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

Woodfine, Lee Derek

    Related profiles found in government register
  • Woodfine, Lee Derek
    Welsh company director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton Park, Bridgend, Mid-glamorgan, CF31 3PH, Wales

      IIF 1
  • Woodfine, Lee Derek
    Welsh director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Gellihaf Road, Fleur De Lis, Blackwood, NP12 3UY, Wales

      IIF 2
    • icon of address Office 220, The Innovation Centre, Festival Drive, Ebbw Vale, NP23 8XA, Wales

      IIF 3
    • icon of address The Innovation Centre, Festival Drive, Victoria Business Park, Ebbw Vale, NP23 8XA, Wales

      IIF 4
  • Woodfine, Lee Derek
    Welsh managing director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Number, One, Waterton Park, Bridgend, Mid Glamorgan, CF31 3PH

      IIF 5
    • icon of address 46 Whitchurch Road, Cardiff, CF14 3LX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

      IIF 9 IIF 10
    • icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX, Wales

      IIF 11
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

      IIF 12
    • icon of address Persimmon House, Fulford, York, YO19 4FE

      IIF 13 IIF 14
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 15 IIF 16 IIF 17
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 22 IIF 23
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE, United Kingdom

      IIF 24
    • icon of address Persimon House, Fulford, York, YO19 4FE, England

      IIF 25
  • Mr Lee Derek Woodine
    Welsh born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 220, The Innovation Centre, Festival Drive, Ebbw Vale, NP23 8XA, Wales

      IIF 26
  • Mr Lee Derek Woodfine
    Welsh born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, Gellihaf Road, Fleur De Lis, Blackwood, NP12 3UY, Wales

      IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Office 220 The Innovation Centre, Festival Drive, Ebbw Vale, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 12 Gellihaf Road, Fleur De Lis, Blackwood, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    HERITAGE GATE LTD - 2019-07-19
    ATLANTIC WARE DEVELOPMENTS (LLANDARCY) LIMITED - 2012-09-27
    THOMAS WARE DEVELOPMENTS (LLANDARCY) LIMITED - 2007-04-03
    ACRAMAN (394) LIMITED - 2005-09-08
    icon of address Number One, Waterton Park, Bridgend, Mid-glamorgan, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    396,559 GBP2020-09-30
    Officer
    icon of calendar 2019-04-09 ~ 2021-09-03
    IIF 1 - Director → ME
  • 2
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-08-18 ~ 2024-01-25
    IIF 12 - Director → ME
  • 3
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-08-18 ~ 2024-01-18
    IIF 21 - Director → ME
  • 4
    icon of address 46 Whitchurch Road, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-08-15 ~ 2024-01-26
    IIF 6 - Director → ME
  • 5
    icon of address Persimmon House, Fulford, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-08-11 ~ 2022-08-30
    IIF 23 - Director → ME
  • 6
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-08-15 ~ 2023-04-03
    IIF 11 - Director → ME
  • 7
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-08-15 ~ 2024-01-26
    IIF 9 - Director → ME
  • 8
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-11 ~ 2022-08-30
    IIF 19 - Director → ME
  • 9
    icon of address Persimmon House, Fulford, York
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-08-18 ~ 2024-01-25
    IIF 14 - Director → ME
  • 10
    icon of address 46 Whitchurch Road, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2023-01-19 ~ 2024-01-26
    IIF 8 - Director → ME
  • 11
    LLANILTERN VILLAGE RMC LTD - 2021-10-20
    icon of address 46 Whitchurch Road, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-08-15 ~ 2024-01-26
    IIF 7 - Director → ME
  • 12
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-08-18 ~ 2024-01-25
    IIF 20 - Director → ME
  • 13
    icon of address The Innovation Centre Festival Drive, Victoria Business Park, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ 2024-12-06
    IIF 4 - Director → ME
  • 14
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-08-18 ~ 2024-01-25
    IIF 16 - Director → ME
  • 15
    icon of address Persimon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ 2024-01-25
    IIF 25 - Director → ME
  • 16
    icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-08-15 ~ 2024-01-26
    IIF 10 - Director → ME
  • 17
    icon of address Persimmon House, Fulford, York
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-08-18 ~ 2024-01-25
    IIF 13 - Director → ME
  • 18
    icon of address Persimmon House, Fulford, York
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-08-11 ~ 2024-03-04
    IIF 22 - Director → ME
  • 19
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-08-11 ~ 2024-03-04
    IIF 17 - Director → ME
  • 20
    icon of address Persimmon House, Fulford, York, Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-08-15 ~ 2022-08-16
    IIF 24 - Director → ME
  • 21
    REDI-48 LIMITED - 2001-06-15
    icon of address Ground Floor, 16 Columbus Walk, Brigantine Place, Cardiff
    In Administration Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    2,580,499 GBP2019-04-01 ~ 2020-09-30
    Officer
    icon of calendar 2019-01-02 ~ 2021-09-03
    IIF 5 - Director → ME
  • 22
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-08-18 ~ 2024-01-25
    IIF 15 - Director → ME
  • 23
    icon of address Persimmon House, Fulford, York, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-08-18 ~ 2024-01-25
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.