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

Perkins, Lee John

    Related profiles found in government register
  • Perkins, Lee John
    British chief executive born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Perkins, Lee John
    British commercial director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampshire House, Wade Road, Basingstoke, Hampshire, RG24 8NE

      IIF 19 IIF 20
    • icon of address 43, Peppard Road, Caversham, Reading, Hampshire, RG4 8NR

      IIF 21 IIF 22 IIF 23
  • Perkins, Lee John
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Perkins, Lee John
    British managing director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Park, Newcastle Upon Tyne, Tyne & Wear, NE13 9AA, England

      IIF 35
  • Mr Lee John Perkins
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acomb House, The Green, Acomb, Hexham, NE46 4PH, United Kingdom

      IIF 36
    • icon of address Willoughby House, Walled Garden, Matfen, Northumberland, NE20 0RP, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    LACKAN LIMITED - 2007-05-16
    icon of address Weavers Court 1st Floor, Unit 20, Linfield Industrial Estate, Belfast, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Willoughby House, Walled Garden, Matfen, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 6 - Director → ME
  • 8
    ELECTORAL REFORM SERVICES LIMITED - 2020-02-06
    ELECTORAL REFORM (BALLOT SERVICES) LIMITED - 2003-12-17
    BALLOT SERVICES (ERS) LIMITED - 1989-01-05
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 8 - Director → ME
  • 9
    CIVICA LIMITED - 2008-11-06
    CIVICA PLC - 2008-06-30
    CIVICA HOLDINGS LIMITED - 2004-01-30
    BROOMCO (3341) LIMITED - 2003-12-23
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 17 - Director → ME
  • 10
    CIVICA LIMITED - 2004-01-30
    CIVICA PLC - 2003-12-22
    CIVICA LIMITED - 2002-06-06
    SANDERSON GROUP LIMITED - 2002-04-23
    SANDERSON ELECTRONICS PLC - 1997-11-28
    PHASEAVID LIMITED - 1988-03-31
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 14 - Director → ME
  • 11
    ASIDUA LTD - 2017-01-09
    ALTLESS LIMITED - 2002-10-04
    icon of address Weavers Court 1st Floor, Unit 20, Linfield Industrial Estate, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 1 - Director → ME
  • 12
    SANDERSON TECHNOLOGIES LIMITED - 2002-04-24
    BROOMCO (758) LIMITED - 1994-06-06
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 11 - Director → ME
  • 13
    CIVICA SYSTEMS LIMITED - 2006-07-12
    SANDERSON IT SYSTEMS LIMITED - 2002-04-23
    SANDERSON COMPUTERS LIMITED - 2000-06-05
    PICS LIMITED - 1986-03-13
    PRODUCTION INFORMATION CONTROL SYSTEMS LIMITED - 1985-04-26
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (6 parents, 32 offsprings)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Southbank Central, 30 Stamford Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address Acomb House The Green, Acomb, Hexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    TECH DATA LIMITED - 2013-10-04
    FIRST REFLEX LIMITED - 1998-12-15
    FRONTLINE DISTRIBUTION LIMITED - 1988-07-13
    BEALMORE LIMITED - 1988-05-24
    icon of address Redwood 2 Crockford Lane, Chineham Business Park Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-27
    IIF 21 - Director → ME
  • 2
    icon of address Redwood 2 Crockford Lane, Chineham Business Park Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-27
    IIF 20 - Director → ME
  • 3
    COLESLAW 303 LIMITED - 1996-09-13
    icon of address Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-27
    IIF 22 - Director → ME
  • 4
    COMPUTER 2000 DISTRIBUTION LIMITED - 1997-11-03
    COLESLAW 313 LIMITED - 1996-11-12
    icon of address Redwood 2 Crockford Lane, Chineham Business Park, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-27
    IIF 23 - Director → ME
  • 5
    POINT FIXATION LIMITED - 2010-03-30
    POINT FIXACION LIMITED - 2009-12-30
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    627 GBP2021-07-31
    Officer
    icon of calendar 2022-11-25 ~ 2023-11-07
    IIF 9 - Director → ME
  • 6
    GLOBALAXS COMMUNICATIONS LTD - 2013-12-11
    U H HOSTING LIMITED - 2011-09-01
    icon of address Turing House, Archway 5, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2018-03-16
    IIF 29 - Director → ME
  • 7
    UK WEB.SOLUTIONS DIRECT LIMITED - 2025-03-19
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2018-03-16
    IIF 33 - Director → ME
  • 8
    M247 LTD
    - now
    OPEN HOSTING LIMITED - 2009-06-17
    icon of address Turing House, Archway 5, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-11 ~ 2018-03-16
    IIF 26 - Director → ME
  • 9
    METRONET (UK) LIMITED - 2021-11-08
    MANCHESTER METRONET LIMITED - 2009-05-06
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2018-03-16
    IIF 31 - Director → ME
  • 10
    ENSCO 904 LIMITED - 2014-09-12
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-09 ~ 2018-03-16
    IIF 30 - Director → ME
  • 11
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-25 ~ 2018-03-16
    IIF 32 - Director → ME
  • 12
    icon of address Turing House, Archway 5, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-09 ~ 2018-03-16
    IIF 27 - Director → ME
  • 13
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Equity (Company account)
    174,751 GBP2021-07-31
    Officer
    icon of calendar 2022-11-28 ~ 2023-11-07
    IIF 7 - Director → ME
  • 14
    SAGE PAYMENTS (UK) LTD. - 2020-01-27
    SANDCO 1267 LIMITED - 2014-08-06
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2016-04-29
    IIF 35 - Director → ME
  • 15
    TECH DATA LIMITED - 2022-10-17
    COMPUTER 2000 DISTRIBUTION LIMITED - 2013-10-04
    FRONTLINE DISTRIBUTION LIMITED - 1997-11-03
    FIRST REFLEX LIMITED - 1988-07-13
    REFLEX LIMITED - 1985-02-04
    icon of address Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-01 ~ 2011-04-27
    IIF 19 - Director → ME
  • 16
    T F H NEWCO LIMITED - 2021-04-09
    icon of address Prospect House 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,850,000 GBP2021-12-31
    Officer
    icon of calendar 2022-11-25 ~ 2023-11-07
    IIF 4 - Director → ME
  • 17
    PROGRAM DATA LIMITED - 1998-08-10
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Equity (Company account)
    832,253 GBP2021-12-31
    Officer
    icon of calendar 2022-11-25 ~ 2023-11-07
    IIF 3 - Director → ME
  • 18
    icon of address Prospect House, 1 Prospect Place, Pride Park, Derby
    Liquidation Corporate (3 parents)
    Equity (Company account)
    490,838 GBP2020-06-30
    Officer
    icon of calendar 2022-11-28 ~ 2023-11-07
    IIF 10 - Director → ME
  • 19
    DAD SOLUTIONS LIMITED - 2005-05-26
    icon of address Turing House, Archway 5, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2018-03-16
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.