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

Thomas, Lee Mathew

    Related profiles found in government register
  • Thomas, Lee Mathew
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Billy Lane, Clifton, Swinton, Manchester, M27 8GB, England

      IIF 1 IIF 2
    • 36, Billy Lane, Swinton, Manchester, M27 8GB

      IIF 3
    • 8, Ashdale Drive, Cheadle, Manchester, SK8 3SX, England

      IIF 4
  • Thomas, Lee Mathew
    British creative born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bevill Square, Salford, Lancashire, M3 6BB

      IIF 5
  • Thomas, Lee Mathew
    British creative director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Billy Lane, Clifton, Swinton, Manchester, M27 8GB, England

      IIF 6
  • Thomas, Lee Mathew
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ashdale Drive, Heald Green, Cheadle, Cheshire, SK8 3SX, United Kingdom

      IIF 7
    • 36 Billy Lane, Clifton, Swinton, Manchester, M27 8GB, England

      IIF 8 IIF 9
  • Thomas, Lee Mathew
    British teacher born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Billy Lane, Clifton, Swinton, Manchester, M27 8GB, England

      IIF 10
  • Thomas, Lee
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Springfield Road, Gatley, Cheadle, SK8 4PF, United Kingdom

      IIF 11
  • Thomas, Lee
    British builder born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Instone Road, Halesowen, B63 4SD, United Kingdom

      IIF 12 IIF 13
  • Thomas, Lee
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hereward Rise, Halesowen, West Midlands, B62 8AN, England

      IIF 14
    • 50, Summer Hill, Halesowen, B63 3BU, England

      IIF 15 IIF 16
  • Thomas, Lee
    British dire born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Instone Road, Halesowen, B63 4SD, United Kingdom

      IIF 17
  • Thomas, Lee
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Instone Road, Halesowen, B63 4SD, United Kingdom

      IIF 18
    • 13, Instone Road, Hasbury, Halesowen, West Midlands, B63 4SD, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Thomas, Lee
    British financial director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Lee Thomas
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Springfield Road, Gatley, Cheadle, SK8 4PF, United Kingdom

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Mr Lee Mathew Thomas
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ashdale Drive, Heald Green, Cheadle, Cheshire, SK8 3SX, England

      IIF 24
    • 8, Ashdale Drive, Heald Green, Cheadle, Cheshire, SK8 3SX, United Kingdom

      IIF 25
    • 8, Ashdale Drive, Heald Green, Cheadle, SK8 3SX, England

      IIF 26
    • 36 Billy Lane, Clifton, Swinton, Manchester, M27 8GB, England

      IIF 27
  • Mr Lee Thomas
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Instone Road, Halesowen, B63 4SD, United Kingdom

      IIF 28
    • 13, Instone Road, Halesowen, B634SD, United Kingdom

      IIF 29
    • 50, Summer Hill, Halesowen, B63 3BU, England

      IIF 30 IIF 31
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34
  • Lee, Thomas
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, United Kingdom

      IIF 35
  • Thomas, Lee
    English company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 36
  • Mr Lee Thomas
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Richmond Road, First Floor Rear, Kingston Upon Thames, KT2 5EE, England

      IIF 37
  • Thomas, Lee Mathew

    Registered addresses and corresponding companies
    • 36, Billy Lane, Swinton, Manchester, M27 8GB

      IIF 38
  • Thomas Lee
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Office 1004, 41, Evesham Avenue, Grimsby, DN34 5RT, England

      IIF 39
  • Lee, Thomas
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cole Court, Coventry, CV6 1PY, England

      IIF 40
  • Lee, Thomas
    British facilities officer born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cole Court, Coventry, CV6 1PY, England

      IIF 41
  • Lee, Thomas
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Office 1004, 41, Evesham Avenue, Grimsby, DN34 5RT, England

      IIF 42
  • Lee, Thomas
    British systems consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9, Doctors Commons Road, Berkhamsted, HP4 3DW, England

      IIF 43
  • Mr Thomas Lee
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 9, Doctors Commons Road, Berkhamsted, HP4 3DW, England

      IIF 44
  • Thomas-mallett, Marie
    British facilities management born in December 1963

    Registered addresses and corresponding companies
    • Yew Tree Cottage, Bristol Road Wraxall, Bristol, Avon, BS48 1LB

      IIF 45
  • Lee, Thomas
    English facilities management born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Dept 4886a, 126 East Ferry Road, Canary Wharf, London, E14 9FP, England

      IIF 46
  • Mr Thomas Lee
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Adams & Moore House, Instone Road, Dartford, Kent, DA1 2AG, United Kingdom

      IIF 47
    • Dept 4886a, 126 East Ferry Road, Canary Wharf, London, E14 9FP, England

