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

Leon Fernando Del Canto Gonzalez

    Related profiles found in government register
  • Leon Fernando Del Canto Gonzalez
    Spanish born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 1
  • Mr Leon Fernando Del Canto Gonzalez
    Spanish born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

      IIF 2 IIF 3 IIF 4
    • icon of address Wilmington House, High Street, East Grinstead, RH19 3AU, England

      IIF 5
    • icon of address Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 6
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, England

      IIF 7 IIF 8
  • Mr Leon Fernando Del Canto Gonzalez
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

      IIF 9
  • Leon Fernando Del Canto Gonzalez
    Spanish born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, Strand, London, WC2R 1AT, United Kingdom

      IIF 10
  • Mr Leon Fernando Del Canto Gonzalez
    Spanish born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, 218 Strand, London, WC2R 1AT, United Kingdom

      IIF 11
    • icon of address 218 Strand, Strand, London, WC2R 1AT, England

      IIF 12
  • Del Canto Gonzalez, Leon Fernando
    Spanish born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 13
  • Del Canto Gonzalez, Leon Fernando
    Spanish director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilmington House, High Street, East Grinstead, RH19 3AU, England

      IIF 14
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, England

      IIF 15
  • Del Canto Gonzalez, Leon Fernando
    Spanish solicitor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 77 Northlands Road, Southampton, Hampshire, SO15 2LP

      IIF 16
  • Del Canto Gonzalez, Leon Fernando
    Spanish tax consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 77 Northlands Road, Southampton, Hampshire, SO15 2LP

      IIF 17 IIF 18
  • Del Canto Gonzalez, Leon Fernando
    Spanish tax lawyer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS

      IIF 19
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 20
    • icon of address Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 21
    • icon of address Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, England

      IIF 22
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 23
  • Del Canto Gonzalez, Leon Fernando
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex, HA1 1BQ, England

      IIF 24
  • Del Canto Gonzalez, Leon Fernando
    British tax lawyer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Middle Temple Lane, London, EC4Y 9AA, England

      IIF 25
  • Del Canto Gonzalez, Leon Fernando
    Spanish lawyer born in October 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address El Casar 16, Sotogrande, 11310, Spain

      IIF 26
  • Del Canto Gonzalez, Leon Fernando
    Spanish

    Registered addresses and corresponding companies
    • icon of address Flat 6, 77 Northlands Road, Southampton, Hampshire, SO15 2LP

      IIF 27
  • Del Canto Gonzalez, Leon Fernando
    British company director born in October 1967

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, England

      IIF 28
  • Del Canto Gonzalez, Leon Fernando
    British director born in October 1967

    Resident in Qatar

    Registered addresses and corresponding companies
    • icon of address Home Ground Barn, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS, United Kingdom

      IIF 29 IIF 30
  • Del Canto Gonzalez, Leon Fernando
    Spanish born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery Station House, 31-33 High Holborn, London, WC1V 6AX, England

      IIF 31
  • Del Canto Gonzalez, Leon Fernando
    Spanish barrister born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greets Green Access Centre, Tildasley Street, West Bromwich, B70 9SJ, United Kingdom

      IIF 32
  • Del Canto Gonzalez, Leon Fernando
    Spanish director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218, 218 Strand, London, WC2R 1AT, United Kingdom

      IIF 33
    • icon of address 218 Strand, London, WC2R 1AT, United Kingdom

      IIF 34 IIF 35
  • Del Canto Gonzalez, Leon Fernando
    Spanish general counsel born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218 Strand, Strand, London, WC2R 1AT, England

      IIF 36
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Place Campell, Wilmington House, High Street, East Grinstead, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 218 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address First Floor, Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    52,376 GBP2024-12-31
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ 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
  • 6
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 218 218 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address 218 Strand Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 10
    GULF MEDIA ADVISER LIMITED - 2013-06-14
    WAOOO ENTERPRISES LIMITED - 2013-09-19
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Lawdit Solicitors Limited, 29 Carlton Crescent, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,561 GBP2017-04-30
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address Greets Green Access Centre Tildasley Street, Tildasley Street, West Bromwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2015-04-21
    IIF 32 - Director → ME
  • 2
    IN DEPTH FOUNDATION - 2018-01-08
    icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,942 GBP2024-12-31
    Officer
    icon of calendar 2014-02-07 ~ 2023-07-31
    IIF 24 - Director → ME
  • 3
    icon of address C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,566 GBP2025-03-31
    Officer
    icon of calendar 2003-05-02 ~ 2003-05-02
    IIF 16 - Director → ME
  • 4
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -623 GBP2024-03-31
    Officer
    icon of calendar 2018-12-06 ~ 2023-05-26
    IIF 23 - Director → ME
  • 5
    icon of address Scottish Provident House, 76-80 College Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -2,096,276 GBP2024-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2023-07-31
    IIF 25 - Director → ME
  • 6
    KAIROS STRATEGY LTD - 2023-02-03
    icon of address First Floor, Medway House, 18 - 22 Cantelupe Road, East Grinstead, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,631 GBP2024-12-31
    Officer
    icon of calendar 2015-11-27 ~ 2024-02-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-10-28
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-01-31 ~ 2024-11-14
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Broadfield Law Uk Llp, One Bartholomew Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2005-11-14
    IIF 17 - Director → ME
  • 8
    icon of address C/o Power Accountax Limited Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2003-12-23
    IIF 18 - Director → ME
    icon of calendar 2001-05-15 ~ 2002-01-23
    IIF 27 - Secretary → 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.