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

Perriam, Lee Martin

    Related profiles found in government register
  • Perriam, Lee Martin
    British accountant born in October 1963

    Registered addresses and corresponding companies
    • 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 1 IIF 2
  • Perriam, Lee Martin
    British chartered acc & financial dir. born in October 1963

    Registered addresses and corresponding companies
    • 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 3
  • Perriam, Lee Martin
    British chartered acc. & financial dir born in October 1963

    Registered addresses and corresponding companies
    • 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 4 IIF 5
  • Perriam, Lee Martin
    British

    Registered addresses and corresponding companies
    • 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 6 IIF 7
  • Perriam, Lee Martin
    British accountant

    Registered addresses and corresponding companies
    • 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 8
    • 46, Carlton Road West, Westgate-on-sea, Kent, CT8 8PL, United Kingdom

      IIF 9
  • Perriam, Lee Martin
    British chartered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, United Kingdom

      IIF 10 IIF 11
  • Perriam, Lee
    British chartered accountant born in October 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • 1 Pavillion Court 11, Station Road, Shortlands, Bromley, Kent, BR2 0EY

      IIF 12
  • Perriam, Lee Martin

    Registered addresses and corresponding companies
    • 78 Poynder Drive, Holborough, Snodland, Kent, ME6 5SF

      IIF 13
  • Perriam, Lee Martin
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 14
  • Mr Lee Perriam
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Discovery Park, Innovation Way, Sandwich, CT13 9FF, United Kingdom

      IIF 15
    • Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 16
  • Perriam, Lee

    Registered addresses and corresponding companies
  • Perriam, Lee
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Perriam, Lee
    British aca born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Perriam, Lee
    British accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JU

      IIF 46
    • Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

      IIF 47
  • Perriam, Lee
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapter House, 18-20 Crucifix Lane, London, SE1 3JW, United Kingdom

      IIF 48
    • Discovery Park, Innovation Way, Sandwich, CT13 9FF, United Kingdom

      IIF 49
    • Innovation House, Innovation Way, Sandwich, CT13 9FF, England

      IIF 50
    • 46, Carlton Road West, Westgate-on-sea, Kent, CT8 8PL, United Kingdom

      IIF 51
    • 9, Ingleton Court, 75 Sea Road, Westgate-on-sea, Kent, CT8 8QG, England

      IIF 52
    • Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 53
    • Saxon House, Pean Hill, Whitstable, Kent, CT5 3BJ, England

      IIF 54
  • Mr Lee Martin Perriam
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, United Kingdom

      IIF 55 IIF 56
  • Mr Lee Perriam
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ingleton Court, 75 Sea Road, Westgate-on-sea, Kent, CT8 8QG, England

      IIF 57
    • Saxon House, John Roberts Business Park, Pean Hill, Whitstable, Kent, CT5 3BJ, United Kingdom

      IIF 58 IIF 59
  • Mr Lee Martin Perriam
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, Kent, CT10 1JX, England

