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

Lee, Jeremy Stephen William

    Related profiles found in government register
  • Lee, Jeremy Stephen William
    British

    Registered addresses and corresponding companies
  • Lee, Jeremy Stephen William
    British company director

    Registered addresses and corresponding companies
    • icon of address 10 Hodge Fold, Broadbottom, Cheshire, SK14 6BL

      IIF 4
  • Lee, Jeremy Stephen William
    British director

    Registered addresses and corresponding companies
  • Lee, Jeremy Stephen William

    Registered addresses and corresponding companies
    • icon of address 10 Hodge Fold, Broadbottom, Cheshire, SK14 6BL

      IIF 17 IIF 18
  • Lee, Jeremy Stephen William
    British chartered accountant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hodge Fold, Broadbottom, Cheshire, SK14 6BL

      IIF 19 IIF 20
  • Lee, Jeremy Stephen William
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hodge Fold, Broadbottom, Cheshire, SK14 6BL

      IIF 21
  • Lee, Jeremy Stephen William
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee, Jeremy Stephen William
    British financial director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hodge Fold, Broadbottom, Cheshire, SK14 6BL

      IIF 37 IIF 38
  • Lee, Jeremy Stephen William
    British managing director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hodge Fold, Broadbottom, Cheshire, SK14 6BL

