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, Richard Anthony

    Related profiles found in government register
  • Lee, Richard Anthony
    English director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Richard Anthony
    English goalkeeping academies born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Anderdons Farm, Thame Road, Longwick, Princes Risborough, United Kingdom, HP27 9TA, United Kingdom

      IIF 34
  • Lee, Richard Anthony
    English prof footballer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 510, Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3FG, England

      IIF 35
  • Lee, Richard Anthony
    English professional footbal born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Iveco House, Station Road, Watford, Hertfordshire, WD17 1TA, United Kingdom

      IIF 36
  • Lee, Richard Anthony
    English professional footballer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, High Street, Pytchley, Kettering, Northamptonshire, NN14 1EN, United Kingdom

      IIF 37
  • Lee, Richard Anthony
    English sportsman born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1 Tintern Road, Tintern Road, Allington, Maidstone, Kent, ME16 0RT, United Kingdom

      IIF 38
  • Lee, Richard Anthony
    British company owner and director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 39
  • Lee, Richard Anthony
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Anthony Lee
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Anthony Lee
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tintern Road, Allington, Maidstone, Kent, ME16 0RT, England

      IIF 79
    • 1 Tintern Road, Tintern Road, Maidstone, Kent, ME16 0RT, England

      IIF 80
  • Mr Richard Lee
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 81
  • Lee, Richard
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Dairy, Aston Sandford, Aylesbury, Buckinghamshire, HP17 8JB, England

      IIF 82
  • Mr Richard Anthony Lee
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Summit House, Mitchell Street, Edinburgh, EH6 7BD

      IIF 83
    • 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 84
    • 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 85
  • Richard Anthony Lee
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 86 IIF 87
  • Lee, Richard
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tintern Road, Allington, Maidstone, Kent, ME16 0RT, England

      IIF 88
  • Lee, Richard Anthony
    British company direcor born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 89
  • Lee, Richard Anthony
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 J F K House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 90
  • Lee, Richard Anthony
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 91
    • 1 Berwick Close, Binfield, Bracknell, Berkshire, RG42 4JD, England

      IIF 92
    • Flat 4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 93 IIF 94 IIF 95
    • Anderdons Farm, Thame Road, Longwick, Buckinghamshire, HP27 9 TA, United Kingdom

      IIF 96
  • Mr Richard Lee
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Dairy, Aston Sandford, Aylesbury, Buckinghamshire, HP17 8JB, England

      IIF 97
    • Flat 4, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 98
    • Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 99 IIF 100
    • 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 101 IIF 102
    • 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 103 IIF 104 IIF 105
  • Mr Richard Lee
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Grove Cottage, 43 Chapel Hill, Clayton West, Huddersfield, HD8 9LA, England

      IIF 106
  • Lee, Anthony Richard
    British chartered accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Innovation House, Windsor Place Faraday Road, Crawley, West Sussex, RH10 9PX

      IIF 107
  • Lee, Antony Richard
    British chartered accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 St Elizabeth Drive, Epsom, Surrey, KT18 7LA

      IIF 108
    • 500, Bourne Business Park, 5 Dashwood Lang Road, Weybridge, KT15 2HJ, England

      IIF 109
  • Lee, Antony Richard
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Antony Richard
    British finance director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Davis Road, Chessington, KT9 1HS, England

      IIF 113
    • Namber House, Davis Road, Chessington, KT9 1HS, England

      IIF 114
  • Lee, Richard Anthony

    Registered addresses and corresponding companies
    • Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 115
    • Anderdons Farm, Thame Road, Longwick, Buckinghamshire, HP27 9 TA, United Kingdom

      IIF 116
  • Mr Richard Lee
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St Paul's Gardens, Maidenhead, SL6 5EF, United Kingdom

      IIF 117
  • Lee, Richard
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire, HD8 9LA

      IIF 118
  • Lee, Richard
    British business owner born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128b, Ferme Park Road, Crouch End, London, N8 9SD, England

      IIF 119
  • Mr Richard Le Neve Foster
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Venics Way, High Wycombe, HP11 1LN, England

      IIF 120
  • Le Neve Foster, Richard Clive
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT

      IIF 121
  • Le Neve Foster, Richard Clive
    British property consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5 Venics Way, High Wycombe, Buckinghamshire, HP11 1LN, United Kingdom

