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

Lee, Ronnie Royston

    Related profiles found in government register
  • Lee, Ronnie Royston
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Old Christchurch Road, Bournemouth, Dorset, BH1 1EP, United Kingdom

      IIF 1
    • icon of address Richmond House, Richmond Hill, Bournemouth, Dorset, BH2 6EZ, England

      IIF 2
    • icon of address International House, 142 Cromwell Road, Kensington, London, SW7 4EF, England

      IIF 3
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 4
    • icon of address Richmond House, Suite 1, Richmond Hill, Bournemouth, BH2 6EZ, United Kingdom

      IIF 5
  • Lee, Ronnie Royston
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Austin House, 43 Poole Road, Bournemouth, Dorset, BH4 9DN, United Kingdom

      IIF 6
    • icon of address Bourne Space, Exeter Park Road, Bournemouth, BH2 5BD, England

      IIF 7
  • Lee, Ronnie Royston
    British managing director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, BH2 6LA, England

      IIF 8
    • icon of address International House, 142 Cromwell Road, Kensington, London, SW7 4EF, England

      IIF 9
  • Lee, Ronnie
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Old Christchurch Road, Bournemouth, BH1 1EP, United Kingdom

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Mr Ronnie Royston Lee
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Old Christchurch Road, Bournemouth, Dorset, BH1 1EP, United Kingdom

      IIF 12 IIF 13
    • icon of address Bourne House, 23 Hinton Road, Bournemouth, Dorset, BH1 2EF

      IIF 14
    • icon of address Bourne Space, Exeter Park Road, Bournemouth, BH2 5BD, England

      IIF 15
    • icon of address Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, BH2 6LA, England

      IIF 16
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 17
    • icon of address Richmond House, Suite 1, Richmond Hill, Bournemouth, BH2 6EZ, United Kingdom

      IIF 18
  • Lee, Ronnie Royston
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Commercial Road, Bournemouth, BH2 5RR, England

      IIF 19
    • icon of address Bourne Space, Bourne Space Exeter Park Road, Bournemouth, Dorset, BH2 5BD, United Kingdom

      IIF 20
    • icon of address Richmond House, Richmond Hill, Bournemouth, BH2 6EZ, England

      IIF 21 IIF 22
  • Lee, Ronnie Royston
    British managing director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 23
  • Lee, Ronnie Royston
    British marketing director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Discovery Court, 551 Wallisdown Road, Poole, BH12 5AG, England

      IIF 24
  • Lee, Ronnie Royston
    British director born in September 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Offices, 121a Old Christchurch Road, Bournemouth, BH1 1EP, United Kingdom

      IIF 25
  • Lee, Ronnie Royston
    British managing director born in September 1989

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 121a, Old Christchurch Road, Bournemouth, BH1 1EP, England

      IIF 26
  • Mr Ronnie Royston Lee
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Commercial Road, Bournemouth, BH2 5RR, England

      IIF 27
    • icon of address Bourne Space, Bourne Space Exeter Park Road, Bournemouth, Dorset, BH2 5BD, United Kingdom

      IIF 28
    • icon of address Richmond House, Richmond Hill, Bournemouth, BH2 6EZ, England

      IIF 29
    • icon of address Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, BH8 8JN, England

      IIF 30
    • icon of address 551, Wallisdown Road, Poole, BH12 5AG, England

      IIF 31
  • Mr Ronnie Lee
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne Space, 23 Hinton Road, Bournemouth, BH1 2EF, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Richmond House, Suite 1, Richmond Hill, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bourne Space, Exeter Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77 GBP2017-10-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    PENNY DROP IDEAS LTD - 2014-12-29
    TELEPHONE PROTECTION SERVICE LTD. - 2014-07-18
    icon of address 121a Old Christchurch Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Bourne Space, Bourne Space Exeter Park Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    REPAIR ALLIANCE LIMITED - 2018-07-23
    ECO PLUS HOME IMPROVEMENTS LIMITED - 2017-05-18
    ECO NATIONAL HOME IMPROVEMENTS LIMITED - 2016-11-07
    icon of address Bourne House, 23 Hinton Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,935 GBP2018-09-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 89 Commercial Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Discovery Court, 551 Wallisdown Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,461 GBP2025-03-31
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    PROTECT YOUR PENSION LIMITED - 2015-05-13
    icon of address 123 Old Christchurch Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 10 - Director → ME
  • 9
    UK COVER MARKETING LIMITED - 2016-06-14
    icon of address International House, 142 Cromwell Road, Kensington, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Richmond House, Richmond Hill, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 17 - Has significant influence or control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    INSURE MY LIFE LIMITED - 2018-11-12
    icon of address Richmond House, Richmond Hill, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ 2018-11-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-11-12
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    197,975 GBP2016-08-31
    Officer
    icon of calendar 2014-08-08 ~ 2014-09-30
    IIF 25 - Director → ME
  • 3
    REPAIR ALLIANCE LIMITED - 2018-07-23
    ECO PLUS HOME IMPROVEMENTS LIMITED - 2017-05-18
    ECO NATIONAL HOME IMPROVEMENTS LIMITED - 2016-11-07
    icon of address Bourne House, 23 Hinton Road, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,935 GBP2018-09-30
    Officer
    icon of calendar 2016-09-19 ~ 2017-07-05
    IIF 3 - Director → ME
  • 4
    icon of address 4385, 12324202 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    137,508 GBP2022-11-30
    Officer
    icon of calendar 2021-10-24 ~ 2022-04-13
    IIF 11 - Director → ME
  • 5
    icon of address Austin House, 43 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,776 GBP2019-02-28
    Officer
    icon of calendar 2016-06-27 ~ 2017-05-19
    IIF 6 - Director → ME
  • 6
    icon of address Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ 2017-08-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-08-04
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Richmond House, Richmond Hill, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2017-08-21
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2017-08-21
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    REGAL MINT LIMITED - 2018-11-05
    icon of address Golden Cross House, 8 Duncannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-05 ~ 2019-08-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2019-08-20
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address Unit 2 Stratfield Saye, 20-22 Wellington Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-10-09 ~ 2019-03-13
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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.