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

Leeson, Leonard Ramon Thomas

    Related profiles found in government register
  • Leeson, Leonard Ramon Thomas
    British

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 1 IIF 2
  • Leeson, Leonard Ramon Thomas
    British director

    Registered addresses and corresponding companies
    • Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 3
    • Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 4
  • Leeson, Leonard Ramon Thomas
    British mobile phone retailer

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 5
  • Leeson, Leonard Ramon Thomas
    British telephone retailer

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 6
  • Leeson, Leonard Ramon Thomas
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 7 IIF 8
    • Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Tns Building, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 12 IIF 13
  • Leeson, Leonard Ramon Thomas
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Swan Wood Park, Gun Hill, Horam, East Sussex, TN21 0LL, United Kingdom

      IIF 14
  • Leeson, Leonard Ramon Thomas
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 15
    • 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA

      IIF 16
    • 2, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 17
  • Leeson, Leonard Ramon Thomas
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 18
  • Leeson, Leonard Ramon Thomas
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe Mills, Barcombe, East Sussex, BN8 5BT

      IIF 19 IIF 20
    • Barcombe House, Barcombe Mills, Barcombe, East Sussex, BN8 5BT, United Kingdom

      IIF 21 IIF 22
    • Technology Business Park, Moy Avenue Eastbourne, East Sussex, BN22 8LD

      IIF 23
    • 5, North Street, Hailsham, BN27 1DQ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 27 IIF 28
    • 155, Grays Inn Road, London, WC1X 8UE, United Kingdom

      IIF 29
    • Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 30 IIF 31 IIF 32
  • Leeson, Len
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe Mills, Barcombe, Lewes, East Sussex, BN8 5BT, England

      IIF 33
  • Mr Leonard Leeson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA

      IIF 34
  • Mr Leonard Ramon Thomas Leeson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 35 IIF 36
    • 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 37
    • Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 38
    • 1 Swan Wood Park, Gun Hill, Horam, East Sussex, TN21 0LL, United Kingdom

      IIF 39
  • Leonard Ramon Thomas Leeson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Tns Building, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 40 IIF 41
  • Mr Len Leeson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe Mills, Barcombe, Lewes, East Sussex, BN8 5BT, England

      IIF 42
  • Mr Leonard Ramon Thomas Leeson
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe Mills, Barcombe, East Sussex, BN8 5BT, United Kingdom

      IIF 43
    • 5, North Street, Hailsham, BN27 1DQ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 47
    • Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    ANYTHING MOBILE LIMITED - 2006-02-08
    CELLULAR ACE LIMITED - 2001-12-28
    ACE ACCESSORIES LIMITED - 1996-01-31
    5 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2006-10-17 ~ dissolved
    IIF 18 - Director → ME
    2008-11-26 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    ESQUIRE PEARL REALTY (ELLESMERE) LIMITED - 2013-09-10
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    118,060 GBP2024-03-31
    Officer
    2013-09-23 ~ now
    IIF 17 - Director → ME
  • 3
    Sussex Barn New Road, Hellingly, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,990 GBP2024-11-30
    Officer
    2003-11-28 ~ now
    IIF 10 - Director → ME
    2003-11-28 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    5 North Street, Hailsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    25 Airedale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 22 - Director → ME
  • 7
    Sussex Barn New Road, Hellingly, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,771 GBP2024-02-29
    Officer
    2020-02-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    155 Grays Inn Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2011-05-26 ~ dissolved
    IIF 29 - Director → ME
  • 9
    Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    QUBAX LIMITED - 2020-04-07
    15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,517,839 GBP2024-09-30
    Officer
    2019-12-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2011-05-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    5 North Street, Hailsham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    5 North Street, Hailsham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-02 ~ dissolved
    IIF 21 - Director → ME
  • 15
    Sussex Barn New Road, Hellingly, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13 GBP2024-07-31
    Officer
    2011-03-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Tns Building Ak, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2015-08-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    SPRING SMOKERY LIMITED - 2014-10-08
    1 Swan Wood Park, Gun Hill, Horam, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,426 GBP2024-05-31
    Person with significant control
    2017-11-16 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    CHITTER-CHATTER TELECOM LTD. - 2010-05-21
    2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    1994-01-31 ~ 2012-08-08
    IIF 30 - Director → ME
    1994-01-31 ~ 2012-08-08
    IIF 6 - Secretary → ME
  • 2
    CHITTER CHATTER SERVICES LIMITED - 2013-03-08
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2010-05-10 ~ 2012-02-29
    IIF 20 - Director → ME
  • 3
    BEST SIM DEALS LIMITED - 2010-05-13
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -450 GBP2023-11-30
    Officer
    2009-05-13 ~ 2012-04-10
    IIF 32 - Director → ME
    2009-05-13 ~ 2012-04-10
    IIF 4 - Secretary → ME
  • 4
    5 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-05-21 ~ 2012-08-21
    IIF 19 - Director → ME
  • 5
    4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (2 parents)
    Officer
    1999-04-19 ~ 2012-04-10
    IIF 31 - Director → ME
    1999-04-19 ~ 2012-04-10
    IIF 5 - Secretary → ME
  • 6
    Technology Business Park, Moy Avenue Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    106,384 GBP2024-12-31
    Officer
    2012-08-24 ~ 2013-08-12
    IIF 23 - Director → ME
  • 7
    ADVANCED FUELS LIMITED - 2006-08-15
    POWER MOBILE LIMITED - 2004-12-14
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -296,059 GBP2023-06-30
    Officer
    2002-11-12 ~ 2012-04-10
    IIF 15 - Director → ME
    2008-11-10 ~ 2012-04-10
    IIF 1 - Secretary → ME
  • 8
    SPRING SMOKERY LIMITED - 2014-10-08
    1 Swan Wood Park, Gun Hill, Horam, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,426 GBP2024-05-31
    Officer
    2014-08-07 ~ 2017-07-04
    IIF 28 - Director → ME
    2024-08-08 ~ 2025-08-04
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.