      IIF 122
  • Lee, Richard
    British general manager

    Registered addresses and corresponding companies
    • Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire, HD8 9LA, United Kingdom

      IIF 123
  • Lee, Antony Richard

    Registered addresses and corresponding companies
  • Lee, Richard
    British consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Chapel Hill, Wakefield Road, Scissett, Huddersfield, HD8 9LA, England

      IIF 126
  • Lee, Richard
    British general manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire, HD8 9LA, United Kingdom

      IIF 127
  • Lee, Richard
    British manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Cottage 43 Chapel Hill, Clayton West, Huddersfield, West Yorkshire, HD8 9HA

      IIF 128
  • Mr Richard Lee
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 129
    • The Dairy, Aston Sandford, Bucks, HP17 8JB, England

      IIF 130
    • The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 131 IIF 132 IIF 133
    • Flat 6, King Edward House, King Edward Place, Bushey, Hertfordshire, WD23 2RG, England

      IIF 136
    • Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 137
    • 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 138
  • Lee, Antony Richard
    British

    Registered addresses and corresponding companies
  • Lee, Richard

    Registered addresses and corresponding companies
    • Flat 6, King Edward House, King Edward Place, Bushey, Hertfordshire, WD23 2RG, England

      IIF 143
    • Anderdons Farm, Thame Road, Longwick, Bucks, HP27 9TA, United Kingdom

      IIF 144
    • 9, St Paul's Gardens, Maidenhead, SL6 5EF, United Kingdom

      IIF 145
  • Mr Richard Lee
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire, HD8 9LA, United Kingdom

      IIF 146 IIF 147
  • Lee, Richard
    United Kingdom director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le Neve Foster, Richard
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry Cottage, 1a Chandos Place, Wendover, Aylesbury, Buckinghamshire, HP22 6ED, United Kingdom

      IIF 156
  • Le Neve Foster, Richard
    British surveyor born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Marsh Court Farm, Romsey Road, Stockbridge, SO20 6DF, England

      IIF 157
  • Mr Richard Lee
    United Kingdom born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 158
  • Mr Richard Le Neve Foster
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Marsh Court Farm, Romsey Road, Stockbridge, SO20 6DF, England

