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

Dent, Lee

    Related profiles found in government register
  • Dent, Lee
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 1
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 2
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 3
  • Dent, Lee
    British consultant born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 4
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 5
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 6
    • Ground Floor Office, High Rear Of 94 Street, Evesham, WR11 4EU

      IIF 7
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 8
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 9
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 10
    • 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 11
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 12 IIF 13
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 14
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 15
    • The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 16
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 17
    • 51, Rothersthrope Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 18
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 19
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 20
    • 111, Oaks Lane, Rotherham, S61 3BA

      IIF 21
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 22
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 23 IIF 24
  • Lee Dent
    British born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 25
    • Unit 14 Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 26
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 27 IIF 28
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 29
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 30
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 31
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 32
    • 46a, Station Road, Harrow, HA2 7SE

      IIF 33
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 34
    • 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 35
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 36 IIF 37
    • Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 38
    • Office 222 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 39
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 40
    • 31, Malpas Road, Newport, NP20 5PB, United Kingdom

      IIF 41
    • 51, Rothersthrope Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 42
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 43
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 44
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 45
    • 133, High Trees Close, Redditch, B98 7XL

      IIF 46
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 47
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 48
child relation
Offspring entities and appointments
Active 4
  • 1
    ANTHONYDONNELLY LTD
    12207731
    31 Malpas Road, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2021-04-05
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    AVANGAINE LTD
    12238815
    Office 9 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    GARABON LTD
    11800380
    46a Station Road, Harrow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    415 GBP2020-04-05
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    GARATYANO LTD
    11808604
    Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46 GBP2020-04-05
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    ANNABELLELEWIS LTD
    12111672
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57 GBP2021-04-05
    Officer
    2019-07-19 ~ 2019-08-14
    IIF 6 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    ANTHONYDONNELLY LTD
    12207731
    31 Malpas Road, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2021-04-05
    Officer
    2019-09-16 ~ 2020-07-12
    IIF 21 - Director → ME
  • 3
    ARTHWYRAMUR LTD
    12226783
    Office 2 16 New Street, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    140 GBP2021-04-05
    Officer
    2019-09-25 ~ 2020-07-12
    IIF 11 - Director → ME
    Person with significant control
    2019-09-25 ~ 2020-07-12
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    BAITHOOK LTD
    12250194
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    447 GBP2024-04-05
    Officer
    2019-10-08 ~ 2019-10-23
    IIF 22 - Director → ME
    Person with significant control
    2019-10-08 ~ 2020-01-14
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    BEDIDAN LTD
    12254511
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-10 ~ 2019-10-29
    IIF 4 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    COMETCATS LTD
    11888419
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-18 ~ 2019-04-03
    IIF 18 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-05-14
    IIF 42 - Ownership of shares – 75% or more OE
  • 7
    CONTRACTMAGAZINE LTD
    11902782
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,718 GBP2024-04-05
    Officer
    2019-03-25 ~ 2019-04-04
    IIF 3 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-04-04
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    CORALHELM LTD
    11915478
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156 GBP2021-04-05
    Officer
    2019-03-30 ~ 2019-04-25
    IIF 12 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-06-19
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    COSMOCOLLECTIONS LTD
    11943028
    133 High Trees Close, Redditch
    Dissolved Corporate (1 parent)
    Officer
    2019-04-12 ~ 2019-05-04
    IIF 20 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-05-04
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    CRABRUSH LTD
    11961182
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-24 ~ 2019-06-13
    IIF 14 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    CRAFTHOURS LTD
    11985170
    6 Myrtle Grove, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2020-04-05
    Officer
    2019-05-08 ~ 2019-05-16
    IIF 10 - Director → ME
    Person with significant control
    2019-05-08 ~ 2019-05-16
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    GAMWICH LTD
    11769545
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,052 GBP2024-04-05
    Officer
    2019-01-16 ~ 2019-01-21
    IIF 5 - Director → ME
    Person with significant control
    2019-01-16 ~ 2019-01-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    GANZACKSTARTER LTD
    11780104
    6 Straight Lane, Goldthorpe, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-04-05
    Officer
    2019-01-22 ~ 2019-01-29
    IIF 16 - Director → ME
    Person with significant control
    2019-01-22 ~ 2019-03-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    GAOLION LTD
    11791445
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-28 ~ 2019-02-04
    IIF 19 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-02-04
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    GARABON LTD
    11800380
    46a Station Road, Harrow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    415 GBP2020-04-05
    Officer
    2019-01-31 ~ 2019-02-16
    IIF 9 - Director → ME
  • 16
    GARATYANO LTD
    11808604
    Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46 GBP2020-04-05
    Officer
    2019-02-05 ~ 2019-02-09
    IIF 7 - Director → ME
  • 17
    GARBOLLETTE LTD
    11816198
    Office 222 Paddington House New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-08 ~ 2019-02-18
    IIF 15 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-02-18
    IIF 39 - Ownership of shares – 75% or more OE
  • 18
    GHALIT LTD - now
    TENDERBELLY LTD
    - 2020-10-15 11845224
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-25 ~ 2019-03-05
    IIF 8 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-04-22
    IIF 25 - Ownership of shares – 75% or more OE
  • 19
    TEMPESTGAROOH LTD
    11825575
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-13 ~ 2019-02-25
    IIF 1 - Director → ME
    Person with significant control
    2019-02-13 ~ 2019-03-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    TEMPESTPROFIT LTD
    11838850
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-21 ~ 2019-03-05
    IIF 13 - Director → ME
    Person with significant control
    2019-02-21 ~ 2019-03-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    TENSTEAM LTD
    11854824
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-01 ~ 2019-03-17
    IIF 2 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-17
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    TEODECRYPT LTD
    11862954
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,782 GBP2024-04-05
    Officer
    2019-03-05 ~ 2019-03-21
    IIF 23 - Director → ME
    Person with significant control
    2019-03-05 ~ 2019-04-16
    IIF 28 - Ownership of shares – 75% or more OE
  • 23
    TEPTHYL LTD
    11875731
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,470 GBP2024-04-05
    Officer
    2019-03-12 ~ 2019-03-21
    IIF 24 - Director → ME
    Person with significant control
    2019-03-12 ~ 2019-04-16
    IIF 27 - Ownership of shares – 75% or more OE

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.