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 Leon Taviansky

    Related profiles found in government register
  • Mr Leon Taviansky
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Hart House, Silwood Road, Ascot, Berkshire, SL5 0PY, United Kingdom

      IIF 1
    • icon of address White Hart House, Silwood Road, Ascot, SL5 0PY

      IIF 2
  • Taviansky, Leon
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 3
    • icon of address Dukesway, Team Valley, Gateshead, NE11 0PZ, United Kingdom

      IIF 4
    • icon of address Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0PZ, United Kingdom

      IIF 5
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 6
  • Taviansky, Leon
    British ceo born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Lacon House, 84 Theobald's Road, London, WC1X 8NL, England

      IIF 7
  • Taviansky, Leon
    British chartered accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Central Circus, Hendon Central, London, NW4 3JS, England

      IIF 8
  • Taviansky, Leon
    British chief executive born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Theobalds Road, London, WC1X 8NL, England

      IIF 9
  • Taviansky, Leon
    British chief executive officer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taviansky, Leon
    British chief operating & financial officer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taviansky, Leon
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Hart House, Silwood Road, Ascot, Berkshire, SL5 0PY, England

      IIF 32
  • Taviansky, Leon
    British finance director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taviansky, Leon
    British none born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor Lacon House, 84 Theobalds Road, London, WC1X 8NL, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 9
  • 1
    WALNUT TREE FOODS LIMITED - 2020-08-14
    BISCUIT INTERNATIONAL (UK) LIMITED - 2023-12-22
    icon of address Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 5 - Director → ME
  • 2
    GLUTEN FREE LIMITED - 2003-12-09
    NORTHUMBRIAN FINE FOODS LIMITED - 2023-12-22
    icon of address Dukesway, Team Valley, Gateshead, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 4 - Director → ME
  • 3
    OUTDOOR METRO SERVICES LIMITED - 2014-01-20
    DOUBLEPLAY LU LIMITED - 2013-10-09
    icon of address 7th Floor, Lacon House, 84 Theobald's Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 7 - Director → ME
  • 4
    MOUNDADIT LIMITED - 1981-12-31
    INSIGHT CARTONS LIMITED - 2008-02-12
    icon of address 4385, 01578723 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-08-31 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 3 - Director → ME
  • 6
    TAWNYGLADE LIMITED - 1991-01-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-31 ~ dissolved
    IIF 39 - Director → ME
  • 7
    TRONDEX LIMITED - 1988-12-05
    icon of address 4385, 00314214 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-08-31 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address White Hart House, Silwood Road, Ascot
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    TALEDA LIMITED - 2024-11-14
    icon of address White Hart House, Silwood Road, Ascot, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    63 GBP2025-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 6 - Director → ME
Ceased 36
  • 1
    WG&M SHELF COMPANY 143 LIMITED - 2007-08-22
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-31
    IIF 13 - Director → ME
  • 2
    WG&M SHELF COMPANY 142 LIMITED - 2007-08-22
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-31
    IIF 12 - Director → ME
  • 3
    KARENIN LIMITED - 1995-02-17
    icon of address Nampak Plastics Europe Limited, Nampak Plastics Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-17 ~ 2011-03-01
    IIF 36 - Director → ME
  • 4
    BLOWMOCAN LIMITED - 1995-04-24
    WATCHBRIGHT LIMITED - 1978-12-31
    BLOMOCAN LIMITED - 1978-12-31
    icon of address Nampak Plastics Europe Limited Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-17 ~ 2011-03-01
    IIF 45 - Director → ME
  • 5
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-21 ~ 2022-03-31
    IIF 27 - Director → ME
  • 6
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-21 ~ 2022-03-31
    IIF 30 - Director → ME
  • 7
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-02-21 ~ 2022-03-31
    IIF 26 - Director → ME
  • 8
    EXTERION HOLDINGS (CAYMAN) LIMITED - 2014-12-15
    CBS UK GROUP (2007) LIMITED - 2014-01-29
    CBS UK GROUP LIMITED - 2008-06-18
    icon of address Campbell Corporate Services Limited, Floor 4 Willow House Cricket Square, Po Box 268, Grand Cayman, K1 11o4, Cayman Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2022-03-31
    IIF 31 - Director → ME
  • 9
    CBS HOLDINGS (UK) LIMITED - 2014-01-27
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-31
    IIF 25 - Director → ME
  • 10
    CBS LEASING (BERMUDA) LTD. - 2014-02-03
    icon of address Cumberland House 1 Victoria Street, 9th Floor, Hamilton, Hm11, Bermuda
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-21 ~ 2022-03-31
    IIF 46 - Director → ME
  • 11
