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 David Leslie Leatt

    Related profiles found in government register
  • Mr David Leslie Leatt
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 1
    • Sheffield Technology Park, Cooper Buildings, Arundel Street, Sheffield, S1 2NS, United Kingdom

      IIF 2
  • Mr David Leslie Leatt
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 3 IIF 4 IIF 5
    • Charlotte House, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 6
    • 9, Red Gables Court, Leigh, Stoke-on-trent, ST10 4SH, England

      IIF 7 IIF 8
  • Leatt, David Leslie
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, Chaddesden, Derby, DE21 6BF, England

      IIF 9
    • Sheffield Technology Park, Cooper Buildings, Arundel Street, Sheffield, S1 2NS, United Kingdom

      IIF 10
  • Leatt, David Leslie
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Spinney Close, Darley Abbey, Derbyshire, DE22 1EG, United Kingdom

      IIF 11
    • 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 12
    • 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, United Kingdom

      IIF 13
    • 5 Abbey Lane, Darley Abbey, Derby, DE22 1DG

      IIF 14 IIF 15
    • 9, Red Gables Court, Leigh, Stoke-on-trent, ST10 4SH, England

      IIF 16 IIF 17
  • Leatt, David Leslie
    British co-founder born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 18
  • Leatt, David Leslie
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5 Abbey Lane, Darley Abbey, Derby, DE22 1DG

      IIF 19
    • St Helen's House, King Street, Derby, DE1 3EE, United Kingdom

      IIF 20
  • Leatt, David Leslie
    British design origination for print born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Spinney Close, Darley Abbey, Derby, DE22 1EG, England

      IIF 21
  • Leatt, David Leslie
    British designer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5 Abbey Lane, Darley Abbey, Derby, DE22 1DG

      IIF 22
  • Leatt, David Leslie
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 12 Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 23 IIF 24
    • 5 Abbey Lane, Darley Abbey, Derby, DE22 1DG

      IIF 25
  • Leatt, David Leslie
    British md born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Quad, Market Place, Derby, DE1 3AS, England

      IIF 26
  • Leatt, David

    Registered addresses and corresponding companies
    • 1, Spinney Close, Darley Abbey, Derbyshire, DE22 1EG, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    Charlotte House Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    865 GBP2021-03-31
    Officer
    2018-03-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HIDEAWAY PROPERTIES 6 LIMITED - 2005-03-17
    12 Darley Abbey Mills, Darley Abbey, Derby
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,719 GBP2017-07-31
    Officer
    2012-09-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    9 Red Gables Court, Leigh, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    St. Helens House, King Street, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    1995-03-20 ~ dissolved
    IIF 21 - Director → ME
  • 5
    Sheffield Technology Park Cooper Buildings, Arundel Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    9 Red Gables Court, Church Leigh, Stoke-on-trent, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    61 GBP2024-09-30
    Officer
    2017-03-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    St Helen's House, King Street, Derby
    Dissolved Corporate (4 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 20 - Director → ME
  • 8
    9 Red Gables Court, Leigh, Stoke-on-trent, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    177,156 GBP2025-03-31
    Officer
    2019-02-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    Charlotte House Stanier Way, Chaddesden, Derby, England
    Dissolved Corporate (5 parents)
    Officer
    2022-08-30 ~ dissolved
    IIF 9 - Director → ME
  • 10
    12 Darley Abbey Mills, Darley Abbey, Derby
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,699 GBP2024-10-31
    Officer
    2012-10-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    DERBY COUNTY IN THE COMMUNITY - 2013-01-14
    14 Pride Point Drive, Pride Park, Derby, Derbyshire, England
    Active Corporate (9 parents)
    Officer
    2008-02-11 ~ 2016-11-29
    IIF 25 - Director → ME
  • 2
    DERBY VISUAL ARTS AND MEDIA CENTRE LIMITED - 2005-11-22
    Quad Market Place, Cathedral Quarter, Derby, Derbyshire
    Active Corporate (9 parents)
    Officer
    2008-08-20 ~ 2017-08-21
    IIF 26 - Director → ME
  • 3
    BRIGHT LET LIMITED - 2004-05-14
    Goat Mill Road, Dowlais, Merthyr Tydfil, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -596 GBP2024-06-30
    Officer
    2004-07-21 ~ 2013-04-26
    IIF 14 - Director → ME
  • 4
    Oxford House Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -81,616 GBP2024-03-31
    Officer
    2005-06-29 ~ 2008-11-27
    IIF 15 - Director → ME
  • 5
    103 Duffield Road, Oaklands, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    227 GBP2024-05-31
    Officer
    2006-04-12 ~ 2011-09-14
    IIF 19 - Director → ME
  • 6
    12 Darley Abbey Mills, Darley Abbey, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2012-03-20 ~ 2015-09-01
    IIF 11 - Director → ME
    2012-03-20 ~ 2015-09-01
    IIF 27 - Secretary → ME
  • 7
    Second Floor Enterprise Centre, Bridge Street, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,608 GBP2021-09-30
    Officer
    2015-03-09 ~ 2019-01-29
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-15
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2002-07-01 ~ 2003-06-26
    IIF 22 - Director → ME

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.