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

Lees, Jeremy

    Related profiles found in government register
  • Lees, Jeremy
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, C/o Tiffin Green Accountants, 11, Queen's Road, Brentwood, Essex, CM14 4HE, United Kingdom

      IIF 1
    • icon of address 2, Gresley Road, London, N19 3JZ, England

      IIF 2
    • icon of address 239, C/o Morgan Reach Accountants, 239, Kensington High St, London, W8 6SA, England

      IIF 3
    • icon of address 239, Kensington High Street, London, W8 6SA, England

      IIF 4 IIF 5
  • Lees, Jeremy
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-8, Michael Omiros Ltd, 2-8 Games Road, Barnet, London, EN4 9HN, United Kingdom

      IIF 6
    • icon of address 11, Queens Road, Brentwood, Essex, CM14 4HE, England

      IIF 7
    • icon of address C/o Morgan Reach Accountants, 239 Kensington High Street, 1st Floor, Kensington, W8 6SN, United Kingdom

      IIF 8
    • icon of address 25, Green Street, London, W1K 7AX, England

      IIF 9 IIF 10 IIF 11
    • icon of address 8-10, Grosvenor Gardens, London, SW1W 0DH, England

      IIF 14 IIF 15
    • icon of address C/o Morgan Reach Accountants, 239 Kensington High Street, 1st Floor, London, W8 6SN, United Kingdom

      IIF 16 IIF 17
    • icon of address C/o Morgan Reach Accountants, 239 Kensington High Street, London, W8 6SN, United Kingdom

      IIF 18
    • icon of address Merryboys Farmhouse, Cooling Common, Cliffe, Rochester, ME3 7TJ, England

      IIF 19
  • Lees, Jeremy
    British managing director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gresley Road, London, N19 3JZ

      IIF 20
  • Lees, Jeremy
    British none born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mermaid House, 2 Puddle Dock, London, EC4V 3DB, England

      IIF 21
  • Lees, Jeremy
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, C/o Tiffin Green Accountants, Queens Road, Brentwood, CM14 4HE, England

      IIF 22
  • Lees, Jeremy
    born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, -10 Grosvenor Gardens, London, SW1W 0DH, England

      IIF 23
  • Lees, Jeremy
    British company director born in December 1953

    Registered addresses and corresponding companies
    • icon of address 25 St Pauls Place, London, N1 2QF

      IIF 24 IIF 25
    • icon of address 6 Dukes Avenue, Muswell Hill, London, N10 2PT

      IIF 26
  • Mr Jeremy Lees
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Andrew James House, Bridge Road, Ashford, TN23 1BB, England

      IIF 27
    • icon of address 11, C/o Tiffin Green Accountants, 11, Queen's Road, Brentwood, Essex, CM144HE, United Kingdom

      IIF 28 IIF 29
    • icon of address 11, C/o Tiffin Green Accountants, Queens Road, Brentwood, CM14 4HE, England

      IIF 30 IIF 31
    • icon of address Ground Floor Suite, Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE, England

      IIF 32
    • icon of address 2, Gresley Road, London, N19 3JZ, England

      IIF 33
    • icon of address 239, Kensington High Street, London, W8 6SA, England

      IIF 34 IIF 35 IIF 36
    • icon of address 25, Green Street, London, W1K 7AX, England

      IIF 38 IIF 39
    • icon of address Mermaid House, 2 Puddle Dock, London, EC4V 3DB, England

      IIF 40
    • icon of address Merryboys Farmhouse, Cooling Common, Cliffe, Rochester, ME3 7TJ, England

      IIF 41 IIF 42 IIF 43
  • Lees, Jeremy
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Green Street, London, W1K 7AX, England

      IIF 45
  • Lees, Jeremy
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Morgan Reach Accountants, 239 Kensington High Street, 1st Floor, Kensington, W8 6SN, United Kingdom

      IIF 46
  • Lees, Jeremy
    British financial broker born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, Grosvenor Gardens, London, SW1W 0DH, United Kingdom

      IIF 47
  • Jeremy Lees
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, Grosvenor Gardens, London, SW1W 0DH, United Kingdom

      IIF 48
  • Mr Jeremy Lees
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Morgan Reach Accountants, 239 Kensington High Street, 1st Floor, Kensington, W8 6SN, United Kingdom

