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

Campbell, Lee

    Related profiles found in government register
  • Campbell, Lee
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Grocer's Shop (old Co-op Buildings), Plawsworth Road, Sacriston, Durham, DH7 6HJ, England

      IIF 1
    • icon of address Ocean Road Centre, Ocean Road, South Shields, Tyne & Wear, NE33 2DW

      IIF 2
  • Campbell, Lee
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hunter Close, East Boldon, Tyne And Wear, NE36 0TB, England

      IIF 3
    • icon of address 14, Hunter Close, East Boldon, Tyne And Wear, NE36 0TB, United Kingdom

      IIF 4
    • icon of address Woodmans Arms, Fellside Road, Whickham, Newcastle Upon Tyne, NE16 5BB, England

      IIF 5
    • icon of address Swallow House, Parsons Road, Washington, NE37 1EZ, United Kingdom

      IIF 6
  • Campbell, Lee
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Southcombe Street, London, W14 0RA, United Kingdom

      IIF 7
  • Campbell, Lee
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 8
  • Campbell, Lee
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Radar Station, South Promenade, South Shields, NE33 2JY, England

      IIF 9
  • Campbell, Lee
    British publican born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Langholm Road, East Boldon, Tyne And Wear, NE36 0EE

      IIF 10
    • icon of address Fleet Place House, 2 Fleet Place, London, EC4M 7RF

      IIF 11
    • icon of address 33, Sea Road, South Shields, Tyne & Wear, NE33 2LD, United Kingdom

      IIF 12
    • icon of address Moorgate House, 5 Mile End Road, South Shields, Tyne & Wear, NE33 1TA

      IIF 13
    • icon of address Moorgate House, 5 Mile End Road, South Shields, Tyne & Wear, NE33 1TA, United Kingdom

      IIF 14
    • icon of address Noorgate House, 5 Mile End Road, South Shields, Tyne And Wear, NE33 1TA, England

      IIF 15
    • icon of address Tenon House, Ferryboat Lane, Sunderland, SR5 3JN

      IIF 16
  • Campbell, Lee
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Blackfell, Birtley, Chester Le Street, DH3 1RE, United Kingdom

      IIF 17
  • Mr Lee Campbell
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hunter Close, East Boldon, NE36 0TB, England

      IIF 18
    • icon of address 14, Hunter Close, East Boldon, Tyne And Wear, NE36 0TB

      IIF 19
    • icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 20
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 21
  • Mr Lee Campbell
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Southcombe Street, London, W14 0RA, United Kingdom

      IIF 22
  • Campbell, Lee
    British

    Registered addresses and corresponding companies
    • icon of address Fleet Place House, 2 Fleet Place, London, EC4M 7RF

      IIF 23
    • icon of address Moorgate House, 5 Mile End Road, South Shields, Tyne & Wear, NE33 1TA

      IIF 24
  • Campbell, Lee
    British publican

    Registered addresses and corresponding companies
    • icon of address 44 Langholm Road, East Boldon, Tyne And Wear, NE36 0EE

      IIF 25
  • Mr Lee Campbell
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Blackfell, Birtley, Chester Le Street, DH3 1RE, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-01-18 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address 14 Hunter Close, East Boldon, Tyne And Wear
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Radar Station, South Promenade, South Shields
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 11 Southcombe Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-14 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Tenon House, Ferryboat Lane, Sunderland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Moorgate House, 5 Mile End Road, South Shields, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 14 - Director → ME
  • 7
    NAOMI GIFTS LIMITED - 2010-06-03
    BOTTLED & BOXED LIMITED - 2008-07-23
    icon of address Moorgate House, 5 Mile End Road, South Shields, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-08-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    MOORGATE BARS LIMITED - 2023-01-13
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,906,965 GBP2024-09-30
    Officer
    icon of calendar 2011-04-11 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Ocean Road Centre, Ocean Road, South Shields, Tyne & Wear
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Swallow House, Parsons Road, Washington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 14 Hunter Close, East Boldon, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Moorgate House, 5 Mile End Road, South Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-05 ~ 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
    icon of address Fleet Place House, 2 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-24 ~ 2004-09-08
    IIF 25 - Secretary → ME
  • 2
    icon of address 4th Foor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -226,912 GBP2017-03-31
    Officer
    icon of calendar 2010-12-14 ~ 2013-07-01
    IIF 12 - Director → ME
  • 3
    DETECTION SYSTEMS LIMITED - 2010-07-21
    icon of address The Mill Tavern, 1st Floor Offices, Mill Lane, Hebburn, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-22 ~ 2004-10-11
    IIF 10 - Director → ME
  • 4
    MOORGATE BARS LIMITED - 2023-01-13
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,906,965 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address The Mill Blackfell, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    900 GBP2020-10-31
    Officer
    icon of calendar 2019-10-31 ~ 2020-06-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2020-06-30
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ 2019-07-31
    IIF 5 - Director → ME
  • 7
    icon of address Unit F, Old Cooperative Buildings Plawsworth Road, Sacriston, Durham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-27 ~ 2020-07-01
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.