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

Leighton, Allan Leslie

    Related profiles found in government register
  • Leighton, Allan Leslie
    British business executive born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matalan Head Office, Perimeter Road, Knowsley Industrial Park, Liverpool, L33 7SZ, United Kingdom

      IIF 1
  • Leighton, Allan Leslie
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, George Square, Glasgow, G2 1AL

      IIF 2
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 3
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 4
  • Leighton, Allan
    British chairman born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Wardour Street, London, W1F 0UR

      IIF 5
  • Leighton, Allan
    British chairperson born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, Scotland

      IIF 6
  • Leighton, Allan
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

      IIF 7
  • Leighton, Allan Leslie
    British chief executive born in April 1953

    Registered addresses and corresponding companies
    • icon of address Silverbell Cottage, 43 High Street, Old Amersham, Buckinghamshire, HP7 0DP

      IIF 8
  • Leighton, Allan Leslie
    British company director born in April 1953

    Registered addresses and corresponding companies
    • icon of address 5 Priests Paddock, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1YL

      IIF 9
    • icon of address Berties Barn, Penfold Lane, Little Missenden, Buckinghamshire, HP7 0QU

      IIF 10 IIF 11 IIF 12
    • icon of address Flat 3, 34 Wilton Crescent, London, SW1X 8RX

      IIF 13
    • icon of address Silverbell Cottage, 43 High Street, Old Amersham, Buckinghamshire, HP7 0DP

      IIF 14 IIF 15 IIF 16
  • Leighton, Allan Leslie
    British director born in April 1953

    Registered addresses and corresponding companies
    • icon of address 107 Merchants Quay, East St, Leeds, LS9 8BB

      IIF 17
    • icon of address Berties Barn, Penfold Lane, Little Missenden, Buckinghamshire, HP7 0QU

      IIF 18
    • icon of address Silverbell Cottage, 43 High Street, Old Amersham, Buckinghamshire, HP7 0DP

      IIF 19 IIF 20 IIF 21
  • Leighton, Allan Leslie
    British retailer & tailer born in April 1953

    Registered addresses and corresponding companies
    • icon of address Silverbell Cottage, 43 High Street, Old Amersham, Buckinghamshire, HP7 0DP

      IIF 24
  • Leighton, Allan Leslie
    British chairman born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Going Plural Ltd Office, 13a Rcm Business Centres, Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire, WF5 9ND, United Kingdom

      IIF 25
  • Leighton, Allan Leslie
    British chief executive born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Going Plural, Rmc Business Centre Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire, WF5 9ND

      IIF 26
  • Leighton, Allan Leslie
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Going Plural, Rmc Business Centre Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire, WF5 9ND

      IIF 27 IIF 28 IIF 29
  • Leighton, Allan Leslie
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Dean Trench Street, London, SW1P 3HB, England

      IIF 30
    • icon of address C/o Blick Rothenberg, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 31
    • icon of address C/o Going Plural, Po Box 79771, London, SE26 9FG, United Kingdom

      IIF 32
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 33
  • Leighton, Allan Leslie
    British non-executive director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mcnicol Drive, London, NW10 7AW

      IIF 34
  • Leighton, Allan Leslie
    British trustees born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, CH65 4FW, England

      IIF 35
  • Leighton, Allan
    British company director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 36
  • Leighton, Allan
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brewdog Hq, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX, United Kingdom

      IIF 37
    • icon of address Victoria Road, Saltaire, West Yorkshire, BD18 3LF

      IIF 38
  • Leighton, Allan
    British none born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black And White House, Hurdsfield Industrial Estate, Hulley Road, Macclesfield, Cheshire, SK10 2AF

      IIF 39
  • Mr Allan Leslie Leighton
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Going Plural, Po Box 79771, London, SE26 9FG, United Kingdom

