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 Lee Montgomery

    Related profiles found in government register
  • Mr Lee Montgomery
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Centenary Plaza, 18 Holliday Street, Birmingham, West Midlands, B1 1TB, Uk

      IIF 1
    • icon of address 8, Centenary Plaza, Holliday Street, Birmingham, West Midlands, B1 1TB

      IIF 2
    • icon of address 8 Contenary Plaza, 18 Holliday Street, Birmingham, West Midlands, B1 1TB

      IIF 3
    • icon of address Apartment 8, Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TB, England

      IIF 4 IIF 5 IIF 6
    • icon of address Centenary Plaza Suite 8, Suite 8 Centenary Plaza Holliday Street, Birmingham, B1 1TB, England

      IIF 7
    • icon of address Suite 3, 17 Wrens Court, Lower Queen Street, Sutton Coldfield, B72 1RT, England

      IIF 8 IIF 9
    • icon of address 397 Bosty Lane, Walsall, WS9 0QG, England

      IIF 10 IIF 11 IIF 12
  • Montgomery, Lee
    English company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Centenary Plaza, 18 Holliday Street, Birmingham, B11TB, United Kingdom

      IIF 14
    • icon of address 8, Centenary Plaza, Holliday Street, Birmingham, B1 1TB, England

      IIF 15 IIF 16
    • icon of address 8 Centenary Plaza, Holliday Street, Birmingham, West Midlands, B1 1TB, United Kingdom

      IIF 17
    • icon of address Apartment 8, Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TB, England

      IIF 18 IIF 19 IIF 20
    • icon of address Suite 8, Centenary Plaza, 18 Holliday Street, Birmingham, West Midlands, B1 1TB, England

      IIF 21
    • icon of address Suite 8 Centenary Plaza, Holliday Street, Birmingham, B1 1TB

      IIF 22
    • icon of address Suite 3, 17 Wrens Court, Lower Queen Street, Sutton Coldfield, B72 1RT, England

      IIF 23
    • icon of address 397 Bosty Lane, Walsall, WS9 0QG, England

      IIF 24 IIF 25 IIF 26
  • Montgomery, Lee
    English director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Centenary Plaza, Birmingham, B1 1TB, England

      IIF 27
    • icon of address 8 Centenary Plaza, Holliday Street, Birmingham, West Midlands, B1 1TB, United Kingdom

      IIF 28
    • icon of address Apartment 8, Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TB, England

      IIF 29 IIF 30 IIF 31
    • icon of address Apartment 8, Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TB, United Kingdom

      IIF 32
    • icon of address Apartment 8, Centenary Plaza, Holliday Street, Birmingham, B1 1TB

      IIF 33
    • icon of address Suite 8, Centenary Plaza, Birmingham, B1 1TB, United Kingdom

      IIF 34
    • icon of address Suite 8, Holliday Street, Centenary Plaza, Birmingham, B1 1TB, United Kingdom

      IIF 35
    • icon of address 33 Sackville Street, Manchester, M1 3LZ, England

      IIF 36
    • icon of address Tribeca, 50 Sackville Street, Manchester, M1 3WF, England

      IIF 37
    • icon of address Suite 3, 17 Wrens Court, Lower Queen Street, Sutton Coldfield, B72 1RT, England

      IIF 38
    • icon of address 397 Bosty Lane, Walsall, WS9 0QG, England

      IIF 39
  • Montgomery, Lee
    English key account manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 8, Centenary Plaza, Holliday Street, Birmingham, B1 1TB

      IIF 40 IIF 41
  • Mr Lee Montgomery
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 665-667, Wilmslow Road, Didsbury, Manchester, M20 6RA, United Kingdom

      IIF 42
    • icon of address 2, Thomas De Beauchamp Lane, Sutton Coldfield, B73 6DF, England

      IIF 43
    • icon of address Apartment 7 Tudor Hill House, 11 Tudor Hill, Sutton Coldfield, B73 6BD, United Kingdom

      IIF 44
  • Montgomery, Lee
    British businessman born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rembrandt Hotel, Sackville Street, Manchester, M1 3LZ

      IIF 45
  • Montgomery, Lee
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thomas De Beauchamp Lane, Sutton Coldfield, B73 6DF, England

      IIF 46
  • Montgomery, Lee
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 7 Tudor Hill House, 11 Tudor Hill, Sutton Coldfield, West Midlands, B73 6BD, England

      IIF 47
  • Montgomery, Lee
    English

    Registered addresses and corresponding companies
    • icon of address Apartment 8, Centenary Plaza, Holliday Street, Birmingham, B1 1TB

      IIF 48
  • Montgomery, Lee
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 665-667, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 6RA, United Kingdom

      IIF 49
    • icon of address Apartment 7 Tudor Hill House, 11 Tudor Hill, Sutton Coldfield, B73 6BD, United Kingdom