      IIF 159
child relation
Offspring entities and appointments
Active 71
  • 1
    Namber House, Davis Road, Chessington, England
    Corporate (5 parents)
    Officer
    2022-09-01 ~ now
    IIF 114 - director → ME
  • 2
    Lancasters, Manor Courtyard, Aston Sandford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 41 - director → ME
    2016-08-17 ~ dissolved
    IIF 145 - secretary → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 3
    128b Ferme Park Road, Crouch End, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 119 - director → ME
  • 4
    Nortonthorpe Mill Wakefield Road, Scissett, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    39,408 GBP2024-02-29
    Officer
    2015-10-07 ~ now
    IIF 126 - director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -310,088 GBP2023-12-31
    Officer
    1993-05-19 ~ now
    IIF 127 - director → ME
    2001-04-23 ~ now
    IIF 123 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TALENTED TRADESMEN LIMITED - 2011-03-29
    G K YOGA LIMITED - 2010-01-27
    510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-11-25 ~ dissolved
    IIF 36 - director → ME
  • 7
    FASTCOLOURS (2009) LLP - 2013-06-26
    Auker Rhodes Basement Floor, Focus House, Focus Way, Yeadon
    Corporate (4 parents)
    Equity (Company account)
    84,075 GBP2024-03-31
    Officer
    2013-06-14 ~ now
    IIF 118 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 147 - Has significant influence or controlOE
  • 8
    327 Camp Road, St. Albans, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -65,074 GBP2024-03-31
    Officer
    2020-01-16 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 9
    510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-10-14 ~ dissolved
    IIF 35 - director → ME
  • 10
    1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 133 - Has significant influence or controlOE
    2018-03-27 ~ dissolved
    IIF 58 - Has significant influence or controlOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 11
    TETRABRAZIL MILTON KEYNES LTD - 2018-03-28
    TETRABRAZIL THAME LTD - 2017-12-18
    1 Tintern Road, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 72 - Has significant influence or controlOE
    IIF 72 - Has significant influence or control as a member of a firmOE
  • 12
    1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Has significant influence or control as a member of a firmOE
  • 13
    GK ICON DUBLIN LTD - 2017-12-18
    1 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 14
    1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 88 - director → ME
    IIF 11 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Has significant influence or control as a member of a firmOE
  • 15
    GK ICON BLACKBURN LTD - 2017-12-15
    1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 16
    G K ICON LIMITED - 2014-02-14
    G K GURU LIMITED - 2010-03-31
    327 Camp Road, St. Albans, Hertfordshire, England
    Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    -54,298 GBP2024-03-31
    Officer
    2009-10-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-05-09 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    1 Tintern Road Tintern Road, Allington, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-17 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 18
    1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 19
    1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 20
    1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 21
    GK ICON STOCKTON LTD - 2017-12-18
    1 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 22
    1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 132 - Has significant influence or controlOE
    2018-03-27 ~ dissolved
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 23
    TETRABRAZIL SOUTHAMPTON LTD - 2018-03-28
    1 Tintern Road, Tintern Road, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Has significant influence or control as a member of a firmOE
  • 24
    TETRABRAZIL HALESOWEN LTD - 2018-03-28
    TETRABRAZIL GATESHEAD LTD - 2017-12-18
    1 Tintern Road, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 25
    The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-04 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 158 - Has significant influence or controlOE
  • 26
    TETRABRAZIL OXFORD LTD - 2018-03-28
    1 Tintern Road, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Has significant influence or control as a member of a firmOE
  • 27
    1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 28
    GK ICON TRAFFORD LTD - 2017-12-18
    Anderdons Farm Thame Road, Longwick, Longwick, Princes Risborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 22 - director → ME
  • 29
    1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 30
    GK ICON THAME LTD - 2017-12-18
    1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 31
    TETRABRAZIL MILL HILL LIMITED - 2018-03-28
    1 Tintern Road, Tintern Road, Maidstone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-04 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 129 - Has significant influence or controlOE
    2018-03-27 ~ dissolved
    IIF 75 - Has significant influence or controlOE
    IIF 75 - Has significant influence or control as a member of a firmOE
    2018-03-29 ~ dissolved
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 32
    1 Tintern Road, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 33
    TETRABRAZIL DUBLIN LTD - 2018-03-28
    1 Tintern Road, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 68 - Has significant influence or controlOE
    IIF 68 - Has significant influence or control as a member of a firmOE
