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 Richard Anthony Lee

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

    Resident in England

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

      IIF 1
    • 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 2
    • 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 3
  • Richard Anthony Lee
    British born in October 1982

    Resident in England

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

      IIF 4 IIF 5
  • 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
    • 1, Tintern Road, Allington, Maidstone, Kent, ME16 0RT, England

      IIF 34
    • 1 Tintern Road, Tintern Road, Maidstone, Kent, ME16 0RT, England

      IIF 35
  • 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
    • 9, St Paul's Gardens, Maidenhead, SL6 5EF, United Kingdom

      IIF 45
    • 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 46
  • Mr Richard Lee
    British born in October 1982

    Resident in England

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

      IIF 47
    • Flat 4, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 48
    • Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 49 IIF 50
    • 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 51 IIF 52
    • 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 53 IIF 54
  • 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
    • Anderdons Farm, Thame Road, Longwick, Princes Risborough, United Kingdom, HP27 9TA, United Kingdom

      IIF 88
  • Lee, Richard Anthony
    English prof footballer born in October 1982

    Resident in England

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

      IIF 89
  • Lee, Richard Anthony
    English professional footbal born in October 1982

    Resident in England

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

      IIF 90
  • Lee, Richard Anthony
    English professional footballer born in October 1982

    Resident in England

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

      IIF 91
    • 6-8, High Street, Pytchley, Kettering, Northamptonshire, NN14 1EN, United Kingdom

      IIF 92
  • Lee, Richard Anthony
    English sportsman born in October 1982

    Resident in England

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

      IIF 93
  • Mr Richard Lee
    English born in October 1982

    Resident in England

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

      IIF 94
  • Lee, Richard
    British director born in October 1982

    Resident in England

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

      IIF 95
  • Lee, Richard
    British director born in September 1982

    Resident in England

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

      IIF 96
  • Lee, Richard Anthony
    British born in October 1982

    Resident in United Kingdom

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

      IIF 97
  • Lee, Richard Anthony
    British company direcor born in October 1982

    Resident in United Kingdom

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

      IIF 98
  • Lee, Richard Anthony
    British company director born in October 1982

    Resident in United Kingdom

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

      IIF 99
  • Lee, Richard Anthony
    British director born in October 1982

    Resident in United Kingdom

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

      IIF 100
    • Flat 4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 101 IIF 102 IIF 103
    • Anderdons Farm, Thame Road, Longwick, Buckinghamshire, HP27 9 TA, United Kingdom

      IIF 104
  • Mr Richard Lee
    British born in October 1982

    Resident in United Kingdom

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

      IIF 105
    • The Dairy, Aston Sandford, Bucks, HP17 8JB, England

      IIF 106
    • The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 107 IIF 108 IIF 109
    • Flat 6, King Edward House, King Edward Place, Bushey, Hertfordshire, WD23 2RG, England

      IIF 112
    • Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 113
    • 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 114
  • Mr Richard Lee
    English born in October 1982

    Resident in United Kingdom

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

      IIF 115
  • Lee, Richard Anthony
    British born in October 1982

    Resident in United Arab Emirates

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

      IIF 116
  • Mr Richard Lee
    British born in October 1982

    Resident in United Arab Emirates

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

      IIF 117
  • Lee, Richard
    British business owner born in October 1982

    Resident in United Kingdom

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

      IIF 118
  • Lee, Richard Anthony

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

      IIF 119
    • Anderdons Farm, Thame Road, Longwick, Buckinghamshire, HP27 9 TA, United Kingdom

      IIF 120
  • Mr Richard Lee
    United Kingdom born in October 1982

    Resident in United Kingdom

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

      IIF 121
  • Lee, Richard
    United Kingdom director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee, Richard

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

      IIF 130
    • Anderdons Farm, Thame Road, Longwick, Bucks, HP27 9TA, United Kingdom

      IIF 131
    • 9, St Paul's Gardens, Maidenhead, SL6 5EF, United Kingdom

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