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

Leanne Davies

    Related profiles found in government register
  • Leanne Davies
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 1
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 2
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 3
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 4
    • 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 5
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 6
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 7
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 8 IIF 9
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 10
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 11 IIF 12
    • 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 13
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 14
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 15
    • 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 16
    • 33a St. Woolos Road, Newport, S Wales, NP20 4GN, United Kingdom

      IIF 17
    • 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY, United Kingdom

      IIF 18
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 19
    • 20 Wrythe Lane, Carshalton, Surrey, SM5 2RN, United Kingdom

      IIF 20
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 21 IIF 22
    • 182 Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 23
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 24
  • Davies, Leanne
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 25
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 26
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 27
  • Davies, Leanne
    British consultant born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 28
    • 61, Ladysmith Road, Grimsby, DN32 9EG, United Kingdom

      IIF 29
    • 11, Bradley Road, Bradley, Huddersfield, HD2 1UZ, United Kingdom

      IIF 30
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 31 IIF 32
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 33
    • 34 Brookside Estate, Chalgrove, Oxford, OX44 7SQ, United Kingdom

      IIF 34
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 35
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 36
    • 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 37
    • 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY, United Kingdom

      IIF 38
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 39
    • 20 Wrythe Lane, Carshalton, Surrey, SM5 2RN, United Kingdom

      IIF 40
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 41 IIF 42
    • 182 Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 43
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 44
    • Office 7, Hallow Park, Hallow, Worcester, WR2 6PG, United Kingdom

      IIF 45
  • Davies, Leanne
    British sales born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 46
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 47
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 1
  • 1
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    Rs2-6, Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,148 GBP2024-04-05
    Officer
    2019-12-18 ~ 2020-01-21
    IIF 29 - Director → ME
    Person with significant control
    2019-12-18 ~ 2020-01-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-12-27 ~ 2020-01-30
    IIF 33 - Director → ME
    Person with significant control
    2019-12-27 ~ 2020-01-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    # First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2021-04-05
    Officer
    2020-01-09 ~ 2020-02-02
    IIF 37 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-02-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-15 ~ 2020-02-05
    IIF 44 - Director → ME
    Person with significant control
    2020-01-15 ~ 2020-02-05
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    181 GBP2024-04-05
    Officer
    2020-01-17 ~ 2020-02-06
    IIF 38 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,358 GBP2024-04-05
    Officer
    2020-01-21 ~ 2020-02-17
    IIF 30 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-02-17
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    4385, 12025184 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-05-30 ~ 2019-06-30
    IIF 28 - Director → ME
    Person with significant control
    2019-05-30 ~ 2019-07-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    34 Brookside Estate Chalgrove, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -263 GBP2021-04-05
    Officer
    2019-06-20 ~ 2019-07-20
    IIF 34 - Director → ME
    Person with significant control
    2019-06-20 ~ 2019-07-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    57 Selcroft Close, Purley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-09 ~ 2019-08-19
    IIF 40 - Director → ME
    Person with significant control
    2019-07-09 ~ 2019-08-19
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    182 Victoria Road Garswood, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-23 ~ 2019-08-08
    IIF 43 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-08
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ 2019-08-09
    IIF 41 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-08-09
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-07-26 ~ 2019-08-10
    IIF 42 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-10
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-07 ~ 2019-03-10
    IIF 45 - Director → ME
  • 14
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-11 ~ 2019-03-22
    IIF 36 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-03-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    2019-03-18 ~ 2019-03-27
    IIF 35 - Director → ME
    Person with significant control
    2019-03-18 ~ 2019-04-16
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-25 ~ 2019-04-05
    IIF 32 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-04-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45 GBP2021-04-05
    Officer
    2019-04-01 ~ 2019-04-07
    IIF 31 - Director → ME
    Person with significant control
    2019-04-01 ~ 2021-04-07
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75 GBP2024-04-05
    Officer
    2019-04-12 ~ 2019-04-24
    IIF 39 - Director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-24
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,130 GBP2024-04-05
    Officer
    2019-02-08 ~ 2019-02-18
    IIF 48 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-03-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 20
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 47 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-02-28
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159 GBP2021-04-05
    Officer
    2019-02-15 ~ 2019-03-03
    IIF 46 - Director → ME
    Person with significant control
    2019-02-15 ~ 2019-03-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-02-20 ~ 2019-03-03
    IIF 25 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-03-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 23
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,403 GBP2024-04-05
    Officer
    2019-02-25 ~ 2019-03-05
    IIF 27 - Director → ME
    Person with significant control
    2019-02-25 ~ 2019-03-05
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-01 ~ 2019-03-17
    IIF 26 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-17
    IIF 12 - Ownership of shares – 75% or more 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.