      IIF 40
  • Allan Leslie Leighton
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mandaleigh, 5 Priests Paddock, Knotty Green, Beaconsfield, Bucks, HP9 1YL, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 36 - Director → ME
  • 2
    BHS PLC - 2000-07-18
    BRITISH HOME STORES P.L.C. - 1988-11-29
    icon of address 24/26,castle Place, Belfast
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2000-11-06 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Brewdog Hq, Balmacassie Commercial Park, Ellon, Aberdeenshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address Brewdog, Balmacassie Commercial Park, Ellon, Aberdeenshire, Scotland
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 33 - Director → ME
  • 6
    INCALEAD LIMITED - 2000-09-26
    icon of address 20 Coxon Street, Spondon, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    779,011 GBP2024-03-31
    Officer
    icon of calendar 2000-09-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 7
    NORTHERN BLOC LIMITED - 2016-11-07
    LEEDS ICE CREAM COMPANY LIMITED - 2016-03-04
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -814,455 GBP2025-04-02
    Officer
    icon of calendar 2016-03-18 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address C/o Holeys Accountants Stuart, House 15-17 North Park Road, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,166,448 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-17 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,365,027 GBP2022-03-31
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 7 - Director → ME
  • 11
    IOCOM UK LIMITED - 2019-03-26
    icon of address 3 Dean Trench Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,120,132 GBP2023-12-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 30 - Director → ME
Ceased 29
  • 1
    VONTSIRA GP DIRECTORSHIP LIMITED - 2020-05-21
    icon of address C/o Blick Rothenberg, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ 2019-02-20
    IIF 31 - Director → ME
  • 2
    PACE LIMITED - 2016-05-16
    PACE PLC - 2016-01-05
    PACE MICRO TECHNOLOGY PLC - 2008-05-16
    PACE SOFTWARE SUPPLIES LIMITED - 1987-09-07
    ELDERCLOUD LIMITED - 1983-06-21
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2011-05-31 ~ 2016-01-04
    IIF 38 - Director → ME
  • 3
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    DUALWARD LIMITED - 1978-12-31
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar ~ 2000-11-03
    IIF 21 - Director → ME
  • 4
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1992-03-11 ~ 2000-11-03
    IIF 23 - Director → ME
  • 5
    icon of address 2 Mcnicol Drive, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-19 ~ 2015-02-25
    IIF 34 - Director → ME
  • 6
    icon of address 137 Shepherdess Walk, London
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2000-03-09 ~ 2008-09-23
    IIF 13 - Director → ME
  • 7
    icon of address National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, England
    Active Corporate (12 parents, 16 offsprings)
    Officer
    icon of calendar 2014-09-24 ~ 2022-09-21
    IIF 35 - Director → ME
  • 8
    DYSON APPLIANCES LIMITED - 2001-01-02
    BARLETA LIMITED - 1991-09-06
    icon of address Tetbury Hill, Malmesbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-27 ~ 2004-12-20
    IIF 22 - Director → ME
  • 9
    BLUE2 TOPCO LIMITED - 2016-01-26
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-26 ~ 2022-07-06
    IIF 4 - Director → ME
  • 10
    NEWCO (UK) 2011 LIMITED - 2011-05-23
    icon of address 5a The Parklands, Lostock, Bolton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-14 ~ 2014-06-06
    IIF 39 - Director → ME
  • 11
    MISTYFORD LIMITED - 2001-04-27
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-11 ~ 2004-09-30
    IIF 9 - Director → ME
  • 12
    icon of address Institute Of Grocery Distribution, - Grange Lane, Letchmore Heath, Watford
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1991-07-19 ~ 1998-05-28
    IIF 16 - Director → ME
  • 13
    LASTMINUTE.COM LIMITED - 2017-02-21
    LASTMINUTE.COM PLC - 2005-07-28
    VIBETRON LIMITED - 2000-01-14
    icon of address 3rd Floor, 1 Church Road, Richmond, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-20 ~ 2005-01-01
    IIF 19 - Director → ME
  • 14
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2002-03-21
    IIF 24 - Director → ME
  • 15
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-04 ~ 1999-11-09
    IIF 8 - Director → ME
  • 16
    icon of address Forvis Mazars Llp 1st Floor Two, Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-11 ~ 2019-09-26
    IIF 5 - Director → ME
  • 17
    MATALAN DISCOUNT CLUB (CASH & CARRY) LTD. - 1998-03-03
    MATALAN (CASH & CARRY) LIMITED - 1992-12-10
    MATALAN (SALFORD) LIMITED - 1988-08-12
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2018-04-30
    IIF 1 - Director → ME
  • 18
    POST OFFICE COUNTERS LTD - 2001-10-01
    icon of address 100 Wood Street, London, United Kingdom
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2002-01-08 ~ 2009-03-25
    IIF 29 - Director → ME
  • 19
    ROYAL MAIL HOLDINGS PLC - 2013-09-11
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2009-03-25
    IIF 28 - Director → ME
  • 20
    ROYAL MAIL GROUP PLC - 2007-03-20
    CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
    TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
    icon of address 185 Farringdon Road, London, United Kingdom
    Active Corporate (3 parents, 27 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ 2009-03-25
    IIF 27 - Director → ME
  • 21
    SCOTTISH POWER PLC - 2007-07-13
    NEW SCOTTISH POWER PLC - 1999-07-30
    icon of address 320 St. Vincent Street, Glasgow, Scotland
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-08 ~ 2002-06-12
    IIF 20 - Director → ME
  • 22
    SELFRIDGES PLC - 2003-11-04
    CAPITALBOOST PUBLIC LIMITED COMPANY - 1998-05-03
    icon of address 400 Oxford Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-03 ~ 2011-03-01
    IIF 11 - Director → ME
  • 23
    OXFORD ACQUISITIONS LIMITED - 2004-01-16
    MAWLAW 599 LIMITED - 2003-05-09
    icon of address 400 Oxford Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-30 ~ 2011-03-01
    IIF 10 - Director → ME
  • 24
    MAWLAW 610 LIMITED - 2004-01-12
    icon of address 103 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2011-03-01
    IIF 12 - Director → ME
  • 25
    BHS LIMITED - 2016-09-28
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-11-06 ~ 2008-01-23
    IIF 18 - Director → ME
  • 26
    SKY PLC - 2018-12-19
    BRITISH SKY BROADCASTING GROUP PLC - 2014-11-21
    BRITISH SKY BROADCASTING LIMITED - 1994-07-01
    BRITISH SATELLITE BROADCASTING LIMITED - 1990-12-19
    BSB LIMITED - 1990-04-01
    MITNOTES LIMITED - 1988-08-11
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1999-10-15 ~ 2011-11-29
    IIF 26 - Director → ME
  • 27
    THE RESTAURANT GROUP PLC - 2024-01-02
    CITY CENTRE RESTAURANTS PLC - 2004-01-14
    BELHAVEN PLC - 1989-08-03
    BELHAVEN BREWERY GROUP P L C - 1987-01-30
    icon of address 1 George Square, Glasgow
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-24 ~ 2020-11-06
    IIF 2 - Director → ME
  • 28
    INGLEBY (985) LIMITED - 1997-06-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-30 ~ 2003-10-03
    IIF 15 - Director → ME
  • 29
    WILSON CONNOLLY HOLDINGS PUBLIC LIMITED COMPANY - 2004-03-04
    WILSON (CONNOLLY) HOLDINGS PUBLIC LIMITED COMPANY - 1998-05-22
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ 2003-10-03
    IIF 14 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.