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

Mr David John Lees

    Related profiles found in government register
  • Mr David John Lees
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Macaulay Buildings, Widcombe, Bath, Somerset, BA2 6AT

      IIF 1
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 2
  • Lees, David John
    British accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alpha 1, Canton Lane, Hams Hall, Birmingham, B46 1GA

      IIF 3
  • Lees, David John
    British chartered accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Accountability Gb Ltd., Portland House, 21 Narborough Road, Cosby, Leicester, LE9 1TA, England

      IIF 4
    • icon of address 38-42, Newport Street, Swindon, SN1 3DR

      IIF 5
  • Lees, David John
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU, United Kingdom

      IIF 6
  • Lees, David John
    British none born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Macaulay Buildings, Widcombe, Bath, Somerset, BA2 6AT

      IIF 7
  • Mr David John Lees
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crowe Hall, Widcombe Hill, Bath, BA2 6AR, England

      IIF 8
  • Lees, David John
    Australian accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lees, David John
    Australian charterd accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Pirbright, Woking, Surrey, GU24 0BN

      IIF 12
  • Lees, David John
    Australian chartered accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lees, David John
    Australian company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Pirbright, Woking, Surrey, GU24 0BN

      IIF 20
  • Lees, David John
    Australian director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lees, David John
    Australian company director born in September 1947

    Registered addresses and corresponding companies
  • Lees, David John
    Australian finance director born in September 1947

    Registered addresses and corresponding companies
    • icon of address Larchwood, Heathfield Avenue Sunninghill, Ascot, Berkshire, SL5 0AL

      IIF 29
  • Lees, David John
    Australian

    Registered addresses and corresponding companies
    • icon of address The Manor House, Pirbright, Woking, Surrey, GU24 0BN

      IIF 30
  • Lees, David John
    Australian director

    Registered addresses and corresponding companies
    • icon of address The Manor House, Pirbright, Woking, Surrey, GU24 0BN

      IIF 31 IIF 32
  • Lees, David John

    Registered addresses and corresponding companies
    • icon of address The Manor House, Pirbright, Woking, Surrey, GU24 0BN

