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

Whittaker, Lee Harvey

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4BL

      IIF 1
    • icon of address 45, Diamond Drive, Oakwood, Derby, DE21 2JU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Hilltop, Mansfield Road, Oakwood, Derby, DE21 4FT, England

      IIF 6
    • icon of address C/0 Frp Advisory Llp, Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ

      IIF 7
  • Whittaker, Lee Harvey
    British none born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Diamond Drive, Oakwood, Derby, Derbyshire, DE21 2JU

      IIF 8 IIF 9
  • Whittaker, Lee Harvey
    British sales born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Diamond Drive, Oakwood, Derby, DE21 2JU

      IIF 10
  • Whittaker, Lee Harvey
    born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 11
  • Whittaker, Lee Harvey
    British commercial director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Diamond Drive, Oakwood, Derby, DE21 2JU, England

      IIF 12
  • Whittaker, Lee Harvey
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pentagon House, Suite 2b, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA, England

      IIF 13
  • Whittaker, Lee Harvey
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 14
    • icon of address 1, Hamel House, Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF

      IIF 15
    • icon of address 1 Hamel House, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 16
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 17
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 18 IIF 19
  • Whittaker, Lee Harvey
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 20
  • Whittaker, Lee
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 21
  • Mr Lee Whittaker
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St. Christophers Way, Pride Park, Derby, DE24 8JY, England

      IIF 22
  • Mr Lee Harvey Whittaker
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Qic Building, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 23
    • icon of address Qictrims, Radclive Road, Gawcott, Buckingham, MK18 4BL, United Kingdom

      IIF 24
    • icon of address Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4BL

      IIF 25
    • icon of address Pentagon House, Suite 2b, Sir Frank Whittle Road, Derby, Derbyshire, DE21 4XA, England

      IIF 26
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, Cheshire, WA3 6AE, England

      IIF 27
    • icon of address Suite 423 Chadwick House, Warrington Road, Birchwood, Warrington, WA3 6AE, England

      IIF 28
  • Whittaker, Lee

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 19 St. Christophers Way, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    591,013 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 13 Apollo Office Court Radclive Road, Gawcott, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2014-04-29 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    icon of address Qic Building Radclive Road, Gawcott, Buckingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2016-01-13 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address Hilltop Mansfield Road, Oakwood, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    235 GBP2016-08-31
    Officer
    icon of calendar 2009-11-07 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Hilltop Mansfield Road, Oakwood, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address C/0 Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -888,747 GBP2017-12-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 7 - Director → ME
  • 8
    CHOICE RETAIL SERVICES LIMITED - 2009-11-16
    icon of address 20 Round House Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Hilltop Mansfield Road, Oakwood, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 5 - Director → ME
Ceased 12
  • 1
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    281,000 GBP2024-06-30
    Officer
    icon of calendar 2018-03-15 ~ 2019-04-24
    IIF 20 - Director → ME
  • 2
    TOTAL POLYFILM PRODUCTS LTD - 2019-11-15
    icon of address West Way, Somercotes, Alfreton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,154,727 GBP2024-02-29
    Officer
    icon of calendar 2019-09-11 ~ 2020-06-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ 2020-06-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -329,178 GBP2024-02-29
    Officer
    icon of calendar 2017-07-05 ~ 2021-03-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2021-03-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ADVANCED PROCESS ENGINEERING LTD - 2014-10-17
    icon of address Suite 423 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    999 GBP2019-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2019-04-24
    IIF 19 - Director → ME
  • 5
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    54,267 GBP2024-06-30
    Officer
    icon of calendar 2018-03-15 ~ 2019-04-24
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-24 ~ 2019-04-24
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 188 Walton Summit Centre, Bamber Bridge, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2018-11-14
    IIF 16 - Director → ME
  • 7
    MAYDOWN PRODUCTS LIMITED - 1985-04-01
    icon of address Bartle House, Oxford Court, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -209,369 GBP2022-06-30
    Officer
    icon of calendar 2018-03-15 ~ 2018-11-14
    IIF 15 - Director → ME
  • 8
    HARDWARE IRONMONGERY SUPPLIES LTD - 2021-08-20
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    211,497 GBP2024-02-29
    Officer
    icon of calendar 2017-10-16 ~ 2021-03-31
    IIF 12 - Director → ME
  • 9
    icon of address Qictrims Radclive Road, Gawcott, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,426,311 GBP2024-02-29
    Officer
    icon of calendar 2013-02-11 ~ 2021-03-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2018-03-15 ~ 2019-04-24
    IIF 18 - Director → ME
  • 11
    QUALITY IN COMPONENTS (QIC) LTD - 2020-01-14
    icon of address Unit 1 Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    -932,403 GBP2024-02-29
    Officer
    icon of calendar 2016-01-13 ~ 2021-03-31
    IIF 3 - Director → ME
    icon of calendar 2016-01-13 ~ 2021-03-31
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Unit 1a&b, Leyland Business Park Centurion Way, Farington, Leyland, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2018-05-18 ~ 2019-04-24
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2019-04-24
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.