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

Lee, Richard Anthony

    Related profiles found in government register
  • Lee, Richard Anthony
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Richard Anthony
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St Paul's Gardens, Maidenhead, SL6 5EF, United Kingdom

      IIF 11
    • icon of address 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 12
  • Lee, Richard Anthony
    English director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Richard Anthony
    English goalkeeping academies born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anderdons Farm, Thame Road, Longwick, Princes Risborough, United Kingdom, HP27 9TA, United Kingdom

      IIF 46
  • Lee, Richard Anthony
    English prof footballer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510, Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3FG, England

      IIF 47
  • Lee, Richard Anthony
    English professional footbal born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iveco House, Station Road, Watford, Hertfordshire, WD17 1TA, United Kingdom

      IIF 48
  • Lee, Richard Anthony
    English professional footballer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alfriston, Ewhurst Road, Cranleigh, Surrey, GU6 7ED, England

      IIF 49
    • icon of address 6-8, High Street, Pytchley, Kettering, Northamptonshire, NN14 1EN, United Kingdom

      IIF 50
  • Lee, Richard Anthony
    English sportsman born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tintern Road, Tintern Road, Allington, Maidstone, Kent, ME16 0RT, United Kingdom

      IIF 51
  • Lee, Richard
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Dairy, Aston Sandford, Aylesbury, Buckinghamshire, HP17 8JB, England

      IIF 52
  • Mr Richard Anthony Lee
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, Mitchell Street, Edinburgh, EH6 7BD

      IIF 53
    • icon of address 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 54
    • icon of address 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 55
  • Richard Anthony Lee
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 56 IIF 57
  • Lee, Richard
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tintern Road, Allington, Maidstone, Kent, ME16 0RT, England

      IIF 58
  • Lee, Richard Anthony
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 59
  • Lee, Richard Anthony
    British company direcor born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 60
  • Lee, Richard Anthony
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 J F K House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 61
  • Lee, Richard Anthony
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Berwick Close, Binfield, Bracknell, Berkshire, RG42 4JD, England

      IIF 62
    • icon of address Flat 4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 63 IIF 64 IIF 65
    • icon of address Anderdons Farm, Thame Road, Longwick, Buckinghamshire, HP27 9 TA, United Kingdom

      IIF 66
  • Mr Richard Lee
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Dairy, Aston Sandford, Aylesbury, Buckinghamshire, HP17 8JB, England

      IIF 67
    • icon of address Flat 4, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 68
    • icon of address Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 69 IIF 70
    • icon of address 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 71 IIF 72
    • icon of address 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 73 IIF 74 IIF 75
  • Mr Richard Anthony Lee
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Anthony Lee
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tintern Road, Allington, Maidstone, Kent, ME16 0RT, England

      IIF 104
    • icon of address 1 Tintern Road, Tintern Road, Maidstone, Kent, ME16 0RT, England

      IIF 105
  • Mr Richard Lee
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 106
  • Lee, Richard
    British business owner born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128b, Ferme Park Road, Crouch End, London, N8 9SD, England

      IIF 107
  • Lee, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 108
    • icon of address Anderdons Farm, Thame Road, Longwick, Buckinghamshire, HP27 9 TA, United Kingdom

      IIF 109
  • Mr Richard Lee
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 110
    • icon of address The Dairy, Aston Sandford, Bucks, HP17 8JB, England

      IIF 111
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 112 IIF 113 IIF 114
    • icon of address Flat 6, King Edward House, King Edward Place, Bushey, Hertfordshire, WD23 2RG, England

      IIF 117
    • icon of address Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 118
    • icon of address 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 119
  • Mr Richard Lee
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St Paul's Gardens, Maidenhead, SL6 5EF, United Kingdom

      IIF 120
  • Lee, Richard

    Registered addresses and corresponding companies
    • icon of address Flat 6, King Edward House, King Edward Place, Bushey, Hertfordshire, WD23 2RG, England

      IIF 121
    • icon of address Anderdons Farm, Thame Road, Longwick, Bucks, HP27 9TA, United Kingdom

      IIF 122
    • icon of address 9, St Paul's Gardens, Maidenhead, SL6 5EF, United Kingdom

