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

Leechman, Robert Peter

    Related profiles found in government register
  • Leechman, Robert Peter
    British business consultant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Burnsall Street, London, SW3 3ST, United Kingdom

      IIF 1
  • Leechman, Robert Peter
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leechman, Robert Peter
    British company director / chairman born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 16
  • Leechman, Robert Peter
    British consultant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Burnsall Street, London, SW3 3ST, England

      IIF 17
  • Leechman, Robert Peter
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Village Farmhouse, Salperton, Cheltenham, GL54 4EE, England

      IIF 18
  • Leechman, Robert Peter
    British non-executive director & business consultant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walmer House, 32 Bath Street, Cheltenham, GL50 1YA, England

      IIF 19
  • Leechman, Robert Peter
    British chairman born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG

      IIF 20
  • Leechman, Robert Peter
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Staniers Way, Roman Road, Hereford, HR1 1JT

      IIF 21 IIF 22 IIF 23
    • icon of address 1, Staniers Way, Roman Road, Hereford, HR1 1JT, United Kingdom

      IIF 24 IIF 25
    • icon of address 2, South Eaton Place, London, SW1W 9JA, England

      IIF 26
    • icon of address Cunard House, 15 Regent Street, London, SW1Y 4LR, United Kingdom

      IIF 27
  • Leechman, Robert Peter
    British consultant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville House, Gatton Park Business Cemtre, Wells Place, Redhill, RH1 3AS

      IIF 28
  • Leechman, Robert Peter
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Village Farm, House, Salperton, Cheltenham, Gloucestershire, GL54 4EE, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 2, The Old Brewery, Thomas Street, Lewes, East Sussex, BN7 2FQ, England

      IIF 31
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 32
  • Leechman, Robert Peter
    British exec chairman born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Village Farm, House, Salperton, Cheltenham, Gloucestershire, GL54 4EE, United Kingdom

      IIF 33
  • Leechman, Robert Peter
    British executive chairman born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos, GL50 3EP

      IIF 34
    • icon of address Cheltenham Ladies' College, Bayshill Road, Cheltenham, Glos, GL50 3EP

      IIF 35
    • icon of address Cheltenham Ladies College, Bayshill Road, Cheltenham, Gloucestershire, GL50 3EP

      IIF 36
  • Leechman, Robert Peter
    British managing director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Village Farm, House, Salperton, Cheltenham, Gloucestershire, GL54 4EE, United Kingdom

      IIF 37
  • Leechman, Robert Peter
    British non-executive director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, South Eaton Place, London, SW1W 9JA, England

      IIF 38
  • Leechman, Robert Peter
    British plural non executive director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheltenham Ladies' College, Bayshill Road, Cheltenham, GL50 3EP, England

      IIF 39
  • Mr Robert Peter Leechman
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, South Eaton Place, London, SW1W 9JA, England

