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

Leadley, Simon James

    Related profiles found in government register
  • Leadley, Simon James
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Bailey Drive, Mapperley, Nottingham, NG3 5US, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 33, Bailey Drive, Nottingham, NG3 5US, United Kingdom

      IIF 7
    • icon of address H3 Ash Tree Court, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY

      IIF 8
    • icon of address Units 10 & 11, Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, WS2 8TF

      IIF 9
  • Leadley, Simon James
    British property consultant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Bailey Drive, Mapperley, Nottingham, NG3 5US, United Kingdom

      IIF 10
    • icon of address 15, Landmere Gardens, Nottm, NG3 3BG, United Kingdom

      IIF 11
  • Leadley, Simon James
    British salesman born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H3, Ash Tree Court, Mellors Way Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 12
  • Leadley, Simon James
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Fat Ltd, The Old School, Main Street, Awsworth, Nottingham, NG16 2QT, United Kingdom

      IIF 13
    • icon of address 33, Bailey Drive, Mapperley, Nottingham, NG3 5US, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 7a, Grover Avenue, Nottingham, NG3 6DJ, England

      IIF 18
    • icon of address Unit D/1c, Derby Road, Sandiacre, Nottingham, NG10 5HU

      IIF 19
  • Leadley, Simon James
    British commercial director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Grover Avenue, Mapperley, Nottingham, NG3 6DJ, United Kingdom

      IIF 20
  • Leadley, Simon James
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Grover Avenue, Mapperley, Nottingham, NG3 6DJ, United Kingdom

      IIF 21 IIF 22
  • Leadley, Simon James
    British managing director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, Clarendon Street, Nottingham, NG1 5GF, England

      IIF 23
  • Leadley, Simon James
    British property consultant born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bailey Drive, Mapperley, Nottingham, NG3 5US, United Kingdom

      IIF 24
    • icon of address 7a, Grover Avenue, Mapperley, Nottingham, Notts, NG3 6DJ, United Kingdom

      IIF 25 IIF 26
  • Leadley, Simon James
    British self employed born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Grover Avenue, Nottingham, NG3 6DJ, United Kingdom

      IIF 27
  • Mr Simon James Leadley
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Fat Ltd, The Old School, Main Street, Awsworth, Nottingham, NG16 2QT, United Kingdom

      IIF 28
    • icon of address 33, Bailey Drive, Mapperley, Nottingham, NG3 5US, United Kingdom

      IIF 29 IIF 30
    • icon of address 7a, Grover Avenue, Nottingham, NG3 6DJ, England

      IIF 31
  • Leadley, Simon James
    born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Grover Avenue, Nottingham, NG3 6DJ, England

      IIF 32
  • Leadley, James
    British

    Registered addresses and corresponding companies
    • icon of address 30 Bendigo Lane, Nottingham, NG2 4EH

      IIF 33
  • Leadley, Simon James

    Registered addresses and corresponding companies
    • icon of address 33, Bailey Drive, Mapperley, Nottingham, NG3 5US, United Kingdom

      IIF 34
    • icon of address H3, Ash Tree Court, Mellors Way Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 35
  • Mr Simon James Leadley
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bailey Drive, Mapperley, Nottingham, NG3 5US, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 7a, Grover Avenue, Mapperley, Nottingham, Notts, NG3 6DJ, United Kingdom

      IIF 39 IIF 40
    • icon of address White House, Clarendon Street, Nottingham, NG1 5GF, England

