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, Ian

    Related profiles found in government register
  • Lees, Ian
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

      IIF 1
    • Drumgair, Foveran, Ellon, AB41 6AS, United Kingdom

      IIF 2
  • Lees, Ian
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drumgair, Foveran, Ellon, AB41 6AS, United Kingdom

      IIF 3
  • Mr Ian Lees
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drumgair, Foveran, Ellon, AB41 6AS, Scotland

      IIF 4
    • Drumgair, Foveran, Ellon, Aberdeenshire, AB41 6AS, Scotland

      IIF 5
  • Lees, Ian
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 6
  • Lees, Ian
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Frenches Court, Frenches Court Flat Block 1-6, Shaw Street Greenfield, Oldham, OL3 7AB, England

      IIF 7
  • Lees, Ian
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fourways House, 57 Hilton Street, Manchester, Greater Manchester, M1 2EJ, England

      IIF 8
    • Pike, End Farm, Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RG

      IIF 9
  • Lees, Ian
    British media executive born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE, England

      IIF 10 IIF 11
  • Lees, Ian
    British property developer born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Dickinson Egerton Block Management, Unit H6 Premier Way, Lowfields Business Park, Elland, HX5 9HF, United Kingdom

      IIF 12
  • Lees, Ian
    British advertising executive born in January 1962

    Registered addresses and corresponding companies
    • 6 Ladhill Lane, Greenfield, Oldham, Lancashire, OL3 7JW

      IIF 13
  • Lees, Ian
    British company director born in January 1962

    Registered addresses and corresponding companies
    • 11 Butterworth Way, Greenfield, Oldham, OL3 7PS

      IIF 14
  • Lees, Ian
    British director born in January 1962

    Registered addresses and corresponding companies
    • Southview, 1 Range Lane, Denshaw, Oldham, OL3 3SA

      IIF 15
  • Lees, Ian
    British media director born in January 1962

    Registered addresses and corresponding companies
    • Southview, 1 Range Lane, Denshaw, Oldham, OL3 3SA

      IIF 16
  • Nelmes, Dianne Gwenllian
    British broadcast consultant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment B87 Albion Riverside, 8 Hester Road, London, London, SW11 4AP, United Kingdom

      IIF 17 IIF 18
  • Nelmes, Dianne Gwenllian
    British journalist born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Elmfield House, Stockwell Mews, London, SW9 9GX, England

      IIF 19
  • Nelmes, Dianne Gwenllian
    British managing director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Exmoor Street, London, W10 6BD

      IIF 20
  • Nelmes, Dianne Gwenllian
    British media executive born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ian King House, Snape Road, Macclesfield, Cheshire, SK10 2NZ, England

      IIF 21
    • Ian King House, Snape Road, Macclesfield, SK10 2NZ, England

      IIF 22
  • Nelmes, Dianne Gwenllian
    British television executive born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 1 St Katharine's Way, London, E1W 1UN, United Kingdom

      IIF 23
  • Mr Ian Lees
    British born in March 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Frogmore Croft, Newburgh, Ellon, Aberdeenshire, AB41 6BB, Scotland

      IIF 24
  • Mr Ian Lees
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Pike End Farm, Pike End Road, Rishworth, Sowerby Bridge, HX6 4RG, England

      IIF 25
  • Nelmes, Dianne
    British itv controller born in March 1951

    Registered addresses and corresponding companies
    • Flat 2b 74 Holland Park, London, W11 3SL

      IIF 26
  • Mr Ian Lees
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE, England

      IIF 27 IIF 28
    • Frenches Court, Frenches Court Flat Block 1-6, Shaw Street Greenfield, Oldham, OL3 7AB, England

      IIF 29
  • Nelmes, Dianne Gwenllian
    British television director/producer born in March 1951

    Registered addresses and corresponding companies
    • Woodbrook Tower The Cedars, Woodbrook Road, Alderley Edge, Cheshire, SK9 7DB

      IIF 30
  • Nelmes, Dianne Gwenllian
    British tv executive born in March 1951

    Registered addresses and corresponding companies
    • 40 Fairmile House, 30 Twickenham Road, Teddington Wharf, Middlesex, TW11 8BA

      IIF 31
  • Rensburg, Ihran Lester, Dr
    South African media executive born in January 1960

    Registered addresses and corresponding companies
    • 866 Kyoto Crescent, Kayalami Estate, Kayalami, Gauteng Province, South Africa

