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 John William Leavesley

    Related profiles found in government register
  • Mr John William Leavesley
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, DE13 7DG, England

      IIF 1 IIF 2 IIF 3
    • icon of address Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, United Kingdom

      IIF 4 IIF 5
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 6
  • Mr John William Leavesley
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryknield House, Alrewas, Burton Upon Trent, Staffordshire, DE13 7AB

      IIF 7
    • icon of address Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, United Kingdom

      IIF 8 IIF 9
  • Mr John William Leavesley
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, United Kingdom

      IIF 10
  • Leavesley, John William
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Leavesley, John William
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, Cambs, CB2 1JP, United Kingdom

      IIF 21
  • Leavesley, John William
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryknield House, Alrewas, DE13 7AB

      IIF 22
  • Leavesley, John William
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leavesley, John William
    British solicitor born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryknield House, Alrewas, Burton On Trent, Staffordshire, DE13 7AB, United Kingdom

      IIF 30
    • icon of address Ryknield House, Alrewas, Burton On Trent, Staffordshire, DE13 7AB

      IIF 31
  • Leavesley, John William
    British

    Registered addresses and corresponding companies
    • icon of address Ryknield House, Alrewas, Burton On Trent, Staffordshire, DE13 7AB

      IIF 32 IIF 33 IIF 34
    • icon of address Ryknield House, Alrewas, Burton Upon Trent, Staffordshire, DE13 7AB

      IIF 35
    • icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, DE13 7DG, England

      IIF 36 IIF 37 IIF 38
    • icon of address Orgreave Farm, Orgreave, Orgreave, Burton-on-trent, Staffordshire, DE13 7DG, England

      IIF 44
    • icon of address Ryknield House, Alrewas, Burton-on-trent, Staffordshire, DE13 7AB

      IIF 45
  • Leavesley, John William
    British company director

    Registered addresses and corresponding companies
    • icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, DE13 7DG, England

      IIF 46
  • Leavesley, John William
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Ryknield House, Alrewas, Burton On Trent, Staffordshire, DE13 7AB

      IIF 47
  • Leavesley, John William
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, England

      IIF 48
  • Leavesley, John William
    British solicitor born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 St Georges Square, London, SW1V 2HX

      IIF 49
  • Leavesley, John William

    Registered addresses and corresponding companies
    • icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, DE13 7DG, England

      IIF 50 IIF 51 IIF 52
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, England

      IIF 54
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 2 Hills Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    11,639 GBP2024-03-31
    Officer
    icon of calendar 1996-07-06 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2016-07-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    icon of address Ryknield House, Alrewas, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 45 - Secretary → ME
  • 4
    BRANSTON FILLING STATION LIMITED - 1993-12-20
    icon of address Orgreave Farm Orgreave, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-01 ~ now
    IIF 44 - Secretary → ME
  • 5
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -334,447 GBP2024-09-30
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,262 GBP2023-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    DALGETY ENGINEERING LIMITED - 2018-05-11
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    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
  • 9
    DALGETY AGRICULTURE LIMITED - 2020-02-24
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,378,350 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 48 - Director → ME
  • 11
    ENTERWASTE LIMITED - 1999-03-04
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    197,548 GBP2023-04-01
    Officer
    icon of calendar 1999-01-07 ~ now
    IIF 42 - Secretary → ME
  • 12
    WINTERTONS AUCTIONS LIMITED - 1987-08-13
    BREADMARKET STREET SERVICES (WINTERTONS) LIMITED - 1983-01-06
    WINTERTONS LTD. - 2000-08-02
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-07-19 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-01 ~ now
    IIF 38 - Secretary → ME
  • 14
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 1998-06-18 ~ now
    IIF 25 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2017-05-05 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 2 - Has significant influence or controlOE
  • 16
    DISPOSAL SERVICES INTERNATIONAL LIMITED - 2005-10-04
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,781 GBP2023-04-30
    Officer
    icon of calendar 2003-03-28 ~ dissolved
    IIF 43 - Secretary → ME
  • 17
    RYKNIELD EXECUTOR COMPANY LIMITED - 2006-01-23
    HINCKLEY & HUNT EXECUTOR COMPANY LIMITED - 2003-11-20
    DATAPAPER INTERNATIONAL LIMITED - 2006-03-24
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,084,000 GBP2023-04-30
    Officer
    icon of calendar 2001-09-28 ~ now
    IIF 40 - Secretary → ME
  • 18
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    83,847 GBP2025-07-31
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 51 - Secretary → ME
  • 19
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-18 ~ now
    IIF 29 - Director → ME
    icon of calendar 1998-06-01 ~ now
    IIF 36 - Secretary → ME
  • 20
    icon of address Ryknield House, Alrewas, Burton Upon Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -261,701 GBP2018-09-30
    Officer
    icon of calendar 2001-03-19 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 21
    MERCIA INFRASTRUCTURE REIT LIMITED - 2018-05-11
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -59,818 GBP2023-04-30
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 12 - Director → ME
  • 22
    BUTLER & BARKER LIMITED - 2020-08-18
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -196,242 GBP2022-10-31
    Officer
    icon of calendar 2005-01-11 ~ now
    IIF 39 - Secretary → ME
  • 23
    MERCIA REAL ESTATE INVESTMENT LIMITED - 2017-03-08
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 14 - Director → ME
  • 24
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 27 - Director → ME
  • 25
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2004-03-05 ~ now
    IIF 24 - Director → ME
    icon of calendar 2004-03-05 ~ now
    IIF 46 - Secretary → ME
  • 26
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -8,629 GBP2024-09-30
    Officer
    icon of calendar 2015-09-05 ~ now
    IIF 50 - Secretary → ME
  • 27
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 28
    CHOLSEY FOM LIMITED - 2022-04-21
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 28 - Director → ME
    icon of calendar 2022-03-18 ~ now
    IIF 52 - Secretary → ME
  • 29
    ST. MARY'S INVESTMENTS (MIDLANDS) LIMITED - 2002-06-13
    ST.MARY'S MOTOR CO.(HARBOROUGH)LIMITED - 1981-12-31
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-01 ~ now
    IIF 37 - Secretary → ME
  • 30
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 26 - Director → ME
  • 31
    icon of address Ryknield House, Alrewas, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2009-09-02 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 6
  • 1
    CUBANA CAFE LIMITED - 2015-04-19
    icon of address 48 Lower Marsh, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    292,223 GBP2024-12-31
    Officer
    icon of calendar 1998-03-05 ~ 2001-01-09
    IIF 49 - Director → ME
  • 2
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,378,350 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2023-05-10 ~ 2025-04-16
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2022-03-28
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    COUNTSCENT LIMITED - 1999-04-28
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2010-10-01
    IIF 34 - Secretary → ME
  • 4
    icon of address 3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-21 ~ 2023-10-20
    IIF 22 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-20
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove members OE
    IIF 6 - Right to surplus assets - 75% or more OE
  • 5
    EUROPEAN CHEMICALS AND PLASTICS CONSORTIUM LIMITED - 2002-07-22
    icon of address 93 Water Lane, Leeds
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    242,196 GBP2015-12-31
    Officer
    icon of calendar 1999-10-29 ~ 2010-08-31
    IIF 32 - Secretary → ME
  • 6
    GENESIS QUALITY ASSURANCE LIMITED - 2013-11-18
    CLEARALTER LIMITED - 1999-04-16
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-18 ~ 2010-10-01
    IIF 31 - Director → ME
    icon of calendar 1999-02-18 ~ 2010-10-01
    IIF 47 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.