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

Leggett, Kevan Paul

    Related profiles found in government register
  • Leggett, Kevan Paul
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kynetec, Weston Court, Weston, Newbury, Berkshire, RG20 8JE, England

      IIF 1 IIF 2 IIF 3
    • icon of address Faringdon Road, Abingdon, Oxon, OX14 1BE

      IIF 5
    • icon of address Hillfoot Cottage, Hillfoot, Chapel Row, Reading, Berkshire, RG7 6PG

      IIF 6
    • icon of address Sunstone, Dunder Hill, Polzeath, Wadebridge, PL27 6SU, England

      IIF 7
  • Leggett, Kevan Paul
    British consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flexford House, South Sway Lane, Sway, Lymington, Hampshire, SO41 6DP, England

      IIF 8
  • Leggett, Kevan Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Turnpike Road, Newbury, Berkshire, RG14 2NE

      IIF 9
    • icon of address Turnpike Road, Newbury, Berkshire, RG14 2NX

      IIF 10 IIF 11
    • icon of address Agas, Banyard Road, Portbury, Bristol

      IIF 12
    • icon of address 3mc, Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, CV3 4FJ, United Kingdom

      IIF 13
    • icon of address Hillfoot Cottage, Chapel Row, Nr Reading, Berkshire, RG7 6PG, United Kingdom

      IIF 14
    • icon of address Hillfoot Cottage, Hillfoot, Chapel Row, Nr Reading, Berkshire, RG7 6PG, United Kingdom

      IIF 15
    • icon of address Hillfoot Cottage, Chapel Row, Reading, Berkshire, RG7 6PG

      IIF 16 IIF 17 IIF 18
    • icon of address Hillfoot Cottage, Hillfoot, Chapel Row, Reading, Berkshire, RG7 6PG, England

      IIF 21
  • Leggett, Kevan Paul
    British financier born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillfoot Cottage, Chapel Row, Reading, Berkshire, RG7 6PG

      IIF 22
  • Leggett, Kevan Paul
    British investment director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillfoot Cottage, Chapel Row, Reading, Berkshire, RG7 6PG

      IIF 23
  • Leggett, Kevan Paul
    British regional director pe house born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillfoot Cottage, Chapel Row, Reading, Berkshire, RG7 6PG

      IIF 24
  • Leggett, Kevan Paul
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillfoot Cottage, Chapel Row, Berkshire, RG7 6PG

      IIF 25
  • Leggett, Kevan Paul
    British company director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 102 Cairns Road, Redland, Bristol, BS6 7TG

      IIF 26
  • Leggett, Kevan Paul
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 25 Hamblin Meadow, Eddington, Hungerford, Berkshire, RG17 0HJ

      IIF 27
  • Leggett, Kevan Paul
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG, United Kingdom

      IIF 28
  • Leggett, Kevan Paul
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Apiary Capital Llp, 6 Warwick Street, London, W1B 5LX, United Kingdom

      IIF 29
    • icon of address Floors 2 And 3, 2 Stockport Exchange, Railway Road, Stockport, Cheshire, SK1 3GG, United Kingdom

      IIF 30 IIF 31
  • Mr Kevan Paul Leggett
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillfoot Cottage, Hillfoot, Chapel Row, Nr Reading, Berkshire, RG7 6PG

      IIF 32
    • icon of address C/o North Insolvency Limited, Banbury Road, Oxford, OX2 7DY, England

      IIF 33
  • Kevan Paul Leggett
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunstone, Dunder Hill, Polzeath, Wadebridge, PL27 6SU, England

