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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lee, Alan Robert

    Related profiles found in government register
  • Lee, Alan Robert
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11, Portland Road, Kilmarnock, KA1 2BT, Scotland

      IIF 1
    • Oakfield House, Tytheringon Business Park, Springwood Way, Tytherington Business Park, Macclesfield, SK10 2XA, England

      IIF 2
  • Lee, Alan Robert
    British clinic director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 43, Woodhouse Lane, Biddulph, Stoke-on-trent, ST8 7DR, England

      IIF 3
  • Lee, Alan Robert
    British clinical director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fernbank House, Springwood Way, Macclesfield, Springwood Way, Tytherington Business Park, Macclesfield, SK10 2XA, England

      IIF 4
    • 43, Woodhouse Lane, Biddulph, Stoke-on-trent, ST8 7DR, England

      IIF 5
  • Lee, Alan Robert
    British marketing consultant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 59, Congleton Road, Talke, Stoke-on-trent, ST7 1ND, England

      IIF 6
  • Lee, Alan Robert
    British stress management born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11, Portland Road, Kilmarnock, KA1 2BT, Scotland

      IIF 7
  • Mr Alan Robert Lee
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 11, Portland Road, Kilmarnock, KA1 2BT, Scotland

      IIF 8 IIF 9
    • Fernbank House, Springwood Way, Macclesfield, Springwood Way, Tytherington Business Park, Macclesfield, SK10 2XA, England

      IIF 10
    • Oakfield House, Tytheringon Business Park, Springwood Way, Tytherington Business Park, Macclesfield, SK10 2XA, England

      IIF 11
    • 43, Woodhouse Lane, Biddulph, Stoke-on-trent, ST8 7DR, England

      IIF 12 IIF 13
    • 59, Congleton Road, Talke, Stoke-on-trent, ST7 1ND, England

      IIF 14
  • Lee, Alan Robert
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hunters Avenue, Ayr, KA8 9HS, Scotland

      IIF 15
  • Lee, Alan Robert
    British medical director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hunters Avenue, Ayr, KA8 9HS, Scotland

      IIF 16
  • Lee, Alan Robert
    British osteopath born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Hunters Avenue, Prestwick, Ayr, KA8 9HS

      IIF 17
  • Mr Alan Robert Lee
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 10
  • 1
    BODY MIND ENERGETICS LTD
    SC639116 SC342050
    64 Hunters Avenue, Ayr, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    MENTAL HEALTH INITIATIVE LIMITED
    - now 14395873
    MENTAL HEALTH INITIATIVE LIMITED
    - 2025-11-20 14395873
    Fernbank House Tytherington Business Village, Springwood Way, Macclesfield, East Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    NEUROGENICS BRAIN CENTRE LTD
    - now SC454692
    BRAIN MAXX TRAINING LTD
    - 2016-10-05 SC454692
    FOCUS BRAIN BIO CENTRE LTD
    - 2014-11-28 SC454692
    THE STRESS ACADEMY LIMITED
    - 2014-08-11 SC454692
    11 Portland Road, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-07-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    NEUROGENICS BRAIN WELLNESS CLINIC LTD
    12506121
    59 Congleton Road, Talke, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2020-03-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    NEUROGENICS FUNCTIONAL MEDICINE CLINIC LTD
    15548794
    43 Woodhouse Lane, Biddulph, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    NEUROGENICS MEMORY CLINIC LTD
    15555381
    Fernbank House, Springwood Way, Macclesfield Springwood Way, Tytherington Business Park, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    NEUROGENICS THYROID CLINIC LTD
    15573661
    43 Woodhouse Lane, Biddulph, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2024-03-18 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    NEUROGENICS WELLNESS CLINICS LTD
    - now SC342050
    BODY MIND MEDICAL LTD.
    - 2021-05-11 SC342050
    BODY MIND ENERGETICS LTD.
    - 2014-07-21 SC342050 SC639116
    11 Portland Road, Kilmarnock, Scotland
    Active Corporate (4 parents)
    Officer
    2008-04-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    THE APPLE SCHOOL OF SPORTS MEDICINE LIMITED
    - now SC216345
    CORE LEVEL DYNAMICS LIMITED
    - 2009-01-22 SC216345
    64 Hunters Avenue, Ayr, Ayrshire
    Dissolved Corporate (4 parents)
    Officer
    2001-03-02 ~ dissolved
    IIF 17 - Director → ME
  • 10
    VELOCITY MEDICARE LTD
    - now 13564971
    VELOCITY DIGITAL MARKETING LTD
    - 2021-12-10 13564971
    59 Congleton Road, Talke, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE

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.