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

Leighton, Allan Leslie

    Related profiles found in government register
  • Leighton, Allan Leslie
    British chairman born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Going Plural Ltd Office, 13a Rcm Business Centres, Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire, WF5 9ND, United Kingdom

      IIF 1
  • Leighton, Allan Leslie
    British chief executive born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Going Plural, Rmc Business Centre Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire, WF5 9ND

      IIF 2
  • Leighton, Allan Leslie
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Going Plural, Rmc Business Centre Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire, WF5 9ND

      IIF 3 IIF 4 IIF 5
  • Leighton, Allan Leslie
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Dean Trench Street, London, SW1P 3HB, England

      IIF 6
    • C/o Blick Rothenberg, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 7
    • C/o Going Plural, Po Box 79771, London, SE26 9FG, United Kingdom

      IIF 8
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 9
  • Leighton, Allan Leslie
    British non-executive director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mcnicol Drive, London, NW10 7AW

      IIF 10
  • Leighton, Allan Leslie
    British trustees born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, CH65 4FW, England

      IIF 11
  • Leighton, Allan
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 12
  • Leighton, Allan
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brewdog Hq, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, United Kingdom

      IIF 13
    • Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 14
  • Leighton, Allan
    British none born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black And White House, Hurdsfield Industrial Estate, Hulley Road, Macclesfield, Cheshire, SK10 2AF

      IIF 15
  • Leighton, Allan Leslie
    British business executive born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, United Kingdom

      IIF 16
  • Leighton, Allan Leslie
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, George Square, Glasgow, G2 1AL

      IIF 17
    • The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 18
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 19
  • Leighton, Allan Leslie
    British chief executive born in April 1953

    Registered addresses and corresponding companies
    • Silverbell Cottage, 43 High Street, Old Amersham, Buckinghamshire, HP7 0DP

      IIF 20
  • Leighton, Allan Leslie
    British company director born in April 1953

    Registered addresses and corresponding companies
    • 5 Priests Paddock, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1YL

      IIF 21
    • Berties Barn, Penfold Lane, Little Missenden, Buckinghamshire, HP7 0QU

      IIF 22 IIF 23 IIF 24
    • Flat 3, 34 Wilton Crescent, London, SW1X 8RX

      IIF 25
    • Silverbell Cottage, 43 High Street, Old Amersham, Buckinghamshire, HP7 0DP

      IIF 26 IIF 27 IIF 28
  • Leighton, Allan Leslie
    British director born in April 1953

    Registered addresses and corresponding companies
    • 107 Merchants Quay, East St, Leeds, LS9 8BB

      IIF 29
    • Berties Barn, Penfold Lane, Little Missenden, Buckinghamshire, HP7 0QU

      IIF 30
    • Silverbell Cottage, 43 High Street, Old Amersham, Buckinghamshire, HP7 0DP

      IIF 31 IIF 32 IIF 33
  • Leighton, Allan Leslie
    British retailer & tailer born in April 1953

    Registered addresses and corresponding companies
    • Silverbell Cottage, 43 High Street, Old Amersham, Buckinghamshire, HP7 0DP

      IIF 36
  • Leighton, Allan
    British chairman born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 76, Wardour Street, London, W1F 0UR

      IIF 37
  • Leighton, Allan
    British chairperson born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, Scotland

      IIF 38
  • Leighton, Allan
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 39
  • Mr Allan Leslie Leighton
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Going Plural, Po Box 79771, London, SE26 9FG, United Kingdom

