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

West, Leon

    Related profiles found in government register
  • West, Leon
    British car sales / rentals born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314, Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 1
  • West, Leon
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314, Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 2 IIF 3
    • icon of address 42, Goulds Close, Bletchley, Milton Keynes, MK1 1EQ, England

      IIF 4 IIF 5
    • icon of address 51-52, Rear Suite, First Floor, High Street, Taunton, Somerset, TA1 3PR, England

      IIF 6
  • West, Leon Ivan
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, High Street, Bozeat, Wellingborough, NN29 7NF, England

      IIF 7
  • Mr Leon West
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147 Milton Keynes Business Centre, Hayley Court, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 8
    • icon of address 314, Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 9 IIF 10 IIF 11
  • West, Leon Erroll Ivan
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Business Centre, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 12
  • West, Leon Erroll Ivan
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Interchange House, Suite 17, Howards Way, Newport Pagnell, Milton Keynes, MK16 9PY, United Kingdom

      IIF 13
  • West, Leon

    Registered addresses and corresponding companies
    • icon of address 314, Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 14
    • icon of address 42, Goulds Close, Bletchley, Milton Keynes, MK1 1EQ, England

      IIF 15 IIF 16
    • icon of address Interchange House, Suite 17, Howards Way, Newport Pagnell, Milton Keynes, MK16 9PY, United Kingdom

      IIF 17
  • Mr Leon Erroll Ivan West
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Business Centre, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6GD, United Kingdom

      IIF 18
    • icon of address Interchange House, Suite 17, Howards Way, Milton Keynes, MK16 9PY, United Kingdom

      IIF 19
    • icon of address 45, High Street, Bozeat, Wellingborough, NN29 7NF, England

      IIF 20
  • Mr Leon West
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Goulds Close, Bletchley, Milton Keynes, MK1 1EQ, England

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -297,194 GBP2023-04-30
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 42 Goulds Close, Bletchley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,516 GBP2021-10-31
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Interchange House, Suite 17 Howards Way, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    icon of address 147 Business Centre, Linford Wood, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 51-52 Rear Suite, First Floor, High Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2017-01-31
    IIF 6 - Director → ME
  • 2
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -297,194 GBP2023-04-30
    Officer
    icon of calendar 2019-01-30 ~ 2023-10-08
    IIF 4 - Director → ME
  • 3
    icon of address 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,516 GBP2021-10-31
    Officer
    icon of calendar 2023-10-12 ~ 2024-01-11
    IIF 2 - Director → ME
    icon of calendar 2020-10-27 ~ 2023-10-12
    IIF 5 - Director → ME
    icon of calendar 2020-10-27 ~ 2023-10-12
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ 2023-10-12
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address Interchange House, Suite 17 Howards Way, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-13 ~ 2018-12-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-01-15
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 09124867 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    26,570 GBP2022-07-31
    Officer
    icon of calendar 2023-10-12 ~ 2023-10-26
    IIF 3 - Director → ME
    icon of calendar 2014-07-10 ~ 2023-10-12
    IIF 1 - Director → ME
    icon of calendar 2014-07-10 ~ 2023-10-12
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ 2023-10-26
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2023-10-12
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.