  • 34
    1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 131 - Has significant influence or controlOE
    2018-03-27 ~ dissolved
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 35
    1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 36
    TETRABRAZIL SOUTH YORKSHIRE LTD - 2018-03-28
    1 Tintern Road, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-06 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 37
    8 High Street, Pytchley, Kettering, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 96 - director → ME
    2012-09-21 ~ dissolved
    IIF 116 - secretary → ME
  • 38
    GK ICON ELITE GOALKEEPER GLOVES LIMITED - 2018-11-06
    327 Camp Road, St. Albans, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -11,917 GBP2020-03-31
    Officer
    2017-10-03 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 39
    1 Tintern Road, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-17 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    3 Marsh Court Farm, Romsey Road, Stockbridge, England
    Corporate (2 parents)
    Equity (Company account)
    -33,395 GBP2024-03-31
    Officer
    2019-09-02 ~ now
    IIF 157 - director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    THE BEAN TEAM LIMITED - 2017-01-31
    RICHARD LEE PROPERTY LIMITED - 2015-10-30
    C/o The Dairy, Aston Sandford, Aylesbury, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-01-06 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 42
    327 Camp Road, St. Albans, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-12 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 43
    NORTHAMBER LIMITED - 1981-12-31
    NORTHAMBER THE PRINTER PEOPLE LIMITED - 1984-04-16
    Namber House, 23 Davis Road, Chessington, Surrey
    Corporate (7 parents, 6 offsprings)
    Officer
    2021-04-01 ~ now
    IIF 113 - director → ME
  • 44
    R & S INVESTMENT PROPERTY LIMITED - 2023-03-08
    327 Camp Road, St. Albans, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    12,208 GBP2024-03-31
    Officer
    2021-01-05 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    327 Camp Road, St. Albans, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    36,021 GBP2024-03-31
    Officer
    2019-01-22 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-01-22 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Summit House, Mitchell Street, Edinburgh
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2012-04-27 ~ now
    IIF 40 - director → ME
    2012-04-27 ~ now
    IIF 115 - secretary → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 47
    REFUEL PERFORMANCE LIMITED - 2017-01-27
    REFUEL PERFORMANCE AGENCY LIMITED - 2012-11-16
    327 Camp Road, St. Albans, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    96,011 GBP2024-03-31
    Officer
    2016-03-10 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    327 Camp Road, St. Albans, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    3,955 GBP2024-03-31
    Officer
    2020-11-03 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    5 Venics Way, High Wycombe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2015-01-12 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 50
    KAIZEN SPORTS LIMITED - 2018-07-25
    RICHARD LEE CORPORATION LIMITED - 2017-11-30
    327 Camp Road, St. Albans, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -63,681 GBP2024-03-31
    Officer
    2011-04-20 ~ now
    IIF 49 - director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 51
    GOALKEEPING INTELLIGENCE LTD - 2021-03-23
    327 Camp Road, St. Albans, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -17,406 GBP2024-03-31
    Officer
    2019-03-19 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    327 Camp Road, St. Albans, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -7,962 GBP2024-03-31
    Officer
    2019-03-19 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 53
    SPECIALISED CONSTRUCTION PRODUCTS LIMITED - 2002-02-12
    Namber House, 23 Davis Road, Chessington, England
    Corporate (4 parents)
    Officer
    2024-04-29 ~ now
    IIF 112 - director → ME
  • 54
    Namber House, 23 Davis Road, Chessington, England
    Corporate (4 parents)
    Officer
    2024-04-29 ~ now
    IIF 110 - director → ME
  • 55
    Namber House, 23 Davis Road, Chessington, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-04-29 ~ now
    IIF 111 - director → ME
  • 56
    1 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 135 - Has significant influence or controlOE
    2018-03-27 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 57
    Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 32 - director → ME
  • 58
    Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 31 - director → ME
  • 59
    TETRABRAZIL BLACKBURN LTD - 2017-12-18
    Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 30 - director → ME
  • 60
    TETRABRAZIL TRAFFORD LTD - 2017-12-18
    Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 27 - director → ME
  • 61
    Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 33 - director → ME
  • 62
    Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-06 ~ dissolved
    IIF 26 - director → ME
  • 63
    Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 23 - director → ME
  • 64
    1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-30 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 134 - Has significant influence or controlOE
    2018-03-27 ~ dissolved
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 65
    Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 25 - director → ME
  • 66
    Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 28 - director → ME
  • 67
    TETRABRAZIL NORTH DEVON LTD - 2017-12-18
    Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 24 - director → ME
  • 68
    Anderdons Farm Thame Road, Longwick, Bucks, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 1 - director → ME
  • 69
    1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 59 - Has significant influence or control over the trustees of a trustOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 70
    The Dairy, Aston Sandford, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-04 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 71
    88 Easton Street, High Wycombe, Buckinghamshire
    Corporate (4 parents)
    Equity (Company account)
    602 GBP2024-01-31
    Officer
    2023-02-03 ~ now
    IIF 121 - director → ME
Ceased 17
  • 1
    ABILITY SOFTWARE SALES LIMITED - 2005-12-21
    13 The Close, Reigate, Surrey
    Corporate (1 parent)
    Equity (Company account)
    2,807 GBP2023-08-31
    Officer
    2006-02-23 ~ 2010-01-29
    IIF 139 - secretary → ME
  • 2
    Bank House, Southwick Square, Southwick, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    1,495 GBP2023-12-31
    Officer
    2019-12-16 ~ 2020-06-12
    IIF 91 - director → ME
    Person with significant control
    2019-12-16 ~ 2020-06-12
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    6-8 High Street, Pytchley, Kettering, Northamptonshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,629 GBP2018-03-31
    Officer
    2006-03-23 ~ 2015-09-28
    IIF 2 - director → ME
    2010-03-08 ~ 2015-09-28
    IIF 144 - secretary → ME
  • 4
    2 Mountside, Stanmore, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -1,907 GBP2024-03-31
    Officer
    2019-11-11 ~ 2021-04-23
    IIF 94 - director → ME
    Person with significant control
    2019-11-11 ~ 2021-02-26
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    2 Mountside, Stanmore, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    2,496 GBP2024-03-31
    Officer
    2019-11-11 ~ 2021-04-22
    IIF 95 - director → ME
    Person with significant control
    2019-11-11 ~ 2021-02-26
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TETRABRAZIL ELITE LIMITED - 2020-02-14
    VINTAGE COFFEE TRUCK CO FRANCHISING LTD - 2017-05-25
    2 Mountside, Stanmore, Middlesex, England
    Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    -31,448 GBP2024-03-31
    Officer
    2016-08-22 ~ 2021-05-18
    IIF 92 - director → ME
    2016-08-22 ~ 2020-09-01
    IIF 143 - secretary → ME
    Person with significant control
    2016-08-22 ~ 2021-02-26
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 7
    2 Mountside, Stanmore, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -853 GBP2024-03-31
    Officer
    2020-12-03 ~ 2022-03-31
    IIF 90 - director → ME
    Person with significant control
    2020-12-03 ~ 2022-02-03
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 8
    2 Mountside, Stanmore, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    9,699 GBP2024-03-31
    Officer
    2019-01-22 ~ 2022-04-01
    IIF 43 - director → ME
    Person with significant control
    2019-01-22 ~ 2019-01-29
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SOFTWARE DIALOG LIMITED - 2006-08-10
    SOFTWARE DIALOG PLC - 2004-05-26
    FINDSTAR PLC - 2003-05-20
    13 The Close, Reigate, Surrey
    Corporate (1 parent)
    Equity (Company account)
    133,014 GBP2023-08-31
    Officer
    2009-10-16 ~ 2010-01-29
    IIF 107 - director → ME
    2006-02-23 ~ 2010-01-29
    IIF 125 - secretary → ME
  • 10
    Ground Floor, 35, Pinner Road, Harrow, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -60,621 GBP2021-02-28
    Officer
    2007-11-20 ~ 2015-09-23
    IIF 128 - director → ME
  • 11
    IDEAL TELECOMS LIMITED - 2010-07-14
    FORMJET COMMUNICATIONS LIMITED - 2007-03-14
    ALTERNATIVE TECHNOLOGY DISTRIBUTION LIMITED - 2006-07-28
    ABILITY SOFTWARE (UK) LIMITED - 2005-05-27
    Unit A 5 Colville Road, Acton, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    27,028 GBP2016-12-31
    Officer
    2006-06-22 ~ 2010-01-29
    IIF 142 - secretary → ME
  • 12
    PANDA SOFTWARE (UK) LTD - 2009-09-23
    PANDA SECURITY (UK) LTD - 2008-04-16
    PANDA SOFTWARE (UK) LTD - 2007-11-30
    Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -255,281 GBP2019-12-31
    Officer
    2010-04-08 ~ 2020-08-01
    IIF 109 - director → ME
    2006-02-23 ~ 2007-09-12
    IIF 124 - secretary → ME
  • 13
    6-8 High Street, Pytchley, Kettering, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2012-06-08 ~ 2016-02-05
    IIF 37 - director → ME
  • 14
    Claremont House, 70-72 Alma Road, Windsor, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    104,226 GBP2023-12-31
    Officer
    2006-02-23 ~ 2009-03-31
    IIF 140 - secretary → ME
  • 15
    Russell Darvill, Rivington Street Holdings (uk) 3rd Floor, 3 London Wall Buildings, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-02-23 ~ 2010-01-29
    IIF 141 - secretary → ME
  • 16
    C/o Bishop Fleming, Chy Nyverow Newham Road, Truro, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2011-12-07 ~ 2015-03-31
    IIF 156 - director → ME
  • 17
    VSA CAPITAL PRIVATE INVESTMENTS PLC - 2021-08-19
    RESOURCE RESERVE RECOVERY PLC - 2018-10-29
    VSA CAPITAL GROUP PLC - 2015-05-27
    THIRD QUAD CAPITAL PLC - 2011-02-14
    FORMJET PLC - 2010-03-04
    FORMJET PUBLIC LIMITED COMPANY - 2004-07-27
    Park House, 16-18 Finsbury Circus, London, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2005-12-01 ~ 2010-01-31
    IIF 108 - director → 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.