      IIF 40
  • Mr Robert Peter Leechman
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, South Eaton Place, London, SW1W 9JA, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Bridge House 4 Borough High Street, London Bridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Bridge House 4 Borough High Street, London Bridge, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 10 - Director → ME
  • 3
    BLACK ONYX DEVELOPMENTS LIMITED - 2012-09-13
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -438,407 GBP2018-01-31
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,950 GBP2017-01-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Bridge House 4 Borough High Street, London Bridge, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,350 GBP2016-01-31
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 4 - Director → ME
  • 6
    RIDGECREST LIMITED - 2011-07-06
    icon of address Cheltenham Ladies' College, Bayshill Road, Cheltenham, Glos
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 35 - Director → ME
  • 7
    ELLENBOROUGH SERVICES LIMITED - 2003-05-08
    icon of address Cheltenham Ladies College, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 36 - Director → ME
  • 8
    ABMAN CONSULTING LIMITED - 2009-05-14
    icon of address Pound House, 62a Highgate High Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    47,544 GBP2020-10-31
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Staniers Way, Roman Road, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 23 - Director → ME
  • 11
    HEREFORDSHIRE CIDER COMPANY (HCC) LIMITED - 2013-05-09
    icon of address 1 Staniers Way, Roman Road, Hereford
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 22 - Director → ME
  • 12
    HEREFORD CONTRACT CANNING (HCC) LIMITED - 2013-05-09
    icon of address 1 Staniers Way, Roman Road, Hereford
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 21 - Director → ME
  • 13
    ABBINGDON INVESTMENTS LIMITED - 2014-03-31
    icon of address Bridge House 4 Borough High Street, London Bridge, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 3 - Director → ME
  • 14
    CHELGO LIMITED - 2013-09-06
    icon of address Village Farmhouse, Salperton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    342 GBP2024-11-30
    Officer
    icon of calendar 2009-11-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    DRINK TOKENS LIMITED - 2008-05-02
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    415,884 GBP2024-09-30
    Officer
    icon of calendar 2003-05-28 ~ now
    IIF 16 - Director → ME
  • 16
    POMONA MIDCO LIMITED - 2020-01-13
    icon of address 1 Staniers Way, Roman Road, Hereford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 24 - Director → ME
  • 17
    POMONA TOPCO LIMITED - 2020-01-24
    icon of address 1 Staniers Way, Roman Road, Hereford, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 27 - Director → ME
  • 18
    POMONA BIDCO LIMITED - 2020-01-13
    icon of address 1 Staniers Way, Roman Road, Hereford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 25 - Director → ME
  • 19
    HENRIETTA NORTON NUTRITION LTD. - 2013-05-13
    icon of address Unit 2 The Old Brewery, Thomas Street, Lewes, East Sussex, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    448,433 GBP2020-04-30
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 31 - Director → ME
Ceased 19
  • 1
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -10,383 GBP2024-01-31
    Officer
    icon of calendar 2012-12-12 ~ 2020-02-03
    IIF 13 - Director → ME
  • 2
    icon of address Bridge House 4 Borough High Street, London Bridge, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,336 GBP2017-01-31
    Officer
    icon of calendar 2014-12-22 ~ 2017-01-03
    IIF 6 - Director → ME
  • 3
    icon of address Cheltenham Ladies' College, Bayshill Road, Cheltenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-27 ~ 2021-02-26
    IIF 39 - Director → ME
  • 4
    icon of address Cheltenham Ladies' College, Bayshill Rd, Cheltenham, Glos
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2020-12-07
    IIF 34 - Director → ME
  • 5
    BUZZ COFFEE LIMITED - 2013-10-07
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -380,708 GBP2023-12-31
    Officer
    icon of calendar 2020-02-20 ~ 2024-11-07
    IIF 32 - Director → ME
  • 6
    BLACKONYX LONDON LIMITED - 2020-01-24
    CERES PROPERTY LIMITED - 2011-04-12
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -227,232 GBP2019-01-31
    Officer
    icon of calendar 2012-12-12 ~ 2014-02-27
    IIF 7 - Director → ME
  • 7
    icon of address Kings House, St. John’s Square, Kings House, St. John’s Square, Wolverhampton, Wolverhampton, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    113,716 GBP2023-12-31
    Officer
    icon of calendar 2015-10-22 ~ 2019-01-02
    IIF 17 - Director → ME
  • 8
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2017-11-28
    IIF 28 - Director → ME
  • 9
    icon of address 36 Walpole Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -215,510 GBP2018-03-31
    Officer
    icon of calendar 2014-11-11 ~ 2016-05-04
    IIF 9 - Director → ME
  • 10
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2014-11-28 ~ 2020-04-01
    IIF 12 - Director → ME
  • 11
    LIFE HEALTH FOODS UK LTD - 2023-07-03
    icon of address Unit 2 Southgate Way, Orton Southgate, Peterborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2014-12-03
    IIF 1 - Director → ME
  • 12
    BLACKONYX LAND PROMOTIONS GUILDFORD LIMITED - 2016-12-22
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,383 GBP2019-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2017-03-19
    IIF 11 - Director → ME
  • 13
    PULSE HOME PRODUCTS HOLDINGS LIMITED - 2007-07-25
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-17 ~ 2012-08-05
    IIF 29 - Director → ME
  • 14
    icon of address Fourth Floor, 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,873 GBP2024-09-28
    Officer
    icon of calendar 2006-09-12 ~ 2014-08-27
    IIF 37 - Director → ME
  • 15
    CUTS ICE HOLDINGS LIMITED - 2018-10-26
    ENSCO 1190 LIMITED - 2016-09-22
    icon of address 20 St. Andrew Street, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ 2024-10-16
    IIF 38 - Director → ME
  • 16
    icon of address Walmer House, 32 Bath Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2016-12-09 ~ 2022-10-14
    IIF 19 - Director → ME
    icon of calendar 2015-02-20 ~ 2015-05-14
    IIF 20 - Director → ME
  • 17
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ 2012-08-05
    IIF 30 - Director → ME
  • 18
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -75,721 GBP2021-01-31
    Officer
    icon of calendar 2014-11-11 ~ 2020-02-03
    IIF 15 - Director → ME
  • 19
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2014-11-28 ~ 2020-02-01
    IIF 14 - 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.