      IIF 123
  • Lee, Richard
    United Kingdom director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Lee
    United Kingdom born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 132
child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address Lancasters, Manor Courtyard, Aston Sandford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-08-17 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 2
    icon of address 128b Ferme Park Road, Crouch End, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 107 - Director → ME
  • 3
    TALENTED TRADESMEN LIMITED - 2011-03-29
    G K YOGA LIMITED - 2010-01-27
    icon of address 510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,074 GBP2024-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 47 - Director → ME
  • 6
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Has significant influence or controlOE
    icon of calendar 2017-05-30 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 7
    TETRABRAZIL MILTON KEYNES LTD - 2018-03-28
    TETRABRAZIL THAME LTD - 2017-12-18
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 97 - Has significant influence or control as a member of a firmOE
    IIF 97 - Has significant influence or controlOE
  • 8
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 104 - Has significant influence or control as a member of a firmOE
    IIF 104 - Has significant influence or controlOE
  • 9
    GK ICON DUBLIN LTD - 2017-12-18
    icon of address 1 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 78 - Has significant influence or control as a member of a firmOE
    IIF 78 - Has significant influence or controlOE
  • 10
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 23 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 91 - Has significant influence or control as a member of a firmOE
    IIF 91 - Has significant influence or controlOE
  • 11
    GK ICON BLACKBURN LTD - 2017-12-15
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 89 - Has significant influence or controlOE
    IIF 89 - Has significant influence or control as a member of a firmOE
  • 12
    G K ICON LIMITED - 2014-02-14
    G K GURU LIMITED - 2010-03-31
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    -54,298 GBP2024-03-31
    Officer
    icon of calendar 2009-10-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Tintern Road Tintern Road, Allington, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 87 - Has significant influence or control as a member of a firmOE
    IIF 87 - Has significant influence or controlOE
  • 15
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 86 - Has significant influence or control as a member of a firmOE
    IIF 86 - Has significant influence or controlOE
  • 16
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 92 - Has significant influence or control as a member of a firmOE
    IIF 92 - Has significant influence or controlOE
  • 17
    GK ICON STOCKTON LTD - 2017-12-18
    icon of address 1 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Has significant influence or control as a member of a firmOE
  • 18
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 113 - Has significant influence or controlOE
    icon of calendar 2018-03-27 ~ dissolved
    IIF 88 - Has significant influence or controlOE
    IIF 88 - Has significant influence or control as a member of a firmOE
  • 19
    TETRABRAZIL SOUTHAMPTON LTD - 2018-03-28
    icon of address 1 Tintern Road, Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 101 - Has significant influence or control as a member of a firmOE
    IIF 101 - Has significant influence or controlOE
  • 20
    TETRABRAZIL GATESHEAD LTD - 2017-12-18
    TETRABRAZIL HALESOWEN LTD - 2018-03-28
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 95 - Has significant influence or controlOE
    IIF 95 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 22
    TETRABRAZIL OXFORD LTD - 2018-03-28
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 98 - Has significant influence or control as a member of a firmOE
    IIF 98 - Has significant influence or controlOE
  • 23
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 81 - Has significant influence or control as a member of a firmOE
    IIF 81 - Has significant influence or controlOE
  • 24
    GK ICON TRAFFORD LTD - 2017-12-18
    icon of address Anderdons Farm Thame Road, Longwick, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 34 - Director → ME
  • 25
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Has significant influence or controlOE
  • 26
    GK ICON THAME LTD - 2017-12-18
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Has significant influence or control as a member of a firmOE
  • 27
    TETRABRAZIL MILL HILL LIMITED - 2018-03-28
    icon of address 1 Tintern Road, Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 105 - Has significant influence or control as a member of a firmOE
    IIF 105 - Has significant influence or controlOE
    icon of calendar 2018-03-27 ~ dissolved
    IIF 100 - Has significant influence or controlOE
    IIF 100 - Has significant influence or control as a member of a firmOE
    icon of calendar 2017-07-04 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 28
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 94 - Has significant influence or controlOE
    IIF 94 - Has significant influence or control as a member of a firmOE
  • 29
    TETRABRAZIL DUBLIN LTD - 2018-03-28
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 93 - Has significant influence or controlOE
    IIF 93 - Has significant influence or control as a member of a firmOE
  • 30
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 112 - Has significant influence or controlOE
    icon of calendar 2018-03-27 ~ dissolved
    IIF 80 - Has significant influence or control as a member of a firmOE
    IIF 80 - Has significant influence or controlOE
  • 31
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 90 - Has significant influence or control as a member of a firmOE
    IIF 90 - Has significant influence or controlOE
  • 32
    TETRABRAZIL SOUTH YORKSHIRE LTD - 2018-03-28
