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 Leonard John Glenville

    Related profiles found in government register
  • Mr Leonard John Glenville
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1 IIF 2
    • icon of address 16a, Compton Street, Eastbourne, BN21 4DT, England

      IIF 3
    • icon of address 44, Cliffe High Street, Lewes, East Sussex, BN7 2AN

      IIF 4
    • icon of address Suite 12 & 13, Regents Business Park, 129 London Road, Nantwich, CW5 6LW, England

      IIF 5 IIF 6
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 7
    • icon of address 15, Cumberland Place, Southampton, SO15 2BG, England

      IIF 8
    • icon of address 10, High Street, Tunbridge Wells, TN1 1UX, England

      IIF 9
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 10 IIF 11
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 12
  • Mr Leonard John Glenville
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Compton Street, Eastbourne, BN21 4DT, England

      IIF 13
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 14
  • Mr Leonard Glenville
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, East Street, Shoreham-by-sea, BN43 5ZD, England

      IIF 15
  • Glenville, Leonard John
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 16
    • icon of address 44, Cliffe High Street, Lewes, BN7 2AN, England

      IIF 17
    • icon of address 44, Cliffe High Street, Lewes, East Sussex, BN7 2AN

      IIF 18
  • Glenville, Leonard John
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Compton Street, Eastbourne, BN21 4DT, England

      IIF 19
    • icon of address 2, Lakeveiw Stables St. Clere, Kemsing, Sevenoaks, TN15 6NL, United Kingdom

      IIF 20
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 21 IIF 22
    • icon of address 33, East Street, Shoreham-by-sea, BN43 5ZD, England

      IIF 23
  • Glenville, Leonard John
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 24
    • icon of address 2, Lakeveiw Stable St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 25
  • Glenville, Leonard John
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 26
    • icon of address 16a, Compton Street, Eastbourne, BN21 4DT, England

      IIF 27
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 28
    • icon of address Suite 12 & 13, Regents Business Park, 129 London Road, Nantwich, CW5 6LW, England

      IIF 29 IIF 30
  • Glenville, Leonard John
    British consultant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towners Hill, Tollwood Road, Crowborough, East Sussex, TN6 2NH

      IIF 31
  • Glenville, Leonard John
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 32
  • Glenville, Leonard John
    British

    Registered addresses and corresponding companies
    • icon of address Towners Hill, Tollwood Road, Crowborough, East Sussex, TN6 2NH

      IIF 33
  • Glenville, Leonard John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 14, St. Johns Road, Tunbridge Wells, Kent, TN4 9NP

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    BEST HEALTH FOODS LIMITED - 2022-04-06
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 7 offsprings)
    Net Assets/Liabilities (Company account)
    50,060 GBP2023-12-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -12,044 GBP2023-12-31
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,427 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 4
    icon of address 16a Compton Street, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64,149 GBP2021-07-31
    Person with significant control
    icon of calendar 2019-07-13 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 6
    ST JOHNS HEALTH LTD - 2023-07-17
    icon of address 44 Cliffe High Street, Lewes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 44 Cliffe High Street, Lewes, East Sussex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    104,961 GBP2024-02-27
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    BEST HEALTH FOOD SHOP LTD - 2022-04-05
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,148 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 9
    icon of address Suite 12 & 13 Regents Business Park, 129 London Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 10
    icon of address 33 East Street, Shoreham-by-sea, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,077 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 12
    icon of address Suite 12 & 13 Regents Business Park, 129 London Road, Nantwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,193 GBP2024-03-30
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Suite 12 & 13 Regents Business Park, 129 London Road, Nantwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address Everitt Kerr & Co, 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -88,774 GBP2024-10-30
    Officer
    icon of calendar 2007-05-01 ~ 2016-03-02
    IIF 31 - Director → ME
    icon of calendar 2004-06-25 ~ 2007-05-01
    IIF 33 - Secretary → ME
  • 2
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,427 GBP2021-07-31
    Officer
    icon of calendar 2019-08-26 ~ 2022-10-31
    IIF 20 - Director → ME
  • 3
    icon of address Everitt Kerr & Co, 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,516 GBP2024-09-29
    Officer
    icon of calendar 2006-09-29 ~ 2018-08-01
    IIF 34 - Secretary → ME
  • 4
    ORGANIC HEALTH SHOP LTD - 2024-07-30
    CEASED TRADING 11901035 LTD - 2024-12-05
    icon of address 4385, 11901035 - Companies House Default Address, Cardiff
    Active Corporate
    Net Assets/Liabilities (Company account)
    -114,216 GBP2023-12-31
    Officer
    icon of calendar 2019-03-23 ~ 2024-05-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2024-07-24
    IIF 9 - Has significant influence or control OE
  • 5
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64,149 GBP2021-07-31
    Officer
    icon of calendar 2019-07-13 ~ 2022-10-31
    IIF 25 - Director → ME
  • 6
    EASTBOURNE HEALTH SHOP LTD - 2024-06-14
    icon of address Suite 13 Regent Business Park, 129 London Road, Nantwich, Cheshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2024-06-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ 2024-05-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    icon of address 33 East Street, Shoreham-by-sea, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -78,734 GBP2023-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2025-06-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2025-10-13
    IIF 8 - Has significant influence or control OE
  • 8
    BEST HEALTH FOOD SHOP LTD - 2022-04-05
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,148 GBP2021-07-31
    Officer
    icon of calendar 2014-04-01 ~ 2022-05-01
    IIF 32 - Director → ME
  • 9
    icon of address Suite 12 &13 Regents Business Park, 129 London Road, Nantwich, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,426 GBP2024-12-31
    Officer
    icon of calendar 2022-02-22 ~ 2025-05-01
    IIF 24 - Director → ME
  • 10
    icon of address Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,077 GBP2021-07-31
    Officer
    icon of calendar 2020-01-28 ~ 2022-05-01
    IIF 21 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.