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, George Chak Man Christopher, Dr

    Related profiles found in government register
  • Lee, George Chak Man Christopher, Dr
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity, Treemans Road, (off Lewes Road), Horsted Keynes, West Sussex, RH17 7DY, United Kingdom

      IIF 1
  • Lee, George Chak Man Christopher, Dr
    British management consultant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Suite A , 6 Honduras Street, London, EC1Y 0TH, England

      IIF 2
  • Dr George Chak Man Christopher Lee
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity, Treemans Road, (off Lewes Road), Horsted Keynes, West Sussex, RH17 7DY, United Kingdom

      IIF 3
  • Lee, George
    English director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 223 Regent Street, London, W1B 2QD, England

      IIF 4
  • Mr Leslie George Newman
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 5
  • Newman, Leslie George
    British estate agent born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, English Close, Hove, East Sussex, BN3 7ET, England

      IIF 6
  • George Lee
    English born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 223 Regent Street, London, W1B 2QD, England

      IIF 7
  • Lee, George
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG, United Kingdom

      IIF 8
  • Lee, George
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 9
    • icon of address 56 Stoneywell Road, Anstey Heights, Leicester, Leicestershire, LE4 1AT

      IIF 10
  • Lee, George
    British director born in January 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address C/o Paratus Communications Ltd, 17-21 Emerald Street, London, WC1N 3QN, England

      IIF 11
  • Mr George Lee
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 12
    • icon of address 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 13
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG, United Kingdom

      IIF 14
  • Lee, George
    British creative director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 249, 275 New North Road, London, N1 7AA, England

      IIF 15
  • Lee, George
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Regent Street, London, W1B 2QD, United Kingdom

      IIF 16
    • icon of address Unit 249, 275 New North Road, London, N1 7AA, England

      IIF 17
    • icon of address Unit 249, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 18
  • Lee, George
    British estate agents born in November 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 2, 61 Lansdowne Road, Croydon, Surrey, CR0 2BF

      IIF 19
  • Mr George Lee
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Regent Street, London, W1B 2QD, United Kingdom

      IIF 20
    • icon of address Unit 249, 275 New North Road, London, N1 7AA, England

      IIF 21 IIF 22
  • Lee, George
    British secretary

    Registered addresses and corresponding companies
    • icon of address Flat 2, 61 Lansdowne Road, Croydon, Surrey, CR0 2BF

      IIF 23
  • Newman, Leslie George
    British estate agents born in March 1974

    Registered addresses and corresponding companies
    • icon of address Flat 2 4 Eaton Villas, Hove, East Sussex, BN3 3TB

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Paratus Communications Ltd, 17-21 Emerald Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 5 English Business Park, English Close, Hove, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-04-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 249 275 New North Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,710 GBP2024-02-29
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Old Rectory Main Street, Glenfield, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,436 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Frp Advisory, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    72,817 GBP2017-12-31
    Officer
    icon of calendar 2005-12-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address International House, 223 Regent Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Old Rectory Main Street, Glenfield, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,317 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address 6th Floor International House, 223 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 249 275 New North Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,187 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 249 275 New North Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 257 Mitcham Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-06-20 ~ dissolved
    IIF 23 - Secretary → ME
  • 12
    icon of address Trinity Treemans Road, (off Lewes Road), Horsted Keynes, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,099 GBP2019-04-30
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 4 Eaton Villas, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    335 GBP2024-03-31
    Officer
    icon of calendar 1997-02-10 ~ 1997-03-27
    IIF 24 - Director → ME
  • 2
    icon of address The Old Rectory Main Street, Glenfield, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,436 GBP2021-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2021-05-24
    IIF 9 - Director → ME
  • 3
    icon of address The Old Rectory Main Street, Glenfield, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,317 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2021-05-24
    IIF 8 - Director → ME
  • 4
    icon of address 6th Floor International House, 223 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2018-11-27 ~ 2019-05-08
    IIF 16 - Director → ME
  • 5
    icon of address Suite A, 6, Honduras Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    466,551 GBP2023-12-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-11-27
    IIF 2 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.