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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Lee Ealham

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

    Resident in England

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

      IIF 1
    • 8, Hayward Close, Willesborough, Ashford, Kent, TN24 0JS, England

      IIF 2
    • Thorns, Mersham, Ashford, Kent, TN25 7JH, England

      IIF 3
  • Mr Lee Paul Ealham
    British born in February 1974

    Resident in England

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

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

    Resident in England

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

      IIF 5
  • Ealham, Lee Paul
    British company director born in February 1974

    Resident in England

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

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

    Resident in England

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

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

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

      IIF 10
  • Mr Lee Ealham
    British born in February 1974

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 13
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 14
    • Worten House, Great Chart, Ashford, Kent, TN23 3BU, United Kingdom

      IIF 15
    • Cambridge Meridian Golf Club, Comberton Rd, Toft, Cambridge, CB23 2RY, United Kingdom

      IIF 16
  • Ealham, Lee
    British director born in February 1974

    Resident in England

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

      IIF 17
    • Barton Farm, Industrial Estate, Old Surrenden Manor Road Bethersden, Ashford, Kent, TN26 3DN

      IIF 18
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 19
  • Ealham, Lee
    British born in February 1974

    Resident in United Kingdom

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

      IIF 20
    • Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent, TN24 8XW, England

      IIF 21
    • Pimphurst Barn, Bethersden, Kent, TN26 3EE, United Kingdom

      IIF 22
  • Ealham, Lee
    British company director born in February 1974

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 25
  • Ealham, Lee
    British director

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

      IIF 26
  • Ealham, Lee Paul

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

      IIF 27
  • Ealham, Lee

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

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

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    CHESHIRE ESTATES (JACKDAW) LIMITED
    - now 12205804
    CHESHIRE ESTATES (BURNLEY) LIMITED - 2019-09-13
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-06-30 ~ dissolved
    IIF 8 - Director → ME
  • 2
    EALHAM HOMES ALDINGTON LIMITED
    11046361
    Worten House, Great Chart, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EALHAM HOMES LIMITED
    09600164
    Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-05-20 ~ 2022-02-07
    IIF 9 - Director → ME
    2015-05-20 ~ 2022-02-07
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-09-28
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    EALHAM PROJECT MANAGEMENT & CONSULTANCY LTD
    10143467
    Pimphurst Barn, Bethersden, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 5
    FIR COURT DEVELOPMENTS LIMITED
    08465549
    Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-03-28 ~ 2018-08-29
    IIF 17 - Director → ME
    Person with significant control
    2016-04-30 ~ 2018-08-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LE BUILDING SOLUTIONS LIMITED
    07112233
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-23 ~ dissolved
    IIF 19 - Director → ME
    2009-12-23 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    LINEAR ASSETS LIMITED
    - now 11053652
    G5 MODULAR LIMITED
    - 2019-04-04 11053652
    G5 LTD
    - 2018-01-31 11053652
    1 & 2 Stanwell Place Horton Road, Staines, England
    Dissolved Corporate (6 parents)
    Officer
    2017-11-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2017-11-08 ~ 2019-04-08
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    MERIDIAN CAMBRIDGE MANAGEMENT LIMITED
    12868784
    Cambridge Meridian Golf Club Comberton Rd, Toft, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MUNA VENTURES LTD
    15695545
    Unit M, Cores End Road, Bourne End, England
    Active Corporate (4 parents)
    Officer
    2024-04-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MY CLASS LTD
    08575060
    Unit 1 Henwood Business Centre, Henwood Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-06-18 ~ dissolved
    IIF 10 - Director → ME
    2013-06-18 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    RAPIDMIX KENT LIMITED
    05658610
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-12-20 ~ 2014-04-28
    IIF 18 - Director → ME
    2005-12-20 ~ 2014-04-28
    IIF 26 - Secretary → ME
  • 12
    SPORT IN CARE LTD
    12432849
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-01-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 13
    SPORTING CAPITAL INVESTMENTS LTD
    - now 10174877
    HS1 CAPITAL LTD
    - 2017-06-26 10174877
    Q6 LTD
    - 2017-05-26 10174877
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 14
    THINOPTICS UK LIMITED
    10167307
    9 Merino Way, Ashford, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-05-22 ~ dissolved
    IIF 23 - Director → ME
  • 15
    VIRITECH GLOBAL LTD
    12870357
    Hares Grove Salt Lane, Hydestile, Godalming, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-08 ~ 2023-06-28
    IIF 7 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.