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 96 - Has significant influence or controlOE
    IIF 96 - Has significant influence or control as a member of a firmOE
  • 33
    icon of address 8 High Street, Pytchley, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2012-09-21 ~ dissolved
    IIF 109 - Secretary → ME
  • 34
    GK ICON ELITE GOALKEEPER GLOVES LIMITED - 2018-11-06
    icon of address 327 Camp Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,917 GBP2020-03-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1 Tintern Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    RICHARD LEE PROPERTY LIMITED - 2015-10-30
    THE BEAN TEAM LIMITED - 2017-01-31
    icon of address C/o The Dairy, Aston Sandford, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 327 Camp Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    R & S INVESTMENT PROPERTY LIMITED - 2023-03-08
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,208 GBP2024-03-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,021 GBP2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Summit House, Mitchell Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2012-04-27 ~ now
    IIF 1 - Director → ME
    icon of calendar 2012-04-27 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 41
    REFUEL PERFORMANCE LIMITED - 2017-01-27
    REFUEL PERFORMANCE AGENCY LIMITED - 2012-11-16
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    96,011 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,955 GBP2024-03-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    RICHARD LEE CORPORATION LIMITED - 2017-11-30
    KAIZEN SPORTS LIMITED - 2018-07-25
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,681 GBP2024-03-31
    Officer
    icon of calendar 2011-04-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 44
    GOALKEEPING INTELLIGENCE LTD - 2021-03-23
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,406 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,962 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 1 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 77 - Has significant influence or controlOE
    IIF 77 - Has significant influence or control as a member of a firmOE
    icon of calendar 2017-05-30 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 47
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 44 - Director → ME
  • 48
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 43 - Director → ME
  • 49
    TETRABRAZIL BLACKBURN LTD - 2017-12-18
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 42 - Director → ME
  • 50
    TETRABRAZIL TRAFFORD LTD - 2017-12-18
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 39 - Director → ME
  • 51
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 45 - Director → ME
  • 52
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 38 - Director → ME
  • 53
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 35 - Director → ME
  • 54
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 85 - Has significant influence or control as a member of a firmOE
    IIF 85 - Has significant influence or controlOE
    icon of calendar 2017-05-30 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 55
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 37 - Director → ME
  • 56
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 40 - Director → ME
  • 57
    TETRABRAZIL NORTH DEVON LTD - 2017-12-18
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 36 - Director → ME
  • 58
    icon of address Anderdons Farm Thame Road, Longwick, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 13 - Director → ME
  • 59
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 84 - Has significant influence or control over the trustees of a trustOE
    IIF 84 - Has significant influence or control as a member of a firmOE
  • 60
    icon of address The Dairy, Aston Sandford, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 111 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address Bank House, Southwick Square, Southwick, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,495 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2020-06-12
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-06-12
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 6-8 High Street, Pytchley, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,629 GBP2018-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2015-09-28
    IIF 14 - Director → ME
    icon of calendar 2010-03-08 ~ 2015-09-28
    IIF 122 - Secretary → ME
  • 3
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,907 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ 2021-04-23
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2021-02-26
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,496 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ 2021-04-22
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2021-02-26
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TETRABRAZIL ELITE LIMITED - 2020-02-14
    VINTAGE COFFEE TRUCK CO FRANCHISING LTD - 2017-05-25
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    -31,448 GBP2024-03-31
    Officer
    icon of calendar 2016-08-22 ~ 2021-05-18
    IIF 62 - Director → ME
    icon of calendar 2016-08-22 ~ 2020-09-01
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2021-02-26
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 6
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -853 GBP2024-03-31
    Officer
    icon of calendar 2020-12-03 ~ 2022-03-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2022-02-03
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,699 GBP2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ 2022-04-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-01-29
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 6-8 High Street, Pytchley, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2016-02-05
    IIF 50 - Director → ME
  • 9
    icon of address Alfriston, Ewhurst Road, Cranleigh, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,192 GBP2024-05-31
    Officer
    icon of calendar 2011-08-01 ~ 2022-04-01
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.