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

Smith, Lee Nicholas

    Related profiles found in government register
  • Smith, Lee Nicholas
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Mersham, Ashford, TN25 7HE, England

      IIF 1
    • Unit 8, Axiom, Orbital Park, Hall Avenue, Ashford, Kent, TN24 0AA, England

      IIF 2 IIF 3 IIF 4
    • Unit 8, Orbital Park, Sevington, Ashford, TN24 0AA, England

      IIF 6
  • Smith, Lee
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Mersham, Ashford, TN25 7HE, England

      IIF 7 IIF 8
  • Smith, Lee
    British engineer born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 48 Brunshaw Avenue, Burnley, BB10 4LQ, England

      IIF 9
  • Mr Lee Nicholas Smith
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Flood Street, Mersham, Ashford, Kent, TN25 7HE, England

      IIF 10
    • The Barn, Mersham, Ashford, TN25 7HE, England

      IIF 11
    • Unit 8, Axiom, Orbital Park, Hall Avenue, Ashford, Kent, TN24 0AA, England

      IIF 12
    • Unit 8, Orbital Park, Sevington, Ashford, TN24 0AA, England

      IIF 13
  • Smith, Lee Nicholas
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Flood Street, Mersham, Ashford, Kent, TN25 7HE, United Kingdom

      IIF 14 IIF 15
    • Unit 5, Javelin Enterprise Park, Javelin Way, Ashford, Kent, TN24 8DE, United Kingdom

      IIF 16
    • Unit 8, Axiom, Orbital Park, Hall Avenue, Ashford, Kent, TN24 0AA, England

      IIF 17 IIF 18 IIF 19
    • 17, Barleycorn Drive, Gillingham, ME8 9NA, England

      IIF 21
  • Smith, Lee Nicholas
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Ellingham Industrial Centre, Ashford, Kent, TN23 6LZ, United Kingdom

      IIF 22
    • 86, Sir Bernard Paget Avenue, Ashford, Kent, TN23 3RY, England

      IIF 23
    • Unit 5, Javelin Enterprise Park, Javelin Way, Ashford, Kent, TN24 8DE, United Kingdom

      IIF 24
  • Mr Lee Smith
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Mersham, Ashford, TN25 7HE, England

      IIF 25 IIF 26
    • 48, Brunshaw Avenue, Burnley, BB10 4LQ, England

      IIF 27
    • 2, Nettlecliff Walk, Top Valley, Nottingham, NG5 9BD, England

      IIF 28
  • Mr Lee Nicholas Smith
    English born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 86, Sir Bernard Paget Avenue, Ashford, Kent, TN23 3RY, England

      IIF 29
  • Smith, Lee Wayne
    British engineer born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Athletic Street, Burnley, Lancashire, BB10 4LP

      IIF 30
  • Mr Lee Nicholas Smith
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Ellingham Industrial Centre, Ashford, Kent, TN23 6LZ, United Kingdom

      IIF 31
    • The Barn, Flood Street, Mersham, Ashford, Kent, TN25 7HE, United Kingdom

      IIF 32 IIF 33
    • Unit 5, Javelin Enterprise Park, Javelin Way, Ashford, Kent, TN24 8DE

      IIF 34 IIF 35
    • Unit 8, Axiom, Orbital Park, Hall Avenue, Ashford, Kent, TN24 0AA, England

      IIF 36 IIF 37
    • C/o Kreston Reeves Llp, Third Floor, 24 Chiswell Street, London, EC1Y 4YX, United Kingdom

      IIF 38
  • Smith, Lee Wayne
    English company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 529, Brunshaw Road, Burnley, BB10 4HP, England

      IIF 39
  • Smith, Lee Wayne
    English director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 529, Brunshaw Road, Burnley, BB10 4HP, United Kingdom

      IIF 40
    • 529, Brunshaw Road, Burnley, Lancashire, BB10 4HP, United Kingdom

      IIF 41
  • Mr Connor Lee Wayne Smith
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 48, Brunshaw Avenue, Burnley, BB10 4LQ, England

      IIF 42
  • Mr Lee Wayne Smith
    English born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 529, Brunshaw Road, Burnley, BB10 4HP, England

