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

Smith, Lee John

    Related profiles found in government register
  • Smith, Lee John
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Valley Road, Nottingham, NG5 3BG, England

      IIF 1
    • icon of address 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 2
  • Smith, Lee John
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address 213, Valley Road, Nottingham, NG5 3BG, England

      IIF 4
    • icon of address 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 5
  • Smith, Lee John
    British none born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Retail Shop (hq) 213, Valley Road, Nottingham, Nottinghamshire, NG5 3BG, England

      IIF 6
  • Smith, Lee Paul
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Askham Row, Doddington, Cambridgeshire, PE15 0WN, England

      IIF 7
  • Smith, Lee Paul
    British software developer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Askham Row, Benwick Road, Doddington, March, PE15 0WN, England

      IIF 8
  • Mr Lee John Smith
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address 21 Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 10
    • icon of address 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 11 IIF 12
  • Smith, Lee John
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Leigh, 27 Nottingham Road, Ravenshead, Nottingham, NG15 9HG

      IIF 13
    • icon of address The Pyro Plot Nottingham Road, Ravenshead, Nottingham, Nottinghamshire, NG15 9HP

      IIF 14
  • Smith, Lee
    British tool verification engineer born in August 1976

    Registered addresses and corresponding companies
    • icon of address 11 Wayside Close, Swindon, Wiltshire, SN2 2UQ

      IIF 15
  • Mr Lee Paul Smith
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Askham Row, Doddington, Cambridgeshire, PE15 0WN, England

      IIF 16
    • icon of address 2 Askham Row, Benwick Road, Doddington, March, PE15 0WN, England

      IIF 17
  • Smith, Lee
    British mechanic born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Dock Strett, Blackburn, BB1 3AT, United Kingdom

      IIF 18
  • Smith, Lee
    British software develoeper born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Euston Road, Northampton, NN48DT, United Kingdom

      IIF 19
  • Smith, Lee
    British system developer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Watkin Court, Mounts, Northampton, Northants, NN1 3ER

      IIF 20
  • Smith, Lee Paul
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatmour Lodge, Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 21
  • Smith, Lee Paul
    British chairman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 22 IIF 23
  • Smith, Lee Paul
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 24
    • icon of address 15 Bracken Hall, Bracken Place, Chilworth, Southampton, SO16 3ET, United Kingdom

      IIF 25
  • Smith, Lee Paul
    British contract director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 26
  • Smith, Lee Paul
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 27
    • icon of address Abbey House, Premier Way, Romsey, SO51 9AQ, England

      IIF 28
    • icon of address Chatmour Lodge, Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP, United Kingdom

      IIF 29
  • Smith, Lee Paul
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DQ, United Kingdom

      IIF 30
  • Smith, Lee
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 31
  • Smith, Lee Paul
    English director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Askham Row, Doddington, March, Cambrigeshire, PE15 0WN, England

      IIF 32
  • Mr Lee Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 33
  • Mr Lee Paul Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 34
    • icon of address Abbey House, Premier Way, Abbey Industrial Estate, Romsey, SO51 9AQ, England

      IIF 35
    • icon of address Abbey House, Premier Way, Romsey, Hampshire, SO51 9AQ

      IIF 36
    • icon of address Chancery House, Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DQ

      IIF 37
    • icon of address 15 Bracken Hall, Bracken Place, Chilworth, Southampton, SO16 3ET, United Kingdom

      IIF 38
  • Mr Lee Paul Smith
    English born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Askham Row, Doddington, March, Cambrigeshire, PE15 0WN, England

      IIF 39
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 213 Valley Road, Nottingham, Sherwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    1ST GALAXY FIREWORKS LIMITED - 2023-01-20
    icon of address Retail Shop (hq) 213 Valley Road, Sherwood, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    77,851 GBP2024-08-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 6 - Director → ME
  • 3
    LEE SMITH CLADDING LIMITED - 2010-12-07
    icon of address Kre Corporate Recovery Llp, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-02-20 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 2 Askham Row, Doddington, Cambridgeshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address The Pyro Plot Nottingham Road, Ravenshead, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-08 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 213 Valley Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,865 GBP2025-02-28
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 213 Valley Road, Sherwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2002-12-08 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,073,198 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    FACADE AND CLADDING CONSULTANCY LTD - 2020-06-05
    icon of address 15 Bracken Hall Bracken Place, Chilworth, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Abbey House Premier Way, Abbey Industrial Estate, Romsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 2 Askham Row Benwick Road, Doddington, March, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,441,182 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 213 Valley Road, Sherwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address St. James Court, 9/12 St. James Parade, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,667 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ENVELOPE DESIGN SOLUTIONS LTD - 2017-11-02
    icon of address Abbey House, Premier Way, Romsey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,361 GBP2017-12-31
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address Abbey House Unit 1 Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 17
    LEE SMITH CARPENTRY LIMITED - 2010-03-17
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-08-24 ~ dissolved
    IIF 23 - Director → ME
  • 18
    LSC SUPPLIES AND GOODS LIMITED - 2014-08-05
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-13 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 2 Askham Row, Doddington, March, Cambrigeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,106 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 32 - Director → ME
  • 20
    icon of address 25 Euston Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address 4d Dock Street, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address 71-75 Shelton Street Covent Garden, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,241 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    1ST GALAXY FIREWORKS LIMITED - 2023-01-20
    icon of address Retail Shop (hq) 213 Valley Road, Sherwood, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    77,851 GBP2024-08-31
    Officer
    icon of calendar 2002-12-08 ~ 2008-01-03
    IIF 13 - Director → ME
  • 2
    icon of address 2 Askham Row, Doddington, Cambridgeshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-12-16 ~ 2023-02-22
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address St. James Court, 9/12 St. James Parade, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,667 GBP2017-12-31
    Officer
    icon of calendar 2014-08-04 ~ 2019-01-31
    IIF 29 - Director → ME
  • 4
    D C L CONSULTANCY SERVICES LIMITED - 2019-04-12
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    854,034 GBP2024-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2018-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-10-01
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2 Askham Row, Doddington, March, Cambrigeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,106 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-14 ~ 2025-03-24
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of address Cvr Global Llp, 2nd Floor Three Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -319,785 GBP2017-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2018-09-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-10-22
    IIF 34 - Right to appoint or remove directors OE
    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
  • 7
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2003-04-23 ~ 2013-11-05
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.