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 Pemberton

    Related profiles found in government register
  • Mr Lee Pemberton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 1
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, United Kingdom

      IIF 2
    • icon of address 27, Lower Bank Road, Fulwood, Preston, PR2 8NS, England

      IIF 3
  • Mr Lee Scott Pemberton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, New Hall Lane, Preston, Lancashire, PR1 5PN, United Kingdom

      IIF 4
    • icon of address 134-136, Balcarres Road, Leyland, PR25 3ED, England

      IIF 5
    • icon of address 15, John Street, Bamber Bridge, Preston, PR5 6TJ, England

      IIF 6 IIF 7
    • icon of address Moss Farm, Moss Lane, Preston, PR26 6PU, United Kingdom

      IIF 8
  • Mr Lee Pemberton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moss Farm, Moss Farm, Preston, PR26 6PU, United Kingdom

      IIF 9
    • icon of address Moss Farm, Moss Lane, Preston, PR26 6PU, United Kingdom

      IIF 10
    • icon of address Moss Farm, Wigan Road, Preston, PR26 6PU, United Kingdom

      IIF 11
  • Lee Pemberton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, New Hall Lane, Preston, Lancashire, PR1 5PN, United Kingdom

      IIF 12 IIF 13
  • Pemberton, Lee
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Lower Bank Road, Fulwood, Preston, PR2 8NS, England

      IIF 14
    • icon of address 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 15
  • Pemberton, Lee
    British manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Balcarres Road, Leyland, Lancashire, PR25 3ED, United Kingdom

      IIF 16
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 17
  • Mr Lee Scott Pemberton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 819 Blackpool Road, Lea, Preston, PR2 1QR, United Kingdom

      IIF 18
  • Pemberton, Lee Scott
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, New Hall Lane, Preston, Lancashire, PR1 5PN, United Kingdom

      IIF 19
    • icon of address 15, John Street, Bamber Bridge, Preston, PR5 6TJ, England

      IIF 20 IIF 21
  • Pemberton, Lee Scott
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coach House, Runshaw Hall Lane Euxton, Chorley, Lancashire, PR7 6FY, United Kingdom

      IIF 22
    • icon of address 1 Coach House, Leyland, Lancashire, PR26 6PU

      IIF 23 IIF 24
    • icon of address 47-49, New Hall Lane, Preston, PR1 5NY, England

      IIF 25
  • Pemberton, Lee Scott
    British kitchens born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Coach House, Leyland, Lancashire, PR26 6PU

      IIF 26
  • Pemberton, Lee Scott
    British manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Balcarres Road, Leyland, PR25 3ED, United Kingdom

      IIF 27
    • icon of address 134-136, Balcarres Road, Leyland, PR25 3ED, England

      IIF 28
  • Pemberton, Lee
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Coach House, Runshaw Lane, Euxon, Chorley, Lancs, PR7 4YS

      IIF 29
    • icon of address 47, New Hall Lane, Preston, Lancashire, PR1 5PN, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 41 New Hall Lane, Preston, PR1 5NX, United Kingdom

      IIF 33
    • icon of address 817 Blackpool Road, Preston, PR2 1QR, United Kingdom

      IIF 34
    • icon of address Moss Farm, Moss Farm, Preston, Lancashire, PR26 6PU, United Kingdom

      IIF 35
    • icon of address Moss Farm, Moss Lane, Preston, PR26 6PU, United Kingdom

      IIF 36 IIF 37
    • icon of address Moss Farm, Wigan Road, Preston, PR26 6PU, United Kingdom

      IIF 38
    • icon of address Unit 15, Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 39
  • Pemberton, Lee Scott
    British co sec

    Registered addresses and corresponding companies
    • icon of address 1 Coach House, Leyland, Lancashire, PR26 6PU

      IIF 40
  • Pemberton, Lee Scott
    British director

    Registered addresses and corresponding companies
    • icon of address 1, Coach House, Runshaw Hall Lane Euxton, Chorley, Lancashire, PR7 6FY, United Kingdom

      IIF 41
    • icon of address 1 Coach House, Leyland, Lancashire, PR26 6PU

      IIF 42
  • Pemberton, Lee Scott
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Garstang Road, Preston, Lancashire, PR2 3EB, England

      IIF 43
    • icon of address 819 Blackpool Road, Lea, Preston, PR2 1QR, United Kingdom

      IIF 44
  • Pemberton, Lee

    Registered addresses and corresponding companies
    • icon of address Moss Farm, Wigan Road, Preston, PR26 6PU, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1 Navigation Business Village Navigation Way, Ashton On Ribble, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address 47-49 New Hall Lane, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,893 GBP2024-07-31
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address 134 Balcarres Road, Leyland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,973 GBP2023-12-31
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    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
  • 5
    icon of address 15 John Street, Bamber Bridge, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 The Coach House Runshaw Hall Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2009-08-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    icon of address 27 Lower Bank Road, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,683,029 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    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
  • 8
    icon of address Moss Farm Moss Lane, Farington Moss, Leyland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    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
  • 9
    icon of address Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-14 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2006-08-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    icon of address 134-136 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,013 GBP2023-12-31
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Moss Farm, Wigan Road, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-06-25 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 134 Balcarres Road, Leyland, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,825 GBP2024-09-30
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 819 Blackpool Road Lea, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    S & H KITCHENS (UK) LIMITED - 2006-05-09
    icon of address 1 Ward Street, Preston, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-09-12 ~ 2005-12-05
    IIF 26 - Director → ME
  • 2
    icon of address Moss Farm, Moss Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2023-02-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2023-02-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 18, Khanz Aqueduct Mill, Aqueduct Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,897 GBP2020-01-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-06-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ 2021-06-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address 47-49 New Hall Lane, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    435,872 GBP2024-04-30
    Officer
    icon of calendar 2024-04-01 ~ 2025-06-03
    IIF 25 - Director → ME
  • 5
    icon of address 1 The Coach House Runshaw Hall Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-13 ~ 2003-04-01
    IIF 23 - Director → ME
  • 6
    icon of address 27 Lower Bank Road, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,683,029 GBP2022-04-30
    Officer
    icon of calendar 2020-07-01 ~ 2021-10-04
    IIF 14 - Director → ME
    icon of calendar 2014-04-02 ~ 2017-02-09
    IIF 33 - Director → ME
  • 7
    icon of address Moss Farm, Moss Farm, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,023 GBP2021-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2023-02-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ 2023-02-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    icon of address 47-49 New Hall Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,483 GBP2021-04-30
    Officer
    icon of calendar 2022-09-01 ~ 2022-09-01
    IIF 15 - Director → ME
  • 9
    icon of address Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-26 ~ 2003-11-01
    IIF 24 - Director → ME
    icon of calendar 2001-10-26 ~ 2004-03-01
    IIF 42 - Secretary → ME
  • 10
    icon of address 47-49 New Hall Lane, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ 2015-11-01
    IIF 34 - Director → ME
  • 11
    icon of address 47 New Hall Lane, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    69,975 GBP2024-12-31
    Officer
    icon of calendar 2023-09-11 ~ 2023-09-11
    IIF 31 - Director → ME
    IIF 30 - Director → ME
    icon of calendar 2023-09-11 ~ 2024-10-11
    IIF 32 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-04-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    icon of calendar 2023-09-11 ~ 2023-09-11
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.