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

Lee, Christopher John

    Related profiles found in government register
  • Lee, Christopher John
    British

    Registered addresses and corresponding companies
    • Oasis Support Centre, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 1
    • 48 Tudor Way, Church Crookham, Hants, GU52 6EX

      IIF 2 IIF 3
    • Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 4
    • Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 5 IIF 6
  • Lee, Christopher John
    British accountant

    Registered addresses and corresponding companies
    • 48 Tudor Way, Church Crookham, Hants, GU52 6EX

      IIF 7
  • Lee, Christopher John
    British company director

    Registered addresses and corresponding companies
  • Lee, Christopher John
    British director

    Registered addresses and corresponding companies
    • Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 20
  • Lee, Christopher John
    British accountant born in February 1965

    Registered addresses and corresponding companies
    • 48 Tudor Way, Church Crookham, Hants, GU52 6EX

      IIF 21
  • Lee, Christopher John
    British company director born in February 1965

    Registered addresses and corresponding companies
  • Lee, Christopher John
    British company secretary/director born in February 1965

    Registered addresses and corresponding companies
    • 48 Tudor Way, Church Crookham, Hants, GU52 6EX

      IIF 27
  • Lee, Christopher John
    British director born in February 1965

    Registered addresses and corresponding companies
    • 48 Tudor Way, Church Crookham, Hants, GU52 6EX

      IIF 28 IIF 29
  • Lee, Christopher John

    Registered addresses and corresponding companies
    • 48 Tudor Way, Church Crookham, Hants, GU52 6EX

      IIF 30 IIF 31 IIF 32
    • Bumpers Sutton Common, Long Sutton, Hook, Hampshire, RG29 1SJ

      IIF 34
    • 23, Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX, England

      IIF 35
    • 237, Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 39
    • Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX, England

      IIF 40
    • Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 44 IIF 45
    • Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX, England

      IIF 46
    • Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 47 IIF 48
  • Lee, Christopher John
    British chief executive born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Herald Way, Binley Industrial Estate, Coventry, CV3 2NY, United Kingdom

      IIF 49
  • Lee, Christopher John
    British clean tech consultant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Willow House, Cold Ashby Road, Guilsborough, Northampton, NN6 8QN

      IIF 50
  • Lee, Christopher John
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Willow House, Cold Ashby Road, Guilsborough, Northampton, NN6 8QN

      IIF 51
  • Lee, Christopher John
    British independent consultant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Willow House, Cold Ashby Road, Guilsborough, Northampton, NN6 8QN

      IIF 52
  • Lee, Christopher John
    British managing director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Willow House, Cold Ashby Road, Guilsborough, Northampton, NN6 8QN

      IIF 53 IIF 54
  • Lee, Christopher John
    British none born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7f Topham Drive, Aintree Racecourse Retail And Business, Park, Aintree, Liverpool, Merseyside, L9 5AL, England

      IIF 55
  • Lee, Christopher John
    British dentist born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Oasis Support Centre, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 56
    • Castle House, Castle Street, Guildford, Surrey, GU1 3UW, England

      IIF 57
  • Lee, Christopher John
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion 3, Sportpark, 3 Oakwood Drive, Loughborough University, Leicestershire, LE11 3QF, England

      IIF 58
  • Lee, Christopher John
    British company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 59
  • Lee, Christopher John
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 60
    • Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU, England

      IIF 61
    • 237, Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 62
    • Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 63 IIF 64 IIF 65
    • Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 71 IIF 72
    • Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 73 IIF 74
    • Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 75
  • Lee, Christopher John
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 76 IIF 77
    • Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 78
    • Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 79
    • Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX, England

      IIF 80 IIF 81
    • Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 82
  • Mr Christopher John Lee
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • Willow House, Cold Ashby Road, Guilsborough, Northampton, NN6 8QN

      IIF 83
  • Mr Christopher John Lee
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Castle House, Castle Street, Guildford, Surrey, GU13UW, England

      IIF 84
  • Mr Christopher John Lee
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 237, Guildford Road, Normandy, Surrey, GU12 6DX, England

      IIF 85 IIF 86 IIF 87
    • 237, Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 92 IIF 93 IIF 94
    • Burley, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 95
    • Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX

      IIF 96
    • Burley House, 237 Guildford Road, Normandy, Surrey, GU12 6DX, United Kingdom

