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

Glenville, Leonard John

    Related profiles found in government register
  • Glenville, Leonard John
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1
    • 16a, Compton Street, Eastbourne, BN21 4DT, England

      IIF 2
    • 2, Lakeveiw Stables St. Clere, Kemsing, Sevenoaks, TN15 6NL, United Kingdom

      IIF 3
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 4 IIF 5
    • 33, East Street, Shoreham-by-sea, BN43 5ZD, England

      IIF 6
  • Glenville, Leonard John
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Cliffe High Street, Lewes, BN7 2AN, England

      IIF 7
    • 44, Cliffe High Street, Lewes, East Sussex, BN7 2AN

      IIF 8
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 9
    • 2, Lakeveiw Stable St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 10
  • Glenville, Leonard John
    British consultant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Towners Hill, Tollwood Road, Crowborough, East Sussex, TN6 2NH

      IIF 11
  • Glenville, Leonard John
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 12
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 13
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 14
  • Glenville, Leonard John
    British marketing born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 15 IIF 16
  • Glenville, Leonard John
    British

    Registered addresses and corresponding companies
    • Towners Hill, Tollwood Road, Crowborough, East Sussex, TN6 2NH

      IIF 17
  • Glenville, Leonard John
    British company secretary

    Registered addresses and corresponding companies
    • 14, St. Johns Road, Tunbridge Wells, Kent, TN4 9NP

      IIF 18
  • Mr Leonard John Glenville
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 19 IIF 20
    • 16a, Compton Street, Eastbourne, BN21 4DT, England

      IIF 21
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 22 IIF 23
    • 44, Cliffe High Street, Lewes, East Sussex, BN7 2AN

      IIF 24
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 25
    • 33, East Street, Shoreham-by-sea, BN43 5ZD, England

      IIF 26
    • 10, High Street, Tunbridge Wells, TN1 1UX, England

      IIF 27
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 28 IIF 29
    • Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 30
  • Mr Leonard Glenville
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33, East Street, Shoreham-by-sea, BN43 5ZD, England

      IIF 31
  • Mr Leonard John Glenville
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    BEST HEALTH FOODS LIMITED - 2022-04-06
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    50,060 GBP2023-12-31
    Officer
    2017-03-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 2
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -12,044 GBP2023-12-31
    Officer
    2020-04-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,427 GBP2021-07-31
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 4
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64,149 GBP2021-07-31
    Person with significant control
    2019-07-13 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 5
    ST JOHNS HEALTH LTD - 2023-07-17
    44 Cliffe High Street, Lewes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2023-06-30 ~ now
    IIF 7 - Director → ME
  • 6
    33 East Street, Shoreham-by-sea, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -78,734 GBP2023-12-31
    Officer
    2020-01-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 26 - Has significant influence or controlOE
  • 7
    44 Cliffe High Street, Lewes, East Sussex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104,961 GBP2024-02-27
    Officer
    2022-11-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    BEST HEALTH FOOD SHOP LTD - 2022-04-05
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,148 GBP2021-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 9
    25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    25,128 GBP2023-12-31
    Officer
    2022-02-22 ~ now
    IIF 9 - Director → ME
  • 11
    33 East Street, Shoreham-by-sea, England
    Active Corporate (3 parents)
    Person with significant control
    2024-07-29 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,077 GBP2021-07-31
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 13
    25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,193 GBP2024-03-30
    Officer
    2008-01-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,951 GBP2023-12-31
    Officer
    2011-06-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
Ceased 8
  • 1
    Everitt Kerr & Co, 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -88,774 GBP2023-10-30
    Officer
    2007-05-01 ~ 2016-03-02
    IIF 11 - Director → ME
    2004-06-25 ~ 2007-05-01
    IIF 17 - Secretary → ME
  • 2
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,427 GBP2021-07-31
    Officer
    2019-08-26 ~ 2022-10-31
    IIF 3 - Director → ME
  • 3
    Everitt Kerr & Co, 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,003 GBP2023-09-28
    Officer
    2006-09-29 ~ 2018-08-01
    IIF 18 - Secretary → ME
  • 4
    CEASED TRADING 11901035 LTD - 2024-12-05
    ORGANIC HEALTH SHOP LTD - 2024-07-30
    4385, 11901035 - Companies House Default Address, Cardiff
    Active Corporate
    Net Assets/Liabilities (Company account)
    -114,216 GBP2023-12-31
    Officer
    2019-03-23 ~ 2024-05-31
    IIF 5 - Director → ME
    Person with significant control
    2019-03-23 ~ 2024-07-24
    IIF 27 - Has significant influence or control OE
  • 5
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64,149 GBP2021-07-31
    Officer
    2019-07-13 ~ 2022-10-31
    IIF 10 - Director → ME
  • 6
    EASTBOURNE HEALTH SHOP LTD - 2024-06-14
    16a Compton Street, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    2024-03-30 ~ 2024-06-01
    IIF 2 - Director → ME
    Person with significant control
    2024-03-30 ~ 2024-05-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    BEST HEALTH FOOD SHOP LTD - 2022-04-05
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,148 GBP2021-07-31
    Officer
    2014-04-01 ~ 2022-05-01
    IIF 14 - Director → ME
  • 8
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,077 GBP2021-07-31
    Officer
    2020-01-28 ~ 2022-05-01
    IIF 4 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.