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

Taylor, Lee

    Related profiles found in government register
  • Taylor, Lee
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 109, Grange Crescent, Chigwell, IG7 5JD, England

      IIF 1
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 2
    • 80, Compair Crescent, Ipswich, Suffolk, IP2 0EH, United Kingdom

      IIF 3 IIF 4
  • Taylor, Lee
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40, Tomline Road, Felixstowe, IP11 7PA, England

      IIF 5
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 6
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 7
  • Taylor, Lee
    British professional coach born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Camilla Court, The Street, Nacton, Ipswich, IP10 0EU, England

      IIF 8
  • Taylor, Lee John
    British builder born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 9
    • Suite 6, Investment House, Queens Road, Weybridge, KT13 9UT, England

      IIF 10
  • Taylor, Lee John
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Flat, 34 Westbourne Gardens, Hove, BN3 5PP, England

      IIF 11
  • Taylor, Lee John
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, Westbourne Gardens, Hove, BN3 5PP, England

      IIF 12
  • Taylor, Lee Henry
    British training manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34, Stonechat Drive, Maghull, Liverpool, L31 1LN, England

      IIF 13
  • Taylor, Lee Henry
    British leisure manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, Stonechat Drive, Maghull, Liverpool, L31 1LN, England

      IIF 14
  • Taylor, Lee Henry
    British training manager born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, Stonechat Drive, Maghull, Liverpool, L31 1LN, England

      IIF 15
  • Lee Taylor
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 80, Compair Crescent, Ipswich, IP2 0EH, England

      IIF 16
  • Mr Lee Taylor
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40, Tomline Road, Felixstowe, IP11 7PA, England

      IIF 17
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG

      IIF 18
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 19
    • Camilla Court, The Street, Nacton, Ipswich, IP10 0EU, England

      IIF 20
    • 596-598, High Road, Woodford Green, Essex, IG8 0PS, England

      IIF 21
  • Taylor, Lee
    British

    Registered addresses and corresponding companies
    • 24 Smeaton Road, Chigwell, Essex, IG8 8BD

      IIF 22
  • Mr Lee John Taylor
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, Westbourne Gardens, Hove, BN3 5PP, England

      IIF 23
    • Ground Floor Flat, 34 Westbourne Gardens, Hove, BN3 5PP, England

      IIF 24
    • Suite 6, Investment House, Queens Road, Weybridge, KT13 9UT, England

      IIF 25
  • Taylor, Lee John
    British builder born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Suite 6, Investment House, Queens Road, Weybridge, Surrey, KT13 9UT, United Kingdom

      IIF 26
  • Mr Lee Henry Taylor
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 34, Stonechat Drive, Maghull, Liverpool, L31 1LN, England

      IIF 27
  • Taylor, Jessica Eleanor Jayne
    British student born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • 34, Stonechat Drive, Maghull, Liverpool, L31 1LN, England

      IIF 28
  • Lee Taylor
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Stonechat Drive, Maghull, Liverpool, L31 1LN, England

      IIF 29
  • Mr Lee Henry Taylor
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Molyneux Road, Waterloo, Liverpool, Merseyside, L22 4QY, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    213,817 GBP2021-11-30
    Officer
    2014-11-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    249 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-15 ~ dissolved
    IIF 2 - Director → ME
  • 3
    109 Grange Crescent, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-26 ~ dissolved
    IIF 1 - Director → ME
  • 4
    34 Stonechat Drive, Maghull, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,179 GBP2024-01-31
    Officer
    2024-01-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-01-19 ~ now
    IIF 27 - Has significant influence or controlOE
  • 5
    Camilla Court The Street, Nacton, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2023-07-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    AJT HOLDING GROUP LTD - 2020-10-13
    80 Compair Crescent, Ipswich, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    100 GBP2022-11-30
    Officer
    2017-09-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Total liabilities (Company account)
    797,550 GBP2022-11-30
    Officer
    2011-05-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    34 Westbourne Gardens, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    28 Queens Road, Weybridge, England
    Active Corporate (3 parents)
    Officer
    2024-10-16 ~ now
    IIF 9 - Director → ME
  • 10
    Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,167 GBP2016-05-31
    Officer
    2006-05-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    28 Suite 6, Investment House, Queens Road, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-12 ~ now
    IIF 26 - Director → ME
  • 12
    Suite 6, Investment House, Queens Road, Weybridge, England
    Active Corporate (2 parents, 2 offsprings)
    Fixed Assets (Company account)
    476,000 GBP2024-07-31
    Officer
    2024-09-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    40 Tomline Road, Felixstowe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -650 GBP2020-11-30
    Officer
    2019-06-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    Ground Floor Flat, 34 Westbourne Gardens, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,864 GBP2021-01-31
    Officer
    2022-03-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
Ceased 2
  • 1
    34 Stonechat Drive, Maghull, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,179 GBP2024-01-31
    Officer
    2023-07-07 ~ 2024-01-09
    IIF 28 - Director → ME
    2018-01-25 ~ 2023-07-07
    IIF 13 - Director → ME
    2018-01-19 ~ 2023-04-12
    IIF 14 - Director → ME
    Person with significant control
    2018-01-19 ~ 2018-01-19
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-02-06 ~ 2023-07-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Tish Leibovitch, 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,167 GBP2016-05-31
    Officer
    2006-11-01 ~ 2007-06-01
    IIF 22 - 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.