      IIF 97 IIF 98
child relation
Offspring entities and appointments
Active 29
  • 1
    Burley, 237 Guildford Road, Normandy, Surrey
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    105,273 GBP2017-06-30
    Officer
    2022-08-01 ~ now
    IIF 39 - secretary → ME
  • 2
    Burley House, 237 Guildford Road, Normandy, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -82,108 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Has significant influence or controlOE
  • 3
    BAY VIEW FALMOUTH LIMITED - 2025-02-04
    SPORT AND RECREATION SUPPORT LIMITED - 2024-05-31
    Marlborough House, Silverdale Road, Falmouth, England
    Corporate (2 parents)
    Equity (Company account)
    -1,516 GBP2024-01-31
    Officer
    2025-02-04 ~ now
    IIF 71 - director → ME
  • 4
    237 Guildford Road, Normandy, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -27,105 GBP2023-12-31
    Person with significant control
    2020-12-02 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Burley House, 237 Guildford Road, Normandy, Surrey
    Corporate (2 parents)
    Equity (Company account)
    536,956 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Has significant influence or controlOE
  • 6
    Burley, 237 Guildford Road, Normandy, Surrey
    Corporate (2 parents)
    Equity (Company account)
    411,407 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
  • 7
    61 Bridge Street, Kington, Herefordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -214,752 GBP2023-11-30
    Officer
    2020-05-31 ~ now
    IIF 60 - director → ME
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 8
    BH NOMINEES LIMITED - 2024-11-29
    Burley, 237 Guildford Road, Normandy, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -167 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Has significant influence or controlOE
  • 9
    Burley House, 237 Guildford Road, Normandy, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,451 GBP2024-03-31
    Officer
    2019-03-15 ~ now
    IIF 47 - secretary → ME
  • 10
    Willow House Cold Ashby Road, Guilsborough, Northampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2019-06-30
    Officer
    2008-06-19 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Bumblebee Cottage Grange Lane, Hartley Wintney, Hook, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    716,361 GBP2024-03-31
    Officer
    1996-05-31 ~ now
    IIF 17 - secretary → ME
  • 12
    FAYGATE PROPERTIES LIMITED - 2007-01-29
    STAX CONSULTANTS LIMITED - 2002-12-18
    MARNABROOK LIMITED - 2002-02-26
    Bumpers Sutton Common, Long Sutton, Hook, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    29,540 GBP2024-03-31
    Officer
    2017-09-01 ~ now
    IIF 75 - director → ME
    2010-02-04 ~ now
    IIF 34 - secretary → ME
  • 13
    237 Guildford Road, Normandy, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -13 GBP2023-10-31
    Officer
    2021-10-21 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    THE ANACAPRI HOTEL LIMITED - 2014-06-18
    CLOUD SERVICES EUROPE LIMITED - 2014-06-04
    TOTAL SAAS LIMITED - 2012-08-30
    Burley, 237 Guildford Road, Normandy, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1,627,526 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Has significant influence or controlOE
  • 15
    PUDDLE & WILDSMITH DESIGN LIMITED - 2016-05-25
    Bumpers Sutton Common, Long Sutton, Hook, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    7,104 GBP2023-07-31
    Officer
    2022-08-01 ~ now
    IIF 40 - secretary → ME
  • 16
    BURLEY HOUSE LIMITED - 2024-11-29
    BURLEY BUSINESS SERVICES LIMITED - 2008-05-22
    PARKFIELD BUSINESS AND ACCOUNTING SERVICES LIMITED - 2007-01-30
    Burley House, 237 Guildford Road, Normandy, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1,163 GBP2024-03-31
    Officer
    2020-04-05 ~ now
    IIF 73 - director → ME
  • 17
