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

Leonard, Simon Maxwell Saul

    Related profiles found in government register
  • Leonard, Simon Maxwell Saul
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hatchery Ni, Unit 19, Antrim Enterprise Park, Antrim, BT41 1JZ, United Kingdom

      IIF 1
    • icon of address 14, Portland Street, Manchester, M1 4PZ, England

      IIF 2
    • icon of address Alexander & Co Chartered Accountants, 17 St. Ann's Square, Manchester, M2 7PW, United Kingdom

      IIF 3
    • icon of address The Just Bee Hive, 703 W3 Building, 51 Whitworth Street West, Manchester, M61 0NL, United Kingdom

      IIF 4
    • icon of address 3, Hillgate Business Centre, Stockport, SK1 3AU, United Kingdom

      IIF 5
    • icon of address Unit 3, Hillgate Business Centre, Stockport, SK1 3AU, England

      IIF 6
    • icon of address Unit 3, Hillgate Business Centre, Stockport, SK1 3AU, United Kingdom

      IIF 7
    • icon of address Unit 3, Hillgate Business Centre, Swallow Street, Stockport, SK1 3AU, England

      IIF 8 IIF 9
  • Leonard, Simon Maxwell Saul
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. Ann's Square, Manchester, M2 7PW, United Kingdom

      IIF 10
    • icon of address 14 Colwyn Road, Bramhall, Stockport, SK7 2JQ, United Kingdom

      IIF 11
  • Mr Simon Maxwell Saul Leonard
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Colwyn Road, Bramhall, Stockport, SK7 2JQ

      IIF 12
    • icon of address Unit 3, Hillgate Business Centre, Stockport, SK1 3AU, England

      IIF 13
    • icon of address Unit 3, Hillgate Business Centre, Stockport, SK1 3AU, United Kingdom

      IIF 14
  • Simon Maxwell Saul Leonard
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hillgate Business Centre, Swallow Street, Stockport, SK1 3AU, England

      IIF 15
  • Mr Simon Leonard
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Princess Street, Manchester, M1 6NG, England

      IIF 16
    • icon of address 3, Hillgate Business Centre, Swallow Street, Stockport, SK1 3AU, England

      IIF 17
  • Leonard, Simon Saul
    British entrepreneur born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bankhall Road, Stockport, Cheshire, SK4 3JR, United Kingdom

      IIF 18
  • Leonard, Simon Saul
    British none born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bankhall Road, Stockport, Greater Manchester, SK4 3JR, United Kingdom

      IIF 19
  • Leonard, Simon
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ladythorn Crescent, Bramhall, SK7 2HA, United Kingdom

      IIF 20
  • Leonard, Simon
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Ladythorn Crescent, Bramhall, SK7 2HA, United Kingdom

      IIF 21 IIF 22
    • icon of address 106, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 23 IIF 24
  • Leonard, Simon
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7PR, United Kingdom

      IIF 25
  • Mr Simon Leonard
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hatchery Ni, Unit 19, Antrim Enterprise Park, Antrim, BT41 1JZ, United Kingdom

      IIF 26
    • icon of address 18, Ladythorn Crescent, Bramhall, SK7 2HA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 106, Princess Street, Manchester, M1 6NG, United Kingdom

      IIF 30 IIF 31
  • Simon Leonard
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hillgate Business Centre, Stockport, SK1 3AU, United Kingdom

      IIF 32
  • Leonard, Simon

    Registered addresses and corresponding companies
    • icon of address 18, Ladythorn Crescent, Bramhall, SK7 2HA, United Kingdom

      IIF 33 IIF 34
    • icon of address 21, Bank Hall Road, Stockport, Cheshire, SK4 3JR, United Kingdom

      IIF 35
    • icon of address Unit 3, Hillgate Business Centre, Stockport, SK1 3AU, England

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 106 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 106 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 24 - Director → ME
  • 3
    VIVE WELLNESS LTD - 2020-12-03
    VITABRIGHT LTD - 2018-04-17
    icon of address Unit 3 Hillgate Business Centre, Stockport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    29,810 GBP2024-12-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Unit 3 Hillgate Business Centre, Swallow Street, Stockport, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    SUBSCRIPTION GROUP LIMITED - 2017-03-08
    icon of address Unit 3 Hillgate Business Centre, Stockport, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,276,696 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-12-03 ~ now
    IIF 36 - Secretary → ME
  • 6
    icon of address 106 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    icon of address The Hatchery Ni, Unit 19, Antrim Enterprise Park, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 3 Hillgate Business Centre, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -437,537 GBP2023-12-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 9
    JUST BEE DRINKS LIMITED - 2022-01-21
    icon of address The Hives, 24/25 Mosley Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    406,546 GBP2024-03-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Unit 3 Waterloo Road, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    361 GBP2021-01-31
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-01-03 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of address 18 Ladythorn Crescent, Bramhall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    205,401 GBP2024-03-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-04-26 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address 18 Ladythorn Crescent, Bramhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 14 Colwyn Road Bramhall, Stockport
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,225 GBP2016-04-30
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 3 Hillgate Business Centre, Stockport, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    icon of address 3 Hillgate Business Centre, Swallow Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,046 GBP2023-12-31
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 9 - Director → ME
Ceased 6
  • 1
    THE RESTAURANT CHOICE LIMITED - 2017-02-25
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -521,334 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2010-06-18 ~ 2015-08-03
    IIF 19 - Director → ME
  • 2
    icon of address Cardinal House, St. Marys Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,899,229 GBP2023-08-31
    Officer
    icon of calendar 2016-06-08 ~ 2018-10-03
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2018-10-03
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    SUBSCRIPTION GROUP LIMITED - 2017-03-08
    icon of address Unit 3 Hillgate Business Centre, Stockport, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,276,696 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-14
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    SANDCO 734 LIMITED - 2002-02-26
    icon of address Valley Road, Birkenhead, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    337,668 GBP2020-10-31
    Officer
    icon of calendar 2020-10-22 ~ 2022-05-27
    IIF 25 - Director → ME
  • 5
    icon of address Birkby Grange, 85 Birkby Hall Road, Huddersfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-26 ~ 2015-08-03
    IIF 18 - Director → ME
    icon of calendar 2008-07-24 ~ 2009-05-26
    IIF 35 - Secretary → ME
  • 6
    icon of address 3 Hillgate Business Centre, Swallow Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,046 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-05-07
    IIF 17 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.