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, Stephen John Spencer

    Related profiles found in government register
  • Lee, Stephen John Spencer
    British ceo born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Farmhouse, Sibson Road, Ratcliffe Culey, Warwickshire, CV9 3PH, United Kingdom

      IIF 1
  • Lee, Stephen John Spencer
    British chairman born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, West Midlands, B3 2BH, England

      IIF 2
  • Lee, Stephen John Spencer
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, 1 Keele Science And Business Park, Keele, Newcastle, Staffordshire, ST5 5NB

      IIF 3
    • icon of address Springfield Farm Chapel Street, Oakthorpe, Swadlincote, Derbyshire, DE12 7QT

      IIF 4
  • Lee, Stephen John Spencer
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD

      IIF 5
    • icon of address 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 6
    • icon of address 80, Caroline Street, Birmingham, B3 1UP, United Kingdom

      IIF 7
    • icon of address C/o Frp Advisory Trading Limited, 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD

      IIF 8 IIF 9
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 10
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 11
    • icon of address Canton House, Wheatfield Way, Hinckley, LE10 1YG, England

      IIF 12
    • icon of address Market Place., Henley On Thames, Oxfordshire, RG9 2AD

      IIF 13
    • icon of address Springfield Farm Chapel Street, Oakthorpe, Swadlincote, Derbyshire, DE12 7QT

      IIF 14 IIF 15
    • icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 16
    • icon of address Westerham Trade Centre, The Flyers Way, Westerham, Kent, TN16 1DE, England

      IIF 17
  • Lee, Stephen John Spencer
    British non executive director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 103 Colmore Row, Birmingham, B3 3AG

      IIF 18
  • Lee, Stephen John Spencer
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Farm, Chapel Street, Oakthorpe, Swadlincote, DE12 7QT

      IIF 19
  • Mr Stephen John Spencer Lee
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Colmore Row, Birmingham, West Midlands, B3 2BH, England

      IIF 20
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 21
  • Lee, Stephen John Spencer
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Boswell Road, Sutton Coldfield, West Midlands, B74 2NB

      IIF 22
  • Lee, Stephen John Spencer
    British chief executive born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Boswell Road, Sutton Coldfield, West Midlands, B74 2NB

      IIF 23
  • Lee, Stephen John Spencer
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, RG9 2AD, England

      IIF 24 IIF 25 IIF 26
  • Lee, Stephen John Spencer
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre 1, Keele Science And Business Park, Keele, Newcastle Under Lyme, Staffordshire, ST5 5NB, England

      IIF 27
  • Stephen John Spencer Lee
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market Place, Henley On Thames, Oxfordshire, RG9 2AD, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    DORLUX LIMITED - 1988-06-13
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    838,949 GBP2019-12-31
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 8 - Director → ME
  • 2
    AQUALUX PRODUCTS HOLDINGS LIMITED - 2014-03-20
    BROOMCO (3502) LIMITED - 2004-08-17
    FETIM GROUP UK HOLDINGS LIMITED - 2019-11-22
    icon of address Canton House, Wheatfield Way, Hinckley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 12 - Director → ME
  • 3
    FETIM GROUP UK LIMITED - 2019-11-22
    AQUALUX PRODUCTS LIMITED - 2014-03-20
    BROOMCO (3503) LIMITED - 2004-08-12
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-02 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor, 120 Colmore Row, Birmingham
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 5 - Director → ME
  • 6
    ENSCO 1163 LIMITED - 2016-01-07
    icon of address Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,476 GBP2024-09-30
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    STUART TURNER HOLDINGS LIMITED - 2017-09-19
    ENSCO 1071 LIMITED - 2014-07-23
    icon of address 14th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 18 - Director → ME
Ceased 16
  • 1
    INGLEBY (1990) LIMITED - 2016-11-10
    icon of address Westerham Trade Centre, The Flyers Way, Westerham, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-15 ~ 2019-03-31
    IIF 17 - Director → ME
  • 2
    icon of address Ventura House, Ventura Park Road, Tamworth, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,965,666 GBP2025-03-31
    Officer
    icon of calendar 2017-07-20 ~ 2018-10-31
    IIF 16 - Director → ME
  • 3
    BATHROOM MANUFACTURERS ASSOCIATION LIMITED - 2011-01-20
    icon of address C/o Rsm Festival Way, Festival Park, Stoke-on-trent, Staffs, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2016-06-29
    IIF 3 - Director → ME
    icon of calendar 2012-11-20 ~ 2013-11-01
    IIF 27 - Director → ME
  • 4
    BRISTAN GROUP LIMITED - 2006-04-11
    INHOCO 694 LIMITED - 1998-01-14
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-02 ~ 2010-10-01
    IIF 4 - Director → ME
  • 5
    AGENTFRAME LIMITED - 1994-04-05
    icon of address 1 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-15 ~ 2010-10-01
    IIF 15 - Director → ME
  • 6
    BRISTAN LIMITED - 2006-04-11
    BRISTAN METALS LIMITED - 1989-06-02
    icon of address 1 Park Row, Leeds, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-01 ~ 2010-06-30
    IIF 14 - Director → ME
  • 7
    icon of address Ventura House, Ventura Park Road, Tamworth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,314,810 GBP2025-03-31
    Officer
    icon of calendar 2017-07-20 ~ 2019-01-24
    IIF 7 - Director → ME
  • 8
    TEMPLE BIDCO LIMITED - 2025-03-27
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-02 ~ 2022-01-28
    IIF 25 - Director → ME
  • 9
    icon of address 2 New Bailey, 6 Stanley Street, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2014-08-12
    IIF 1 - Director → ME
  • 10
    PREFERENTIAL PROPERTIES (INTERNATIONAL) LTD - 2003-10-15
    PREFERENTIAL PROPERTIES (INTERNATIONAL HOMES) LTD - 2002-10-03
    icon of address 1168/1170 Melton Road, Syston, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2015-02-25
    IIF 23 - Director → ME
  • 11
    CLEAR PUB FREEHOLDS (I) LLP - 2009-01-22
    icon of address Wragge Lawrence Graham & Co Llp, 11th Floor Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-06 ~ 2015-06-01
    IIF 22 - LLP Member → ME
  • 12
    icon of address 3 Walnut Court, Rose Street, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2013-06-30
    IIF 19 - LLP Member → ME
  • 13
    icon of address Market Place., Henley On Thames, Oxfordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-05-01 ~ 2017-12-31
    IIF 13 - Director → ME
  • 14
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-02 ~ 2022-01-28
    IIF 24 - Director → ME
  • 15
    icon of address C/o Stuart Turner Limited, Market Place, Henley-on-thames, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-02 ~ 2022-01-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-08-31
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 16
    icon of address 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,519 GBP2019-03-31
    Officer
    icon of calendar 2017-05-16 ~ 2018-03-23
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2018-03-23
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.