    Burley House, 237 Guildford Road, Normandy, Surrey
    Corporate (4 parents)
    Equity (Company account)
    265,140 GBP2017-06-30
    Officer
    2022-08-01 ~ now
    IIF 45 - secretary → ME
  • 18
    C S C BUSINESS CONSULTANTS LIMITED - 2024-09-10
    XELA DREAMS LIMITED - 2005-06-13
    Burley House, 237 Guildford Road, Normandy, Surrey
    Corporate (1 parent)
    Equity (Company account)
    3,568 GBP2024-03-31
    Officer
    2004-12-31 ~ now
    IIF 70 - director → ME
    2004-12-31 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 19
    STAX YATELEY LIMITED - 2008-01-21
    Burley House, 237 Guildford Road, Normandy, Surrey
    Corporate (2 parents)
    Equity (Company account)
    473 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    JUICE MAGAZINE LIMITED - 2003-06-03
    Burley House, 237 Guildford Road, Normandy, Surrey
    Corporate (2 parents)
    Equity (Company account)
    135,644 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 21
    Bumpers Sutton Common, Long Sutton, Hook, Hampshire, England
    Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 35 - secretary → ME
  • 22
    Bumpers Sutton Common, Long Sutton, Hook, Hampshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -24,762 GBP2022-11-30
    Officer
    2015-11-19 ~ dissolved
    IIF 42 - secretary → ME
  • 23
    ELMER MANAGEMENT LIMITED - 2007-12-03
    LIMA MANAGEMENT LIMITED - 1999-01-26
    601 High Road Leytonstone, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,263 GBP2019-02-28
    Officer
    2008-11-20 ~ dissolved
    IIF 78 - director → ME
    2008-11-20 ~ dissolved
    IIF 20 - secretary → ME
  • 24
    STAX (NEWBURY) LIMITED - 2012-10-29
    MOUNT (EASTLEIGH) LIMITED - 2012-01-25
    THE FOUR HORSESHOES LIMITED - 2010-03-10
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-28 ~ dissolved
    IIF 61 - director → ME
    2008-03-20 ~ dissolved
    IIF 5 - secretary → ME
  • 25
    BREWSTAR LIMITED - 2013-04-23
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,066 GBP2017-03-31
    Officer
    2011-10-20 ~ dissolved
    IIF 77 - director → ME
    2011-10-20 ~ dissolved
    IIF 36 - secretary → ME
  • 26
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 76 - director → ME
    2011-10-19 ~ dissolved
    IIF 38 - secretary → ME
  • 27
    Castle House, Castle Street, Guildford, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250,961 GBP2023-07-31
    Officer
    2015-07-31 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Pavilion 3 Sportpark, 3 Oakwood Drive, Loughborough University, Leicestershire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-12-23 ~ now
    IIF 58 - director → ME
  • 29
    WHITFIELD SOLAR LIMITED - 2012-01-26
    81 Station Road, Marlow, Bucks
    Dissolved corporate (5 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 52 - director → ME
Ceased 33
  • 1
    CAMBERLEY ESTATES LIMITED - 2001-08-01
    PMM ESTATES LIMITED - 2001-07-12
    269 Farnborough Road, Farnborough, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,805 GBP2023-10-31
    Officer
    1998-08-19 ~ 2000-10-11
    IIF 8 - secretary → ME
  • 2
    BAY VIEW FALMOUTH LIMITED - 2025-02-04
    SPORT AND RECREATION SUPPORT LIMITED - 2024-05-31
    Marlborough House, Silverdale Road, Falmouth, England
    Corporate (2 parents)
    Equity (Company account)
    -1,516 GBP2024-01-31
    Officer
    2018-01-05 ~ 2024-05-28
    IIF 82 - director → ME
    Person with significant control
    2018-01-05 ~ 2024-05-28
    IIF 98 - Has significant influence or control OE
  • 3
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Corporate (2 parents)
    Officer
    1994-11-01 ~ 1999-09-30
    IIF 25 - director → ME
    1994-11-01 ~ 1999-09-30
    IIF 12 - secretary → ME
  • 4
    BH NOMINEES LIMITED - 2024-11-29
    Burley, 237 Guildford Road, Normandy, Surrey
    Corporate (2 parents)
    Equity (Company account)
    -167 GBP2024-03-31
