01
    IIF 68 - 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.