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    The Vision Building, 20 Greenmarket, Dundee
    Dissolved corporate (3 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ESTATE MANAGEMENT 100 LIMITED - 2002-03-18
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    2023-06-12 ~ now
    IIF 12 - director → ME
  • 3
    Frenches Court Frenches Court Flat Block 1-6, Shaw Street Greenfield, Oldham, England
    Corporate (5 parents)
    Equity (Company account)
    5,976 GBP2023-07-31
    Officer
    2017-06-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 4
    FRAIRMERE DELL MANAGEMENT COMPANY LIMITED - 2015-06-22
    Ebenezer House, Ryecroft, Newcastle Under Lyme, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2018-06-11 ~ now
    IIF 6 - director → ME
  • 5
    10 Triton Street, Regents Place, London
    Dissolved corporate (5 parents)
    Officer
    1997-03-11 ~ dissolved
    IIF 9 - director → ME
  • 6
    Ebenezer House, Ryecroft, Newcastle Under Lyme, England
    Corporate (2 parents)
    Equity (Company account)
    45,359 GBP2023-11-30
    Officer
    2018-06-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-06-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Ebenezer House, Ryecroft, Newcastle Under Lyme, England
    Corporate (2 parents)
    Officer
    2017-05-26 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Marine Base, Crombie Road, Aberdeen
    Corporate (3 parents)
    Equity (Company account)
    508,138 GBP2023-08-31
    Officer
    2010-11-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    KERAMIC LIMITED - 1989-11-17
    Marine Base, Crombie Road, Aberdeen, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    580,091 GBP2023-08-31
    Officer
    2008-04-04 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    West Farm, Southerndown, Vale Of Glamorgan
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,460 GBP2018-10-31
    Officer
    2019-07-15 ~ dissolved
    IIF 17 - director → ME
  • 11
    L.L. DIGITAL INVESTMENTS LIMITED - 2023-03-28
    Fourways House, 57 Hilton Street, Manchester, Greater Manchester, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,200 GBP2023-10-31
    Officer
    2023-04-25 ~ now
    IIF 8 - director → ME
  • 12
    10 St Helens Road, Swansea
    Dissolved corporate (3 parents)
    Equity (Company account)
    74,258 GBP2020-10-31
    Officer
    2019-03-07 ~ dissolved
    IIF 18 - director → ME
Ceased 14
  • 1
    SOCIETY OF FILM AND TELEVISION ACTS LIMITED (THE) - 1976-12-31
    195 Piccadilly, London
    Corporate (13 parents)
    Officer
    2000-07-01 ~ 2005-07-04
    IIF 31 - director → ME
  • 2
    38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Corporate (7 parents)
    Equity (Company account)
    20,671 GBP2024-03-31
    Officer
    ~ 1998-09-29
    IIF 30 - director → ME
  • 3
    Greater London House, Hampstead Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    48,482 GBP2019-12-31
    Officer
    ~ 1993-09-03
    IIF 13 - director → ME
  • 4
    DENTSU AEGIS MANCHESTER LIMITED - 2020-09-30
    CARAT MEDIA UK LIMITED - 2015-05-11
    MEDIAVEST (MANCHESTER) LIMITED - 2011-07-12
    THE MEDIA CENTRE (MANCHESTER) LIMITED - 1997-09-12
    MEDIA AND RESPONSE SPECIALISTS LIMITED - 1995-04-07
    1 More London Place, London
    Dissolved corporate (2 parents, 6 offsprings)
    Officer
    1997-01-13 ~ 2007-04-05
    IIF 16 - director → ME
  • 5
    CARAT DIRECT MANCESTER LTD. - 2004-06-28
    TMD DIRECT (MANCHESTER) LIMITED - 1998-06-02
    EASYAIM LIMITED - 1990-01-16
    10 Triton Street, Regent's Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1993-09-06 ~ 1997-01-10
    IIF 14 - director → ME
  • 6
    FRAIRMERE DELL MANAGEMENT COMPANY LIMITED - 2015-06-22
    Ebenezer House, Ryecroft, Newcastle Under Lyme, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    2018-06-11 ~ 2018-06-11
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    4a Exmoor Street, London
    Corporate (9 parents)
    Officer
    2008-10-06 ~ 2011-07-31
    IIF 20 - director → ME
  • 8
    10 Triton Street, Regents Place, London
    Dissolved corporate (4 parents)
    Officer
    1998-12-21 ~ 2007-03-01
    IIF 15 - director → ME
  • 9
    NATIONAL UNION OF STUDENTS (UNITED KINGDOM) LIMITED - 2012-05-25
    Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Corporate (14 parents, 1 offspring)
    Officer
    2012-07-01 ~ 2018-06-30
    IIF 21 - director → ME
  • 10
    Merseyway Innovation Centre, 21-23 Merseyway, Stockport, England
    Corporate (13 parents, 1 offspring)
    Officer
    2017-02-27 ~ 2018-06-30
    IIF 22 - director → ME
  • 11
    THE COMMONWEALTH BROADCASTING ASSOCIATION - 2014-07-25
    Room 02.101 Lawrence Stenhouse Building, University Of East Anglia, Norwich, Norfolk, England
    Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,853 GBP2019-12-31
    Officer
    2004-02-18 ~ 2006-02-18
    IIF 32 - director → ME
  • 12
    REFUGE
    - now
    CHISWICK FAMILY RESCUE LIMITED - 1993-03-05
    92 C/o Fora, Tintagel House (th), 92 Albert Embankment, London, England
    Corporate (10 parents, 1 offspring)
    Officer
    2005-10-04 ~ 2020-05-14
    IIF 23 - director → ME
  • 13
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    3 Dorset Rise, London
    Corporate (10 parents, 1 offspring)
    Officer
    1998-05-26 ~ 2001-05-16
    IIF 26 - director → ME
  • 14
    232 Shoreditch High Street, London, England
    Corporate (7 parents)
    Officer
    2016-11-07 ~ 2018-05-09
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.