    Officer
    2011-03-24 ~ 2013-03-23
    IIF 79 - director → ME
  • 5
    237 Guildford Road, Normandy, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,138 GBP2024-02-28
    Officer
    2021-02-17 ~ 2023-02-24
    IIF 37 - secretary → ME
  • 6
    CHESHIRE OAKS RACQUETS LIMITED - 1997-01-10
    GML (CHESHIRE OAKS) LIMITED - 1995-09-28
    CHESHIRE OAKS RACQUETS & HEALTHTRACK LIMITED - 1995-08-11
    G M L (CHESHIRE OAKS) LIMITED - 1995-07-21
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Corporate (2 parents)
    Officer
    1995-04-27 ~ 1999-09-30
    IIF 22 - director → ME
    1995-04-27 ~ 1999-09-30
    IIF 11 - secretary → ME
  • 7
    Bumblebee Cottage Grange Lane, Hartley Wintney, Hook, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    716,361 GBP2024-03-31
    Officer
    1996-05-31 ~ 1998-05-26
    IIF 21 - director → ME
  • 8
    RACQUETS & HEALTHTRACK GROUP (EALING) LIMITED - 1997-01-27
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Corporate (2 parents)
    Officer
    1996-03-20 ~ 1999-09-30
    IIF 29 - director → ME
    1996-03-20 ~ 1999-09-30
    IIF 30 - secretary → ME
  • 9
    12 Herald Way, Binley Industrial Estate, Coventry
    Corporate (4 parents, 9 offsprings)
    Officer
    2013-08-27 ~ 2014-01-10
    IIF 49 - director → ME
  • 10
    31 Wolds End Close, Chipping Campden, England
    Corporate (1 parent)
    Equity (Company account)
    25 GBP2024-01-31
    Officer
    2019-01-11 ~ 2024-04-13
    IIF 48 - secretary → ME
    Person with significant control
    2019-01-11 ~ 2024-04-13
    IIF 97 - Has significant influence or control OE
  • 11
    LANEFIELD LIMITED - 1990-01-30
    26 Little Trinity Lane, Mansion House, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 1994-01-12
    IIF 3 - secretary → ME
  • 12
    BURLEY HOUSE LIMITED - 2024-11-29
    BURLEY BUSINESS SERVICES LIMITED - 2008-05-22
    PARKFIELD BUSINESS AND ACCOUNTING SERVICES LIMITED - 2007-01-30
    Burley House, 237 Guildford Road, Normandy, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1,163 GBP2024-03-31
    Officer
    1990-12-31 ~ 2007-03-01
    IIF 64 - director → ME
    2010-02-28 ~ 2013-11-15
    IIF 44 - secretary → ME
    ~ 2004-08-11
    IIF 9 - secretary → ME
  • 13
    RACQUETS & HEALTHTRACK GROUP (MANCHESTER) LIMITED - 1997-10-27
    RHG (BROMBOROUGH) LIMITED - 1997-01-15
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Corporate (2 parents)
    Officer
    1996-05-03 ~ 1999-09-30
    IIF 24 - director → ME
    1996-05-03 ~ 1999-09-30
    IIF 31 - secretary → ME
  • 14
    100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2004-08-10 ~ 2007-04-16
    IIF 54 - director → ME
  • 15
    100 Thames Valley Park Drive, Reading
    Dissolved corporate (3 parents)
    Officer
    2004-08-10 ~ 2007-04-16
    IIF 53 - director → ME
  • 16
    Newbury Rfc, Monks Lane, Newbury, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2013-08-28 ~ 2024-03-19
    IIF 80 - director → ME
    2013-08-28 ~ 2024-03-19
    IIF 46 - secretary → ME
  • 17
    THE BECKENHAM CLUB LIMITED - 2007-01-03
    RACQUETS & HEALTHTRACK LIMITED - 1999-09-29
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Corporate (2 parents)
    Officer
    1998-05-21 ~ 2006-12-15
    IIF 65 - director → ME
    1998-05-21 ~ 2006-12-15
    IIF 15 - secretary → ME
  • 18
    STAX FLEET LIMITED - 2007-01-03
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Corporate (2 parents)
    Officer
    2000-06-27 ~ 2006-12-15
    IIF 63 - director → ME
    2000-06-27 ~ 2006-12-15
    IIF 18 - secretary → ME
  • 19
    STAX LEISURE (HAMPTON) LIMITED - 2007-01-03
    THE HAMPTON CLUB LIMITED - 2000-12-01
    RACQUETS & HEALTHTRACK GROUP (TWICKENHAM) LIMITED - 1999-09-29
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Corporate (2 parents)
    Officer
    1997-10-28 ~ 2006-12-15
    IIF 68 - director → ME
    1997-10-28 ~ 2006-12-15