      IIF 43
    • 529, Brunshaw Road, Burnley, Lancashire, BB10 4HP, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 5 - Director → ME
  • 2
    Unit 8 Orbital Park, Sevington, Ashford, England
    Active Corporate (2 parents)
    Officer
    2025-10-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    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
    GMP GLOBAL NUTRITION LTD - 2025-04-15
    17 Barleycorn Drive, Gillingham, England
    Active Corporate (2 parents)
    Officer
    2026-01-31 ~ now
    IIF 3 - Director → ME
  • 4
    The Barn, Mersham, Ashford, England
    Active Corporate (2 parents)
    Officer
    2024-09-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    529 Brunshaw Road, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    DOUGH ASHFORD 1 LTD - 2025-09-05
    17 Barleycorn Drive, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,098 GBP2025-02-28
    Officer
    2025-10-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    2 Nettlecliff Walk, Top Valley, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,825 GBP2025-03-31
    Officer
    2022-03-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    NO 1 BOOT CAMP (UK) LIMITED - 2015-03-19
    ID BOOT CAMP LTD - 2013-10-16
    SCREAM DISTRIBUTION LTD - 2013-09-26
    PINK BIKINI LTD - 2012-08-29
    Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2013-09-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 10
    17 Barleycorn Drive, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,395 GBP2025-02-28
    Officer
    2022-02-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    SUPPLEMENT FACTORY HOLDINGS LIMITED - 2018-09-08
    Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    17,246 GBP2024-05-31
    Officer
    2014-03-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    86 Sir Bernard Paget Avenue, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    18 Athletic Street, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 30 - Director → ME
  • 14
    529 Brunshaw Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    529 Brunshaw Road, Burnley, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,904 GBP2017-06-30
    Officer
    2014-06-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 16
    FORZA INDUSTRIAL LTD - 2023-03-31
    17 Barleycorn Drive, Rainham, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -216,256 GBP2025-03-31
    Officer
    2022-03-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    REPIZZA LTD - 2026-02-03
    17 Barleycorn Drive, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -262,848 GBP2025-02-28
    Officer
    2022-02-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 18
    SPHERATRIX LTD - 2023-11-30
    REGIME LONDON LIMITED - 2020-12-14
    Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -242,372 GBP2024-05-31
    Officer
    2018-11-26 ~ now
    IIF 20 - Director → ME
  • 19
    SF RECRUITMENT LAB LTD - 2025-05-02
    BODY POW LIMITED - 2023-12-04
    Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,723 GBP2024-05-31
    Officer
    2025-10-30 ~ now
    IIF 4 - Director → ME
  • 20
    SF CREATIVE LTD - 2025-01-15
    FORZA WHOLESALE LTD - 2023-11-30
    WINDMILL DISTRIBUTION LTD - 2019-10-29
    Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -125,807 GBP2024-05-31
    Officer
    2018-01-15 ~ now
    IIF 17 - Director → ME
  • 21
    FORZA INDUSTRIES LTD - 2021-10-25
    SUPPLEMENT FACTORY LIMITED - 2014-04-09
    Unit 5 Javelin Way, Javelin Enterprise Park, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    356,970 GBP2024-05-31
    Officer
    2012-05-09 ~ now
    IIF 18 - Director → ME
Ceased 6
  • 1
    NOOPHARMA LTD - 2023-12-09
    SMITH & PAGE LTD - 2016-03-21
    FORZA SUPPLEMENTS LTD - 2014-12-22
    PROGRESSING MATTERS LIMITED - 2012-05-11
    17 Barleycorn Drive, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2016-03-18 ~ 2023-11-28
    IIF 21 - Director → ME
    Person with significant control
    2023-11-28 ~ 2025-11-10
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MARINA LORENZO LIMITED - 2021-04-15
    14 Noel Coward Gardens, Aldington, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,690 GBP2023-03-31
    Officer
    2013-09-24 ~ 2021-04-07
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-07
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    17 Barleycorn Drive, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2023-12-01 ~ 2025-11-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    133 Ellingham Industrial Centre, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-07-05 ~ 2019-08-13
    IIF 22 - Director → ME
    Person with significant control
    2019-07-05 ~ 2021-08-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    SF CREATIVE LTD - 2025-01-15
    FORZA WHOLESALE LTD - 2023-11-30
    WINDMILL DISTRIBUTION LTD - 2019-10-29
    Unit 5 Javelin Enterprise Park, Javelin Way, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -125,807 GBP2024-05-31
    Person with significant control
    2018-01-15 ~ 2019-01-15
    IIF 38 - Has significant influence or control OE
  • 6
    24 Beachcroft, Hadston, Morpeth, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    173,334 GBP2024-08-31
    Officer
    2015-06-19 ~ 2020-03-04
    IIF 40 - Director → ME

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.