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

Leydon, Damian Joseph

    Related profiles found in government register
  • Leydon, Damian Joseph
    British civil engineer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, South Road, Haywards Heath, RH16 4LY, England

      IIF 1
  • Leydon, Damian Joseph
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiboard House, 5 Oakleigh Gardens, London, Hertfordshire, N20 9AB, United Kingdom

      IIF 2
    • icon of address Fiboard House, 5 Oakleigh Gardens, London, N20 9AB, England

      IIF 3
    • icon of address 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, England

      IIF 4
  • Leydon, Damian Joseph
    British construction born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Benland, Bretton, Peterborough, Cambridgeshire, PE3 8EB

      IIF 5
  • Leydon, Damian Joseph
    British construction manager born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Catherine Close, Orton Longueville, Peterborough, PE2 7FD, United Kingdom

      IIF 6
  • Leydon, Damian Joseph
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munnelly House, 84-88 Pinner Road, Harrow, HA1 4LP, England

      IIF 7
    • icon of address 9, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 8
    • icon of address 9, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 9
  • Leydon, Damian Joseph
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ideal House, Crismill Lane, Maidstone, Kent, ME14 3LY, United Kingdom

      IIF 10
  • Leydon, Damian Joseph
    British non-executive director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munnelly House, 84-88 Pinner Road, Harrow, HA1 4LP, United Kingdom

      IIF 11
  • Leydon, Damian Joseph
    British operations director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 12
  • Leydon, Damian Joseph
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leydon, Damian Joseph
    British operations director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 16
  • Mr Damian Joseph Leydon
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 17
    • icon of address 9, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, England

      IIF 18
    • icon of address 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR, England

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Fiboard House, 5 Oakleigh Gardens, London, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Fiboard House, 5 Oakleigh Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Unit 5, Accent Park Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Unit 5, Accent Park Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SOIL LINK LTD - 2025-07-18
    icon of address 5 Hazelgrove Road, Haywards Heath, England
    Active Corporate (5 parents)
    Equity (Company account)
    28,666 GBP2024-12-31
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    334,081 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    BERKELEY ONE HUNDRED AND FORTY-TWO LIMITED - 2013-09-26
    ST JAMES WEST LONDON LIMITED - 2018-02-02
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (17 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2020-07-27
    IIF 14 - Director → ME
  • 2
    BERKELEY NINETY-THREE LIMITED - 2017-02-21
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (16 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2020-07-27
    IIF 15 - Director → ME
  • 3
    icon of address 9 Commerce Road, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -58,966 GBP2024-06-30
    Officer
    icon of calendar 2000-01-01 ~ 2002-04-26
    IIF 5 - Director → ME
  • 4
    MUNNELLY GROUP PLC - 2023-03-01
    MUNNELLY SUPPORT SERVICES HOLDINGS LIMITED - 2018-05-04
    MUNNELLY GROUP LIMITED - 2018-05-04
    icon of address The Dock, Station Road, Kings Langley, United Kingdom
    Active Corporate (7 parents, 16 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2021-12-31
    IIF 11 - Director → ME
  • 5
    MUNNELLY & CO LIMITED - 1988-02-17
    MUNNELLY SITE SERVICES LIMITED - 1997-01-23
    icon of address The Dock, Station Road, Kings Langley, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2020-11-16 ~ 2021-01-18
    IIF 7 - Director → ME
  • 6
    BERKELEY TWO HUNDRED AND FOUR LIMITED - 2016-08-04
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Officer
    icon of calendar 2020-05-13 ~ 2020-07-27
    IIF 13 - Director → ME
  • 7
    icon of address Office 7, 35-37 Ludgate Hill, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    211,699 GBP2024-12-31
    Officer
    icon of calendar 2017-02-08 ~ 2020-05-06
    IIF 16 - Director → ME
    icon of calendar 2020-10-26 ~ 2024-03-31
    IIF 12 - 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.