      IIF 48
  • Thomas, Lee

    Registered addresses and corresponding companies
    • 13, Instone Road, Halesowen, B63 4SD, United Kingdom

      IIF 49 IIF 50
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
    • 36, Billy Lane, Clifton, Swinton, Manchester, M27 8GB, England

      IIF 52
  • Lee, Thomas

    Registered addresses and corresponding companies
    • Dept 4886a, 126 East Ferry Road, Canary Wharf, London, E14 9FP, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    7 Oxford Rd, St Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PF-TRANSFORM LTD - 2025-04-11
    Dept 4886a 126 East Ferry Road, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2025-04-09 ~ now
    IIF 46 - Director → ME
    2025-04-09 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    Building 44, Office F12 Europa Business Park, Bird Hall Lane, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,858 GBP2023-11-28
    Person with significant control
    2021-11-18 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    13 Instone Road, Halesowen, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 12 - Director → ME
    2012-05-25 ~ dissolved
    IIF 50 - Secretary → ME
  • 5
    8 Ashdale Drive, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,070 GBP2023-01-31
    Officer
    2015-01-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    Bakers Arms 32 High Street, Dummer, Basingstoke, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Brown's Yard Rochester Way, Crayford, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,722,157 GBP2024-03-31
    Officer
    2018-07-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Office 1004, 41 Evesham Avenue, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    12 Bevill Square, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 5 - Director → ME
  • 10
    36 Billy Lane, Clifton, Swinton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 3 - Director → ME
    2012-10-22 ~ dissolved
    IIF 38 - Secretary → ME
  • 11
    36 Billy Lane, Clifton, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-15 ~ dissolved
    IIF 10 - Director → ME
    2012-11-15 ~ dissolved
    IIF 52 - Secretary → ME
  • 12
    9 Doctors Commons Road, Berkhamsted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    2016-04-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    8 Ashdale Drive, Heald Green, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    76 GBP2017-06-30
    Officer
    2016-06-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-06-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    8 Ashdale Drive, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,486 GBP2021-06-30
    Officer
    2019-06-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    36 Billy Lane Clifton, Swinton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 9 - Director → ME
  • 16
    36 Billy Lane Clifton, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 1 - Director → ME
  • 17
    47 Springfield Road, Gatley, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    13 Instone Road, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 13 - Director → ME
    2012-05-25 ~ dissolved
    IIF 49 - Secretary → ME
  • 19
    50 Summerhill, Halesowen, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    2 Shornden Passage, St Leonards On Sea, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 21
    36 Billy Lane Clifton, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 2 - Director → ME
  • 22
    Cradley Enterprise Centre, Maypole Fields, Cradley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2017-01-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
Ceased 11
  • 1
    44-46 Regent Street, Rugby, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    148,954 GBP2023-10-30
    Officer
    2018-08-15 ~ 2020-11-05
    IIF 41 - Director → ME
  • 2
    47 Mercers Meadow, Keresley End, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-30 ~ 2020-10-30
    IIF 40 - Director → ME
  • 3
    Unit 112 Burcott Road, Avonmouth, Bristol, Avon
    Active Corporate (5 parents)
    Officer
    1998-10-01 ~ 2000-01-20
    IIF 45 - Director → ME
  • 4
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-15 ~ 2011-12-22
    IIF 36 - Director → ME
  • 5
    19 Hereward Rise, Halesowen, West Midlands, England
    Dissolved Corporate
    Officer
    2015-06-04 ~ 2015-09-04
    IIF 19 - Director → ME
  • 6
    6-8 Freeman Street, Grimsby, N E Lincs
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ 2023-06-21
    IIF 21 - Director → ME
    2022-07-19 ~ 2023-06-21
    IIF 51 - Secretary → ME
    Person with significant control
    2022-07-19 ~ 2023-06-21
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    50 Bushey Croft, Harlow, Essex, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-02 ~ 2016-03-16
    IIF 14 - Director → ME
  • 8
    50 Summer Hill, Halesowen, West Midlands, England
    Active Corporate
    Equity (Company account)
    25,069 GBP2021-02-28
    Officer
    2019-02-04 ~ 2023-06-21
    IIF 15 - Director → ME
    Person with significant control
    2019-02-04 ~ 2023-06-21
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    T4-COURIERS LTD - 2020-05-06
    50 Summer Hill, Halesowen, West Midlands, England
    Active Corporate
    Equity (Company account)
    16,000 GBP2021-03-31
    Officer
    2019-03-14 ~ 2023-06-21
    IIF 16 - Director → ME
    Person with significant control
    2019-03-14 ~ 2023-06-21
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    2023-08-04 ~ 2024-01-24
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    2 Shornden Passage, St Leonards On Sea, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-12 ~ 2018-08-15
    IIF 18 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.