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

Sleath, Marcus James

    Related profiles found in government register
  • Sleath, Marcus James
    British businessman born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1
  • Sleath, Marcus James
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wheeleys Road, Edgbaston, Birmingham, B15 2LD, England

      IIF 2
    • icon of address 3, Conery Lane, Enderby, Leicester, LE19 4AB, England

      IIF 3 IIF 4
    • icon of address Landigin House, 3 Conery Lane Enderby, Leicester, LE19 4AB, England

      IIF 5
  • Sleath, Marcus James
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Broad Lane, Coventry, West Midlands, CV5 7AB

      IIF 6
    • icon of address 19, Meridian North, Meridian Business Park, Leicester, LE19 1WR, England

      IIF 7
    • icon of address 82, Underwood Drive, Stoney Stanton, Leicester, LE9 4TD, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 82, Underwood Drive, Stoney Stanton, Leicester, Leicestershire, LE9 4TD, Uk

      IIF 11
    • icon of address 82, Underwood Drive, Stoney Stanton, LE9 4TD, England

      IIF 12 IIF 13 IIF 14
  • Sleath, Marcus James
    British sales born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Underwood Drive, Stoney Stanton, Leicestershire, LE9 4TD

      IIF 18
  • Mr Marcus James Sleath
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Broad Lane, Coventry, West Midlands, CV5 7AB

      IIF 19
    • icon of address 19, Meridian North, Meridian Business Park, Leicester, LE19 1WR, England

      IIF 20
    • icon of address 3 Conery Lane, Enderby, Leicester, LE19 4AB, England

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Hamilton Office Park, 31 High View Close, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 199 Windermere Ave, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Hamilton Office Park, 31 High View Close, Leicester, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Hamilton Office Park, 31 High View Close, Leicester, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Hamilton Office Park, 31 High View Close, Leicester, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Hamilton Office Park, 31 High View Close, Leicester, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 31 High View Close, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Hamilton Office Park, 31 High View Close, Leicester, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Landigin House, 3 Conery Lane Enderby, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,694 GBP2024-01-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 19 Meridian North, Meridian Business Park, Leicester, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,218,013 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 20 - Has significant influence or controlOE
  • 11
    FBM INTERNATIONAL CONSULTANTS LIMITED - 2014-08-12
    icon of address Brindleys, 2 Wheeleys Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-11-30
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 3 Conery Lane, Enderby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,565 GBP2024-06-30
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 199 Windermere Ave, Nuneaton, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 3 Conery Lane, Enderby, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -674 GBP2024-07-31
    Officer
    icon of calendar 2021-07-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    icon of address 24 Broad Lane, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -14,243 GBP2024-04-30
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 199 Windermere Avenue, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2013-08-01
    IIF 8 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2018-10-06
    IIF 1 - Director → ME
  • 3
    SPA LEISURE SYSTEMS LIMITED - 2008-01-07
    HOT SPAS (UK) LIMITED - 2005-01-21
    icon of address 9 Larkin Grove, Coventry, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    39,790 GBP2015-07-31
    Officer
    icon of calendar 2008-02-01 ~ 2015-05-01
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.