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 Edward Antony Gordon-leaf

    Related profiles found in government register
  • Mr Edward Antony Gordon-leaf
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cheese Dairy, Hornblotton Road, Lovington, Castle Cary, Somerset, BA7 7PS, England

      IIF 1
    • icon of address The Old Cheese Dairy, Hornblotton Road, Lovington, Somerset, BA7 7PS, England

      IIF 2
    • icon of address 4, 4 Vicarage Lane, Mears Ashby, Northampton, Northants, NN6 0EE, United Kingdom

      IIF 3
    • icon of address 4, Vicarage Lane, Mears Ashby, Northampton, NN6 0EE, England

      IIF 4
    • icon of address 4, Vicarage Lane, Mears Ashby, Northampton, Northants, NN6 0EE, United Kingdom

      IIF 5
    • icon of address Unit 3, Manor Way, Rainham, Essex, RM13 8RH, Great Britain

      IIF 6
    • icon of address C/o Orca Doors Limited, Limber Road, Kirmington, Ulceby, DN39 6YP, England

      IIF 7
  • Gordon-leaf, Edward Antony
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Road, Rainham, Essex, RM13 8RH, England

      IIF 8
    • icon of address Unit 3 Manor Way, Rainham, Essex, RM13 8RH

      IIF 9
    • icon of address 4, Vicarage Lane, Mears Ashby, Northampton, Northants, NN6 0EE, United Kingdom

      IIF 10 IIF 11
  • Gordon-leaf, Edward Antony
    British consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cheese Dairy, Hornblotton Road, Lovington, Castle Cary, Somerset, BA7 7PS, England

      IIF 12
    • icon of address The Old Cheese Dairy, Hornblotton Road, Lovington, Somerset, BA7 7PS, England

      IIF 13
    • icon of address 4, 4 Vicarage Lane, Mears Ashby, Northampton, Northants, NN6 0EE, United Kingdom

      IIF 14
  • Gordon-leaf, Edward Antony
    British lawyer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vicarage Lane, Mears Ashby, Northampton, Northants, NN6 0EE, United Kingdom

      IIF 15
  • Gordon-leaf, Edward Antony
    British management consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cheese Dairy, Hornblotton Road, Lovington, Castle Cary, Somerset, BA7 7PS, England

      IIF 16
  • Gordon-leaf, Edward Antony
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rannock House, Geddington Road, Corby, Northamptonshire, NN18 8AA, United Kingdom

      IIF 17
    • icon of address 4, Vicarage Lane, Mears Ashby, Northampton, Northants, NN6 0EE, United Kingdom

      IIF 18
  • Gordon-leaf, Edward Antony
    British consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Vicarage Lane, Mears Ashby, Northampton, Northants, NN6 0EE, United Kingdom

      IIF 19
  • Gordon-leaf, Edward Antony
    British lawyer born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rannock House, Geddington Road, Corby, Northamptonshire, NN18 8AA

      IIF 20 IIF 21
    • icon of address 300, St. Saviours Road, Leicester, Leicestershire, LE5 4HF

      IIF 22
    • icon of address 4, Vicarage Lane, Mears Ashby, Northampton, NN6 0EE, England

      IIF 23
    • icon of address Rannock House, Geddington Road, Corby, Northamptonshire, NN18 8AA

      IIF 24 IIF 25
  • Gordon-leaf, Edward Antony
    British legal adviser born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 319, St Vincent Street, Glasgow, G2 5AS

      IIF 26
    • icon of address 19, Lindisfarne Drive, Kettering, Northamptonshire, NN15 5JD, United Kingdom

      IIF 27 IIF 28
  • Gordon-leaf, Edward Antony
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 19 Lindisfarne Drive, Kettering, Northamptonshire, NN15 5JD

      IIF 29
  • Gordon-leaf, Edward Antony
    British legal adviser

    Registered addresses and corresponding companies
    • icon of address 19 Lindisfarne Drive, Kettering, Northamptonshire, NN15 5JD