      IIF 60
child relation
Offspring entities and appointments
Active 10
  • 1
    9 Ingleton Court, 75 Sea Road, Westgate-on-sea, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    Innovation House, Discovery Park, Sandwich, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2025-03-31
    Officer
    2023-11-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    NHST LIMITED - 2021-07-30
    The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    PURE CONTRIBUTION LTD - 2019-08-08
    Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,729 GBP2024-12-31
    Officer
    2011-12-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    PURE CLOUD ACCOUNTING LTD - 2019-08-08
    The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 6
    46 Carlton Road West, Westgate-on-sea, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 51 - Director → ME
  • 7
    Innovation House, Innovation Way, Sandwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -233 GBP2015-10-31
    Officer
    2014-10-23 ~ dissolved
    IIF 50 - Director → ME
  • 8
    Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,122 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 31 - Director → ME
  • 9
    FINANCE 5 LIMITED - 2017-05-19
    Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,427 GBP2025-06-30
    Officer
    2016-02-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 10
    31 Brigade Place, 31 Brigade Place, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,488 GBP2015-12-31
    Officer
    2005-04-30 ~ dissolved
    IIF 9 - Secretary → ME
Ceased 25
  • 1
    CONTENT SOLUTIONS EUROPE LIMITED - 2015-10-08
    THE CONTENT GROUP LTD - 2012-07-09
    PRINT ELECTRONICS LIMITED - 2004-04-27
    Cube Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2003-02-10 ~ 2004-11-30
    IIF 2 - Director → ME
    2003-02-10 ~ 2004-11-30
    IIF 8 - Secretary → ME
  • 2
    THE LOFT CENTRE LIMITED - 2010-07-08
    CBP BUILDING PRODUCTS LIMITED - 1993-02-09
    LOFT SHOP LIMITED(THE) - 1990-06-08
    C/o Kaysted Limited Metro House, Northgate, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    ~ 2000-09-29
    IIF 5 - Director → ME
    ~ 2000-10-10
    IIF 13 - Secretary → ME
  • 3
    11 Flat 5, Pavilion Court, 11 Station Road, Shortlands, Bromley, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    2010-01-13 ~ 2011-04-01
    IIF 12 - Director → ME
  • 4
    SYSTECH LIMITED - 2009-09-28
    SYSTECH M&E SERVICES LIMITED - 2009-08-21
    SYSTECH DEFENCE SERVICES LTD - 2009-02-27
    DEFENCE PROJECT SERVICES LIMITED - 2006-01-03
    Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 35 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 26 - Secretary → ME
  • 5
    SYSTECH LEGAL SERVICES LTD - 2018-12-13
    ARBITRATION MEDIATION & LEGAL SERVICES LIMITED - 2006-01-03
    Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -76,432 GBP2025-03-31
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 39 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 22 - Secretary → ME
  • 6
    82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 40 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 23 - Secretary → ME
  • 7
    SYSTECH GROUP MANAGEMENT SERVICES LIMITED - 2007-01-18
    SPREE MEWS GROUP MANAGEMENT SERVICES LIMITED - 2001-04-23
    Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,950,186 GBP2025-03-31
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 34 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 17 - Secretary → ME
  • 8
    SYSTECH CONTRACTOR SERVICES LIMITED - 2009-06-10
    SYSTECH GROUP LIMITED - 2009-05-26
    SYSTECH GROUP LIMITED - 2009-05-08
    SPREE MEWS HOLDINGS LIMITED - 2001-04-11
    Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -27,653 GBP2024-04-01 ~ 2025-03-31
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 43 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 25 - Secretary → ME
  • 9
    SYSTECH EUROPE LTD - 2024-11-12
    Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -410,771 GBP2025-03-31
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 44 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 28 - Secretary → ME
  • 10
    SYSTECH INTERNATIONAL LIMITED - 2024-08-14
    INTERNATIONAL CONTRACTS CONSULTANCY LIMITED - 2006-11-01
    INTERNATIONAL CONTRACTORS CONSULTANCY LIMITED - 2001-04-23
    Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    41,043 GBP2025-03-31
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 36 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 18 - Secretary → ME
  • 11
    SYSTECH LIMITED - 2024-11-12
    SYSTECH DISPUTE SERVICES LTD - 2009-09-28
    SYSTECH PROJECT SERVICES LIMITED - 2006-01-03
    SYS-TECH PROJECT SERVICES LIMITED - 2001-04-11
    Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,735,525 GBP2025-03-31
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 42 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 24 - Secretary → ME
  • 12
    SYSTECH SOLICITORS LIMITED - 2020-08-05
    SLS SOLICITORS LIMITED - 2014-05-23
    Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -195,563 GBP2025-03-31
    Officer
    2011-06-09 ~ 2011-11-30
    IIF 45 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 29 - Secretary → ME
  • 13
    Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-21 ~ 2012-04-30
    IIF 48 - Director → ME
  • 14
    CAPITAL PROJECT SERVICES LIMITED - 2006-01-03
    R.W.S. PROJECT SERVICES LIMITED - 2001-03-23
    Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 37 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 27 - Secretary → ME
  • 15
    IRSC LIMITED - 2008-10-15
    Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 38 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 21 - Secretary → ME
  • 16
    SYSTECH TECHNICAL RECRUITMENT LIMITED - 2010-09-23
    SYSTECH TECHNICAL RESOURCING LIMITED - 2009-02-27
    PYRAMID TECHNICAL RECRUITMENT LIMITED - 2009-01-20
    Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2011-12-31 ~ 2012-04-30
    IIF 47 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 20 - Secretary → ME
  • 17
    SYSTECH TRANSPORTATION LIMITED - 2006-01-03
    Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 41 - Director → ME
    2010-08-03 ~ 2012-04-30
    IIF 19 - Secretary → ME
  • 18
    Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,122 GBP2024-08-31
    Officer
    2021-08-16 ~ 2023-07-26
    IIF 11 - Director → ME
    Person with significant control
    2021-08-16 ~ 2023-07-26
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 19
    DEALPAD LIMITED - 1990-06-08
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    ~ 2000-09-29
    IIF 4 - Director → ME
    ~ 2000-10-10
    IIF 7 - Secretary → ME
  • 20
    COLT BUILDING PRODUCTS LIMITED - 1990-06-08
    W.H.COLT(LONDON)LIMITED - 1986-07-01
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    ~ 2000-09-29
    IIF 3 - Director → ME
    ~ 2000-10-10
    IIF 6 - Secretary → ME
  • 21
    4 Sudley Road, Bognor Regis, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    -874 GBP2025-06-24
    Officer
    2002-12-04 ~ 2005-05-24
    IIF 1 - Director → ME
  • 22
    WARNER GRAY PRESTIGE PROPERTIES LTD - 2025-02-12
    ANDREW & CO ESTATE AGENTS LIMITED - 2024-09-30
    Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    685,187 GBP2024-12-31
    Officer
    2025-02-05 ~ 2025-09-05
    IIF 53 - Director → ME
  • 23
    WARNERGRAY LTD - 2025-02-13
    Saxon House, Pean Hill, Whitstable, Kent, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2025-02-06 ~ 2025-09-05
    IIF 54 - Director → ME
  • 24
    11 Wentworth Grange 11 West Moors Road, Ferndown, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2025-02-28
    Officer
    2022-01-11 ~ 2022-06-27
    IIF 46 - Director → ME
  • 25
    1 Court Hill, South Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,447 GBP2023-11-30
    Officer
    2016-11-02 ~ 2022-05-26
    IIF 49 - Director → ME
    Person with significant control
    2016-11-02 ~ 2022-05-26
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.