      IIF 39
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 22
  • 1
    THE CHALK CIRCLE LIMITED - 2007-05-17
    CLEARFUME ENERGY MANAGEMENT SYSTEMS LIMITED - 2003-07-01
    icon of address Ascribe House Brancker Street, Westhoughton, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2012-07-12
    IIF 22 - Director → ME
  • 2
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2012-07-12
    IIF 28 - Director → ME
    icon of calendar 2005-06-17 ~ 2012-02-14
    IIF 13 - Secretary → ME
  • 3
    SCROLL HOLDINGS LIMITED - 2009-04-09
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-28 ~ 2012-07-12
    IIF 34 - Director → ME
    icon of calendar 2008-11-28 ~ 2012-07-11
    IIF 6 - Secretary → ME
  • 4
    ASCRIBE HOLDINGS PLC - 2009-02-20
    ASCRIBE PLC - 2009-02-20
    ASCRIBE LIMITED - 2004-11-25
    EVER 2458 LIMITED - 2004-11-19
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-23 ~ 2012-07-12
    IIF 30 - Director → ME
    icon of calendar 2004-11-23 ~ 2012-02-14
    IIF 8 - Secretary → ME
  • 5
    ASC COMPUTER SOFTWARE LIMITED - 2009-02-20
    icon of address Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-22 ~ 2010-07-12
    IIF 35 - Director → ME
    icon of calendar 2004-06-22 ~ 2012-02-14
    IIF 11 - Secretary → ME
  • 6
    BILL CHAMBERS (SYSTEMS) LIMITED - 1988-02-02
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2012-07-12
    IIF 27 - Director → ME
    icon of calendar 2006-03-14 ~ 2012-02-14
    IIF 7 - Secretary → ME
  • 7
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2012-07-12
    IIF 36 - Director → ME
    icon of calendar 2004-12-17 ~ 2012-01-31
    IIF 10 - Secretary → ME
  • 8
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2012-07-12
    IIF 25 - Director → ME
    icon of calendar 2004-12-17 ~ 2012-02-14
    IIF 14 - Secretary → ME
  • 9
    FEONIC PLC - 2015-03-25
    NEWLANDS SCIENTIFIC PLC - 2004-01-19
    icon of address Unit 7 Newlands House, Inglemire Lane, Hull, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -735,516 GBP2025-01-31
    Officer
    icon of calendar 2002-02-01 ~ 2004-07-15
    IIF 38 - Director → ME
  • 10
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    481 GBP2023-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2012-07-12
    IIF 26 - Director → ME
    icon of calendar 2005-05-20 ~ 2012-02-14
    IIF 17 - Secretary → ME
  • 11
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2012-07-12
    IIF 21 - Director → ME
    icon of calendar 2006-06-29 ~ 2012-02-01
    IIF 4 - Secretary → ME
  • 12
    GEN-PROBE LIFE SCIENCES LTD. - 2014-03-31
    TEPNEL DIAGNOSTICS PLC - 1994-08-11
    FARAS DIAGNOSTICS PLC - 1992-08-18
    icon of address Heron House Oaks Business Park, Crewe Road, Wythenshawe, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-22 ~ 2001-11-26
    IIF 37 - Director → ME
    icon of calendar 1999-09-07 ~ 2001-11-26
    IIF 2 - Secretary → ME
  • 13
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-21 ~ 2012-07-12
    IIF 24 - Director → ME
    icon of calendar 2005-06-21 ~ 2012-02-14
    IIF 16 - Secretary → ME
  • 14
    WHITELEY AND CREASEY(CHELMSFORD)LIMITED - 1979-12-31
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2012-07-12
    IIF 23 - Director → ME
    icon of calendar 2004-12-17 ~ 2012-02-01
    IIF 12 - Secretary → ME
  • 15
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2012-07-12
    IIF 32 - Director → ME
    icon of calendar 2004-12-17 ~ 2012-02-14
    IIF 18 - Secretary → ME
  • 16
    icon of address Rawdon House Green Lane, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ 2012-07-12
    IIF 33 - Director → ME
    icon of calendar 2007-10-22 ~ 2012-02-01
    IIF 5 - Secretary → ME
  • 17
    icon of address Fulford Grange Micklefield Lane, Rawdon, Leeds, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-28 ~ 2012-07-12
    IIF 29 - Director → ME
    icon of calendar 2008-11-28 ~ 2012-07-11
    IIF 9 - Secretary → ME
  • 18
    THERMO SHANDON LIMITED - 2019-08-23
    SHANDON SCIENTIFIC LIMITED - 2000-11-29
    LIFE SCIENCES INTERNATIONAL (EUROPE) LIMITED - 1998-01-05
    SHANDON SCIENTIFIC LIMITED - 1993-03-01
    SHANDON SOUTHERN PRODUCTS LIMITED - 1988-05-03
    icon of address Manor Park, Tudor Road, Runcorn, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-24 ~ 1997-11-07
    IIF 20 - Director → ME
  • 19
    TEPNEL PATHWAY PRODUCTS LIMITED - 1999-06-21
    TAVITON LIMITED - 1993-04-01
    icon of address Heron House, Crewe Road, Wythenshaw, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-28 ~ 2001-11-26
    IIF 39 - Director → ME
    icon of calendar 1999-09-07 ~ 2001-11-26
    IIF 3 - Secretary → ME
  • 20
    icon of address Heron House Oaks Businss Park, Crewe Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-07 ~ 2001-11-26
    IIF 1 - Secretary → ME
  • 21
    TEPNEL NO. 1 LIMITED - 2002-02-13
    EVER 1504 LIMITED - 2001-06-12
    icon of address Heron House Oaks Business Park, Crewe Road, Wythenshawe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-12 ~ 2001-11-26
    IIF 31 - Director → ME
    icon of calendar 2001-06-12 ~ 2001-11-26
    IIF 15 - Secretary → ME
  • 22
    THERMO LIFE SCIENCES LIMITED - 2004-10-04
    THERMOQUEST SCIENTIFIC EQUIPMENT GROUP LTD - 2000-11-13
    LIFE SCIENCES INTERNATIONAL (UK) LIMITED - 1999-12-13
    LABSYSTEMS (U K ) LIMITED - 1994-01-01
    LABSYSTEMS GROUP (UK) LIMITED - 1992-06-25
    LABSYSTEMS (UK) LIMITED - 1990-02-28
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-11-29 ~ 1997-11-07
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.