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

Chamberlain, Leslie Neville

    Related profiles found in government register
  • Chamberlain, Leslie Neville
    British chairman born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, 2 The Paddock Hinderton Road, Neston, Cheshire, CH64 9PH

      IIF 1
  • Chamberlain, Leslie Neville
    British chief executive born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, 2 The Paddock Hinderton Road, Neston, Cheshire, CH64 9PH

      IIF 2
  • Chamberlain, Leslie Neville
    British chief executive bnfl born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, 2 The Paddock Hinderton Road, Neston, Cheshire, CH64 9PH

      IIF 3 IIF 4 IIF 5
  • Chamberlain, Leslie Neville
    British company director born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, 2 The Paddock Hinderton Road, Neston, Cheshire, CH64 9PH

      IIF 6
    • icon of address Mill Pool House, Park Road, Oulton, Tarporley, Cheshire, CW6 9BH, England

      IIF 7
  • Chamberlain, Leslie Neville
    British deputy chairman born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oaklands, 2 The Paddock Hinderton Road, Neston, Cheshire, CH64 9PH

      IIF 8
  • Chamberlain, Leslie Neville
    British director born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus, Discovery Way, Leeds, LS2 3AA, United Kingdom

      IIF 9
    • icon of address Oaklands, 2 The Paddock Hinderton Road, Neston, Cheshire, CH64 9PH

      IIF 10 IIF 11 IIF 12
    • icon of address Oaklands, 2 The Paddock, Neston, Cheshire, CH64 9PH, England

      IIF 14
  • Chamberlain, Leslie Neville
    British physicist born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Administration Building, 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, Cheshire, CH65 4HB, United Kingdom

      IIF 15
    • icon of address Oaklands, 2 The Paddock Hinderton Road, Neston, Cheshire, CH64 9PH

      IIF 16 IIF 17 IIF 18
  • Chamberlain, Neville
    British master of hospital born in October 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Masters House, Sexeys Hospital, Bruton, Somerset, BA10 0AS

      IIF 22
  • Chamberlain, Leslie Neville
    British director born in November 1939

    Registered addresses and corresponding companies
    • icon of address 2 The Paddock, Hinderton Road, Neston, Cheshire, CH64 9PH

      IIF 23
  • Chamberlain, Neville
    British director born in October 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands, 2 The Paddock, Hinderton Road, Neston, Cheshire, CH64 9PH, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Mill Pool House Park Road, Oulton, Tarporley, Cheshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    5,542 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-04-18 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Burton Cottage Farm, East Coker, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    270 GBP2016-03-31
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Southfields, Ludgershall, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,781 GBP2024-06-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 14 - Director → ME
Ceased 20
  • 1
    icon of address Unit 6 South Capenhurst Technology Park, Capenhurst, Chester, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-04 ~ 2005-12-31
    IIF 12 - Director → ME
  • 2
    CHESHIRE & WARRINGTON LOCAL ENTERPRISE PARTNERSHIP - 2024-05-09
    CHESHIRE & WARRINGTON ENTERPRISE COMMISSION - 2013-11-04
    CHESHIRE & WARRINGTON ECONOMIC ALLIANCE - 2010-07-21
    icon of address Wyvern House Floor 1, Wyvern House, The Drumber, Winsford, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-04 ~ 2010-01-21
    IIF 17 - Director → ME
  • 3
    icon of address Trafford House, Chester Road, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2005-03-04
    IIF 21 - Director → ME
  • 4
    icon of address The Administration Building 5th Floor, Stanlow Manufacturing Complex, Ellesmere Port, Cheshire
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2013-07-22 ~ 2014-06-13
    IIF 15 - Director → ME
  • 5
    icon of address Warren Bruce Court Warren Bruce Road, Trafford Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2017-06-02
    IIF 24 - Director → ME
  • 6
    INTERNATIONAL NUCLEAR FUELS LIMITED - 2006-09-06
    BNFL ENRICHMENT LIMITED - 1991-04-16
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1999-08-16
    IIF 3 - Director → ME
  • 7
    BNFL PROPERTIES LIMITED - 2008-04-16
    NUCLEAR LIABILITIES MANAGEMENT COMPANY LIMITED - 2002-03-14
    icon of address Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-10-01 ~ 1996-09-20
    IIF 4 - Director → ME
  • 8
    EAST MANCHESTER REGENERATION LIMITED - 2000-03-15
    icon of address C/o Manchester Professional, Services Ltd Po Box 532 Town, Hall Albert Square, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    913 GBP2017-03-31
    Officer
    icon of calendar 2000-02-22 ~ 2002-07-03
    IIF 20 - Director → ME
  • 9
    icon of address Cedar House, Zoological Gardens, Caughall Road, Upton-by-chester, Chester
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-22 ~ 2013-06-11
    IIF 6 - Director → ME
    icon of calendar 2002-05-18 ~ 2003-01-31
    IIF 16 - Director → ME
  • 10
    icon of address Daresbury Laboratory Keckwick Lane, Daresbury, Warrington, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-14 ~ 1999-09-15
    IIF 2 - Director → ME
  • 11
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1999-10-02
    IIF 5 - Director → ME
  • 12
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-04-28
    IIF 19 - Director → ME
  • 13
    BRITISH NUCLEAR GROUP SELLAFIELD LIMITED - 2007-06-29
    BRITISH NUCLEAR FUELS PUBLIC LIMITED COMPANY - 2005-04-01
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar ~ 1999-10-02
    IIF 8 - Director → ME
  • 14
    icon of address 36 Sandmoor Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,347 GBP2024-07-31
    Officer
    icon of calendar 2007-04-30 ~ 2019-05-02
    IIF 9 - Director → ME
  • 15
    TRAFFORD PARK MANUFACTURING INSTITUTE - 1998-11-25
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-13 ~ 2017-03-23
    IIF 18 - Director → ME
  • 16
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-19 ~ 2006-11-24
    IIF 13 - Director → ME
  • 17
    icon of address Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-26 ~ 2006-05-19
    IIF 23 - Director → ME
  • 18
    icon of address Urenco Court Sefton Park, Bells Hill, Stoke Poges, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-02 ~ 2004-12-16
    IIF 10 - Director → ME
  • 19
    icon of address Urenco Court Sefton Park, Bells Hill, Stoke Poges, Buckinghamshire
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2005-12-31
    IIF 1 - Director → ME
  • 20
    WOOD NUCLEAR HOLDINGS LIMITED - 2022-01-24
    AMEC FOSTER WHEELER NUCLEAR HOLDINGS LIMITED - 2018-09-03
    AMEC NUCLEAR HOLDINGS LIMITED - 2014-12-12
    NNC HOLDINGS LIMITED - 2005-08-08
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-10-25 ~ 2014-03-31
    IIF 11 - 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.