      IIF 30
  • Gordon Leaf, Edward Anthony
    British legal advisor

    Registered addresses and corresponding companies
    • icon of address 19, Lindisfarne Drive, Kettering, Northamptonshire, NN15 5JD, United Kingdom

      IIF 31
    • icon of address 21 Field Street Avenue, Kettering, Northamptonshire, NN16 8EP

      IIF 32
  • Gordon-leaf, Edward Antony

    Registered addresses and corresponding companies
    • icon of address Rannock House, Geddington Road, Corby, Northamptonshire, NN18 8AA

      IIF 33
    • icon of address 19 Lindisfarne Drive, Kettering, Northamptonshire, NN15 5JD

      IIF 34 IIF 35
    • icon of address 19, Lindisfarne Drive, Kettering, Northamptonshire, NN15 5JD, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 3, Pagefield Industrial Estate, Miry Lane Wigan, Greater Manchester, WN6 7LA

      IIF 39
    • icon of address 4, Vicarage Lane, Mears Ashby, Northampton, NN6 0EE, England

      IIF 40 IIF 41
    • icon of address 4, Vicarage Lane, Mears Ashby, Northampton, Northants, NN6 0EE, England

      IIF 42
    • icon of address 4, Vicarage Lane, Mears Ashby, Northampton, Northants, NN6 0EE, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 3, Manor Way, Rainham, Essex, RM13 8RH, England

      IIF 46
    • icon of address Endle Street, Northam, Southampton, SO14 5FZ

      IIF 47
    • icon of address R C H Brewery, West Hewish, Weston Super Mare, Somerset, BS24 6RR

