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

Leigh, Phillip

    Related profiles found in government register
  • Leigh, Phillip
    British co director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Side 20 Albion Hill, Loughton, Essex, IG10 4RA

      IIF 1
  • Leigh, Phillip
    British director born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Woolston Manor, Abridge Road, Chigwell, IG7 6BX, England

      IIF 2
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 3
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 4
  • Leigh, Phillip
    British estate agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 5
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 6
    • icon of address 20, Albion Hill, Loughton, Essex, IG10 4RA, England

      IIF 7
    • icon of address Chase Side 20 Albion Hill, Loughton, Essex, IG10 4RA

      IIF 8 IIF 9 IIF 10
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY

      IIF 12
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 13
  • Leigh, Phillip
    British real estate agent born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chase Side 20 Albion Hill, Loughton, Essex, IG10 4RA

      IIF 14
  • Leigh, Philip
    British property consultant born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Albion Hill, Loughton, IG10 4RA, United Kingdom

      IIF 15
  • Leigh, Phillip
    British director born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 16
  • Mr Phillip Leigh
    British born in December 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Woolston Manor, Abridge Road, Chigwell, IG7 6BX, England

      IIF 17
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 18
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, England

      IIF 19 IIF 20 IIF 21
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 22
  • Mr Phillip Leigh
    British born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, IG1 4TG, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    SPEED 3292 LIMITED - 1993-03-10
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,159,195 GBP2020-06-30
    Officer
    icon of calendar 1993-02-26 ~ dissolved
    IIF 7 - Director → ME
  • 2
    R.D.J.C.C. NEWS LIMITED - 2000-01-13
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,247 GBP2025-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 22 - Has significant influence or controlOE
  • 3
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,020 GBP2023-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 249 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,665 GBP2023-06-30
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    PHILLIP LEIGH ASSOCIATES LIMITED - 2013-10-08
    icon of address 249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-04 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    PL & PARTNERS LIMITED - 2018-10-23
    PHILLIP LEIGH & PARTNERS LIMITED - 2013-10-08
    icon of address 92 Station Lane, Hornchurch, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -4,930 GBP2023-09-30
    Officer
    icon of calendar 2005-10-01 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 249 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,161 GBP2023-06-30
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 17 Woolston Manor Abridge Road, Chigwell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 249 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 249 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,734 GBP2024-02-28
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Epping Lane, Stapleford Tawney, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    129,730 GBP2024-05-31
    Officer
    icon of calendar ~ 1998-06-24
    IIF 1 - Director → ME
  • 2
    icon of address 16 Claremont Place Brook Parade, High Road, Chigwell, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    96,154 GBP2024-08-31
    Officer
    icon of calendar 2004-03-16 ~ 2006-03-01
    IIF 10 - Director → ME
  • 3
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 1995-07-06 ~ 2004-06-23
    IIF 8 - Director → ME
  • 4
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1995-12-13 ~ 2004-06-23
    IIF 11 - Director → ME
  • 5
    PORTSTRIDE LIMITED - 1989-05-15
    icon of address 26 Rosecroft Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-10-01 ~ 2012-09-04
    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 26 August 2025 and licensed under the Open Government Licence v3.0.