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

Mr Lee Paul Ealham

    Related profiles found in government register
  • Mr Lee Paul Ealham
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit M, Cores End Road, Bourne End, SL8 5AS, England

      IIF 1
  • Mr Lee Ealham
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Elingham Way, Ashford, Kent, TN26 3LZ, United Kingdom

      IIF 2
    • icon of address 8, Hayward Close, Willesborough, Ashford, Kent, TN24 0JS, England

      IIF 3
    • icon of address Thorns, Mersham, Ashford, Kent, TN25 7JH, England

      IIF 4
  • Ealham, Lee Paul
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorns, Mersham, Ashford, Kent, TN25 7JH, England

      IIF 5
    • icon of address Unit M, Cores End Road, Bourne End, SL8 5AS, England

      IIF 6
  • Ealham, Lee Paul
    British development director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorns, Mersham, Ashford, Kent, TN25 7JH, England

      IIF 7
  • Ealham, Lee Paul
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 8
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 9
    • icon of address Unit 1, Henwood Business Centre, Henwood Road, Ashford, Kent, TN24 8DH, England

      IIF 10
  • Ealham, Lee
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hayward Close, Willesborough, Ashford, Kent, TN24 0JS, United Kingdom

      IIF 11
    • icon of address Barton Farm, Industrial Estate, Old Surrenden Manor Road Bethersden, Ashford, Kent, TN26 3DN

      IIF 12
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 13
  • Mr Lee Ealham
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Elingham Way, Ashford, Kent, TN26 3LZ, United Kingdom

      IIF 14 IIF 15
    • icon of address C/o Affinity Associates (au), Eurogate Business Park, Unit 1, Ashford, Kent, TN24 8XW, England

      IIF 16
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 17
    • icon of address Worten House, Great Chart, Ashford, Kent, TN23 3BU, United Kingdom

      IIF 18
    • icon of address Cambridge Meridian Golf Club, Comberton Rd, Toft, Cambridge, CB23 2RY, United Kingdom

      IIF 19
  • Ealham, Lee
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Violet Way, Kingsnorth, Ashford, Kent, TN23 3GH, England

      IIF 20
    • icon of address C/o Affinity Associates (au), Eurogate Business Park, Unit 1, Ashford, Kent, TN24 8XW, England

      IIF 21
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 22
    • icon of address Pimphurst Barn, Bethersden, Kent, TN26 3EE, United Kingdom

      IIF 23
  • Ealham, Lee
    British developer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 24
  • Ealham, Lee
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge Meridian Golf Club, Comberton Rd, Toft, Cambridge, CB23 2RY, United Kingdom

      IIF 25
  • Ealham, Lee
    British director

    Registered addresses and corresponding companies
    • icon of address Barton Farm, Industrial Estate, Old Surrenden Manor Road Bethersden, Ashford, Kent, TN26 3DN

      IIF 26
  • Ealham, Lee Paul

    Registered addresses and corresponding companies
    • icon of address Unit 1, Henwood Business Centre, Henwood Road, Ashford, Kent, TN24 8DH, England

      IIF 27
  • Ealham, Lee

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 28
    • icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    CHESHIRE ESTATES (BURNLEY) LIMITED - 2019-09-13
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Worten House, Great Chart, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Pimphurst Barn, Bethersden, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-12-23 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    G5 MODULAR LIMITED - 2019-04-04
    G5 LTD - 2018-01-31
    icon of address 1 & 2 Stanwell Place Horton Road, Staines, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Cambridge Meridian Golf Club Comberton Rd, Toft, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit M, Cores End Road, Bourne End, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 1 Henwood Business Centre, Henwood Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-06-18 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    icon of address Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    HS1 CAPITAL LTD - 2017-06-26
    Q6 LTD - 2017-05-26
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Merino Way, Ashford, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-22 ~ dissolved
    IIF 20 - Director → ME
Ceased 5
  • 1
    icon of address Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -537,400 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ 2022-02-07
    IIF 9 - Director → ME
    icon of calendar 2015-05-20 ~ 2022-02-07
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-28
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125,236 GBP2018-09-30
    Officer
    icon of calendar 2013-03-28 ~ 2018-08-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2018-08-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    G5 MODULAR LIMITED - 2019-04-04
    G5 LTD - 2018-01-31
    icon of address 1 & 2 Stanwell Place Horton Road, Staines, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    icon of calendar 2017-11-08 ~ 2019-04-08
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,629 GBP2016-03-31
    Officer
    icon of calendar 2005-12-20 ~ 2014-04-28
    IIF 12 - Director → ME
    icon of calendar 2005-12-20 ~ 2014-04-28
    IIF 26 - Secretary → ME
  • 5
    icon of address Hares Grove Salt Lane, Hydestile, Godalming, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-11-08 ~ 2023-06-28
    IIF 7 - 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.