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, Iain Roger

    Related profiles found in government register
  • Lees, Iain Roger
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longridge, Unit A Longridge Trading Estate, Mobberley Road, Knutsford, Cheshire, WA16 8PR, England

      IIF 1
    • icon of address 50, Curzon Street, London, W1J 7UW, United Kingdom

      IIF 2
    • icon of address Unit 15, Dock Road, Duttons Business Park, Northwich, Cheshire, CW9 5HJ, England

      IIF 3
    • icon of address Signal Point, Bredbury Park Way, Bredbury, Stockport, SK6 2SN, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 9 Pear Mill Estate, Stockport Road, Bredbury, Stockport, Cheshire, SK6 2BP, Btitain

      IIF 7
  • Lees, Iain Roger
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lees, Iain Roger
    British finance director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lees, Iain Roger
    British financial director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, School Lane, Pickmere, Cheshire, WA16 0JF

      IIF 28
  • Lees, Iain Roger
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stockpit Road, Knowsley Industrial Park Knowsley, Liverpool, Merseyside, L33 7TQ, United Kingdom

      IIF 29
  • Mr Iain Roger Lees
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, School Lane, Pickmere, Knutsford, Cheshire, WA16 0JF, England

      IIF 30
    • icon of address Longridge, Unit A Longridge Trading Estate, Mobberley Road, Knutsford, Cheshire, WA16 8PR, England

      IIF 31
    • icon of address Unit 15, Dock Road, Duttons Business Park, Northwich, Cheshire, CW9 5HJ, England

      IIF 32
  • Lees, Iain Roger
    British company director

    Registered addresses and corresponding companies
    • icon of address Church Farm, School Lane, Pickmere, Cheshire, WA16 0JF

      IIF 33
  • Lees, Iain Roger
    British director

    Registered addresses and corresponding companies
  • Lees, Iain Roger
    British finance director

    Registered addresses and corresponding companies
  • Lees, Iain Roger
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, School Lane, Pickmere, Knutsford, Cheshire, WA16 0JF, United Kingdom

      IIF 52
  • Lees, Iain Roger
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, School Lane, Pickmere, Knutsford, Cheshire, WA16 0JF, United Kingdom

