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

Rees, Ian

    Related profiles found in government register
  • Rees, Ian
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E S C House, South Road, Weybridge, Surrey, KT13 9DZ, England

      IIF 1
  • Rees, Ian
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Tims Boat Yard, Timsway, Staines Upon Thames, TW18 3JY, England

      IIF 2
    • icon of address Unit 1 Ember Centre, Lyon Road, Walton-on-thames, Surrey, KT12 3PU, England

      IIF 3
    • icon of address St James House, 4 Roundhill Drive, Woking, GU22 8HW

      IIF 4
  • Rees, Ian Paul
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, 4 Roundhill Drive, Woking, GU22 8HW

      IIF 5
  • Mr Ian Rees
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Tims Boat Yard, Timsway, Staines Upon Thames, TW18 3JY, England

      IIF 6
  • Rees, Ian
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyon Rd, 1 The Ember Centre, Lyon Rd, 1 The Ember Centre, Walton On Thames, Surrey, KT123PU, England

      IIF 7
    • icon of address 14, Wentworth House, West Byfleet, Surrey, KT123PU, England

      IIF 8
    • icon of address Flat 14, Wentworth House, Pyrford Road, West Byfleet, Surrey, KT14 6LD, England

      IIF 9
  • Rees, Ian
    British engineer born in December 1966

    Registered addresses and corresponding companies
    • icon of address 4 Furze Road, Addlestone, Surrey, KT15 1DP

      IIF 10
  • Rees, Ian Paul
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ember Centre, Lyon Road, Walton-on-thames, KT12 3PU, England

      IIF 11
    • icon of address Videotree, Unit 7 3rd Floor, Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8 RN, England

      IIF 12
  • Ian Rees
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyon Rd, 1 The Ember Centre, Lyon Rd, 1 The Ember Centre, Walton On Thames, Surrey, KT12 3PU, England

      IIF 13
    • icon of address Flat 14, Wentworth House, Pyrford Road, West Byfleet, Surrey, KT14 6LD, England

      IIF 14
  • Mr Ian Rees
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Ember Centre, Lyon Road, Walton-on-thames, KT12 3PU, England

      IIF 15 IIF 16
    • icon of address 14, Wentworth House, West Byfleet, Surrey, KT123PU, England

      IIF 17
  • Rees, Ian
    Welsh company director born in November 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Seren Haf, Bryn Terrace, Ystrad, Pentre, CF41 7RX, United Kingdom

      IIF 18
  • Ian Paul Rees
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Videotree, Unit 7 3rd Floor, Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8 RN, England

      IIF 19
  • Mr Ian Paul Rees
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ember Centre, Lyon Road, Walton-on-thames, KT12 3PU, England

      IIF 20
    • icon of address 14 Wentworth House, Pyrford Road, West Byfleet, Surrey, KT14 6LD, England

      IIF 21
  • Mr Ian Rees
    Welsh born in November 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Seren Haf, Bryn Terrace, Ystrad, Pentre, CF41 7RX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Flat 14, Wentworth House, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Videotree Unit 1, Ember Centre, Lyon Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    EUROPEAN SATELLITES.COM LIMITED - 2011-09-21
    icon of address Unit 1, Ember Centre, Lyon Road, Walton-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    68,288 GBP2024-06-30
    Officer
    icon of calendar 2000-03-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Unit 1 Ember Centre, Lyon Road, Walton-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Lyon Rd, 1 The Ember Centre Lyon Rd, 1 The Ember Centre, Walton On Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ty Seren Haf Bryn Terrace, Ystrad, Pentre, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,757 GBP2024-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Videotree Unit 7 3rd Floor Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21 Tims Boat Yard, Timsway, Staines Upon Thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    TV OVER LAN LIMITED - 2015-07-14
    icon of address Unit 1 Ember Centre, Lyon Road, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    VIDEOTREE LIMITED - 2015-07-07
    DESKTOP MONITORS LIMITED - 2002-04-03
    icon of address Unit 1 Ember Centre, Lyon Road, Walton-on-thames, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2001-02-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 11
    icon of address E S C House, South Road, Weybridge, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 1 - Director → ME
Ceased 1
  • 1
    JMN 900 LIMITED - 1998-10-29
    icon of address Lyndale House, 24a High Street, Addlestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,944 GBP2024-12-31
    Officer
    icon of calendar 1998-11-09 ~ 2001-07-13
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.