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 Hemani

    Related profiles found in government register
  • Mr Leon Hemani
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • Xma Limited, 1st Floor, Block D, Reading International Business Park, Basingstoke Rd, Reading, RG2 6AA, England

      IIF 1 IIF 2
    • Arrowhead Park, Arrowhead Road, Theale, Berkshire, RG7 4AH, England

      IIF 3
  • Hemani, Leon
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 4
  • Mr Leon Hemani
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 5
    • Arrowhead Park, Arrowhead Road, Theale, Reading, RG7 4AH

      IIF 6
    • Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 7
    • Garthfields, Mumberry Hill, Hare Hatch Road, Wargrave, Reading, Berkshire, RG10 8EE, England

      IIF 8
    • The Forge, Borlasses Barn, Twyford Road, Waltham St. Lawrence, Reading, RG10 0HE, United Kingdom

      IIF 9
  • Mr Leon Hemani
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, Nottinghamshire, NG11 7EP, United Kingdom

      IIF 10
  • Leon Hemani
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tremain House, 8 Maple Drive, Kings Worthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 11
  • Hemani, Leon
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 12
    • Unit 10 11 & 12 Glaisdale Point, Glaisdale Parkway, Nottingham, Nottinghamshire, NG8 4GP

      IIF 13
    • Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 14
    • Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Notts, NG11 7EP

      IIF 15
    • Garthfields, Mumberry Hill, Hare Hatch Road, Wargrave, Reading, Berkshire, RG10 8EE, England

      IIF 16
    • Xma Limited, 1st Floor, Block D, Reading International Business Park, Basingstoke Rd, Reading, RG2 6AA, England

      IIF 17 IIF 18
    • Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, NG11 7EP, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Hemani, Leon
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Handley Page Way, Colney, Street, St. Albans, Hertfordshire, AL2 2DQ

      IIF 24 IIF 25 IIF 26
    • 7, Handley Page Way, Colney Street, St. Albans, Hertfordshire, AL2 2DQ, England

      IIF 27
  • Hemani, Leon
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 10, 11 & 12 Glaisdale Point, Glaisdale Parkway, Nottingham, Nottinghamshire, NG8 4GP

      IIF 28
    • Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP, England

      IIF 29 IIF 30
    • Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 31
    • Tremain House, 8 Maple Drive, Kings Worthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 32
  • Hemani, Leon
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cleaver Fulton & Rankin, 50 Bedford Street, Belfast, BT2 7FW

