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

Summerscales, Lee John

    Related profiles found in government register
  • Summerscales, Lee John
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 1
    • icon of address 29, Orgreave Drive, Orgreave Business Park, Sheffield, S Yorks, S13 9NR, United Kingdom

      IIF 2
    • icon of address 29, Orgreave Drive, Sheffield, S13 9NR, England

      IIF 3 IIF 4 IIF 5
  • Summerscales, Lee John
    English business born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Orgreave Lane, Sheffield, S13 9NR, United Kingdom

      IIF 6
  • Summerscales, Lee
    British facilities management born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Calder Close Durkar, Wakefield, WF4 3BA, England

      IIF 7
  • Summerscales, Lee John
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, 1st Floor, London, W1W 7LT, England

      IIF 8
  • Summerscales, Lee John
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Orgreave Drive, Handsworth, Sheffield, S Yorks, S13 9NR, England

      IIF 9 IIF 10
    • icon of address 29, Orgreave Drive, Sheffield, S13 9NR, England

      IIF 11
  • Summerscales, Lee John
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accountsability, Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 12
    • icon of address Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 13
    • icon of address Progress House, 206 White Lane, Sheffield, S12 3GL, United Kingdom

      IIF 14
  • Summerscales, Lee
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Pinehall Drive, Monk Bretton, Barnsley, West Yorks, S71 2NS

      IIF 15
  • Summerscales, Lee
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 16
  • Summerscales, Lee John
    English company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsi Business Recovery, Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 17
  • Mr Lee John Summerscales
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire, WF5 8AL

      IIF 18
    • icon of address 29, Orgreave Drive, Orgreave Business Park, Sheffield, S Yorks, S13 9NR, United Kingdom

      IIF 19
  • Mr Lee John Summerscales
    English born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Orgreave Lane, Sheffield, S13 9NR, United Kingdom

      IIF 20
  • Mr Lee Summerscales
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 21
  • Mr Lee John Summerscales
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, 1st Floor, London, W1W 7LT, England

      IIF 22
    • icon of address 29, Orgreave Drive, Handsworth, Sheffield, S Yorks, S13 9NR, England

      IIF 23 IIF 24
    • icon of address 29, Orgreave Drive, Sheffield, S13 9NR, United Kingdom

      IIF 25
    • icon of address Progress House, 206 White Lane, Sheffield, S12 3GL, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 29 Orgreave Drive, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Unit 2 Calder Close, Calder Park, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 4
    NATURAL SOURCE LIMITED - 2016-03-24
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,327 GBP2017-12-31
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 29 Orgreave Drive, Handsworth, Sheffield, S Yorks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Progress House, 206 White Lane, Gleadless, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29 Orgreave Drive, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 3 - Director → ME
  • 8
    BOWKER AND ALLPRESS ELECTRICAL LTD - 2017-11-28
    icon of address 29 Orgreave Drive Handsworth, Sheffield 29 Orgreave Drive, Handsworth, Sheffield, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    108 GBP2016-10-31
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,494 GBP2024-01-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Progress House 206 White Lane, Gleadless, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -63,794 GBP2018-06-30
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 29 Orgreave Close, Orgreave Business Park, Sheffield, S Yorks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Progress House, 206 White Lane, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2020-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2020-02-10
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ 2020-02-10
    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
  • 2
    icon of address Ossett United, Ingfield, Prospect Road, Ossett, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2017-11-01 ~ 2019-05-13
    IIF 11 - Director → ME
  • 3
    icon of address Ossett United Football Club, Prospect Road, Ossett, West Yorkshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    430,384 GBP2025-06-30
    Officer
    icon of calendar 2018-01-22 ~ 2019-05-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-05-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57,964 GBP2021-04-30
    Officer
    icon of calendar 2019-10-11 ~ 2021-10-26
    IIF 12 - Director → ME
  • 5
    REVCO INTERIORS LIMITED - 2020-12-09
    icon of address Unit 4 Mile House Business Park, Darlington Road, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2020-12-09 ~ 2021-01-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-01-14
    IIF 21 - Right to appoint or remove directors OE
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.