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

Hall, Lee James

    Related profiles found in government register
  • Hall, Lee James
    English director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 2
    • icon of address Unit 4-5, Thorne Way, Wimborne, Dorset, BH21 6FB, England

      IIF 3
  • Hall, Lee-james
    English contracts coordinator born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Dorchester Road, Poole, BH16 5NN, United Kingdom

      IIF 4
  • Hall, Lee
    English student born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Ringwood Road, Verwood, Dorset, BH317AE, United Kingdom

      IIF 5
  • Lee Hall
    English born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Hall, Lee James
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 7
  • Mr Lee James Hall
    English born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 8
  • Mr Lee James Hall
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 9
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 10
    • icon of address Unit 4-5, Thorne Way, Wimborne, Dorset, BH21 6FB, England

      IIF 11
  • Hall, Lee

    Registered addresses and corresponding companies
    • icon of address Flat 6, 63, Parkwood Road, Bournemouth, BH5 2BB, United Kingdom

      IIF 12
child relation
Offspring entities and appointments
Active 5
  • 1
    ENCAPS - SHRINK WRAP SPECIALISTS LTD - 2025-02-17
    ENCAPSWRAP LTD - 2017-05-23
    ECOSHRINK INSTALLATIONS LTD - 2025-04-24
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    59,296 GBP2024-02-29
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 121 Ringwood Road, Verwood, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 5 - Director → ME
  • 3
    HEARTHSTONE CAPITAL LTD - 2025-04-11
    HALLS REAL ESTATE LTD - 2025-02-17
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,468 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    LJH BUSINESS SERVICES LTD - 2023-05-30
    ECOSHRINK LTD - 2025-04-22
    icon of address Unit 4-5 Thorne Way, Wimborne, Dorset, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    210,445 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    ENCAPS - SHRINK WRAP SPECIALISTS LTD - 2025-02-17
    ENCAPSWRAP LTD - 2017-05-23
    ECOSHRINK INSTALLATIONS LTD - 2025-04-24
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    59,296 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 10a Windmill Lane, Avon Castle, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2016-01-14
    IIF 4 - Director → ME
  • 3
    HEARTHSTONE CAPITAL LTD - 2025-04-11
    HALLS REAL ESTATE LTD - 2025-02-17
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,468 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2021-04-27
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ 2025-04-01
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    LJH BUSINESS SERVICES LTD - 2023-05-30
    ECOSHRINK LTD - 2025-04-22
    icon of address Unit 4-5 Thorne Way, Wimborne, Dorset, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    210,445 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2025-04-07
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control as a member of a firm 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.