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 Thompson

    Related profiles found in government register
  • Mr Lee Thompson
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 023, Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 1
    • Unit 023, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 2
    • Unit 023, Kingspark Business Centre, 152-178, Kingston Road, New Malden, KT3 3ST, England

      IIF 3
    • Unit 23, Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3ST, United Kingdom

      IIF 4
    • 22, Winston Drive, Prenton, Merseyside, CH43 9RU

      IIF 5
    • Unit 23, Kingspark Business Centre, 152-178, Kingston Road, New Malden, Surrey, KT3 3ST, United Kingdom

      IIF 6
  • Mr Adam Lee Thompson
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, DY5 1XE, United Kingdom

      IIF 7 IIF 8
  • Mr Lee Jay Thompson
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 9
    • 4th Floor, East Wing, Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 10 IIF 11 IIF 12
  • Mr Lee Thompson
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22 Winston Drive, 22 Winston Drive, Prenton, Wirral, Cheshire, CH43 9RU, United Kingdom

      IIF 14
  • Mr Lee Thompson
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Kilpin Hill Lane, Dewsbury, West Yorkshire, WF13 4BH, England

      IIF 15
    • Flat 1b, 30 Adelaide Crescent, Hove, BN3 2JH, England

      IIF 16
    • Flat 2, 3 St. Aubyns, Hove, BN3 2TG, England

      IIF 17
  • Mr Lee Thompson
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, East Wing, Chancery House, 53-64 Chancery Lane, London, WC2A 1QS, England

      IIF 18
  • Thompson, Lee
    British business person born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 023, Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 19
  • Thompson, Lee
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingspark Business Centre 152-178, Unit 118, Kingston Road, New Malden, Surrey, KT3 3ST, United Kingdom

      IIF 20 IIF 21
    • Unit 023, Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3ST, United Kingdom

      IIF 22
    • 22, Winston Drive, Prenton, Merseyside, CH43 9RU, England

      IIF 23
    • Unit 23, Kingspark Business Centre, 152-178, Kingston Road, New Malden, Surrey, KT3 3ST, United Kingdom

      IIF 24
  • Thompson, Lee
    British general manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 023, Kingspark Business Centre, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 25
  • Thompson, Lee
    British landscape gardener born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Winston Drive, Upton, Wirral, CH43 9RU, United Kingdom

      IIF 26
  • Thompson, Lee
    British project manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Winston Drive, Prenton, Merseyside, CH43 9RU

      IIF 27
  • Thompson, Adam Lee
    British footballer born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, DY5 1XE, United Kingdom

      IIF 28 IIF 29
  • Mr Lee Adam Thompson
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Buttercup Drive, Cleckheaton, BD19 5DW, England

      IIF 30
  • Thompson, Lee Jay
    British musician born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 31
  • Thompson, Lee
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22 Winston Drive, 22 Winston Drive, Prenton, Wirral, Cheshire, CH43 9RU, United Kingdom

      IIF 32
  • Thompson, Lee Jay
    born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 33
  • Thompson, Lee
    British benefits director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 3 St. Aubyns, Hove, BN3 2TG, England

      IIF 34
  • Thompson, Lee
    British bricklayerstonemason born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Toftshaw House, Toftshaw Moor, Bradford, BD4 6RA, England

      IIF 35
  • Thompson, Lee
    British director of delivery born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3, St. Aubyns, Flat 2, Hove, BN3 2TG, England

      IIF 36
  • Thompson, Lee
    British managing director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1b, 30 Adelaide Crescent, Hove, BN3 2JH, England

      IIF 37
  • Thompson, Lee
    British tba born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fat Beehive Ltd, 10a Lant Street, London, SE1 1QA, United Kingdom

      IIF 38
  • Thompson, Lee Adam
    British managing director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Buttercup Drive, Cleckheaton, BD19 5DW, England

      IIF 39
  • Thompson, Lee
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 40
    • 2nd Floor, 13-14 Margaret Street, London, W1W 8RN, United Kingdom

      IIF 41
  • Thompson, Lee
    British musician born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 42
    • C/o C C Young & Co, 2nd Floor, 13-14 Margaret Street, London, W1W 8RN, United Kingdom

      IIF 43 IIF 44
  • Thompson, Lee
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, WC1A 2SL, England

