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 Leighton Ashley Herdson

    Related profiles found in government register
  • Mr Leighton Ashley Herdson
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 2 IIF 3
    • icon of address Flat 18, Station Court 105-107, Ambleside Drive, Southend-on-sea, SS1 2EU, England

      IIF 4
  • Leighton Ashley Herdson
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, PO8 0BT, United Kingdom

      IIF 5
  • Mr Leighton Ashley Herdson
    English born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 6
  • Mr Leighton Ashley Herdson
    British born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 7
  • Mr Leighton Herdson
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 8
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 9
  • Leighton Ashley Herdson
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Bournemouth Park Road, Southend-on-sea, SS2 5JW, United Kingdom

      IIF 10
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 11
  • Herdson, Leighton Ashley
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 12
  • Herdson, Leighton Ashley
    British consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, Station Court 105-107, Ambleside Drive, Southend-on-sea, SS1 2EU, England

      IIF 13
  • Herdson, Leighton Ashley
    British digital marketing consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 282, Leigh Road, Leigh-on-sea, SS9 1BW, England

      IIF 14
  • Herdson, Leighton Ashley
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argent House, 5 Goldington Road, Bedford, MK40 3JY

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 17
  • Leighton Herdson
    British born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Oak Park, Alington Road, St. Neots, Cambridgeshire, PE19 6WL, England

      IIF 18
  • Herdson, Leighton Ashley
    English company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 19
  • Leighton Herdson
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Stile Lane, Stile Lane, Rayleigh, Essex, SS6 8JA, England

      IIF 20
  • Herdson, Leighton
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayswood, Mersham, Ashford, Kent, TN25 7JH, England

      IIF 21
  • Herdson, Leighton Ashley
    British director born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 22
  • Mr Leighton Herdson
    English born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Station Court, Southend On Sea, SS1 2EU, United Kingdom

      IIF 23
  • Herdson, Leighton Ashley
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Bournemouth Park Road, Southend-on-sea, SS2 5JW, United Kingdom

      IIF 24
  • Herdson, Leighton Ashley
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, PO8 0BT, United Kingdom

      IIF 25
    • icon of address 10 Stile Lane, Stile Lane, Rayleigh, Essex, SS6 8JA, England

      IIF 26
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 30
  • Herdson, Leighton
    born in April 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Oak Park, Alington Road, St. Neots, Cambridgeshire, PE19 6WL, England

      IIF 31
  • Herdson, Leighton Ashley

    Registered addresses and corresponding companies
    • icon of address Flat 18, Station Court 105-107, Ambleside Drive, Southend-on-sea, SS1 2EU, England

      IIF 32
  • Herdson, Leighton Ashely

    Registered addresses and corresponding companies
    • icon of address Cedar View, Druidstone Road, Old St. Mellons, Cardiff, CF3 6XD, Wales

      IIF 33
  • Herdson, Leighton
    English director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Station Court, 105-107 Ambleside Drive, Southend On Sea, SS1 2EU, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 10 Stile Lane Stile Lane, Rayleigh, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 167 Bournemouth Park Road, Southend-on-sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 18 Station Court, 105-107 Ambleside Drive, Southend On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 18 Station Court 105-107 Ambleside Drive, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    32 GBP2021-03-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 3a, Oak Park, Alington Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    134,833 GBP2022-03-31
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    278,649 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 29 - Director → ME
  • 9
    ADNEXUS LIMITED - 2023-09-26
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HELIOS PROPERTY INVESTMENT LIMITED - 2018-07-10
    HELIOS PPC LIMITED - 2018-10-18
    icon of address 282 Leigh Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-04-27 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 11
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,983 GBP2020-12-31
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,898 GBP2022-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2023-11-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2023-11-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 282 Leigh Road, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    550 GBP2018-09-30
    Officer
    icon of calendar 2019-02-07 ~ 2019-06-21
    IIF 14 - Director → ME
  • 3
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -99,387 GBP2023-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2022-12-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2022-12-22
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    DEAL FM LTD - 2019-09-02
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ 2019-09-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ 2019-08-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    278,649 GBP2021-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2020-01-29
    IIF 15 - Director → ME
  • 6
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,879 GBP2022-03-31
    Officer
    icon of calendar 2020-04-24 ~ 2023-07-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-07-21
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    ADNEXUS LIMITED - 2023-09-26
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ 2023-11-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2023-11-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,983 GBP2020-12-31
    Officer
    icon of calendar 2019-10-02 ~ 2021-10-11
    IIF 33 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.