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

Lea, Jeremy Simon, Dr

    Related profiles found in government register
  • Lea, Jeremy Simon, Dr
    British business manager born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Pirie Road, Congleton, Cheshire, CW12 2EF

      IIF 1
  • Lea, Jeremy Simon, Dr
    British commercial director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alumni House, Acton Square, Salford, M5 4NY

      IIF 2
  • Lea, Jeremy Simon, Dr
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Pirie Road, Congleton, Cheshire, CW12 2EF, United Kingdom

      IIF 3
    • icon of address Silk House, Park Green, Macclesfield, Cheshire, SK11 7QW, United Kingdom

      IIF 4
    • icon of address Silk House, Park Green, Macclesfield, SK11 7QW, United Kingdom

      IIF 5
    • icon of address 46, Grafton Street, Manchester, M13 9NT, England

      IIF 6
    • icon of address Core Technology Facility, 46 Grafton Street, Manchester, M13 9NT, England

      IIF 7 IIF 8 IIF 9
    • icon of address Elder House, St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS, England

      IIF 10
  • Lea, Jeremy Simon, Dr
    British director - chairman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Hertford Close, Congleton, Cheshire, CW12 1TB, England

      IIF 11
  • Lea, Jeremy Simon, Dr
    British managing director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bruker Uk Ltd, Banner Lane, Coventry, West Midlands, CV4 9GH, England

      IIF 12
    • icon of address Bruker Uk Ltd, Banner Lane, Coventry, West Midlands, CV4 9GH, United Kingdom

      IIF 13
  • Lea, Jeremy Simon, Dr
    British scientist born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Pirie Road, Congleton, Cheshire, CW12 2EF

      IIF 14
  • Dr Jeremy Simon Lea
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Hertford Close, Congleton, Cheshire, CW12 1TB, England

      IIF 15
    • icon of address 29, Pirie Road, Congleton, Cheshire, CW12 2EF, United Kingdom

      IIF 16
    • icon of address Silk House, Park Green, Macclesfield, Cheshire, SK11 7QW, United Kingdom

      IIF 17
    • icon of address Silk House, Park Green, Macclesfield, SK11 7QW, United Kingdom

      IIF 18
  • Lea, Jeremy Simon, Dr

    Registered addresses and corresponding companies
    • icon of address 46, Grafton Street, Manchester, M13 9NT, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    BRUKER MEDICAL LIMITED - 2001-12-12
    OXFORD RESEARCH SYSTEMS LIMITED - 1998-09-04
    CROWNSKILL LIMITED - 1983-03-25
    icon of address Banner Lane, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Bank House, Market Square, Congleton, Cheshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 15 - Has significant influence or controlOE
  • 3
    JNLT SOLUTIONS LIMITED - 2016-02-08
    icon of address 29 Pirie Road, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address First Floor, Merchant Exchange, Waters Green, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    GLOBETHING LIMITED - 1998-09-04
    icon of address C/o Bruker Uk Limited, Banner Lane, Coventry, West Midands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 12 - Director → ME
Ceased 9
  • 1
    AXS (UK) LIMITED - 1997-11-27
    SHELFCO (NO. 1311) LIMITED - 1997-07-07
    icon of address Banner Lane, Coventry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 1997-06-27 ~ 2015-06-19
    IIF 1 - Director → ME
  • 2
    BRUKER UK LIMITED - 2001-12-13
    BRUKER SPECTROSPIN LIMITED - 1998-02-27
    BRUKER BIOSPIN LIMITED - 2009-06-25
    icon of address Welland House Longwood Close, Westwood Business Park, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-06 ~ 2015-06-19
    IIF 14 - Director → ME
  • 3
    icon of address Gladstone House, 77-29 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2018-12-17 ~ 2019-05-24
    IIF 10 - Director → ME
  • 4
    WIDECELLS GROUP LIMITED - 2016-06-21
    WIDECELLS GROUP PLC - 2019-07-11
    icon of address 7 Bell Yard, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ 2019-02-24
    IIF 6 - Director → ME
    icon of calendar 2018-12-06 ~ 2019-05-20
    IIF 19 - Secretary → ME
  • 5
    REGEN-NOW LIMITED - 2002-10-10
    icon of address Alumni House, Acton Square, Salford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-20 ~ 2025-08-01
    IIF 2 - Director → ME
  • 6
    icon of address First Floor, Merchant Exchange, Waters Green, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,901,811 GBP2024-12-31
    Officer
    icon of calendar 2021-08-27 ~ 2024-10-23
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2024-10-23
    IIF 17 - Has significant influence or control OE
  • 7
    icon of address 4385, 09963544: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2019-05-24
    IIF 8 - Director → ME
  • 8
    WIDECELLS GROUP LIMITED - 2016-05-23
    WIDE UNIVERSAL LTD - 2015-07-25
    icon of address 4385, 08150010: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2021-06-30
    Officer
    icon of calendar 2018-12-17 ~ 2019-05-24
    IIF 7 - Director → ME
  • 9
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -130,257 GBP2015-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2019-05-24
    IIF 9 - 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.