    IIF 14 - secretary → ME
  • 20
    STAX LEISURE LIMITED - 2007-01-03
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Corporate (2 parents, 3 offsprings)
    Officer
    1999-10-22 ~ 2006-12-15
    IIF 69 - director → ME
    1999-10-22 ~ 2006-12-15
    IIF 16 - secretary → ME
  • 21
    NOTTINGHAM RACQUETS LIMITED - 1997-01-10
    GML (NOTTINGHAM) LIMITED - 1996-10-15
    NOTTINGHAM RACQUETS & HEALTHTRACK LIMITED - 1995-08-11
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Corporate (2 parents)
    Officer
    1995-07-31 ~ 1999-09-30
    IIF 23 - director → ME
    1995-07-31 ~ 1999-09-30
    IIF 33 - secretary → ME
  • 22
    Cowley Business Park, Cowley, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    1999-05-19 ~ 2001-08-28
    IIF 10 - secretary → ME
  • 23
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Corporate (2 parents, 6 offsprings)
    Officer
    1995-06-07 ~ 1999-09-30
    IIF 27 - director → ME
    1995-06-07 ~ 1999-09-30
    IIF 32 - secretary → ME
  • 24
    STAX NEWCO LIMITED - 2015-08-13
    C/o Kre Corporate Recovery Llp First Floor Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -595,774 GBP2017-08-31
    Officer
    2015-08-05 ~ 2015-08-12
    IIF 72 - director → ME
    2015-08-05 ~ 2018-10-10
    IIF 41 - secretary → ME
  • 25
    JUICE MAGAZINE LIMITED - 2003-06-03
    Burley House, 237 Guildford Road, Normandy, Surrey
    Corporate (2 parents)
    Equity (Company account)
    135,644 GBP2024-02-29
    Officer
    2010-10-01 ~ 2014-01-01
    IIF 81 - director → ME
  • 26
    RACQUETS & HEALTHTRACK GROUP (SOLIHULL) LIMITED - 1997-09-01
    RHG (SOLIHULL) LIMITED - 1997-01-15
    The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Corporate (2 parents)
    Officer
    1995-12-06 ~ 1999-09-30
    IIF 26 - director → ME
    1995-12-06 ~ 1999-09-30
    IIF 7 - secretary → ME
  • 27
    Devonshire House, 60 Goswell Road, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-07 ~ 2014-11-07
    IIF 74 - director → ME
    2010-02-24 ~ 2014-11-07
    IIF 43 - secretary → ME
  • 28
    ADAMS & LEE LIMITED - 2008-06-11
    Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Corporate (7 parents)
    Officer
    2008-04-04 ~ 2017-06-30
    IIF 56 - director → ME
    2008-04-04 ~ 2015-04-30
    IIF 1 - secretary → ME
  • 29
    WARWICKSHIRE CATHOLIC INDEPENDENT SCHOOLS FOUNDATION - 2011-08-05
    WARWICKSHIRE INDEPENDENT SCHOOLS FOUNDATION - 2001-04-03
    Princethorpe College, Princethorpe, Rugby, Warwickshire
    Corporate (13 parents, 1 offspring)
    Officer
    2008-01-01 ~ 2010-09-10
    IIF 50 - director → ME
  • 30
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB PLC - 2006-01-31
    ROYAL COUNTY OF BERKSHIRE RACQUETS AND HEALTH CLUB PLC - 2004-12-08
    26 Little Trinity Lane, Mansion House, London, England
    Corporate (3 parents)
    Officer
    1992-06-04 ~ 1995-03-13
    IIF 28 - director → ME
    ~ 1994-01-12
    IIF 2 - secretary → ME
  • 31
    Unit 7f Topham Drive Aintree Racecourse Retail And Business, Park, Aintree, Liverpool, Merseyside, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    143,050 GBP2023-09-30
    Officer
    2016-01-20 ~ 2020-05-31
    IIF 55 - director → ME
  • 32
    STAX DEVELOPMENTS LIMITED - 2007-12-03
    Burley, 237 Guildford Road, Normandy, Surrey
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    146,167 GBP2023-12-31
    Officer
    2009-07-22 ~ 2013-03-24
    IIF 67 - director → ME
    2007-08-28 ~ 2007-11-01
    IIF 66 - director → ME
    2009-07-22 ~ 2014-01-01
    IIF 6 - secretary → ME
    2007-08-28 ~ 2007-11-01
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-05-28
    IIF 94 - Has significant influence or control OE
  • 33
    Barratt Housoe Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Corporate (4 parents)
    Officer
    2005-05-03 ~ 2008-04-04
    IIF 13 - secretary → ME
© 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.