      IIF 33
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Cork Gully, 52 Brook Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address 20 Macaulay Buildings, Widcombe, Bath, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    METIS BIOTECHNOLOGIES PLC - 2014-10-06
    icon of address 38-42 Newport Street, Swindon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -594,400 GBP2018-12-31
    Officer
    icon of calendar 2001-01-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 4
    SPEED 7879 LIMITED - 1999-11-11
    icon of address Accountability Gb Ltd. Portland House, 21 Narborough Road, Cosby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,147,304 GBP2024-09-30
    Officer
    icon of calendar 1999-11-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 2 - Has significant influence or controlOE
  • 5
    VETUTEC LIMITED - 2006-04-21
    icon of address Thorneloe House, 25 Barbourne Road, Worcester
    Active Corporate (3 parents)
    Equity (Company account)
    2,410 GBP2025-03-31
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 6 - Director → ME
Ceased 22
  • 1
    FLARE GROUP PLC. - 2014-08-28
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-12-07 ~ 1999-06-18
    IIF 13 - Director → ME
  • 2
    FLARE INDUSTRIES LIMITED - 2015-12-19
    icon of address No 1 Colmore Square, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1999-06-18
    IIF 14 - Director → ME
  • 3
    TRIPLE PLATE JUNCTION PLC - 2014-05-16
    GOODWOOD GROUP PLC - 2000-06-26
    TETHYAN RESOURCES PLC - 2019-10-30
    TETHYAN RESOURCES LIMITED - 2021-02-11
    NAMES.CO INTERNET PLC - 2004-01-15
    CORINGLADE PLC - 1999-11-01
    AURASIAN MINERALS PLC - 2016-07-20
    icon of address 4th Floor 3 Hanover Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-10-18 ~ 2010-06-01
    IIF 16 - Director → ME
    icon of calendar 2003-12-01 ~ 2004-01-19
    IIF 30 - Secretary → ME
  • 4
    ACCIDENT EXCHANGE GROUP PLC - 2013-05-10
    XECUTIVERESEARCH GROUP PLC - 2004-04-20
    icon of address Unit 2 Liberty Park, Burton Old Road, Lichfield, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2016-08-08
    IIF 3 - Director → ME
  • 5
    ACCIDENT EXCHANGE 2004 LIMITED - 2018-12-12
    icon of address Unit 605 Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-17
    IIF 10 - Director → ME
  • 6
    BRITISH CERAMIC SERVICE COMPANY LIMITED - 1999-11-18
    BRICESCO LIMITED - 1987-11-02
    BRANDCROWN LIMITED - 1987-10-01
    icon of address C/o Tenon Recovery, The Poynt 45 Wollaton Street, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1999-06-18
    IIF 15 - Director → ME
  • 7
    DEAL GROUP MEDIA PLC - 2009-06-25
    VELA TECHNOLOGIES PLC - 2025-03-24
    FORAY 1275 LIMITED - 2000-03-02
    IBNET PLC - 2003-10-17
    ASIA DIGITAL HOLDINGS PLC - 2013-01-21
    icon of address 15 Victoria Mews Mill Field Road, Cottingley Business Park, Bingley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-24 ~ 2013-01-15
    IIF 17 - Director → ME
  • 8
    MEDEVA EUROPE LIMITED - 2001-12-10
    MEDEVA HOLDINGS LIMITED - 1992-07-02
    FINEGAIN LIMITED - 1991-10-07
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-04-26
    IIF 27 - Director → ME
  • 9
    ELMECERAM U.K. LIMITED - 2005-11-08
    ELMETHERM U.K. LTD - 1996-12-13
    icon of address Unit 2, Dewsbury Road Fenton, S O T
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -180,318 GBP2018-12-31
    Officer
    icon of calendar 1997-09-05 ~ 1999-06-18
    IIF 12 - Director → ME
  • 10
    PRECIS (497) LIMITED - 1986-09-19
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-04-26
    IIF 28 - Director → ME
  • 11
    icon of address First Floor Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-06-16 ~ 1994-04-26
    IIF 26 - Director → ME
  • 12
    MEDEVA INTERNATIONAL HOLDINGS LIMITED - 1991-08-30
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1991-06-07 ~ 1994-04-26
    IIF 29 - Director → ME
  • 13
    MEDIRACE PLC - 1990-01-22
    FINEASSET PLC - 1987-04-06
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-26
    IIF 25 - Director → ME
  • 14
    icon of address Acton House, Perdiswell Park, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2005-06-20 ~ 2007-07-18
    IIF 21 - Director → ME
    icon of calendar 2005-06-20 ~ 2007-07-18
    IIF 32 - Secretary → ME
  • 15
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    785,153 GBP2024-03-31
    Officer
    icon of calendar 2003-05-19 ~ 2004-08-24
    IIF 11 - Director → ME
  • 16
    icon of address 5 The Chambers, Vineyard, Abingdon, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    667 GBP2024-09-30
    Officer
    icon of calendar 2001-06-06 ~ 2008-02-11
    IIF 33 - Secretary → ME
  • 17
    RIFT OIL PLC - 2009-09-18
    icon of address 1 Park Row, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-12 ~ 2009-08-10
    IIF 9 - Director → ME
  • 18
    SIMPLY NAMES LIMITED - 2002-04-26
    icon of address Acton House, Perdiswell Park, Worcester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2004-09-17 ~ 2007-07-18
    IIF 23 - Director → ME
    icon of calendar 2004-09-17 ~ 2007-07-18
    IIF 31 - Secretary → ME
  • 19
    NAMESCO LIMITED - 2024-08-12
    NAMES.CO INTERNET SERVICES LIMITED - 2003-12-23
    icon of address Acton House, Perdiswell Park, Worcester, Worcestershire
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2000-06-26 ~ 2007-07-18
    IIF 19 - Director → ME
  • 20
    HBJ 539 LIMITED - 2000-12-20
    THE CAPITAL PUB COMPANY PLC - 2011-11-15
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-19 ~ 2009-03-06
    IIF 20 - Director → ME
  • 21
    MEDEVA PHARMA LIMITED - 2001-04-02
    CELLTECH PHARMACEUTICALS LIMITED - 2004-12-30
    EVANS MEDICAL LIMITED - 1998-07-06
    icon of address 208 Bath Road, Slough, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-10
    IIF 24 - Director → ME
  • 22
    BLACK & EDGINGTON GROUP PLC - 1996-01-08
    SKYEPHARMA LIMITED - 2018-06-11
    SKYEPHARMA PLC - 2016-07-25
    DJEMBER HOLDINGS PLC - 1987-10-10
    TUBULAR EXHIBITION GROUP PLC. - 1990-01-05
    icon of address 1 Prospect West, Bumpers Farm, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-10 ~ 1999-05-19
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.