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

Ealham, Lee

    Related profiles found in government register
  • Ealham, Lee
    British director born in March 1974

    Resident in England

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

      IIF 1
    • Barton Farm, Industrial Estate, Old Surrenden Manor Road Bethersden, Ashford, Kent, TN26 3DN

      IIF 2
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 3
  • Ealham, Lee Paul
    British company director born in March 1974

    Resident in England

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

      IIF 4
    • Unit M, Cores End Road, Bourne End, SL8 5AS, England

      IIF 5
  • Ealham, Lee Paul
    British development director born in March 1974

    Resident in England

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

      IIF 6
  • Ealham, Lee Paul
    British director born in March 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 7
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

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

      IIF 9
  • Ealham, Lee
    British company director born in March 1974

    Resident in United Kingdom

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

      IIF 10
    • Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

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

      IIF 12
    • Pimphurst Barn, Bethersden, Kent, TN26 3EE, United Kingdom

      IIF 13
  • Ealham, Lee
    British developer born in March 1974

    Resident in United Kingdom

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

      IIF 14
  • Ealham, Lee
    British director born in March 1974

    Resident in United Kingdom

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

      IIF 15
  • Ealham, Lee
    British director

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

      IIF 16
  • Mr Lee Ealham
    British born in March 1974

    Resident in England

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

      IIF 17
    • 8, Hayward Close, Willesborough, Ashford, Kent, TN24 0JS, England

      IIF 18
    • Thorns, Mersham, Ashford, Kent, TN25 7JH, England

      IIF 19
  • Mr Lee Paul Ealham
    British born in March 1974

    Resident in England

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

      IIF 20
  • Ealham, Lee Paul

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

      IIF 21
  • Ealham, Lee

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

      IIF 22
    • The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 23
  • Mr Lee Ealham
    British born in March 1974

    Resident in United Kingdom

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

      IIF 24 IIF 25
    • Office 43, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, TN25 4BF, United Kingdom

      IIF 26
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 27
    • Worten House, Great Chart, Ashford, Kent, TN23 3BU, United Kingdom

      IIF 28
    • Cambridge Meridian Golf Club, Comberton Rd, Toft, Cambridge, CB23 2RY, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    CHESHIRE ESTATES (BURNLEY) LIMITED - 2019-09-13
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-30 ~ dissolved
    IIF 7 - Director → ME
  • 2
    Worten House, Great Chart, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    Pimphurst Barn, Bethersden, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-23 ~ dissolved
    IIF 3 - Director → ME
    2009-12-23 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    G5 MODULAR LIMITED - 2019-04-04
    G5 LTD - 2018-01-31
    1 & 2 Stanwell Place Horton Road, Staines, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    Cambridge Meridian Golf Club Comberton Rd, Toft, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    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
  • 7
    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 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 1 Henwood Business Centre, Henwood Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-06-18 ~ dissolved
    IIF 9 - Director → ME
    2013-06-18 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-01-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    HS1 CAPITAL LTD - 2017-06-26
    Q6 LTD - 2017-05-26
    Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    9 Merino Way, Ashford, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-05-22 ~ dissolved
    IIF 10 - Director → ME
Ceased 5
  • 1
    Hkr , Tabley Studios, Chester Road, Over Tabley, Knutsford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -537,400 GBP2023-05-31
    Officer
    2015-05-20 ~ 2022-02-07
    IIF 8 - Director → ME
    2015-05-20 ~ 2022-02-07
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-09-28
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    Henwood House, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125,236 GBP2018-09-30
    Officer
    2013-03-28 ~ 2018-08-29
    IIF 1 - Director → ME
    Person with significant control
    2016-04-30 ~ 2018-08-29
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    G5 MODULAR LIMITED - 2019-04-04
    G5 LTD - 2018-01-31
    1 & 2 Stanwell Place Horton Road, Staines, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Person with significant control
    2017-11-08 ~ 2019-04-08
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,629 GBP2016-03-31
    Officer
    2005-12-20 ~ 2014-04-28
    IIF 2 - Director → ME
    2005-12-20 ~ 2014-04-28
    IIF 16 - Secretary → ME
  • 5
    Hares Grove Salt Lane, Hydestile, Godalming, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-11-08 ~ 2023-06-28
    IIF 6 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.