      IIF 50
  • Montgomery, Lee

    Registered addresses and corresponding companies
    • icon of address 8, Centenary Plaza, Holliday Street, Birmingham, B1 1TB, England

      IIF 51
    • icon of address Apartment 8, Centenary Plaza, 18 Holliday Street, Birmingham, B1 1TB, England

      IIF 52 IIF 53
    • icon of address Suite 8, Centenary Plaza, 18 Holliday Street, Birmingham, West Midlands, M1 3LZ, England

      IIF 54
    • icon of address Suite 8 Centenary Plaza, Holliday Street, Birmingham, B1 1TB

      IIF 55
    • icon of address 33 Sackville Street, Manchester, M1 3LZ, England

      IIF 56
    • icon of address 665-667, Wilmslow Road, Didsbury, Manchester, Greater Manchester, M20 6RA, United Kingdom

      IIF 57
    • icon of address Tribeca, 50 Sackville Street, Manchester, M1 3WF, England

      IIF 58
    • icon of address Apartment 7 Tudor Hill House, 11 Tudor Hill, Sutton Coldfield, B73 6BD, United Kingdom

      IIF 59
    • icon of address 397 Bosty Lane, Walsall, WS9 0QG, England

      IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 50 Sackville Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-01-16 ~ dissolved
    IIF 51 - Secretary → ME
  • 2
    icon of address Suite 8 Centenary Plaza, 18 Holliday Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-01-25 ~ dissolved
    IIF 54 - Secretary → ME
  • 3
    icon of address Apartment 8, Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,801 GBP2022-01-31
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address 50 Sackville Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Suite 8 Centenary Plaza, Holliday Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 665-667 Wilmslow Road, Didsbury, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104,213 GBP2025-05-31
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 49 - Director → ME
    icon of calendar 2024-05-17 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 Centenary Plaza, Holliday Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 665-667 Wilmslow Road, Manchester
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    80,282 GBP2024-06-30
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8 Centenary Plaza, Holliday Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2022-03-24 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 10
    icon of address The Hawthorns, 162 Ross, Rowley Regis, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-04-29 ~ dissolved
    IIF 52 - Secretary → ME
  • 11
    icon of address 397 Bosty Lane, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 12
    SWAN INN KITCHEN LIMITED - 2025-02-03
    icon of address 98-100 Heaton Moor Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 50 - Director → ME
    icon of calendar 2024-09-11 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address 397 Bosty Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 14
    icon of address Flat 1 109 Heyside, Royton, Oldham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -25,765 GBP2022-01-31
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 17 - Director → ME
  • 15
    JADOKO LIMITED - 2012-04-26
    icon of address Suite 8 Holliday Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address Suite 8 Centenary Plaza, 18 Holliday Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address 50 Sackville Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address The Crown Inn, 98-100 Heaton Moor Road, Stockport
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    61,308 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    icon of address 397 Bosty Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 20
    icon of address Apartment 8 Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 29 - Director → ME
  • 21
    icon of address Centenary Plaza Suite 8, Suite 8 Centenary Plaza Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,291 GBP2015-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2014-09-16 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address Suite 3, 17 Wrens Court Lower Queen Street, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 23
    icon of address 17 Wrens Court Suite 4, 17 Wrens Court, 11 Lower Queen Street, Sutton Coldfield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    88,936 GBP2024-03-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 8 - Has significant influence or controlOE
  • 24
    icon of address The Rembrandt Hotel, Sackville Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -484 GBP2016-10-31
    Officer
    icon of calendar 2017-03-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 8 Centenary Plaza, Holliday Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-26 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Suite 8 Centenary Plaza, Holliday Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-11-29 ~ dissolved
    IIF 55 - Secretary → ME
  • 27
    icon of address 8 Centenary Plaza, Holliday Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2015-08-21 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Apartment 8, Centenary Plaza, 18 Holliday Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-07 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2015-03-07 ~ dissolved
    IIF 53 - Secretary → ME
  • 29
    Company number 06357167
    Non-active corporate
    Officer
    icon of calendar 2007-08-31 ~ now
    IIF 40 - Director → ME
    icon of calendar 2007-08-31 ~ now
    IIF 48 - Secretary → ME
Ceased 4
  • 1
    icon of address Suite D, Astor House, 282 Lichfield Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2022-09-29 ~ 2022-09-30
    IIF 47 - Director → ME
  • 2
    COSTEXPERT LIMITED - 2020-10-09
    icon of address London (west End) Office, 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,905 GBP2024-09-30
    Officer
    icon of calendar 2012-09-24 ~ 2013-09-17
    IIF 32 - Director → ME
  • 3
    icon of address 50 Sackville Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ 2010-08-09
    IIF 33 - Director → ME
  • 4
    Company number 06680284
    Non-active corporate
    Officer
    icon of calendar 2008-08-22 ~ 2009-09-11
    IIF 41 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.