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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Leighton Herdson

    Related profiles found in government register
  • Mr Leighton Herdson
    English born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Station Court, Southend On Sea, SS1 2EU, United Kingdom

      IIF 1
  • Leighton Herdson
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Stile Lane, Stile Lane, Rayleigh, Essex, SS6 8JA, England

      IIF 2
  • Leighton Ashley Herdson
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Shalloak Road, Broad Oak, Canterbury, CT2 0PS, England

      IIF 3
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 4
  • Mr Leighton Herdson
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 5
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 6
  • Herdson, Leighton
    English director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Station Court, 105-107 Ambleside Drive, Southend On Sea, SS1 2EU, United Kingdom

      IIF 7
  • Mr Leighton Ashley Herdson
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 8
  • Herdson, Leighton Ashley
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Shalloak Road, Broad Oak, Canterbury, CT2 0PS, England

      IIF 9
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, PO8 0BT, United Kingdom

      IIF 10
  • Herdson, Leighton Ashley
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Stile Lane, Stile Lane, Rayleigh, Essex, SS6 8JA, England

      IIF 11
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 12 IIF 13 IIF 14
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 15
  • Leighton Herdson
    British born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3a, Oak Park, Alington Road, St. Neots, Cambridgeshire, PE19 6WL, England

      IIF 16
  • Mr Leighton Ashley Herdson
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 18 IIF 19
    • Flat 18, Station Court 105-107, Ambleside Drive, Southend-on-sea, SS1 2EU, England

      IIF 20
  • Mr Leighton Ashley Herdson
    British born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 21
  • Leighton Ashley Herdson
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, PO8 0BT, United Kingdom

      IIF 22
  • Herdson, Leighton Ashley
    English company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 23
  • Herdson, Leighton Ashley
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 24
  • Herdson, Leighton Ashley
    British consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 18, Station Court 105-107, Ambleside Drive, Southend-on-sea, SS1 2EU, England

      IIF 25
  • Herdson, Leighton Ashley
    British digital marketing consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 282, Leigh Road, Leigh-on-sea, SS9 1BW, England

      IIF 26
  • Herdson, Leighton Ashley
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Argent House, 5 Goldington Road, Bedford, MK40 3JY

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 29
  • Herdson, Leighton
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • Drayswood, Mersham, Ashford, Kent, TN25 7JH, England

      IIF 30
  • Herdson, Leighton Ashley
    British director born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 31
  • Herdson, Leighton
    born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3a, Oak Park, Alington Road, St. Neots, Cambridgeshire, PE19 6WL, England

      IIF 32
  • Herdson, Leighton Ashely

    Registered addresses and corresponding companies
    • Cedar View, Druidstone Road, Old St. Mellons, Cardiff, CF3 6XD, Wales

      IIF 33
  • Herdson, Leighton Ashley

    Registered addresses and corresponding companies
    • Flat 18, Station Court 105-107, Ambleside Drive, Southend-on-sea, SS1 2EU, England

      IIF 34
child relation
Offspring entities and appointments 16
  • 1
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-11-25 ~ 2023-11-01
    IIF 29 - Director → ME
    Person with significant control
    2019-11-25 ~ 2023-11-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    APLL MANAGEMENT LTD
    14361141
    10 Stile Lane Stile Lane, Rayleigh, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    BLACKLINE CAPITAL MANAGEMENT LTD
    - now 16657696
    BLACKLINE EXECUTIVE LTD
    - 2026-01-29 16657696
    10 Shalloak Road, Broad Oak, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    DIGITAL BANG LTD
    09226526
    282 Leigh Road, Leigh-on-sea, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-07 ~ 2019-06-21
    IIF 26 - Director → ME
  • 5
    HD INVEST LTD
    10355809
    18 Station Court, 105-107 Ambleside Drive, Southend On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HERDSON COMPANY LIMITED
    08535268
    18 Station Court 105-107 Ambleside Drive, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 30 - Director → ME
  • 7
    HERDSON MANAGEMENT CO LIMITED
    13486183
    124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2021-06-30 ~ 2022-12-22
    IIF 10 - Director → ME
    Person with significant control
    2021-06-30 ~ 2022-12-22
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    LLHC LIMITED
    12537311
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LSH PRIVATE EQUITY LTD
    12251473
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-10-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    MARREN INTERIORS PARTNERSHIP LLP
    OC434688
    Unit 3a, Oak Park, Alington Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (9 parents)
    Officer
    2020-12-15 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    OWEN'S DEAL FM LTD - now
    DEAL FM LTD
    - 2019-09-02 12152943
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-13 ~ 2019-09-01
    IIF 28 - Director → ME
    Person with significant control
    2019-08-13 ~ 2019-08-31
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    R.S.L. ASSOCIATES LIMITED
    01930017
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2020-01-28 ~ 2020-01-29
    IIF 27 - Director → ME
    2020-03-17 ~ dissolved
    IIF 14 - Director → ME
  • 13
    ROSS LEVENSON HARRIS LIMITED
    01337758
    Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (10 parents)
    Officer
    2020-04-24 ~ 2023-07-21
    IIF 24 - Director → ME
    Person with significant control
    2023-04-28 ~ 2023-07-21
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 14
    SIGMA GLOBAL CONSULTING LTD
    - now 14994673
    ADNEXUS LIMITED
    - 2023-09-26 14994673
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-22 ~ now
    IIF 23 - Director → ME
    2023-07-11 ~ 2023-11-01
    IIF 15 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2023-07-11 ~ 2023-11-01
    IIF 4 - Right to appoint or remove directors OE
    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
  • 15
    X1C INVESTMENTS LIMITED
    - now 11334175
    HELIOS PPC LIMITED
    - 2018-10-18 11334175
    HELIOS PROPERTY INVESTMENT LIMITED
    - 2018-07-10 11334175
    282 Leigh Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-04-27 ~ dissolved
    IIF 25 - Director → ME
    2018-04-27 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 16
    X1C MEDIA LTD
    11732328
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2018-12-18 ~ dissolved
    IIF 12 - Director → ME
    2019-10-02 ~ 2021-10-11
    IIF 33 - Secretary → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.