      IIF 48
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4 Vicarage Lane, Mears Ashby, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 40 - Secretary → ME
  • 2
    icon of address The Old Cheese Dairy, Hornblotton Road, Lovington, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Vicarage Lane, Mears Ashby, Northampton, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Vicarage Lane, Mears Ashby, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,724 GBP2018-08-31
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3 Manor Way, Rainham, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Rannock House, Geddington Road, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 112 Britannia Road, Kettering, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,168 GBP2017-12-31
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 38 - Secretary → ME
  • 8
    TPC UK/IRL LIMITED - 2010-08-27
    icon of address Kpmg Llp, 319 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 26 - Director → ME
Ceased 24
  • 1
    icon of address Rannock House, Geddington Road, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-27 ~ 2012-11-01
    IIF 33 - Secretary → ME
  • 2
    RYEWEIR LIMITED - 1987-03-19
    DAVID M. GEDDIS LIMITED - 1995-04-25
    icon of address Cvr Global Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ 2016-05-23
    IIF 39 - Secretary → ME
  • 3
    icon of address C/o Orca Doors Limber Road, Kirmington, Ulceby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-25 ~ 2018-11-30
    IIF 42 - Secretary → ME
  • 4
    COTTAGE DRINKS LIMITED - 2017-10-09
    icon of address Unit 3 Manor Way, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2017-02-14
    IIF 12 - Director → ME
    icon of calendar 2017-08-02 ~ 2017-10-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-10-09
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    IVI METALLICS LIMITED - 2022-08-31
    ABC CLOSED LIMITED - 2022-09-01
    HOWPER 451 LIMITED - 2003-07-03
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    960,087 GBP2017-10-31
    Officer
    icon of calendar 2015-04-09 ~ 2017-04-24
    IIF 22 - Director → ME
  • 6
    icon of address C/o Orca Doors Limber Road, Kirmington, Ulceby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-03-25 ~ 2018-11-30
    IIF 44 - Secretary → ME
  • 7
    icon of address High Holborn Lodge, Fotheringhay, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,057 GBP2024-11-30
    Officer
    icon of calendar 2007-05-21 ~ 2012-11-01
    IIF 35 - Secretary → ME
  • 8
    icon of address 4 Vicarage Lane, Mears Ashby, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2017-05-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-05-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    icon of address Vr Group Endle Street, Northam, Southampton, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ 2016-10-01
    IIF 10 - Director → ME
    icon of calendar 2016-04-07 ~ 2016-10-01
    IIF 45 - Secretary → ME
  • 10
    icon of address Hyspec House, 17 Sylmond Gardens, Rushden, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,746 GBP2021-06-30
    Officer
    icon of calendar 2006-07-01 ~ 2008-11-06
    IIF 32 - Secretary → ME
  • 11
    icon of address High Holborn Lodge, Fotheringhay, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,865 GBP2025-03-31
    Officer
    icon of calendar 2011-05-17 ~ 2012-11-01
    IIF 24 - Director → ME
    icon of calendar 2006-12-12 ~ 2012-11-01
    IIF 34 - Secretary → ME
  • 12
    icon of address Unit 3 Manor Way, Rainham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2016-01-17
    IIF 18 - Director → ME
    icon of calendar 2016-02-08 ~ 2016-10-01
    IIF 41 - Secretary → ME
  • 13
    icon of address C/o Orca Doors Limited Limber Road, Kirmington, Ulceby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-19 ~ 2018-11-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-11-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    MARGINROTA LIMITED - 1987-09-30
    icon of address High Holborn Lodge, Fotheringhay, Peterborough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    955,465 GBP2024-11-30
    Officer
    icon of calendar 2011-05-17 ~ 2012-11-01
    IIF 21 - Director → ME
    icon of calendar 2004-10-29 ~ 2012-11-01
    IIF 31 - Secretary → ME
  • 15
    QUINTIN DAVEY LIMITED - 2017-01-18
    icon of address Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,386 GBP2015-06-30
    Officer
    icon of calendar 2016-01-12 ~ 2016-10-01
    IIF 48 - Secretary → ME
  • 16
    TIME STORAGE LIMITED - 2017-06-15
    icon of address 131b Chertsey Road, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ 2016-07-01
    IIF 11 - Director → ME
  • 17
    icon of address Cvr Global Llp Second Floor, 3 Brindleyplace, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127,632 GBP2018-12-31
    Officer
    icon of calendar 2016-06-23 ~ 2016-06-27
    IIF 8 - Director → ME
  • 18
    icon of address Cvr Global Llp, Three Brindleyplace 2nd Floor, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,722,694 GBP2017-08-31
    Officer
    icon of calendar 2016-07-01 ~ 2016-08-19
    IIF 9 - Director → ME
    icon of calendar 2016-02-26 ~ 2016-10-01
    IIF 46 - Secretary → ME
  • 19
    icon of address Dephna House, 24-26 Arcadia Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2012-11-01
    IIF 20 - Director → ME
    icon of calendar 2008-03-05 ~ 2012-11-01
    IIF 30 - Secretary → ME
  • 20
    icon of address Rannock House, Geddington Road, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-17 ~ 2012-11-01
    IIF 27 - Director → ME
    icon of calendar 2010-05-25 ~ 2012-11-01
    IIF 37 - Secretary → ME
  • 21
    icon of address Rannock House, Geddington Road, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-17 ~ 2012-11-01
    IIF 28 - Director → ME
    icon of calendar 2010-05-25 ~ 2012-11-01
    IIF 36 - Secretary → ME
  • 22
    icon of address High Holborn Lodge, Fotheringhay, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,129 GBP2024-11-30
    Officer
    icon of calendar 2011-05-17 ~ 2012-11-13
    IIF 25 - Director → ME
    icon of calendar 2006-05-02 ~ 2012-11-13
    IIF 29 - Secretary → ME
  • 23
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    429,404 GBP2015-12-31
    Officer
    icon of calendar 2016-08-05 ~ 2016-10-01
    IIF 47 - Secretary → ME
  • 24
    icon of address Cider Mill, Hewish, Weston Super Mare, Somerset, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-02-08 ~ 2016-10-01
    IIF 43 - 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.