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 Nicholas Alexander Mcalpine-lee

    Related profiles found in government register
  • Mr Nicholas Alexander Mcalpine-lee
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Redhall House Avenue, Edinburgh, EH14 1JJ, Scotland

      IIF 1
    • icon of address 34, Craigleith Road, Edinburgh, EH4 2DP, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 55, Ringmer Avenue, London, SW6 5LP, England

      IIF 7
    • icon of address 55, Ringmer Avenue, London, SW6 5LP, United Kingdom

      IIF 8 IIF 9
  • Nicholas Alexander Mcalpine-lee
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Level 6 Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 10
  • Mr Nicholas Mcalpine-lee
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Craigleith Road, Edinburgh, EH4 2DP, Scotland

      IIF 11
  • Mr Nicholas Alexander Mcalpine-lee
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Ringmer Avenue, London, SW6 5LP, England

      IIF 12 IIF 13
    • icon of address 55, Ringmer Avenue, London, SW6 5LP, United Kingdom

      IIF 14 IIF 15
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 16 IIF 17
  • Mr Nicholas Mcalpine-lee
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Helena Close, London, SW19 6BF, England

      IIF 18
  • Nicholas Alexander Mcalpine-lee
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Wing 1st Floor, Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, United Kingdom

      IIF 19
  • Mcalpine-lee, Nicholas Alexander
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Ringmer Avenue, London, SW6 5LP, England

      IIF 20
    • icon of address Level 6 Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 21
  • Mcalpine-lee, Nicholas Alexander
    British self-employed born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 55, Ringmer Avenue, London, SW6 5LP, England

      IIF 22 IIF 23
    • icon of address 55, Ringmer Avenue, London, SW6 5LP, United Kingdom

      IIF 24 IIF 25
  • Mcalpine-lee, Nicholas
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Helena Close, London, SW19 6BF, England

      IIF 26
  • Mcalpine-lee, Nicholas Alexander
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Craigleith Road, Edinburgh, EH4 2DP, Scotland

      IIF 27
  • Mcalpine-lee, Nicholas Alexander
    British company director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcalpine-lee, Nicholas Alexander
    British consultant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 36
    • icon of address 400, Capability Green, Luton, Bedfordshire, LU1 3AE

      IIF 37
  • Mcalpine-lee, Nicholas Alexander
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Ringmer Avenue, London, SW6 5LP, United Kingdom

      IIF 38 IIF 39
  • Mcalpine-lee, Nicholas Alexander
    British management consultant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 40
  • Mcalpine-lee, Nicholas Alexander
    British self employed born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 6 Design Centre East, Chelsea Harbour, London, England, SW10 0XF, England

      IIF 41 IIF 42 IIF 43
    • icon of address Level 6 Design Centre East, Chelsea Harbour, London, SW10 0XF, England

      IIF 44 IIF 45
    • icon of address Level 6 Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Mcalpine-lee, Nicholas Alexander
    British self-employed born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Redhall House Avenue, Edinburgh, EH14 1JJ, Scotland

      IIF 49
    • icon of address Level 6, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 50
  • Mcalpine-lee, Nicholas Alexander
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Wing 1st Floor, Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 55 Ringmer Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 55 Ringmer Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 34 Craigleith Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 34 Craigleith Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -54,259 GBP2024-01-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address 34 Craigleith Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 34 Craigleith Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 34 Craigleith Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 55 Ringmer Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 55 Ringmer Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    RESIMANAGEMENT LIMITED - 2015-09-01
    icon of address 55 Ringmer Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
  • 11
    REZIDE REGISTERED PROVIDER LIMITED - 2020-11-26
    icon of address 34 Craigleith Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 29 - Director → ME
  • 12
    REZIDE LIMITED - 2020-11-26
    icon of address 34 Craigleith Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    icon of address 55 Ringmer Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 55 Ringmer Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Redhall House Avenue, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 11 Helena Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
Ceased 16
  • 1
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ 2019-08-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2019-08-31
    IIF 10 - Has significant influence or control OE
  • 2
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-08-31 ~ 2019-08-31
    IIF 45 - Director → ME
  • 3
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-08-31 ~ 2019-08-31
    IIF 46 - Director → ME
  • 4
    THREE CONDITIONS LTD - 2017-01-25
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (9 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -3,557 GBP2016-04-30
    Officer
    icon of calendar 2017-01-24 ~ 2019-08-31
    IIF 21 - Director → ME
  • 5
    HEYLO HOUSING INVESTMENTS 4 PLC - 2018-08-21
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2019-08-31
    IIF 41 - Director → ME
  • 6
    HEYLO HOUSING LIMITED - 2018-10-10
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-10 ~ 2018-09-14
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-23
    IIF 17 - Has significant influence or control OE
  • 7
    HEYLO HOUSING INVESTMENTS 2 LIMITED - 2018-08-21
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2019-08-31
    IIF 43 - Director → ME
  • 8
    HEYLO HOUSING INVESTMENTS 3 LIMITED - 2018-08-21
    icon of address 6 Wellington Place, 4th Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-19 ~ 2019-08-31
    IIF 42 - Director → ME
  • 9
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-13 ~ 2019-08-31
    IIF 47 - Director → ME
  • 10
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-05-13 ~ 2019-08-31
    IIF 48 - Director → ME
  • 11
    AHA TREASURY PLC - 2014-08-01
    HHT PLC - 2020-02-05
    icon of address 169 Union Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2018-09-14
    IIF 36 - Director → ME
  • 12
    REZIDE NO.1 LIMITED - 2022-11-10
    icon of address South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-27 ~ 2022-11-09
    IIF 35 - Director → ME
  • 13
    REZIDE GROUP LLP - 2022-11-11
    icon of address South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ 2023-05-08
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2020-12-01
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ASSETTRUST HOUSING MANAGEMENT 2 LIMITED - 2012-11-15
    ASSETTRUST HOUSING MANAGEMENT LTD - 2015-09-01
    icon of address 6 Wellington Place, Fourth Floor [ref: Csu], Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,622,878 GBP2024-12-31
    Officer
    icon of calendar 2014-08-11 ~ 2019-11-25
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-25
    IIF 16 - Has significant influence or control OE
  • 15
    icon of address South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-02 ~ 2022-11-09
    IIF 34 - Director → ME
  • 16
    ASSETTRUST HOUSING NUMBER 2 LIMITED - 2012-10-23
    ASSETTRUST HOUSING ASSOCIATION LIMITED - 2015-09-16
    icon of address 6th Floor Design Centre East, Chelsea Harbour, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2014-08-08
    IIF 37 - 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.