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

Mcgann, Lee William

    Related profiles found in government register
  • Mcgann, Lee William
    British sales manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 120, Bark Street, Bolton, BL1 2AX, England

      IIF 1
    • icon of address Pelican House, 119c Eastbank Street, Southport, PR8 1DQ, England

      IIF 2
  • Mcgann, Lee William
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House St Andrew's, Court, Burley Street, Leeds, West Yorkshire, LS3 1JY

      IIF 3
  • Mcgann, Lee William
    British partner born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Montague, Gotts Road, Leeds, West Yorkshire, LS12 1DN, United Kingdom

      IIF 4
  • Mcgann, Lee William
    British sales director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 5 IIF 6
  • Mr Lee William Mcgann
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pelican House, 119c Eastbank Street, Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 7
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 8 IIF 9 IIF 10
  • Mcgann, William
    British director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, St Andrew's Court, Burley Street, Leeds, West Yorkshire, LS3 1JY

      IIF 11
    • icon of address Cavendish House, St. Andrews Court, Leeds, LS3 1JY, England

      IIF 12
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 13
    • icon of address Pelican House, 119c Eastbank Street, Southport, PR8 1DQ, England

      IIF 14
  • Mc Gann, William
    British managing director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pelican House, 119c Eastbank Street, Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 15
  • Mcgann, Lee William
    British

    Registered addresses and corresponding companies
    • icon of address 101, Montague, Gotts Road, Leeds, West Yorkshire, LS12 1DN, United Kingdom

      IIF 16
  • Mcgann, Lee William
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Bardon Hall Gardens, Weetwood, Leeds, LS16 5TX

      IIF 17
  • Mcgann, Lee William
    British sales director

    Registered addresses and corresponding companies
    • icon of address Cavendish House St Andrew's, Court, Burley Street, Leeds, West Yorkshire, LS3 1JY

      IIF 18
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 19
  • Mr William Mcgann
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pelican House, 119c Eastbank Street, Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 20
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 21
    • icon of address Pelican House, 119c Eastbank Street, Southport, PR8 1DQ, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    TIME - TECH LIMITED - 1987-11-24
    icon of address Pelican House, 119c Eastbank Street, Eastbank Street, Southport, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,262 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Cavendish House, St. Andrews Court, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Pelican House, 119c Eastbank Street, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,233 GBP2024-03-31
    Officer
    icon of calendar 2007-05-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    icon of address 6th Floor, 120 Bark Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 10 Cliff Parade, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-07-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    icon of address Cavendish House, St Andrew's Court, Burley Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 11 - Director → ME
  • 7
    TIME SYSTEMS LIMITED - 2004-02-10
    TIME SYSTEMS DIRECT LIMITED - 2007-05-23
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-05-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Cavendish House St Andrew's, Court, Burley Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-13 ~ dissolved
    IIF 3 - Director → ME
Ceased 7
  • 1
    TIME - TECH LIMITED - 1987-11-24
    icon of address Pelican House, 119c Eastbank Street, Eastbank Street, Southport, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,262 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Pelican House, 119c Eastbank Street, Southport, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,233 GBP2024-03-31
    Officer
    icon of calendar 2016-08-05 ~ 2020-09-21
    IIF 2 - Director → ME
  • 3
    MITZ FITNESS LIMITED - 2022-06-24
    JOHNSONS PRESTIGE BUILDINGS & LANDSCAPING LTD - 2024-05-07
    icon of address 38 Brussels Road, Edgeley, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -109,120 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-09-24
    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
    JOHNSONS PRESTIGE FENCING & GATES LTD - 2024-02-14
    FITMITZ GLOBAL TRADING LTD - 2022-06-24
    icon of address 38 Brussels Road, Edgeley, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,522 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-29 ~ 2019-09-24
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TIME SYSTEMS LIMITED - 2004-02-10
    TIME SYSTEMS DIRECT LIMITED - 2007-05-23
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2003-10-06 ~ 2020-09-21
    IIF 6 - Director → ME
    icon of calendar 2003-10-06 ~ 2012-10-05
    IIF 18 - Secretary → ME
  • 6
    icon of address Cavendish House St Andrew's, Court, Burley Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-13 ~ 2012-03-31
    IIF 17 - Secretary → ME
  • 7
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2003-08-28 ~ 2020-09-21
    IIF 5 - Director → ME
    icon of calendar 2003-08-28 ~ 2020-09-21
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2020-09-21
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.