      IIF 45
child relation
Offspring entities and appointments
Active 24
  • 1
    3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -10,918 GBP2023-10-31
    Officer
    2020-10-05 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    AXE ATTACK RECORDINGS LIMITED - 2013-03-19
    AXEATTACK LIMITED - 2013-03-15
    4th Floor, East Wing Chancery House, 53-64 Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28,474 GBP2017-03-31
    Officer
    2013-02-28 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    Flat 2 3 St. Aubyns, Hove, England
    Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    Unit 23, Kingspark Business Centre 152-178, Kingston Road, New Malden, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-15 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    WEST COUNTRY COMMERCIAL SERVICES LIMITED - 2002-08-15
    WEST COUNTRY MERCHANTS LIMITED - 2001-03-16
    Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Corporate (2 parents)
    Equity (Company account)
    -1,402,974 GBP2023-10-30
    Officer
    2024-01-01 ~ now
    IIF 25 - director → ME
  • 6
    4th Floor, East Wing Chancery House, 53-64 Chancery Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-02-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Corporate (6 parents)
    Officer
    2019-07-24 ~ now
    IIF 33 - llp-designated-member → ME
  • 8
    Flat 1b 30 Adelaide Crescent, Hove, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-12 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    5 Buttercup Drive, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-08 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    Toftshaw House, Toftshaw Moor, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -7,739 GBP2024-01-31
    Officer
    2016-01-21 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    KPL BUSINESS SEVICES LIMITED - 2022-02-18
    Unit 023 152-178 Kingston Road, New Malden, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2020-11-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -376 GBP2022-04-30
    Officer
    2021-04-12 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    22 Winston Drive, Upton, Wirral
    Dissolved corporate (2 parents)
    Officer
    2013-12-06 ~ dissolved
    IIF 26 - director → ME
  • 14
    C C Young & Co, 2nd Floor 13-14 Margaret Street, London
    Dissolved corporate (7 parents)
    Officer
    ~ dissolved
    IIF 41 - director → ME
  • 15
    C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Corporate (7 parents)
    Fixed Assets (Company account)
    617 GBP2024-03-31
    Officer
    2012-05-29 ~ now
    IIF 45 - llp-designated-member → ME
  • 16
    ONE MANS MADNESS LTD - 2017-12-18
    C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,560 GBP2023-03-31
    Officer
    2018-01-05 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Corporate (5 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    2006-05-24 ~ now
    IIF 42 - director → ME
  • 18
    22 Winston Drive 22 Winston Drive, Prenton, Wirral, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-04 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    Unit 023 Kingspark Business Centre, 152-178, Kingston Road, New Malden, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    ST BUILDING AND MAINTENANCE LIMITED - 2020-11-25
    Unit 023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -11,827 GBP2022-10-31
    Officer
    2018-05-25 ~ now
    IIF 22 - director → ME
  • 21
    TONER LEE CONSTRUCTION LIMITED - 2023-03-01
    Unit 23 Kingspark Business Centre, 152-178 Kingston Road, New Malden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    2018-01-12 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    563,935 GBP2024-03-31
    Officer
    ~ now
    IIF 40 - director → ME
  • 23
    Flat 5 3 St Aubyns, Hove, East Sussex, England
    Corporate (5 parents)
    Equity (Company account)
    2,587 GBP2023-12-31
    Officer
    2023-10-23 ~ now
    IIF 36 - director → ME
  • 24
    22 Winston Drive, Prenton, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2014-03-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    C/o Fat Beehive Ltd, 10a Lant Street, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,665 GBP2021-08-31
    Officer
    2025-01-01 ~ 2025-03-25
    IIF 38 - director → ME
  • 2
    023 Kingspark Business Centre, 152-178 Kingston Road, New Malden, England
    Corporate (1 parent)
    Equity (Company account)
    -111,327 GBP2024-02-28
    Officer
    2022-04-14 ~ 2023-09-01
    IIF 19 - director → ME
    Person with significant control
    2022-10-31 ~ 2023-09-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Corporate (7 parents)
    Fixed Assets (Company account)
    617 GBP2024-03-31
    Person with significant control
    2017-05-29 ~ 2019-05-25
    IIF 18 - Has significant influence or control OE
  • 4
    C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Corporate (5 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Person with significant control
    2016-09-02 ~ 2018-08-30
    IIF 10 - Has significant influence or control OE
  • 5
    C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    563,935 GBP2024-03-31
    Person with significant control
    2016-10-06 ~ 2019-10-03
    IIF 11 - Has significant influence or control OE
© 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.