      IIF 40
  • Allan Leslie Leighton
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mandaleigh, 5 Priests Paddock, Knotty Green, Beaconsfield, Bucks, HP9 1YL, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (4 parents)
    Officer
    2023-07-27 ~ now
    IIF 12 - Director → ME
  • 2
    BHS PLC - 2000-07-18
    BRITISH HOME STORES P.L.C. - 1988-11-29
    24/26,castle Place, Belfast
    Converted / Closed Corporate (5 parents)
    Officer
    2000-11-06 ~ now
    IIF 29 - Director → ME
  • 3
    Brewdog Hq, Balmacassie Commercial Park, Ellon, Aberdeenshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-07-06 ~ now
    IIF 13 - Director → ME
  • 4
    Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland
    Active Corporate (8 parents, 9 offsprings)
    Officer
    2021-09-10 ~ now
    IIF 38 - Director → ME
  • 5
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-07-06 ~ now
    IIF 9 - Director → ME
  • 6
    INCALEAD LIMITED - 2000-09-26
    20 Coxon Street, Spondon, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    779,011 GBP2024-03-31
    Officer
    2000-09-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 7
    NORTHERN BLOC LIMITED - 2016-11-07
    LEEDS ICE CREAM COMPANY LIMITED - 2016-03-04
    The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -814,455 GBP2025-04-02
    Officer
    2016-03-18 ~ now
    IIF 18 - Director → ME
  • 8
    C/o Holeys Accountants Stuart, House 15-17 North Park Road, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,166,448 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 9
    5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2019-03-17 ~ now
    IIF 1 - Director → ME
  • 10
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,365,027 GBP2022-03-31
    Officer
    2019-03-12 ~ dissolved
    IIF 39 - Director → ME
  • 11
    IOCOM UK LIMITED - 2019-03-26
    3 Dean Trench Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,120,132 GBP2023-12-31
    Officer
    2021-09-10 ~ now
    IIF 6 - Director → ME
Ceased 29
  • 1
    VONTSIRA GP DIRECTORSHIP LIMITED - 2020-05-21
    C/o Blick Rothenberg, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-20 ~ 2019-02-20
    IIF 7 - Director → ME
  • 2
    PACE LIMITED - 2016-05-16
    PACE PLC - 2016-01-05
    PACE MICRO TECHNOLOGY PLC - 2008-05-16
    PACE SOFTWARE SUPPLIES LIMITED - 1987-09-07
    ELDERCLOUD LIMITED - 1983-06-21
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    2011-05-31 ~ 2016-01-04
    IIF 14 - Director → ME
  • 3
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    DUALWARD LIMITED - 1978-12-31
    Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (4 parents, 11 offsprings)
    Officer
    ~ 2000-11-03
    IIF 33 - Director → ME
  • 4
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (4 parents, 13 offsprings)
    Officer
    1992-03-11 ~ 2000-11-03
    IIF 35 - Director → ME
  • 5
    2 Mcnicol Drive, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2012-09-19 ~ 2015-02-25
    IIF 10 - Director → ME
  • 6
    137 Shepherdess Walk, London
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2000-03-09 ~ 2008-09-23
    IIF 25 - Director → ME
  • 7
    National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, England
    Active Corporate (12 parents, 16 offsprings)
    Officer
    2014-09-24 ~ 2022-09-21
    IIF 11 - Director → ME
  • 8
    DYSON APPLIANCES LIMITED - 2001-01-02
    BARLETA LIMITED - 1991-09-06
    Tetbury Hill, Malmesbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2000-11-27 ~ 2004-12-20
    IIF 34 - Director → ME
  • 9
    BLUE2 TOPCO LIMITED - 2016-01-26
    3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-10-26 ~ 2022-07-06
    IIF 19 - Director → ME
  • 10
    NEWCO (UK) 2011 LIMITED - 2011-05-23
    5a The Parklands, Lostock, Bolton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-04-14 ~ 2014-06-06
    IIF 15 - Director → ME
