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

Mr Lee Paul Smith

    Related profiles found in government register
  • Mr Lee Paul Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 1
    • Abbey House, Premier Way, Abbey Industrial Estate, Romsey, SO51 9AQ, England

      IIF 2
    • Abbey House, Premier Way, Romsey, Hampshire, SO51 9AQ

      IIF 3
    • Chancery House, Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DQ

      IIF 4
    • 15 Bracken Hall, Bracken Place, Chilworth, Southampton, SO16 3ET, United Kingdom

      IIF 5
  • Mr Lee Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 6
  • Smith, Lee Paul
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 7
  • Smith, Lee Paul
    British chairman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 8 IIF 9
  • Smith, Lee Paul
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Bracken Hall, Bracken Place, Chilworth, Southampton, SO16 3ET, United Kingdom

      IIF 10
  • Smith, Lee Paul
    British contract director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 11
  • Smith, Lee Paul
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 12
    • Abbey House, Premier Way, Romsey, SO51 9AQ, England

      IIF 13
    • Chatmour Lodge, Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP, United Kingdom

      IIF 14
  • Smith, Lee Paul
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DQ, United Kingdom

      IIF 15
  • Mr Lee Paul Smith
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Askham Row, Doddington, Cambridgeshire, PE15 0WN, England

      IIF 16
    • 2, Askham Row, Doddington, March, Cambrigeshire, PE15 0WN, England

      IIF 17
    • 28b, Newgate Street, Doddington, March, PE15 0SR, England

      IIF 18
  • Smith, Lee
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 19
  • Mr Lee John Smith
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • 21 Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 21
    • 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 22 IIF 23
  • Smith, Lee John
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbey Leigh, 27 Nottingham Road, Ravenshead, Nottingham, NG15 9HG

      IIF 24
    • The Pyro Plot Nottingham Road, Ravenshead, Nottingham, Nottinghamshire, NG15 9HP

      IIF 25
  • Smith, Lee
    British mechanic born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4d, Dock Strett, Blackburn, BB1 3AT, United Kingdom

      IIF 26
  • Smith, Lee
    British software develoeper born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Euston Road, Northampton, NN48DT, United Kingdom

      IIF 27
  • Smith, Lee
    British system developer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Watkin Court, Mounts, Northampton, Northants, NN1 3ER

      IIF 28
  • Smith, Lee Paul
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatmour Lodge, Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 29
  • Smith, Lee Paul
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Askham Row, Doddington, Cambridgeshire, PE15 0WN, England

      IIF 30
    • 2, Askham Row, Doddington, March, Cambrigeshire, PE15 0WN, England

      IIF 31
    • 28b, Newgate Street, Doddington, March, PE15 0SR, England

      IIF 32
  • Smith, Lee John
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • 213, Valley Road, Nottingham, NG5 3BG, England

      IIF 34
    • Retail Shop (hq) 213, Valley Road, Nottingham, Nottinghamshire, NG5 3BG, England

      IIF 35
  • Smith, Lee John
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 213, Valley Road, Nottingham, NG5 3BG, England

      IIF 36
    • 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 37
  • Smith, Lee John
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 38
  • Smith, Lee
    British tool verification engineer born in August 1976

    Registered addresses and corresponding companies
    • 11 Wayside Close, Swindon, Wiltshire, SN2 2UQ

      IIF 39
  • Smith, Lee Paul

    Registered addresses and corresponding companies
    • 28b, Newgate Street, Doddington, March, PE15 0SR, England

      IIF 40
child relation
Offspring entities and appointments
Active 22
  • 1
    213 Valley Road, Nottingham, Sherwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2005-06-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    1ST GALAXY FIREWORKS LIMITED - 2023-01-20
    Retail Shop (hq) 213 Valley Road, Sherwood, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    77,851 GBP2024-08-31
    Officer
    2015-03-30 ~ now
    IIF 35 - Director → ME
  • 3
    LEE SMITH CLADDING LIMITED - 2010-12-07
    Kre Corporate Recovery Llp, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    2002-02-20 ~ dissolved
    IIF 11 - Director → ME
  • 4
    2 Askham Row, Doddington, Cambridgeshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2022-12-16 ~ now
    IIF 30 - Director → ME
  • 5
    The Pyro Plot Nottingham Road, Ravenshead, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2002-12-08 ~ dissolved
    IIF 25 - Director → ME
  • 6
    213 Valley Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,865 GBP2025-02-28
    Officer
    2012-01-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    213 Valley Road, Sherwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2002-12-08 ~ dissolved
    IIF 36 - Director → ME
  • 8
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 39 - Director → ME
  • 9
    7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,073,198 GBP2024-12-31
    Officer
    2018-11-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-11-09 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    FACADE AND CLADDING CONSULTANCY LTD - 2020-06-05
    15 Bracken Hall Bracken Place, Chilworth, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    Abbey House Premier Way, Abbey Industrial Estate, Romsey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    2 Askham Row Benwick Road, Doddington, March, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,441,182 GBP2024-05-31
    Officer
    2015-05-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-05-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    213 Valley Road, Sherwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2012-01-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    St. James Court, 9/12 St. James Parade, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,667 GBP2017-12-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or controlOE
  • 15
    ENVELOPE DESIGN SOLUTIONS LTD - 2017-11-02
    Abbey House, Premier Way, Romsey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,361 GBP2017-12-31
    Officer
    2017-06-07 ~ dissolved
    IIF 13 - Director → ME
  • 16
    Abbey House Unit 1 Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 17
    LEE SMITH CARPENTRY LIMITED - 2010-03-17
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    1998-08-24 ~ dissolved
    IIF 9 - Director → ME
  • 18
    LSC SUPPLIES AND GOODS LIMITED - 2014-08-05
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    2006-01-13 ~ dissolved
    IIF 8 - Director → ME
  • 19
    2 Askham Row, Doddington, March, Cambrigeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,106 GBP2024-07-31
    Officer
    2025-11-01 ~ now
    IIF 40 - Secretary → ME
  • 20
    25 Euston Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-20 ~ dissolved
    IIF 27 - Director → ME
  • 21
    4d Dock Street, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    2013-11-29 ~ dissolved
    IIF 26 - Director → ME
  • 22
    71-75 Shelton Street Covent Garden, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,241 GBP2024-07-31
    Officer
    2019-07-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    1ST GALAXY FIREWORKS LIMITED - 2023-01-20
    Retail Shop (hq) 213 Valley Road, Sherwood, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    77,851 GBP2024-08-31
    Officer
    2002-12-08 ~ 2008-01-03
    IIF 24 - Director → ME
  • 2
    2 Askham Row, Doddington, Cambridgeshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2022-12-16 ~ 2023-02-22
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    St. James Court, 9/12 St. James Parade, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,667 GBP2017-12-31
    Officer
    2014-08-04 ~ 2019-01-31
    IIF 14 - Director → ME
  • 4
    D C L CONSULTANCY SERVICES LIMITED - 2019-04-12
    Highland House Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    854,034 GBP2024-12-31
    Officer
    2000-03-24 ~ 2018-10-01
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-10-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    2 Askham Row, Doddington, March, Cambrigeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,106 GBP2024-07-31
    Officer
    2020-07-14 ~ 2025-11-01
    IIF 31 - Director → ME
    Person with significant control
    2020-07-14 ~ 2025-03-24
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    Cvr Global Llp, 2nd Floor Three Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -319,785 GBP2017-12-31
    Officer
    2016-10-06 ~ 2018-09-04
    IIF 12 - Director → ME
    Person with significant control
    2016-10-06 ~ 2018-10-22
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    2003-04-23 ~ 2013-11-05
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.