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, Richard Peter Simon

    Related profiles found in government register
  • Lee, Richard Peter Simon
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infinity House, Anderson Way, Belvedere, Kent, DA17 6BG

      IIF 1
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 2
    • icon of address Brierly Place, New London Road, Chelmsford, Essex, CM2 0AP, England

      IIF 3 IIF 4 IIF 5
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 6
    • icon of address 18, Silver Birch Drive, Middleton-on-sea, West Sussex, PO22 6ST, United Kingdom

      IIF 7
  • Lee, Richard Peter Simon
    British managing director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Infinity House, Anderson Way, Belvedere, Kent, DA17 6BG, United Kingdom

      IIF 8
    • icon of address 11, Staple Inn, London, WC1V 7QH, United Kingdom

      IIF 9
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 10
  • Lee, Richard Peter Simon
    British sales director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craigshaw Road, West Tullos Industrial Estate, Aberdeen, AB12 3AS, Scotland

      IIF 11
  • Mr Richard Peter Simon Lee
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brierly Place, New London Road, Chelmsford, Essex, CM2 0AP, England

      IIF 12
  • Lee, Richard Peter Simon
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 13
  • Lee, Richard Peter Simon

    Registered addresses and corresponding companies
  • Mr Richard Peter Simon Lee
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 25 IIF 26
  • Lee, Richard Simon Peter

    Registered addresses and corresponding companies
    • icon of address 18, Silver Birch Drive, Bognor Regis, PO22 6SJ, England

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    DUCATI CONCESSIONAIRES LIMITED - 1976-12-31
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    SYNBRA POLYMERS LIMITED - 2017-08-17
    COOKSON POLYMERS LIMITED - 1998-01-26
    RICHBURN PLASTICS LIMITED - 1989-02-16
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    icon of address Infinity House Anderson Way, Belvedere, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 8 - Director → ME
  • 5
    DUNCARY 16 LIMITED - 2015-05-20
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-02-28 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    JABLITE LIMITED - 2020-07-09
    VENCEL RESIL LIMITED - 2010-03-02
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-02-28 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    icon of address Craigshaw Road, West Tullos Industrial Estate, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    SCAPA MOULDINGS LIMITED - 1997-05-06
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    CALTEC PHENOLICS LIMITED - 1987-07-23
    CABLEJEAN LIMITED - 1985-09-24
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 14 - Secretary → ME
  • 10
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    STYROPACK (UK) LIMITED - 2020-07-09
    STYROPACK (UK) LIMITED - 2008-07-30
    icon of address Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-03 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-02-28 ~ dissolved
    IIF 21 - Secretary → ME
  • 12
    CHARCO 644 LIMITED - 1996-06-10
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-02-28 ~ dissolved
    IIF 15 - Secretary → ME
  • 13
    JABLITE LIMITED - 2010-03-02
    LEGIBUS FORTY-NINE LIMITED - 1981-12-31
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 17 - Secretary → ME
  • 14
    WALLTEC GROUP LTD - 2024-08-22
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,955 GBP2024-03-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 2 - Director → ME
Ceased 6
  • 1
    JABLITE LIMITED - 2023-04-03
    PROJECT TOWER BIDCO 1 LIMITED - 2020-07-09
    icon of address Unit A, Rudford Industrial Estate Ford Road, Ford, Nr Arundel, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,049,862 GBP2023-12-31
    Officer
    icon of calendar 2020-06-04 ~ 2022-11-30
    IIF 4 - Director → ME
  • 2
    STYROPACK (UK) LIMITED - 2023-04-04
    PROJECT TOWER BIDCO 2 LIMITED - 2020-07-09
    PROJECT BIDCO 2 LIMITED - 2020-06-04
    icon of address Unit A, Rudford Industrial Estate Ford Road, Ford, Nr Arundel, West Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,250,705 GBP2023-12-31
    Officer
    icon of calendar 2020-06-04 ~ 2022-11-30
    IIF 5 - Director → ME
  • 3
    PROJECT TOWER NEWCO LIMITED - 2020-06-17
    icon of address Unit A, Rudford Industrial Estate Ford Road, Ford, Nr Arundel, West Sussex, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-03 ~ 2022-11-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2022-05-18
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    DUNCARY 16 LIMITED - 2015-05-20
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-20 ~ 2015-04-02
    IIF 9 - Director → ME
  • 5
    SCAPA MOULDINGS LIMITED - 1997-05-06
    icon of address Infinity House, Anderson Way, Belvedere, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ 2018-10-30
    IIF 1 - Director → ME
  • 6
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,955 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-07 ~ 2024-03-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.