    CBS OUTDOOR LEASING (UK) LIMITED - 2014-01-21
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-31
    IIF 21 - Director → ME
  • 12
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2022-03-31
    IIF 22 - Director → ME
  • 13
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-16 ~ 2022-03-31
    IIF 29 - Director → ME
  • 14
    NEXUS MARKETING LIMITED - 2003-11-05
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-31
    IIF 18 - Director → ME
  • 15
    NAMPAK PLASTICS EUROPE LIMITED - 2020-10-07
    NAMPAK PLC - 2003-06-03
    PLYSU P L C - 2001-03-30
    icon of address Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-17 ~ 2011-02-28
    IIF 40 - Director → ME
  • 16
    GLOBAL RADIO UK LIMITED - 2012-07-31
    EYRECOURT INVESTMENTS UK LIMITED - 2007-06-22
    THIS IS GLOBAL LIMITED - 2017-02-08
    icon of address 30 Leicester Square, London
    Active Corporate (13 parents, 11 offsprings)
    Officer
    icon of calendar 2020-04-24 ~ 2022-03-31
    IIF 10 - Director → ME
  • 17
    BELL HOLDCO LIMITED - 2019-06-10
    WG&M SHELF COMPANY 141 LIMITED - 2007-08-22
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ 2022-03-31
    IIF 16 - Director → ME
  • 18
    EXTERION MEDIA (UK) LIMITED - 2019-09-26
    VIACOM OUTDOOR LIMITED - 2007-02-05
    CBS OUTDOOR LIMITED - 2014-01-20
    TDI ADVERTISING LIMITED - 2001-06-20
    LTA ADVERTISING LIMITED - 1995-04-05
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2022-03-31
    IIF 28 - Director → ME
  • 19
    STOREY EVANS HOLDINGS LIMITED - 2013-02-05
    L&P 200 LIMITED - 2008-05-29
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2011-02-28
    IIF 42 - Director → ME
  • 20
    NAMPAK PAPER HOLDINGS LIMITED - 2011-05-10
    M.Y. HOLDINGS PLC - 2005-09-19
    CONTEGO PACKAGING HOLDINGS LIMITED - 2013-02-05
    M Y DART PLC - 1986-06-26
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-31 ~ 2011-02-28
    IIF 38 - Director → ME
  • 21
    NAMPAK CARTONS AND HEALTHCARE LIMITED - 2011-04-11
    CRESCENS ROBINSON & COMPANY LIMITED - 1986-12-18
    M.Y. OPERATIONS LIMITED - 2005-09-26
    C. R. PACKAGING LIMITED - 1987-11-30
    CONTEGO PACKAGING LIMITED - 2013-02-05
    C.R.PACKAGING LIMITED - 1979-12-31
    CRESCENS ROBINSON LIMITED - 1995-08-04
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-31 ~ 2011-02-28
    IIF 34 - Director → ME
  • 22
    LINK OOH LIMITED - 2017-06-06
    INLINK LIMITED - 2020-01-10
    icon of address Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2019-09-13
    IIF 9 - Director → ME
  • 23
    icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-24 ~ 2016-05-21
    IIF 8 - Director → ME
  • 24
    BONAR CARTONS LIMITED - 1998-11-11
    BONAR IMCA LIMITED - 2000-07-03
    BIBBY & BARON CARTONS LIMITED - 1981-12-31
    BONAR COOKE CARTONS LIMITED - 1996-12-06
    BONAR CARTONS LIMITED - 1986-02-14
    icon of address Windlebrook House, Guildford Road, Bagshot, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-31 ~ 2011-02-28
    IIF 35 - Director → ME
  • 25
    MAXXMEDIA LTD - 2006-03-31
    MAXX MEDIA LTD - 2018-07-25
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    460,903 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2021-01-15 ~ 2022-03-31
    IIF 20 - Director → ME
  • 26
    SAMBERO LIMITED - 1994-10-14
    NAMPAK HOLDINGS (UK) PLC - 2012-02-17
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-25 ~ 2011-02-28
    IIF 43 - Director → ME
  • 27
    SUPREME OUTDOOR LIMITED - 2006-03-27
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-31
    IIF 23 - Director → ME
  • 28
    PRIMESIGHT SPECTACULARS LIMITED - 1988-02-12
    CEDARQUILL LIMITED - 1985-10-31
    PRIME IMAGE LIMITED - 1987-07-07
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-31
    IIF 15 - Director → ME
  • 29
    AIRPORT MEDIA LIMITED - 2016-11-04
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-31
    IIF 19 - Director → ME
  • 30
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-31
    IIF 17 - Director → ME
  • 31
    EUROLITE 6'S LIMITED - 1996-05-13
    MICROPRIZE LIMITED - 1995-09-06
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-31
    IIF 14 - Director → ME
  • 32
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-31
    IIF 11 - Director → ME
  • 33
    PRIMESIGHT LIMITED - 1996-05-28
    LEGIBUS 474 LIMITED - 1984-12-12
    MOREBUS LIMITED - 1985-01-23
    icon of address 7th Floor, Lacon House, 84 Theobalds Road, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2021-02-15 ~ 2022-03-31
    IIF 24 - Director → ME
  • 34
    NO. 225 LEICESTER LIMITED - 1997-01-08
    icon of address Windlebrook House, Guildford Road, Bagshot, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-31 ~ 2011-02-28
    IIF 44 - Director → ME
  • 35
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2011-02-28
    IIF 41 - Director → ME
  • 36
    TALEDA LIMITED - 2024-11-14
    icon of address White Hart House, Silwood Road, Ascot, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    63 GBP2025-02-28
    Person with significant control
    icon of calendar 2022-02-02 ~ 2024-11-14
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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.