      IIF 49
  • Mr Jeremy Lees
    British born in December 1953

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 23, Langley Road, Bebington, Wirral, Merseyside, CH63 9HW, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 239 Kensington High Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    LINEAR MEDIA LIMITED - 2021-08-30
    icon of address Merryboys Farmhouse Cooling Common, Cliffe, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2021-07-31
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Perception Accounting Limited The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,848 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 8 -10 Grosvenor Gardens, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 5
    icon of address 25 Green Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -48,966 GBP2020-07-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8-10 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 11 Queens Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 2 - Director → ME
  • 8
    CHINA-UK INVESTMENT LIMITED - 2019-02-06
    icon of address 25 Green Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    LINEAR FX LIMITED - 2018-10-04
    LINEAR INTERNATIONAL PAYMENTS LIMITED - 2018-08-20
    icon of address Merryboys Farmhouse Cooling Common, Cliffe, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.50 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LINEAR INVESTMENT MANAGEMENT LTD - 2015-05-06
    icon of address Merryboys Farmhouse Cooling Common, Cliffe, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Merryboys Farmhouse Cooling Common, Cliffe, Rochester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    STARTGROVE LIMITED - 2010-01-26
    icon of address Woodgate House Michael Omiros Ltd, 2-8 Games Road, Barnet, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,668 GBP2023-12-31
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    HEALTH SPECTRUM CLINIC LIMITED - 2015-02-25
    BOS ASSET MANAGEMENT LIMITED - 2010-05-24
    ALPHAXCUTION LIMITED - 2010-11-26
    ALPHAXCUTION LIMITED - 2010-05-17
    STILLNESS 983 LIMITED - 2009-12-10
    icon of address 2-8 Michael Omiros Ltd, 2-8 Games Road, Barnet, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,854 GBP2023-11-30
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 6 - Director → ME
Ceased 16
  • 1
    icon of address 239 Kensington High Street, London, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2023-02-05 ~ 2023-10-05
    IIF 5 - Director → ME
    icon of calendar 2021-10-22 ~ 2022-12-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ 2023-10-05
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-17 ~ 2023-10-05
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    icon of address 239 C/o Morgan Reach Accountants, 239, Kensington High St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-22 ~ 2022-12-24
    IIF 17 - Director → ME
    icon of calendar 2023-02-05 ~ 2023-02-06
    IIF 1 - Director → ME
  • 3
    icon of address 239 C/o Morgan Reach Accountants, 239, Kensington High St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-05 ~ 2023-02-06
    IIF 22 - Director → ME
    icon of calendar 2021-10-25 ~ 2022-12-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-05 ~ 2023-02-08
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    icon of address 239 Kensington High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-22 ~ 2022-12-24
    IIF 16 - Director → ME
    icon of calendar 2023-02-05 ~ 2023-10-05
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ 2023-02-08
    IIF 29 - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-17 ~ 2023-10-05
    IIF 37 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-22 ~ 2022-12-24
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    LINEAR MEDIA LIMITED - 2021-08-30
    icon of address Merryboys Farmhouse Cooling Common, Cliffe, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2021-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2022-05-05
    IIF 9 - Director → ME
  • 6
    icon of address C/o Perception Accounting Limited The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,848 GBP2024-07-31
    Officer
    icon of calendar 2016-04-28 ~ 2017-09-29
    IIF 14 - Director → ME
    icon of calendar 2015-07-24 ~ 2015-08-01
    IIF 7 - Director → ME
  • 7
    icon of address 8-10 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-29
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2018-01-29
    IIF 48 - Has significant influence or control OE
  • 8
    QUANT EXECUTION MANAGEMENT SERVICES LIMITED - 2013-04-15
    INLAW THREE HUNDRED AND THIRTY SIX LIMITED - 2010-03-04
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-29 ~ 2022-01-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-22
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Mermaid House, 2 Puddle Dock, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,441,253 GBP2024-03-31
    Officer
    icon of calendar 2012-01-25 ~ 2022-01-15
    IIF 21 - Director → ME
  • 10
    LINEAR FX LIMITED - 2018-10-04
    LINEAR INTERNATIONAL PAYMENTS LIMITED - 2018-08-20
    icon of address Merryboys Farmhouse Cooling Common, Cliffe, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.50 GBP2021-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2022-05-05
    IIF 13 - Director → ME
  • 11
    LINEAR INVESTMENT MANAGEMENT LTD - 2015-05-06
    icon of address Merryboys Farmhouse Cooling Common, Cliffe, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2022-05-05
    IIF 10 - Director → ME
  • 12
    icon of address Merryboys Farmhouse Cooling Common, Cliffe, Rochester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2017-07-27 ~ 2022-05-05
    IIF 19 - Director → ME
  • 13
    icon of address C/o Ad Valorem, 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,973,634 GBP2024-02-29
    Officer
    icon of calendar 2021-04-09 ~ 2022-12-24
    IIF 46 - Director → ME
    icon of calendar 2023-02-05 ~ 2023-02-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-24 ~ 2022-12-24
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2021-04-09 ~ 2022-12-24
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 14
    STARTGROVE LIMITED - 2010-01-26
    icon of address Woodgate House Michael Omiros Ltd, 2-8 Games Road, Barnet, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,668 GBP2023-12-31
    Officer
    icon of calendar 2000-02-02 ~ 2001-11-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-28
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    icon of address 35 High Street, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,684 GBP2024-12-31
    Officer
    icon of calendar 1998-03-06 ~ 2001-07-18
    IIF 24 - Director → ME
    icon of calendar 1992-10-09 ~ 1994-10-20
    IIF 26 - Director → ME
  • 16
    HEALTH SPECTRUM CLINIC LIMITED - 2015-02-25
    BOS ASSET MANAGEMENT LIMITED - 2010-05-24
    ALPHAXCUTION LIMITED - 2010-11-26
    ALPHAXCUTION LIMITED - 2010-05-17
    STILLNESS 983 LIMITED - 2009-12-10
    icon of address 2-8 Michael Omiros Ltd, 2-8 Games Road, Barnet, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,854 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-28
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more 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.