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

Carroll, Lee

    Related profiles found in government register
  • Carroll, Lee
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Bridge Road, Liverpool, Merseyside, L21 6PH, England

      IIF 1
  • Carroll, Lee
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, St. Johns Road, Waterloo, Liverpool, L22 9QD

      IIF 2
  • Carroll, Lee
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carroll, Lee
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burlington House, Crosby Road North, Crosby, L22 0PJ, United Kingdom

      IIF 8
    • icon of address 3rd Floor, 31 Matthew Street, Liverpool, L2 6RE, United Kingdom

      IIF 9
    • icon of address 9, Bridge Road, Liverpool, L23 6SA, United Kingdom

      IIF 10
    • icon of address Burlington House, Crosby Road North, Burlington House, Liverpool, L22 0PJ, United Kingdom

      IIF 11
    • icon of address Corona Building, Brompton Avenue, Crosby, Liverpool, Merseyside, L23 3BA, United Kingdom

      IIF 12
    • icon of address 634, Birchwood Boulevard, Birchwood, Warrington, WA3 7QU, England

      IIF 13
  • Carroll, Lee
    British manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carroll, Lee
    British managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 634, Birchwood Boulevard, Birchwood, Warrington, WA3 7QU, England

      IIF 16
    • icon of address 634, Birchwood Boulevard, Warrington, WA3 7QU, United Kingdom

      IIF 17
  • Mr Lee Carroll
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burlington House, Crosby Road North, Crosby, L22 0PJ, United Kingdom

      IIF 18
    • icon of address 3rd Floor, 31 Matthew Street, Liverpool, L2 6RE, United Kingdom

      IIF 19
    • icon of address 8 Avon Court, Crosby, Liverpool, Merseyside, L23 2SD, England

      IIF 20
    • icon of address 9, Bridge Road, Liverpool, L23 6SA, United Kingdom

      IIF 21
    • icon of address Burlington House, Crosby Road North, Liverpool, L22 0PJ, United Kingdom

      IIF 22 IIF 23
    • icon of address 634, Birchwood Boulevard, Warrington, WA3 7QU, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    CROSBY MEDIA LIMITED - 2019-04-15
    CARROLL BUSINESS DEVELOPMENT LIMITED - 2017-09-05
    CROSBY ASSOCIATES GROUP LIMITED - 2012-07-09
    icon of address Burlington House, Crosby Road North, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,560 GBP2019-07-31
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    CROSBY ASSOCIATES DIGITAL LTD - 2011-12-01
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Corona Building Bronpton Avenue, Crosby, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-12-31
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 634 Birchwood Boulevard, Birchwood, Warrington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    70,622 GBP2025-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ENGAGE SOLUTIONS GROUP LIMITED - 2016-07-25
    CROSBY ASSOCIATES LIMITED - 2017-08-16
    icon of address 634 Birchwood Boulevard, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    250,062 GBP2024-11-30
    Officer
    icon of calendar 2016-05-28 ~ now
    IIF 13 - Director → ME
  • 6
    MOVE IN DESIGNS LIMITED - 2019-02-27
    icon of address Burlington House, Crosby Road North, Crosby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 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
  • 7
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,611 GBP2022-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 634 Birchwood Boulevard, Warrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Crosby Business Centre 1-11 Mersey View, Brighton-le-sands, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,536 GBP2023-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    BIKE 2 WORK SCHEME LTD - 2017-10-04
    icon of address Number Sixty One, Tithebarn Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,284 GBP2016-12-31
    Officer
    icon of calendar 2009-08-18 ~ 2012-12-17
    IIF 14 - Director → ME
  • 2
    ENGAGE SOLUTIONS GROUP LIMITED - 2018-11-27
    CROSBY ASSOCIATES LIMITED - 2016-07-25
    icon of address Engage Esp Limited, Spring Gardens, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,168 GBP2024-11-30
    Officer
    icon of calendar 1999-06-01 ~ 2017-07-11
    IIF 15 - Director → ME
  • 3
    icon of address Peel House, Peel Road, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2013-07-10
    IIF 1 - Director → ME
  • 4
    PARKING SCHEME.CO.UK LIMITED - 2011-07-12
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,487 GBP2015-12-31
    Officer
    icon of calendar 2011-07-01 ~ 2012-12-17
    IIF 3 - Director → ME
  • 5
    icon of address 20 Bridge Road, Crosby, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -18,553 GBP2022-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2018-01-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2018-01-01
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address 91 St. Johns Road, Waterloo, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2012-10-09
    IIF 2 - LLP Designated Member → ME
  • 7
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2013-01-03
    IIF 6 - Director → ME
  • 8
    UK WORK BENEFITS.CO.UK LIMITED - 2011-07-12
    icon of address 4th Floor New Oxford House, 75 Dale Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ 2012-12-17
    IIF 7 - 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.