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    PANTHER TOPCO LIMITED - 2023-08-14
    DE FACTO 2282 LIMITED - 2020-12-18
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address C/o North Insolvency Limited, Banbury Road, Oxford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,879,448 GBP2024-09-30
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flexford House South Sway Lane, Sway, Lymington, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    154,942 GBP2025-03-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address C/o Apiary Capital Llp, 6 Warwick Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2023-01-15 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address Floors 2 And 3 2 Stockport Exchange, Railway Road, Stockport, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 31 - Director → ME
  • 7
    icon of address Sunstone Dunder Hill, Polzeath, Wadebridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    SCHOOL OF S HELEN AND S KATHARINE TRUST(THE) - 1999-01-29
    icon of address Faringdon Road, Abingdon, Oxon
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-17 ~ now
    IIF 5 - Director → ME
  • 9
    QUANTEL HOLDINGS LIMITED - 2018-03-19
    QUANTEL HOLDINGS (2010) LIMITED - 2011-05-19
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45,788,657 GBP2019-12-31
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 13 - Director → ME
Ceased 22
  • 1
    icon of address A-gas Banyard Road, Portbury West, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2015-01-15
    IIF 12 - Director → ME
  • 2
    OVAL (2076) LIMITED - 2009-04-09
    APOLLO GROUP HOLDINGS LIMITED - 2009-08-26
    icon of address The Waterfront, Lakeside Boulevard, Doncaster, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-21 ~ 2007-08-03
    IIF 23 - Director → ME
  • 3
    SHOO 242 LIMITED - 2006-07-20
    icon of address 27 Union Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ 2008-10-31
    IIF 22 - Director → ME
  • 4
    BRANDON HIRE PLC - 2010-09-20
    icon of address Central House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1998-04-09
    IIF 27 - Director → ME
  • 5
    INTERCEDE 1457 LIMITED - 1999-09-13
    icon of address Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2006-10-11
    IIF 24 - Director → ME
  • 6
    icon of address 1 More London Place, London
    Active Corporate (824 parents, 13 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2005-07-31
    IIF 25 - LLP Member → ME
  • 7
    icon of address Office 7, 35 - 37 Ludgate Hill, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    605,806 GBP2024-12-31
    Officer
    icon of calendar 2020-07-15 ~ 2021-12-21
    IIF 21 - Director → ME
  • 8
    JULIANA'S JONGOR LIMITED - 1990-04-04
    JONGOR LIMITED - 1989-01-25
    icon of address Unit G Kingsland Trading Estate, St Philips Road, Bristol
    Active Corporate (7 parents)
    Equity (Company account)
    3,259,216 GBP2021-12-31
    Officer
    icon of calendar 1997-02-18 ~ 1998-04-09
    IIF 26 - Director → ME
  • 9
    OVAL (2079) LIMITED - 2006-07-12
    icon of address 21 Holborn Viaduct, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2009-01-27
    IIF 17 - Director → ME
  • 10
    SHOO 420 LIMITED - 2008-08-26
    icon of address 1 City Square, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-29 ~ 2013-12-06
    IIF 18 - Director → ME
  • 11
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    icon of address One Vine Street, London
    Active Corporate (5 parents, 38 offsprings)
    Officer
    icon of calendar 2006-05-04 ~ 2011-08-22
    IIF 19 - Director → ME
  • 12
    OVAL (1883) LIMITED - 2003-11-26
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-06 ~ 2009-02-26
    IIF 20 - Director → ME
  • 13
    AGHOCO 1499 LIMITED - 2017-01-30
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-18 ~ 2021-03-18
    IIF 1 - Director → ME
  • 14
    AGHOCO 1343 LIMITED - 2015-10-29
    icon of address Kynetec Weston Court, Weston, Newbury, Berkshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-18 ~ 2021-03-18
    IIF 2 - Director → ME
  • 15
    AGHOCO 1342 LIMITED - 2015-10-29
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-18 ~ 2021-03-18
    IIF 4 - Director → ME
  • 16
    AGHOCO 1341 LIMITED - 2015-10-29
    icon of address C/o Harveys Insolvency & Turnaround, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-18 ~ 2021-03-18
    IIF 3 - Director → ME
  • 17
    ICETECH LIMITED - 1982-12-09
    MICRO CONSULTANTS GROUP LIMITED - 1985-07-08
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ 2018-02-08
    IIF 11 - Director → ME
  • 18
    QUANTEL HOLDINGS LIMITED - 2011-05-19
    INGLEBY (1313) LIMITED - 2000-07-19
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2018-02-08
    IIF 9 - Director → ME
  • 19
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2018-02-08
    IIF 10 - Director → ME
  • 20
    SNELL LIMITED - 2009-08-07
    OVAL (2194) LIMITED - 2009-03-31
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-02-26 ~ 2014-03-11
    IIF 16 - Director → ME
  • 21
    JUMPERS FROM STAYERS ONE LIMITED - 2018-09-06
    icon of address Woodland View The Ridge, Cold Ash, Thatcham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,720 GBP2020-08-31
    Officer
    icon of calendar 2012-08-24 ~ 2018-09-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 32 - Ownership of shares – 75% or more OE
  • 22
    IRIS TOPCO LIMITED - 2010-10-28
    icon of address C/o Interpath Ltd, 4th Floor Tailors Corner Thirsk Row, Leeds
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-12 ~ 2021-04-15
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.