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address White House, Clarendon Street, Nottingham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -797,145 GBP2024-12-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2019-08-31
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 26 - Director → ME
  • 3
    S F M Y LIMITED - 2012-10-23
    icon of address Unit 2 Tennis Court, Little Tennis Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20,222 GBP2024-12-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 6 - Director → ME
  • 5
    FULLSHARE LIMITED - 2002-04-11
    icon of address Unit D/1c Derby Road, Sandiacre, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    65,984 GBP2024-12-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 19 - Director → ME
  • 6
    REFRESHINGLY REWARDING LIMITED - 2023-11-08
    WORKPLACE REFRESHMENTS LIMITED - 2025-03-31
    icon of address The Ropewalk, The Ropewalk, Ilkeston, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    208,643 GBP2024-12-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 33 Bailey Drive, Mapperley, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 33 Bailey Drive, Mapperley, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 33 Bailey Drive, Mapperley, Nottingham, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 33 Bailey Drive, Mapperley, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 33 Bailey Drive, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    109,722 GBP2024-12-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 2 - Director → ME
  • 13
    IVORY CARS LIMITED - 2012-10-23
    icon of address 33 Bailey Drive, Mapperley, Nottingham, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    489,922 GBP2024-12-31
    Officer
    icon of calendar 2008-02-19 ~ now
    IIF 15 - Director → ME
    icon of calendar 2012-09-28 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Coinadrink Limited, Units 10 & 11 Maple Leaf Industrial Estate, Bloxwich Lane, Walsall
    Active Corporate (16 parents)
    Equity (Company account)
    6,896 GBP2024-02-28
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 9 - Director → ME
  • 15
    DENOVO DESIGN (NOTTINGHAM) LIMITED - 2008-02-13
    icon of address 5 The Old School House, Gilt Hill, Kimberley, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 16
    icon of address 5 Pintail Close, Netherfield, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    172 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 14 - Director → ME
Ceased 13
  • 1
    AIR IT LIMITED - 2025-10-23
    icon of address Unit 7 Interchange 25 Business Park, Bostocks Lane, Nottingham, United Kingdom
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    692,835 GBP2019-08-31
    Officer
    icon of calendar 2013-05-01 ~ 2016-08-04
    IIF 8 - Director → ME
  • 2
    icon of address Leonard Curtis 22 Gander Lane, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -406,459 GBP2017-01-01 ~ 2018-06-30
    Officer
    icon of calendar 2012-12-04 ~ 2019-08-20
    IIF 20 - Director → ME
  • 3
    icon of address Unit 2 Glaisdale Business Centre, Glaisdale Parkway, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -58,513 GBP2024-03-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-02-28
    IIF 25 - Director → ME
  • 4
    YDENTITY LIMITED - 2023-01-09
    ABSL SERVICES LIMITED - 2018-02-05
    icon of address The Landmark Tudor Square, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127,409 GBP2024-09-30
    Officer
    icon of calendar 2017-04-04 ~ 2020-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-01-01
    IIF 41 - Has significant influence or control OE
    icon of calendar 2017-04-04 ~ 2019-10-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,706 GBP2024-12-31
    Officer
    icon of calendar 2019-05-30 ~ 2024-04-16
    IIF 24 - Director → ME
  • 6
    FLAME ENERGY LIMITED - 2019-05-30
    icon of address White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    500,347 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2024-04-16
    IIF 10 - Director → ME
  • 7
    icon of address Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,350 GBP2020-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2020-02-14
    IIF 27 - Director → ME
  • 8
    MOBILE BUSINESS COMMUNICATIONS LTD - 2008-08-04
    icon of address Unit 7 Interchange 25 Business Park, Bostocks Lane, Sandiacre, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154,364 GBP2018-08-31
    Officer
    icon of calendar 2004-03-17 ~ 2016-08-04
    IIF 12 - Director → ME
    icon of calendar 2005-01-17 ~ 2011-06-01
    IIF 33 - Secretary → ME
    icon of calendar 2011-06-01 ~ 2016-08-23
    IIF 35 - Secretary → ME
  • 9
    icon of address Pallinc House Beehive Business Park, Rand, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    910 GBP2024-06-30
    Officer
    icon of calendar 2019-09-19 ~ 2019-11-07
    IIF 22 - Director → ME
  • 10
    Y HOLDINGS LTD - 2021-07-14
    icon of address 10 Millennium Way, Pride Park, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,410 GBP2024-08-31
    Officer
    icon of calendar 2019-03-25 ~ 2020-10-14
    IIF 21 - Director → ME
  • 11
    icon of address 33 Bailey Drive, Mapperley, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-11 ~ 2024-11-14
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 12
    icon of address White House, Wollaton Street, Nottingham, Notts, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    109,722 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-18 ~ 2018-04-25
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 5 Pintail Close, Victoria Business Park, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-31 ~ 2020-07-31
    IIF 32 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

© 2022- 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.