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 Anthony Lees

    Related profiles found in government register
  • Mr Anthony Lees
    British born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds, West Yorkshire, LS1 5QS

      IIF 1
    • icon of address 7, Lakeside, Hollingworth Lake, Littleborough, Lancs, OL15 0DD, United Kingdom

      IIF 2
    • icon of address 7, Lakeside, Hollingworth, Littleorough, Rochdale, OL15 0DD, United Kingdom

      IIF 3
    • icon of address 4th Floor Hannover House, Charlotte Street, Manchester, M1 4FD

      IIF 4
  • Lees, Anthony
    British businessman and investor born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Monastery Drive, Solihull, West Midlands, B91 1DP, United Kingdom

      IIF 5
  • Lees, Anthony
    British chairman born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Lakeside, Hollingworth, Littleborough, Rochdale, OL15 0DD

      IIF 6 IIF 7
  • Lees, Anthony
    British company director born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Lakeside, Hollingworth, Littleborough, Rochdale, OL15 0DD

      IIF 8 IIF 9 IIF 10
    • icon of address 7, Lake Side, Hollingworth, Littleborough, Lancashire, OL15 0DD, England

      IIF 12
    • icon of address 4th Floor Hannover House, Charlotte Street, Manchester, M1 4FD, England

      IIF 13
  • Lees, Anthony
    British director born in September 1939

    Resident in England

    Registered addresses and corresponding companies
  • Lees, Anthony
    British director born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Charles Street, Stockport, SK1 3JR, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    ECO BIOENERGY LTD - 2009-11-23
    icon of address 7 Lakeside, Hollingworth Lake, Littleborough, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 18 - Director → ME
  • 2
    ZERO LANDFILL LIMITED - 2010-09-14
    icon of address 7 Lakeside, Hollingworth Lake, Littleborough, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    ECO BIOGAS LTD - 2009-11-23
    icon of address 7 Lakeside, Hollingworth Lake, Littleborough, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 4th Floor Hanover House, Charlotte Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 20 - Director → ME
  • 5
    ECOBIOTECH HOLDINGS LTD. - 2009-12-16
    ECO BIOTECH LTD - 2009-11-23
    icon of address 7 Lakeside, Hollingworth Lake, Littleborough, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,092 GBP2015-12-31
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    FAIRPORT ENGINEERING LIMITED - 2008-04-11
    DAWNTRY LIMITED - 1991-03-08
    icon of address C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -177,079 GBP2015-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 92 Monastery Drive, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 5 - Director → ME
  • 8
    TECHNITRUSS LIMITED - 2000-06-12
    icon of address 4th Floor Hannover House, Charlotte Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,192 GBP2018-12-31
    Officer
    icon of calendar 2000-06-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    DENSITY SEPERATOR LIMITED - 2006-04-21
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2013-02-22
    IIF 6 - Director → ME
  • 2
    DATESOLAR LIMITED - 1991-03-18
    icon of address No 1 Market Place, Adlington, Lancashire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,025,721 GBP2024-03-31
    Officer
    icon of calendar ~ 2003-03-28
    IIF 8 - Director → ME
  • 3
    STAIRCYCLE LIMITED - 2004-04-26
    icon of address C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2013-02-22
    IIF 9 - Director → ME
  • 4
    FAIRPORT ENGINEERING GROUP LIMITED - 2011-04-27
    BACUS TRADING LIMITED - 2002-11-22
    icon of address Deloitte Llp, Four, Brindleyplace, Birmingham
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2001-05-30 ~ 2013-02-22
    IIF 10 - Director → ME
  • 5
    FAIRPORT NEU SOLUTIONS LIMITED - 2011-04-27
    icon of address C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2013-02-22
    IIF 19 - Director → ME
  • 6
    FAIRPORT PROCESS EQUIPMENT LIMITED - 2011-04-27
    FOLLOWDAILY ENTERPRISES LIMITED - 1993-11-09
    icon of address C/o Armstrong Watson 3rd Floor, 10 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-09 ~ 2013-02-22
    IIF 15 - Director → ME
  • 7
    FAIRPORT SITE OPERATIONS LIMITED - 2011-04-27
    BRADDOCK, MOORE AND ASSOCIATES LIMITED - 1998-07-16
    icon of address C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-04 ~ 2013-02-22
    IIF 11 - Director → ME
  • 8
    ORCHID PRODUCTS LIMITED - 2005-06-28
    icon of address Px House Westpoint Road, Thornaby, Stockton-on-tees, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2008-04-04
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.