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 Phillip Leigh

    Related profiles found in government register
  • Mr Phillip Leigh
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 17 Woolston Manor, Abridge Road, Chigwell, IG7 6BX, England

      IIF 1
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 2
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 3 IIF 4 IIF 5
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 6
  • Mr Phillip Leigh
    British born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 7
  • Leigh, Phillip
    British co director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Chase Side 20 Albion Hill, Loughton, Essex, IG10 4RA

      IIF 8
  • Leigh, Phillip
    British director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 17 Woolston Manor, Abridge Road, Chigwell, IG7 6BX, England

      IIF 9
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 10
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 11
  • Leigh, Phillip
    British estate agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 12
    • 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 13
    • 20, Albion Hill, Loughton, Essex, IG10 4RA, England

      IIF 14
    • Chase Side 20 Albion Hill, Loughton, Essex, IG10 4RA

      IIF 15 IIF 16 IIF 17
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 19
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 20
  • Leigh, Phillip
    British real estate agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • Chase Side 20 Albion Hill, Loughton, Essex, IG10 4RA

      IIF 21
  • Leigh, Philip
    British property consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • 20, Albion Hill, Loughton, IG10 4RA, United Kingdom

      IIF 22
  • Leigh, Phillip
    British director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    SPEED 3292 LIMITED - 1993-03-10
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,159,195 GBP2020-06-30
    Officer
    1993-02-26 ~ dissolved
    IIF 14 - Director → ME
  • 2
    R.D.J.C.C. NEWS LIMITED - 2000-01-13
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,569 GBP2023-03-31
    Officer
    2021-03-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 6 - Has significant influence or controlOE
  • 3
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,020 GBP2023-04-30
    Officer
    2021-04-07 ~ dissolved
    IIF 19 - Director → ME
  • 4
    249 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,389 GBP2022-06-30
    Officer
    2016-12-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PHILLIP LEIGH ASSOCIATES LIMITED - 2013-10-08
    249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2005-05-04 ~ dissolved
    IIF 12 - Director → ME
  • 6
    249 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    PL & PARTNERS LIMITED - 2018-10-23
    PHILLIP LEIGH & PARTNERS LIMITED - 2013-10-08
    92 Station Lane, Hornchurch, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -4,930 GBP2023-09-30
    Officer
    2005-10-01 ~ now
    IIF 16 - Director → ME
  • 8
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,161 GBP2023-06-30
    Officer
    2015-12-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    17 Woolston Manor Abridge Road, Chigwell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-05-18 ~ 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
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    249 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    2018-03-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    249 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,734 GBP2024-02-28
    Officer
    2018-08-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    Epping Lane, Stapleford Tawney, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    165,401 GBP2023-05-31
    Officer
    ~ 1998-06-24
    IIF 8 - Director → ME
  • 2
    16 Claremont Place Brook Parade, High Road, Chigwell, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    96,154 GBP2023-08-31
    Officer
    2004-03-16 ~ 2006-03-01
    IIF 17 - Director → ME
  • 3
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    1995-07-06 ~ 2004-06-23
    IIF 15 - Director → ME
  • 4
    Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    1995-12-13 ~ 2004-06-23
    IIF 18 - Director → ME
  • 5
    PORTSTRIDE LIMITED - 1989-05-15
    26 Rosecroft Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2007-10-01 ~ 2012-09-04
    IIF 21 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.