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

Leighfield, John Percival

    Related profiles found in government register
  • Leighfield, John Percival
    British company director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leighfield, John Percival
    British company executive born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Victoria Road, Oxford, Oxfordshire, OX2 7QG

      IIF 12
  • Leighfield, John Percival
    British director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leighfield, John Percival
    British executive chairman born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Victoria Road, Oxford, Oxfordshire, OX2 7QG

      IIF 22
  • Leighfield, John Percival
    British none born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Victoria Road, Oxford, Oxfordshire, OX2 7QG

      IIF 23
  • Leighfield, John Percival
    British director born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Mitchell Avenue, Coventry, CV4 8DY, England

      IIF 24
    • icon of address University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW, United Kingdom

      IIF 25
  • Leighfield, John Percival
    British retired born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Botanic Garden, Rose Lane, Oxford, Oxfordshire, OX1 4AZ

      IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Flat 0 St Catherine's Court, Esplanade, Fowey, Cornwall, England
    Active Corporate (18 parents)
    Equity (Company account)
    18,945 GBP2024-03-31
    Officer
    icon of calendar 1992-07-31 ~ now
    IIF 5 - Director → ME
  • 2
    THE FRIENDS OF OXFORD BOTANIC GARDEN & HARCOURT ARBORETUM - 2018-04-16
    THE FRIENDS OF OXFORD BOTANIC GARDEN - 2011-12-22
    icon of address Oxford Botanic Garden, Rose Lane, Oxford, Oxfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 26 - Director → ME
Ceased 23
  • 1
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1993-05-24
    IIF 22 - Director → ME
  • 2
    THE CITY TECHNOLOGY COLLEGE, KINGSHURST - 2008-09-01
    icon of address Cooks Lane, Kingshurst, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2013-07-04
    IIF 3 - Director → ME
    icon of calendar 1998-12-10 ~ 2001-12-12
    IIF 9 - Director → ME
  • 3
    GETMAPPING PLC - 2023-02-01
    GETMAPPING.COM PLC - 2001-06-25
    MILLENNIUM MAPPING COMPANY PLC - 2000-04-06
    BLENFORD LIMITED - 1998-12-02
    icon of address 10a White Hart Parade, London Road, Camberley, Surrey, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    4,994,726 GBP2024-03-31
    Officer
    icon of calendar 2005-02-10 ~ 2017-01-27
    IIF 2 - Director → ME
  • 4
    ISDC DEVELOPMENTS (NO2) LIMITED - 2023-03-25
    icon of address 100 Avebury Boulevard, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2008-09-11
    IIF 13 - Director → ME
  • 5
    HALIFAX GROUP PLC - 2004-11-10
    VALUESOUTH LIMITED - 1999-03-01
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2001-09-18
    IIF 19 - Director → ME
  • 6
    HALIFAX PLC - 2007-12-05
    HALIFAX SYNDICATED LOANS LIMITED - 1996-12-04
    HALIFAX LOANS (NO.2) LIMITED - 1993-03-19
    LISTMID LIMITED - 1989-10-16
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-28 ~ 2001-09-18
    IIF 18 - Director → ME
  • 7
    KNOWLEDGE POOL TRAINING LIMITED - 2003-04-03
    MADELINKS LIMITED - 2000-06-02
    icon of address Fujitsu, Lovelace Road, Bracknell, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-19 ~ 2001-08-31
    IIF 6 - Director → ME
  • 8
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-30 ~ 2011-12-01
    IIF 14 - Director → ME
  • 9
    JISC COLLECTIONS AND JANET LIMITED - 2015-03-24
    THE JNT ASSOCIATION - 2012-12-05
    icon of address 4 Portwall Lane, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-24 ~ 2002-09-24
    IIF 7 - Director → ME
  • 10
    icon of address Ctc Kingshurst Academy Cooks Lane, Kingshurst, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-29 ~ 2013-12-12
    IIF 4 - Director → ME
  • 11
    icon of address Magdalen College School, Cowley Place, Oxford
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2001-07-04
    IIF 12 - Director → ME
  • 12
    icon of address Magdalen College School, Cowley Place, Oxford, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -43,425 GBP2024-07-31
    Officer
    icon of calendar 2000-11-29 ~ 2003-02-10
    IIF 15 - Director → ME
  • 13
    MINERVA GROUP PLC - 1996-07-22
    MINERVA COMPUTER SYSTEMS PUBLIC LIMITED COMPANY - 1988-06-08
    AVONCOURT DEVELOPMENTS LIMITED - 1978-12-31
    ATHERTON COMPUTER COMPANY LIMITED - 1978-12-31
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2003-06-17
    IIF 10 - Director → ME
  • 14
    THE OXFORD PHILOMUSICA TRUST - 2015-09-11
    icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-25 ~ 2010-09-01
    IIF 1 - Director → ME
  • 15
    RM PLC
    - now
    RESEARCH MACHINES PLC - 1994-11-25
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    icon of address 142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 1993-11-03 ~ 2011-05-31
    IIF 16 - Director → ME
  • 16
    SYNSTAR PLC - 2004-11-30
    FOSSILBERRY LIMITED - 1998-12-22
    icon of address C/o Hewlett Packard Limited, Amen Corner Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2004-10-07
    IIF 17 - Director → ME
  • 17
    INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION - 2020-07-04
    CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY - 2002-06-18
    COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED - 2002-04-24
    COMPUTING SERVICES ASSOCIATION LIMITED - 1994-11-11
    icon of address 10 St. Bride Street, London
    Active Corporate (33 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2011-05-12
    IIF 21 - Director → ME
  • 18
    THE TECH PARTNERSHIP LIMITED - 2016-06-27
    E-SKILLS UK SECTOR SKILLS COUNCIL LIMITED - 2014-10-10
    E-SKILLS UK LIMITED - 2003-04-11
    E-SKILLS NTO LIMITED - 2002-03-22
    icon of address Victoria House 39 Winchester, Street, Basingstoke, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-14 ~ 2002-03-05
    IIF 23 - Director → ME
  • 19
    icon of address University House, University Of Warwick, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2014-01-10
    IIF 20 - Director → ME
  • 20
    MEAUJO (236) LIMITED - 1994-08-25
    icon of address The University Of Warwick University House, Kirby Corner Road, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2003-11-25
    IIF 11 - Director → ME
  • 21
    icon of address University House The University Of Warwick, Kirby Corner Road, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-19 ~ 2003-11-25
    IIF 8 - Director → ME
  • 22
    WARWICK VENTURES COMPANY LIMITED - 2019-05-25
    WMG-TECH LIMITED - 2018-10-12
    icon of address Finance Office University House, Kirby Corner Road, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2018-12-12
    IIF 25 - Director → ME
  • 23
    WARWICK UTC - 2012-10-26
    icon of address 251 Mitchell Avenue, Coventry, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2016-06-08
    IIF 24 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.