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 John Edward Leathley

    Related profiles found in government register
  • Mr John Edward Leathley
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Heysham Road, Bootle, Merseyside, L30 6UR, England

      IIF 1 IIF 2
    • icon of address Thomas Dolan Building, 69 Ormskirk Road, Aintree, Liverpool, Mereseyside, L9 5AE, England

      IIF 3
    • icon of address 74, Winifred Lane, Aughton, Ormskirk, L39 5DL, England

      IIF 4 IIF 5 IIF 6
    • icon of address 74, Winifred Lane, Aughton, Ormskirk, L39 5DL, United Kingdom

      IIF 8
    • icon of address 74, Winifred Lane, Aughton, Ormskirk, Lancashire, L39 5DL, England

      IIF 9 IIF 10
  • Mr John Edward Leathley
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Heysham Road, Bootle, Merseyside, L30 6UR, England

      IIF 11
  • Mr John Edward Leathley
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Hoghton Street, Southport, Merseyside, PR9 0PG, England

      IIF 12
  • Mr Edward Leathley
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omega Plastics, Box Works, Unit 7, Heysham Road, Bootle, L30 6UR, United Kingdom

      IIF 13
  • Leathley, John Edward
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Heysham Road, Bootle, Merseyside, L30 6UR, England

      IIF 14
    • icon of address 6 Ormonde Avenue, Magull, Liverpool, Merseyside, L31 7AS

      IIF 15
    • icon of address 74, Winifred Lane, Aughton, Ormskirk, Lancashire, L39 5DL, England

      IIF 16
  • Leathley, John Edward
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Winifred Lane, Ormskirk, L39 5DL, United Kingdom

      IIF 17 IIF 18
  • Leathley, John Edward
    British sales born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, 22 High Street, Great Budworth, CW9 6HF, United Kingdom

      IIF 19
    • icon of address 22, High Street, Great Budworth, Cheshire, CW9 6HF, United Kingdom

      IIF 20
    • icon of address 6 Ormonde Avenue, Magull, Liverpool, Merseyside, L31 7AS

      IIF 21 IIF 22
    • icon of address 74, Winifred Lane, Aughton, Ormskirk, L39 5DL, England

      IIF 23
    • icon of address 74, Winifred Lane, Aughton, Ormskirk, Lancashire, L39 5DL, England

      IIF 24
  • Mr John Leathley
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Winifred Lane, Aughton, Ormskirk, L39 5DL, United Kingdom

      IIF 25
  • Leathley, Edward
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Omega Plastics, Box Works, Unit 7, Heysham Road, Bootle, Merseyside, L30 6UR, United Kingdom

      IIF 26
  • Leathley, John Edward
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Winifred Lane, Aughton, Ormskirk, Lancashire, L39 5DL, United Kingdom

      IIF 27
  • Leathley, John Edward
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Hoghton Street, Southport, Merseyside, PR9 0PG, England

      IIF 28
  • Leathley, John Edward
    British sales born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas Dolan Building, 69 Ormskirk Road, Aintree, Liverpool, Mereseyside, L9 5AE, England

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 22 High Street, Great Budworth, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 7 Heysham Road, Bootle, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 22 High Street, Great Budworth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22 High Street, Great Budworth, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 22 High Street, Great Budworth, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2007-03-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 7 Box Works, Heysham Road, Bootle, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 22 High Street, Great Budworth, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    COMMERCEPRIME LIMITED - 2001-06-21
    icon of address Unit 7 Heysham Road, Bootle, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    254,285 GBP2024-08-31
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 22 High Street, Great Budworth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    OMEGA ALUMINIUM LIMITED - 2022-02-10
    icon of address Unit 7 Heysham Road, Bootle, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,314 GBP2023-11-30
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Omega Plastics, Box Works, Unit 7, Heysham Road, Bootle, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 7 Heysham Road, Bootle, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,021 GBP2023-10-30
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 11 - Has significant influence or controlOE
  • 13
    icon of address 22 22 High Street, Great Budworth, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,524 GBP2019-04-30
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Unit 7 Heysham Road, Bootle, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -485,855 GBP2023-06-30
    Officer
    icon of calendar 2020-02-25 ~ 2024-01-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2024-01-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.