  • 11
    MISTYFORD LIMITED - 2001-04-27
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    2001-07-11 ~ 2004-09-30
    IIF 21 - Director → ME
  • 12
    Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (10 parents, 2 offsprings)
    Officer
    1991-07-19 ~ 1998-05-28
    IIF 28 - Director → ME
  • 13
    LASTMINUTE.COM LIMITED - 2017-02-21
    LASTMINUTE.COM PLC - 2005-07-28
    VIBETRON LIMITED - 2000-01-14
    3rd Floor, 1 Church Road, Richmond, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2000-10-20 ~ 2005-01-01
    IIF 31 - Director → ME
  • 14
    30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    2000-10-20 ~ 2002-03-21
    IIF 36 - Director → ME
  • 15
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    1998-09-04 ~ 1999-11-09
    IIF 20 - Director → ME
  • 16
    Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2015-06-11 ~ 2019-09-26
    IIF 37 - Director → ME
  • 17
    MATALAN DISCOUNT CLUB (CASH & CARRY) LTD. - 1998-03-03
    MATALAN (CASH & CARRY) LIMITED - 1992-12-10
    MATALAN (SALFORD) LIMITED - 1988-08-12
    Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    2013-02-05 ~ 2018-04-30
    IIF 16 - Director → ME
  • 18
    POST OFFICE COUNTERS LTD - 2001-10-01
    100 Wood Street, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2002-01-08 ~ 2009-03-25
    IIF 5 - Director → ME
  • 19
    ROYAL MAIL HOLDINGS PLC - 2013-09-11
    1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    2001-04-02 ~ 2009-03-25
    IIF 4 - Director → ME
  • 20
    ROYAL MAIL GROUP PLC - 2007-03-20
    CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
    TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
    185 Farringdon Road, London, United Kingdom
    Active Corporate (3 parents, 27 offsprings)
    Officer
    2001-04-02 ~ 2009-03-25
    IIF 3 - Director → ME
  • 21
    SCOTTISH POWER PLC - 2007-07-13
    NEW SCOTTISH POWER PLC - 1999-07-30
    320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    2001-01-08 ~ 2002-06-12
    IIF 32 - Director → ME
  • 22
    SELFRIDGES PLC - 2003-11-04
    CAPITALBOOST PUBLIC LIMITED COMPANY - 1998-05-03
    400 Oxford Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-02-03 ~ 2011-03-01
    IIF 23 - Director → ME
  • 23
    OXFORD ACQUISITIONS LIMITED - 2004-01-16
    MAWLAW 599 LIMITED - 2003-05-09
    400 Oxford Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    2003-10-30 ~ 2011-03-01
    IIF 22 - Director → ME
  • 24
    MAWLAW 610 LIMITED - 2004-01-12
    103 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2004-01-13 ~ 2011-03-01
    IIF 24 - Director → ME
  • 25
    BHS LIMITED - 2016-09-28
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2000-11-06 ~ 2008-01-23
    IIF 30 - Director → ME
  • 26
    SKY PLC - 2018-12-19
    BRITISH SKY BROADCASTING GROUP PLC - 2014-11-21
    BRITISH SKY BROADCASTING LIMITED - 1994-07-01
    BRITISH SATELLITE BROADCASTING LIMITED - 1990-12-19
    BSB LIMITED - 1990-04-01
    MITNOTES LIMITED - 1988-08-11
    Grant Way, Isleworth, Middlesex
    Active Corporate (4 parents, 8 offsprings)
    Officer
    1999-10-15 ~ 2011-11-29
    IIF 2 - Director → ME
  • 27
    THE RESTAURANT GROUP PLC - 2024-01-02
    CITY CENTRE RESTAURANTS PLC - 2004-01-14
    BELHAVEN PLC - 1989-08-03
    BELHAVEN BREWERY GROUP P L C - 1987-01-30
    1 George Square, Glasgow
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-12-24 ~ 2020-11-06
    IIF 17 - Director → ME
  • 28
    INGLEBY (985) LIMITED - 1997-06-02
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    1997-05-30 ~ 2003-10-03
    IIF 27 - Director → ME
  • 29
    WILSON CONNOLLY HOLDINGS PUBLIC LIMITED COMPANY - 2004-03-04
    WILSON (CONNOLLY) HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-22
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    1995-01-01 ~ 2003-10-03
    IIF 26 - 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.