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

Herdson, Leighton Ashley

    Related profiles found in government register
  • Herdson, Leighton Ashley
    British director born in April 1985

    Resident in United Kingdom

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

      IIF 1
    • 10 Stile Lane, Stile Lane, Rayleigh, Essex, SS6 8JA, England

      IIF 2
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 3 IIF 4 IIF 5
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      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
  • Herdson, Leighton Ashley
    British company director born in April 1985

    Resident in England

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

      IIF 8
  • 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 9
  • 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 10
  • 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 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • Leighton Ashley Herdson
    British born in April 1985

    Resident in United Kingdom

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

      IIF 17
  • 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 18
  • 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 19
  • Herdson, Leighton Ashley

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

      IIF 20
  • Mr Leighton Herdson
    British born in April 1985

    Resident in England

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

      IIF 21
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 22
  • 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 23
  • 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 24
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 25 IIF 26
    • Flat 18, Station Court 105-107, Ambleside Drive, Southend-on-sea, SS1 2EU, England

      IIF 27
  • Herdson, Leighton Ashely

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

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
child relation
Offspring entities and appointments
Active 10
  • 1
    10 Stile Lane Stile Lane, Rayleigh, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-16 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    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 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    18 Station Court 105-107 Ambleside Drive, Southend On Sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 18 - director → ME
  • 4
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2020-03-27 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    32 GBP2021-03-31
    Officer
    2019-10-09 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 3a, Oak Park, Alington Road, St. Neots, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    134,833 GBP2022-03-31
    Officer
    2020-12-15 ~ dissolved
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    278,649 GBP2021-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 5 - director → ME
  • 8
    ADNEXUS LIMITED - 2023-09-26
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    HELIOS PPC LIMITED - 2018-10-18
    HELIOS PROPERTY INVESTMENT LIMITED - 2018-07-10
    282 Leigh Road, Leigh-on-sea, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-27 ~ dissolved
    IIF 9 - director → ME
    2018-04-27 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 10
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,983 GBP2020-12-31
    Officer
    2018-12-18 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,898 GBP2022-11-30
    Officer
    2019-11-25 ~ 2023-11-01
    IIF 13 - director → ME
    Person with significant control
    2019-11-25 ~ 2023-11-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    282 Leigh Road, Leigh-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    550 GBP2018-09-30
    Officer
    2019-02-07 ~ 2019-06-21
    IIF 10 - director → ME
  • 3
    124 City Road, London, England
    Corporate (2 parents)
    Officer
    2021-06-30 ~ 2022-12-22
    IIF 1 - director → ME
    Person with significant control
    2021-06-30 ~ 2022-12-22
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 4
    DEAL FM LTD - 2019-09-02
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-13 ~ 2019-09-01
    IIF 12 - director → ME
    Person with significant control
    2019-08-13 ~ 2019-08-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    278,649 GBP2021-03-31
    Officer
    2020-01-28 ~ 2020-01-29
    IIF 11 - director → ME
  • 6
    Office 10, 15a Market Street, Oakengates, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    93,879 GBP2022-03-31
    Officer
    2020-04-24 ~ 2023-07-21
    IIF 8 - director → ME
    Person with significant control
    2023-04-28 ~ 2023-07-21
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 7
    ADNEXUS LIMITED - 2023-09-26
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-11 ~ 2023-11-01
    IIF 6 - director → ME
    Person with significant control
    2023-07-11 ~ 2023-11-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,983 GBP2020-12-31
    Officer
    2019-10-02 ~ 2021-10-11
    IIF 28 - secretary → 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.