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

Mr Peter Robert Lee

    Related profiles found in government register
  • Mr Peter Robert Lee
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire, HP17 8JB, England

      IIF 1 IIF 2
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 3 IIF 4 IIF 5
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Haddenham, Buckinghamshire, HP17 8JB, England

      IIF 8
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Haddenham, Bucks, HP17 8JB, England

      IIF 9 IIF 10 IIF 11
    • icon of address Anderdons Farm, Thame Road, Longwick, Bucks, HP27 9TA

      IIF 12
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Nr Haddenham, Bucks, HP17 8JB, England

      IIF 13
    • icon of address Anderdons Farm, Thame Road, Longwick, Princes Risborough, Bucks, HP27 9TA

      IIF 14
    • icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT, United Kingdom

      IIF 15
  • Lee, Peter Robert
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Haddenham, Bucks, HP17 8JB, England

      IIF 16
    • icon of address Anderdons Farm, Thame Road, Longwick, Princes Risborough, Bucks, HP27 9TA, England

      IIF 17
    • icon of address Anderdons Farm, Thame Road, Longwick, Princes Risborough, Bucks, HP27 9TA, United Kingdom

      IIF 18
    • icon of address Anderdons Farmhouse, Thame Road Longwick, Princes Risborough, Bucks, HP27 9TA

      IIF 19
  • Lee, Peter Robert
    British ceo born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anderdons Farmhouse, Thame Road, Longwick, Buckinghamshire, HP27 9TA, United Kingdom

      IIF 20
    • icon of address 6a St Andrews Court, Wellington Street, Thame, Oxfordshire, OX9 3WT, United Kingdom

      IIF 21
  • Lee, Peter Robert
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire, HP17 8JB, England

      IIF 22
    • icon of address Building 256, Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, HP18 0XB, United Kingdom

      IIF 23
    • icon of address Anderdons Farm, Thame Road, Longwick, Princes Risborough, Bucks, HP27 9TA, England

      IIF 24
    • icon of address Anderdons Farmhouse, Thame Road Longwick, Princes Risborough, Bucks, HP27 9TA

      IIF 25 IIF 26
  • Lee, Peter Robert
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 27 IIF 28 IIF 29
    • icon of address Building 256, Westcott Venture Park, Westcott, Aylesbury, Bucks, HP18 0XB, England

      IIF 32
    • icon of address Orchard House Business Centre, Hopcraft Lane, Deddington, Banbury, Oxon, OX15 0TD

      IIF 33
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 34
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Haddenham, Bucks, HP17 8JB, England

      IIF 35 IIF 36
    • icon of address Anderdons Farm, Thame Road, Longwick, Bucks, HP27 9TA, England

      IIF 37
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Nr Haddenham, Bucks, HP17 8JB, England

      IIF 38
    • icon of address The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire, OX4 4XP

      IIF 39
    • icon of address Anderdons Farm, Thame Road, Longwick, Princes Risborough, Bucks, HP27 9TA, United Kingdom

      IIF 40
    • icon of address Anderdons Farmhouse, Thame Road Longwick, Princes Risborough, Bucks, HP27 9TA

      IIF 41
  • Lee, Peter Robert
    British retailer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anderdons Farmhouse, Thame Road Longwick, Princes Risborough, Bucks, HP27 9TA