      IIF 33
child relation
Offspring entities and appointments
Active 24
  • 1
    MM&S (5131) LIMITED - 2006-08-30
    Caputhall Road, Deans, Livingston
    Active Corporate (5 parents)
    Equity (Company account)
    -457,623 GBP2022-12-31
    Officer
    2022-04-26 ~ now
    IIF 29 - Director → ME
  • 2
    CRS COMPUTERS LIMITED - 2000-11-29
    COMPUTER RENTALS SCOTLAND LIMITED - 1993-11-02
    Caputhall Road, Deans, Livingston
    Active Corporate (5 parents)
    Equity (Company account)
    3,281,656 GBP2022-12-31
    Officer
    2022-04-26 ~ now
    IIF 30 - Director → ME
  • 3
    DATAPAC (N.I.) LIMITED - 2022-02-01
    C/o Cleaver Fulton & Rankin, 50 Bedford Street, Belfast
    Active Corporate (6 parents)
    Officer
    2024-07-31 ~ now
    IIF 33 - Director → ME
  • 4
    The Forge Borlasses Barn, Twyford Road, Waltham St. Lawrence, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -190,081 GBP2024-06-30
    Person with significant control
    2023-01-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Davidson House, Forbury Square, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Garthfields Mumberry Hill, Hare Hatch Road, Wargrave, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,307,904 GBP2024-05-31
    Officer
    2015-05-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 2.3-2.4, Arbeta Northampton Road, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-01-05 ~ now
    IIF 23 - Director → ME
  • 8
    Unit 2.3-2.4, Arbeta Northampton Road, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,221,556 GBP2021-12-31
    Officer
    2024-01-05 ~ now
    IIF 21 - Director → ME
  • 9
    Unit 2.3-2.4, Arbeta Northampton Road, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    979,839 GBP2021-01-01 ~ 2021-12-31
    Officer
    2024-01-05 ~ now
    IIF 20 - Director → ME
  • 10
    Unit 2.3-2.4, Arbeta Northampton Road, Manchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    5,345,867 GBP2021-12-31
    Officer
    2024-01-05 ~ now
    IIF 22 - Director → ME
  • 11
    GREYS GREEN GOLF COURSE LIMITED - 2025-08-29
    22 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-25 ~ now
    IIF 12 - Director → ME
  • 12
    WESTCOAST GROUP HOLDINGS LIMITED - 2025-03-06
    Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-01-28 ~ now
    IIF 18 - Director → ME
  • 13
    WESTCOAST TOPCO LIMITED - 2025-03-05
    Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2025-07-31 ~ now
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 14
    WESTCOAST (HOLDINGS) LIMITED - 2025-03-05
    KELIDO LIMITED - 2011-06-29
    Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Active Corporate (5 parents, 18 offsprings)
    Officer
    2013-09-01 ~ now
    IIF 17 - Director → ME
  • 15
    22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-01 ~ now
    IIF 4 - Director → ME
  • 16
    Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-07-24 ~ now
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 17
    Unit 2.3-2.4, Arbeta Northampton Road, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    827,374 GBP2021-12-31
    Officer
    2024-01-05 ~ now
    IIF 19 - Director → ME
  • 18
    WAM DIRECT LIMITED - 2016-09-21
    Arrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    AMSOFT LIMITED - 2000-02-21
    RAPIDHART LIMITED - 1984-02-01
    7 Handley Page Way, Colney, Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-01-02 ~ dissolved
    IIF 24 - Director → ME
  • 20
    BONIEL PLASTICS LIMITED - 1976-12-31
    7 Handley Page Way, Colney, Street, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-01-02 ~ dissolved
    IIF 26 - Director → ME
  • 21
    LEARNING TECHNOLOGY LIMITED - 2003-08-22
    WILLSTAR LIMITED - 2002-12-18
    7 Handley Page Way, Colney, Street, St Albans, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-01-02 ~ dissolved
    IIF 25 - Director → ME
  • 22
    XENON COMPUTER SYSTEMS LIMITED - 1998-06-24
    7 Handley Page Way, Colney Street, St. Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2014-01-02 ~ dissolved
    IIF 27 - Director → ME
  • 23
    Wilford Industrial Estate Ruddington Lane, Wilford, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 24
    ELGANHURST LIMITED - 1986-10-08
    Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Notts
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    21,985 GBP2022-12-31
    Officer
    2010-02-01 ~ now
    IIF 15 - Director → ME
Ceased 5
  • 1
    CASTLEGATE 562 LIMITED - 2009-09-18
    Units 10 11 & 12 Glaisdale Point, Glaisdale Parkway, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2016-04-05 ~ 2022-01-28
    IIF 28 - Director → ME
  • 2
    PACE INVESTMENTS LIMITED - 1995-10-09
    Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-04-05 ~ 2022-01-28
    IIF 13 - Director → ME
  • 3
    DATAPAC (N.I.) LIMITED - 2022-02-01
    C/o Cleaver Fulton & Rankin, 50 Bedford Street, Belfast
    Active Corporate (6 parents)
    Person with significant control
    2024-07-31 ~ 2024-07-31
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 4
    Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (4 parents)
    Person with significant control
    2024-07-24 ~ 2024-07-24
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    840 GBP2024-05-31
    Officer
    2018-05-24 ~ 2019-06-25
    IIF 32 - Director → ME
    Person with significant control
    2018-05-24 ~ 2020-11-03
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% 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.