      IIF 53
  • Mr Iain Roger Lees
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm, School Lane, Pickmere, Knutsford, Cheshire, WA16 0JF, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 18
  • 1
    CALCULEASE LIMITED - 1997-07-25
    icon of address Stockpit Road, Knowsley Industrial Park, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 9 - Director → ME
  • 2
    KINGSTON OIL & GAS PLC - 1993-06-01
    BLANKFIRST LIMITED - 1987-07-02
    icon of address Stockpit Road, Knowsley Industrial Park, Liverpool, Merseyside
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2000-08-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    ORCOL FUELS LIMITED - 1999-04-01
    OIL RECOVERIES LIMITED - 1990-01-09
    OIL RECOVERIES COMPANY LIMITED - 1982-09-09
    icon of address Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2000-08-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    HALL & CAMPEY WASTE OIL CO. LIMITED - 2001-07-20
    icon of address C/o Kpmg Llp, 1 St Peter's Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address S6, Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Martins Mill, Wards Lane, Congleton, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 53 - Director → ME
  • 7
    icon of address Church Farm School Lane, Pickmere, Knutsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ENVIROLUBE LIMITED - 1995-05-22
    SPECIFICATION FUEL OILS LIMITED - 1994-04-25
    REACHPINE LIMITED - 1989-09-04
    icon of address Stockpit Road, Knowsley Industrial Park, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2000-08-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    EMO OIL (U.K.) LIMITED - 1995-06-12
    EMO OIL LIMITED - 1992-02-28
    ELK OIL LIMITED - 1988-01-22
    icon of address Stockpit Road, Knowsley Industrial Park, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2000-08-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 10
    BCS OILS (SCOTLAND) LIMITED - 2001-10-04
    BCS WASTE OILS (SCOTLAND) LIMITED - 1992-04-10
    BRAYBROOKE CHEMICAL SERVICES LIMITED - 1992-03-13
    icon of address Stockpit Road, Knowsley Industrial Park, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2000-08-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    PINCO 1610 LIMITED - 2001-11-08
    icon of address Stockpit Road, Knowsley Industrial Park, Knowsley Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-23 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2001-10-23 ~ dissolved
    IIF 38 - Secretary → ME
  • 12
    BCS FUELS LIMITED - 2001-10-04
    icon of address St James' Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2000-08-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    BCS OILS LIMITED - 2001-10-04
    BCS WASTE OILS LIMITED - 1992-04-10
    BRAYBROOKE BROS (WASTE OILS) LIMITED - 1992-02-28
    HEADMAY SERVICES LIMITED - 1989-10-12
    icon of address Stockpit Road, Knowsley Industrial Park, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2000-08-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 14
    PINCO 1965 LIMITED - 2003-07-08
    icon of address Stockpit Road, Knowsley Industrial Park, Knowsley Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2003-07-11 ~ dissolved
    IIF 48 - Secretary → ME
  • 15
    icon of address Kpmg Llp, 1 St Peters Square, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-08-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2000-08-01 ~ now
    IIF 45 - Secretary → ME
  • 16
    POTCO LIMITED - 1986-03-20
    icon of address Stockpit Road, Knowsley Industrial Park, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2000-08-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 17
    BCS WASTE OILS LIMITED - 1992-02-28
    BRAYBROOKE CHEMICAL SERVICES LIMITED - 1989-11-06
    icon of address St James' Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2000-08-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 18
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2000-08-01 ~ dissolved
    IIF 44 - Secretary → ME
Ceased 15
  • 1
    CONCERO SOLUTIONS LIMITED - 2007-01-23
    icon of address Signal Point Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -527,844 GBP2024-03-31
    Officer
    icon of calendar 2020-04-10 ~ 2021-06-11
    IIF 6 - Director → ME
  • 2
    BURKE FORD INSURANCE GROUP LIMITED - 1999-09-27
    BURKE FORD REED INSURANCE MANAGEMENT LIMITED - 1995-11-01
    SHINELIGHT SERVICES LIMITED - 1992-04-14
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-27 ~ 2000-07-31
    IIF 27 - Director → ME
    icon of calendar 1998-02-27 ~ 2000-07-31
    IIF 51 - Secretary → ME
  • 3
    icon of address Unit 8 Longridge, Longridge Trading Estate, Knutsford, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,904 GBP2024-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2020-07-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ 2020-11-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GREENWAY LUBRICANTS LIMITED - 2002-12-06
    EXCELUBE LIMITED - 1998-07-29
    MEAUJO (87) LIMITED - 1991-06-20
    icon of address Exol Lubricants Limited All Saints Road, Darlaston, Wednesbury, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2002-06-06
    IIF 13 - Director → ME
    icon of calendar 2000-08-01 ~ 2002-06-06
    IIF 34 - Secretary → ME
  • 5
    BURKE FORD FINANCIAL CONSULTANTS LIMITED - 2000-10-02
    BURKE FORD FINANCIAL SERVICES LIMITED - 1999-09-24
    BURKE FORD (FINANCIAL SERVICES) LIMITED - 1996-09-19
    BERKELEY BURKE (NORTHERN) FINANCIAL PLANNING LIMITED - 1996-09-02
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-27 ~ 2000-07-31
    IIF 25 - Director → ME
    icon of calendar 1998-02-27 ~ 2000-07-31
    IIF 49 - Secretary → ME
  • 6
    icon of address S6, Adelphi Mill, Grimshaw Lane, Bollington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2016-11-18 ~ 2022-03-14
    IIF 52 - Director → ME
  • 7
    JLT PENSION TRUSTEES LIMITED - 2022-09-01
    BURKE FORD TRUSTEE COMPANY LIMITED - 2000-10-17
    BERKELEY BURKE (NORTHERN) TRUSTEE COMPANY LIMITED - 1998-01-30
    BERKELEY BURKE (NORTHERN) TRUSTEE LIMITED - 1987-03-19
    icon of address 2nd Floor, Fitzalan House Fitzalan Court, Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1998-04-21 ~ 2000-07-31
    IIF 26 - Director → ME
    icon of calendar 1998-04-21 ~ 2000-07-31
    IIF 50 - Secretary → ME
  • 8
    JLT TRUSTEES (SOUTHERN) LIMITED - 2022-09-01
    BURKE FORD TRUSTEES (SOUTHERN) LIMITED - 2001-04-10
    CHILTERN PENSION TRUSTEES LIMITED - 1999-12-09
    icon of address 2nd Floor, Fitzalan House Fitzalan Court, Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-09-16 ~ 2000-03-27
    IIF 33 - Secretary → ME
  • 9
    JLT TRUSTEES LIMITED - 2022-09-01
    BURKE FORD TRUSTEES (MIDLANDS) LIMITED - 2001-04-06
    PENTECH LIMITED - 1999-12-09
    MEADOWCOURT INVESTMENTS LIMITED - 1988-03-08
    BRENT LEASING LIMITED - 1987-07-13
    icon of address 2nd Floor, Fitzalan House Fitzalan Court, Fitzalan Road, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1999-06-16 ~ 2000-07-31
    IIF 14 - Director → ME
    icon of calendar 1999-06-16 ~ 1999-08-06
    IIF 40 - Secretary → ME
  • 10
    icon of address Unit 15 Dock Road, Duttons Business Park, Northwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ 2020-07-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2020-11-05
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HYDRODEC (UK) LIMITED - 2016-10-11
    icon of address Lombard House, Worcester Road, Stourport-on-severn, Worcestershire, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,410,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-09-05 ~ 2014-09-12
    IIF 2 - Director → ME
  • 12
    ALPHAMERIC RETAIL LIMITED - 2004-12-22
    PENNINE RETAIL SYSTEMS LIMITED - 2000-05-11
    PENNINE COMPUTER SERVICES LIMITED - 1999-10-20
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-01 ~ 1998-05-01
    IIF 28 - Director → ME
  • 13
    VODAT INTERNATIONAL LIMITED - 2021-04-01
    icon of address Signal Point Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,226,441 GBP2024-03-31
    Officer
    icon of calendar 2020-04-10 ~ 2021-06-11
    IIF 5 - Director → ME
  • 14
    VODAT COMMUNICATIONS GROUP LIMITED - 2021-03-25
    GC CO NO.1 LIMITED - 2012-06-28
    icon of address Signal Point Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    5,316,090 GBP2024-03-31
    Officer
    icon of calendar 2012-04-24 ~ 2021-06-11
    IIF 7 - Director → ME
  • 15
    THE RETAIL AUTOMATION CONSULTANCY 2006 LIMITED - 2012-06-19
    MARPLACE (NUMBER 667) LIMITED - 2006-03-08
    icon of address Signal Point Bredbury Park Way, Bredbury, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-04-10 ~ 2021-06-11
    IIF 4 - 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.