      IIF 42
  • Mr Peter Robert Lee
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 43
  • Lee, Peter Robert
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address High Windows Thame Road, Longwick, Princes Risborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 1991-10-11 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address The Dairy Manor Courtyard, Aston Sandford, Haddenham, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,365,786 GBP2024-03-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address The Dairy Manor Courtyard, Aston Sandford, Haddenham, Bucks, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -64,861 GBP2023-03-31
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NEW YORK FITTED CAP COMPANY LTD - 2013-06-28
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address The Dairy Manor Courtyard, Aston Sandford, Haddenham, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -212,903 GBP2025-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Anderdons Farm, Thame Road, Longwick, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61,093 GBP2022-03-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,161 GBP2017-03-31
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 10
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address The Dairy Manor Courtyard, Aston Sandford, Haddenham, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,783 GBP2025-03-31
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    PETER LEE BRAND CONSULTANCY LIMITED - 2024-10-23
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    129,944 GBP2025-03-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-04 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,690 GBP2022-03-31
    Officer
    icon of calendar 2019-09-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Dairy Manor Courtyard, Aston Sandford, Bucks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,533 GBP2017-03-31
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    PHILLIP CRANE LIMITED - 1988-06-06
    RITZ VIDEO FILM HIRE (SCOTLAND) LIMITED - 1995-10-16
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1990-05-31
    IIF 41 - Director → ME
  • 2
    ESQ FASHION LTD - 2020-09-16
    icon of address 510 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,714 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ 2021-11-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ 2021-11-02
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    TNTS LIMITED - 2004-02-09
    HUDSON SKATEBOARD LIMITED - 2007-03-06
    icon of address 71 Aylesbury Road, Bierton, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,043 GBP2022-09-30
    Officer
    icon of calendar 2004-02-01 ~ 2007-10-24
    IIF 26 - Director → ME
  • 4
    icon of address 510 The Chocolate Factory, 5 Clarendon Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,187 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ 2022-12-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2022-11-29
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    LONGSHANKS LIMITED - 2009-07-13
    REFUEL (BRAND DISTRIBUTION) LTD. - 2018-03-27
    icon of address Building 1000 Westcott Venture Park, Westcott, Buckinghamshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,543,728 GBP2023-12-31
    Officer
    icon of calendar 2009-02-16 ~ 2016-02-03
    IIF 23 - Director → ME
  • 6
    NEW ERA CAP LIMITED - 2002-12-10
    icon of address 1st Floor East, Cbx 2, Midsummer Boulevard, Milton Keynes
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-25 ~ 2009-02-24
    IIF 25 - Director → ME
  • 7
    BREAKFORMAT LIMITED - 1998-07-29
    TWINS HOLDINGS PLC - 1999-08-27
    21ST CENTURY REMOTE TECHNOLOGY GROUP PLC - 2003-06-16
    OXFORD CAPITAL PLC - 2007-05-18
    21ST CENTURY DINING PLC - 2002-07-24
    icon of address 7/8 Eghams Court, Boston Drive, Bourne End, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-17 ~ 1999-01-28
    IIF 42 - Director → ME
  • 8
    icon of address The Kassam Stadium, Grenoble Road, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -24,164,535 GBP2023-06-30
    Officer
    icon of calendar 2015-09-10 ~ 2018-02-21
    IIF 39 - Director → ME
  • 9
    REFUEL PERFORMANCE LIMITED - 2017-01-27
    REFUEL PERFORMANCE AGENCY LIMITED - 2012-11-16
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    96,011 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ 2016-03-14
    IIF 40 - Director → ME
  • 10
    icon of address East Gate Chapel Square, Deddington, Banbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,749 GBP2018-03-31
    Officer
    icon of calendar 2017-07-25 ~ 2018-02-28
    IIF 33 - Director → ME
  • 11
    PROPERTY MOVE ONLINE LIMITED - 2014-08-04
    icon of address The Counting House, 9 High Street, Tring, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,356 GBP2024-02-28
    Officer
    icon of calendar 2019-04-10 ~ 2020-03-15
    IIF 24 - Director → ME
  • 12
    icon of address Unit A St Andrews Court, Wellington Street, Thame, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139,786 GBP2024-08-31
    Officer
    icon of calendar 2016-10-26 ~ 2023-01-26
    IIF 21 - Director → ME
  • 13
    icon of address Unit A St Andrews Court, Wellington Street, Thame, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,748 GBP2024-08-31
    Officer
    icon of calendar 2014-05-01 ~ 2020-04-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-20
    IIF 15 - Has significant influence or control 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.