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 Leslie Jonathan Sieff

    Related profiles found in government register
  • Mr Leslie Jonathan Sieff
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, Ravensbourne Road, Bromley, BR1 1HN

      IIF 1
    • icon of address Unit A-2, 30 Nobel Road, Eley Estate, Edmonton, London, N18 3BA, England

      IIF 2 IIF 3
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 4
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 5 IIF 6
    • icon of address C/o Tg Associates, 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 7
    • icon of address C/o Tg Associates, 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 8
    • icon of address 11 Deerhurst Court, 4 Holborn Close, London, NW7 4AZ, England

      IIF 9
    • icon of address 146, 146 Fellows Road, London, NW3 3JH, England

      IIF 10
    • icon of address Britannia Court, 5 Moor Street, Worcester, Worcestershire, WR1 3DB, England

      IIF 11
  • Leslie Jonathan Sieff
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 12
  • Mr Leslie Sieff
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, York Terrace East, London, NW1 4PT, England

      IIF 13
  • Mr Leslie Jonathan Sieff
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Moor Street, Worcester, WR1 3DB, England

      IIF 14
  • Sieff, Leslie Jonathan
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 15
    • icon of address 41, York Terrace East, London, NW1 4PT, England

      IIF 16
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 17
  • Sieff, Leslie Jonathan
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Deerhurst Court, 4 Holborn Close, London, NW7 4AZ, England

      IIF 18
    • icon of address 146, 146 Fellows Road, London, NW3 3JH, England

      IIF 19
    • icon of address Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 20
  • Sieff, Leslie Jonathan
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ranulf Road, London, Middlesex, NW2 2BU, United Kingdom

      IIF 21
    • icon of address 2 Ranulf Road, London, NW2 2BU

      IIF 22 IIF 23 IIF 24
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 28
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 29
    • icon of address Britannia Court, 5 Moor Street, Worcester, Worcestershire, WR1 3DB, England

      IIF 30
  • Sieff, Leslie Jonathan
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ranulf Road, London, NW2 2BU

      IIF 31 IIF 32
    • icon of address C/o. Tg Associates Limited, Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE, United Kingdom

      IIF 33
    • icon of address Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 34
    • icon of address Britannia Court, 5 Moor Street, Worcester, Worcestershire, WR1 3DB, England

      IIF 35
  • Sieff, Leslie Jonathan
    born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ranulf Road, London, NW2 2BU

      IIF 36
  • Sieff, Leslie Jonathan
    British

    Registered addresses and corresponding companies
  • Sieff, Leslie Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 43
  • Sieff, Leslie
    British director born in October 1947

    Registered addresses and corresponding companies
    • icon of address 200 West End Lane, London, NW6 1SG

      IIF 44
  • Sieff, Leslie Jonathan

    Registered addresses and corresponding companies
    • icon of address Unit A-2, 30 Nobel Road, Eley Estate, Edmonton, London, N18 3BA, England

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 146 146 Fellows Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,249 GBP2025-03-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,477 GBP2024-03-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    274,867 GBP2024-02-29
    Officer
    icon of calendar 2013-09-09 ~ now
    IIF 28 - Director → ME
  • 4
    icon of address Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    259,216 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    272,283 GBP2019-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 24 - Director → ME
    icon of calendar ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    726,417 GBP2025-03-31
    Officer
    icon of calendar 2002-04-12 ~ now
    IIF 34 - Director → ME
    icon of calendar 2002-04-12 ~ now
    IIF 43 - Secretary → ME
  • 7
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Tg Associates, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Tg Associates, Monument House, 215 Marsh Road, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 10
    ASHVALE GROVE LIMITED - 2014-01-10
    icon of address Unit A-2 30 Nobel Road, Eley Estate, Edmonton, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,833,508 GBP2025-03-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 46 - Secretary → ME
  • 11
    icon of address 11 Deerhurst Court 4 Holborn Close, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    21,830 GBP2025-03-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 9 - Has significant influence or controlOE
  • 12
    icon of address Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,579 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
  • 13
    BEYOND SUPPLY GROUP LIMITED - 2025-06-24
    STORES SUPPLY GROUP LIMITED - 2023-08-17
    icon of address 5 Moor Street, Worcester, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    800,010 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit A-2, 30 Nobel Road, Eley Estate, Edmonton, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    462,029 GBP2025-03-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 45 - Secretary → ME
  • 15
    SIEFFCO1 LIMITED - 2010-04-21
    HAMPSTEAD SCHOOL OF ENGLISH LIMITED - 2010-02-22
    icon of address Tg Associates, Monument House, 215 Marsh Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ dissolved
    IIF 38 - Secretary → ME
  • 16
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 146 146 Fellows Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,249 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-01-09 ~ 2017-06-19
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    245,298 GBP2024-06-30
    Officer
    icon of calendar ~ 2008-04-04
    IIF 22 - Director → ME
    icon of calendar ~ 1998-12-03
    IIF 41 - Secretary → ME
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    274,867 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    27,046 GBP2024-09-30
    Officer
    icon of calendar 2013-09-04 ~ 2013-09-10
    IIF 29 - Director → ME
  • 5
    icon of address 11 Deerhurst Court 4 Holborn Close, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -390,789 GBP2025-03-31
    Officer
    icon of calendar 2012-07-20 ~ 2021-04-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2021-04-27
    IIF 13 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 8 - Has significant influence or control OE
  • 6
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    726,417 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-03
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 11 Deerhurst Court 4 Holborn Close, London, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -24,600 GBP2025-03-31
    Officer
    icon of calendar 2012-08-09 ~ 2013-10-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 33 Abbey Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-05-26
    IIF 23 - Director → ME
  • 9
    icon of address Flat 1 Lynton House, 53 Middle Lane Crouch End, London
    Active Corporate (3 parents)
    Equity (Company account)
    -45 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-09-30
    IIF 31 - Director → ME
    icon of calendar ~ 1996-09-30
    IIF 39 - Secretary → ME
  • 10
    ASHVALE GROVE LIMITED - 2014-01-10
    icon of address Unit A-2 30 Nobel Road, Eley Estate, Edmonton, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,833,508 GBP2025-03-31
    Officer
    icon of calendar 2013-10-17 ~ 2014-11-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CABRIDALE LIMITED - 1985-08-09
    icon of address Park House, Station Lane, Witney, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,812,896 GBP2023-10-31
    Officer
    icon of calendar ~ 1999-05-12
    IIF 44 - Director → ME
  • 12
    ULTRALEASE LIMITED - 2001-03-27
    icon of address 575 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2008-04-04
    IIF 26 - Director → ME
    icon of calendar ~ 2008-04-04
    IIF 40 - Secretary → ME
  • 13
    HAMPSTEAD SAFE DEPOSIT VAULTS LIMITED - 2003-07-17
    icon of address Monument House, 1st Floor, 215 Marsh Road, Pinner, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2008-04-04
    IIF 27 - Director → ME
    icon of calendar ~ 1998-12-03
    IIF 42 - Secretary → ME
  • 14
    icon of address Unit A-2, 30 Nobel Road, Eley Estate, Edmonton, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    462,029 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-08-23 ~ 2023-08-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SIEFFCO1 LIMITED - 2010-04-21
    HAMPSTEAD SCHOOL OF ENGLISH LIMITED - 2010-02-22
    icon of address Tg Associates, Monument House, 215 Marsh Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2011-05-03
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.