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

Leeson, Leonard Ramon Thomas

    Related profiles found in government register
  • Leeson, Leonard Ramon Thomas
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 1
    • 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA

      IIF 2
    • 2, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 3
  • Leeson, Leonard Ramon Thomas
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 4
  • Leeson, Leonard Ramon Thomas
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe Mills, Barcombe, East Sussex, BN8 5BT

      IIF 5 IIF 6
    • Barcombe House, Barcombe Mills, Barcombe, East Sussex, BN8 5BT, United Kingdom

      IIF 7 IIF 8
    • Technology Business Park, Moy Avenue Eastbourne, East Sussex, BN22 8LD

      IIF 9
    • 5, North Street, Hailsham, BN27 1DQ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 13 IIF 14
    • 155, Grays Inn Road, London, WC1X 8UE, United Kingdom

      IIF 15
    • Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 16 IIF 17 IIF 18
  • Leeson, Leonard Ramon Thomas
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 19 IIF 20
    • Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Tns Building, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 24 IIF 25
  • Leeson, Leonard Ramon Thomas
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Swan Wood Park, Gun Hill, Horam, East Sussex, TN21 0LL, United Kingdom

      IIF 26
  • Mr Leonard Ramon Thomas Leeson
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe Mills, Barcombe, East Sussex, BN8 5BT, United Kingdom

      IIF 27
    • 5, North Street, Hailsham, BN27 1DQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 31
    • Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 32
  • Leeson, Leonard Ramon Thomas
    British

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 33 IIF 34
  • Leeson, Leonard Ramon Thomas
    British director

    Registered addresses and corresponding companies
    • Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 35
    • Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 36
  • Leeson, Leonard Ramon Thomas
    British mobile phone retailer

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 37
  • Leeson, Leonard Ramon Thomas
    British telephone retailer

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 38
  • Mr Leonard Ramon Thomas Leeson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 39 IIF 40
    • 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 41
    • Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 42
    • 1 Swan Wood Park, Gun Hill, Horam, East Sussex, TN21 0LL, United Kingdom

      IIF 43
  • Leonard Ramon Thomas Leeson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Tns Building, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 44 IIF 45
  • Leeson, Len
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe Mills, Barcombe, Lewes, East Sussex, BN8 5BT, England

      IIF 46
  • Mr Leonard Leeson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA

      IIF 47
  • Mr Len Leeson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Barcombe House, Barcombe Mills, Barcombe, Lewes, East Sussex, BN8 5BT, England

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    ANYTHING 4 MOBILES LIMITED
    - now 03113938
    ANYTHING MOBILE LIMITED - 2006-02-08
    CELLULAR ACE LIMITED - 2001-12-28
    ACE ACCESSORIES LIMITED - 1996-01-31
    5 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2006-10-17 ~ dissolved
    IIF 4 - Director → ME
    2008-11-26 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    ESQUIRE PEARL REALTY (ELLESMERE) LIMITED - 2013-09-10
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    118,060 GBP2024-03-31
    Officer
    2013-09-23 ~ now
    IIF 3 - Director → ME
  • 3
    GOLDSITE PROPERTIES LIMITED
    04971909
    Sussex Barn New Road, Hellingly, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,990 GBP2024-11-30
    Officer
    2003-11-28 ~ now
    IIF 22 - Director → ME
    2003-11-28 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    INTRABEANOUS LIMITED
    10930091
    5 North Street, Hailsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    LANDS INVESTMENT GROUP LTD
    11771320
    25 Airedale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    LOTHBURY AND COMPANY LIMITED
    07922164
    5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 8 - Director → ME
  • 7
    LOTHBURY SURVEYORS LIMITED
    12464701
    Sussex Barn New Road, Hellingly, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,771 GBP2024-02-29
    Officer
    2020-02-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    MONEY JUSTICE LIMITED
    06872608
    155 Grays Inn Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2011-05-26 ~ dissolved
    IIF 15 - Director → ME
  • 9
    MOZILLION GROUP LIMITED
    16599622
    Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MOZILLION LIMITED
    - now 11864919
    QUBAX LIMITED
    - 2020-04-07 11864919
    15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,517,839 GBP2024-09-30
    Officer
    2019-12-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    POD LEASE UK LIMITED
    06343154
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2011-05-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    PODZILLA COFFEE COMPANY LIMITED
    10930045
    5 North Street, Hailsham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    PODZILLA LIMITED
    10930046
    5 North Street, Hailsham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    REDPAY SERVICES LIMITED
    08055222
    5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-02 ~ dissolved
    IIF 7 - Director → ME
  • 15
    REEFCOM AIRTIME LIMITED
    16372124
    Sussex Barn New Road, Hellingly, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    REEFCOM LIMITED
    07523135
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13 GBP2024-07-31
    Officer
    2011-03-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SNO MOBILE LIMITED
    16591614
    Tns Building Ak, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    SPRINGS SMOKED SALMON LIMITED
    02727608 14876135
    5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2015-08-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    SPRINGS SMOKERIES LTD
    - now 09166670
    SPRING SMOKERY LIMITED - 2014-10-08
    1 Swan Wood Park, Gun Hill, Horam, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,426 GBP2024-05-31
    Person with significant control
    2017-11-16 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    ARGENT SOUTHERN LIMITED
    - now 02892807
    CHITTER-CHATTER TELECOM LTD.
    - 2010-05-21 02892807 07261802
    2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    1994-01-31 ~ 2012-08-08
    IIF 16 - Director → ME
    1994-01-31 ~ 2012-08-08
    IIF 38 - Secretary → ME
  • 2
    CCS LOGISTICS LTD - now
    CHITTER CHATTER SERVICES LIMITED
    - 2013-03-08 07248406
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2010-05-10 ~ 2012-02-29
    IIF 6 - Director → ME
  • 3
    CHITTER CHATTER DIRECT LIMITED
    - now 06904226
    BEST SIM DEALS LIMITED
    - 2010-05-13 06904226
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -450 GBP2023-11-30
    Officer
    2009-05-13 ~ 2012-04-10
    IIF 18 - Director → ME
    2009-05-13 ~ 2012-04-10
    IIF 36 - Secretary → ME
  • 4
    CHITTER CHATTER TELECOM LIMITED
    07261802 02892807
    5 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-05-21 ~ 2012-08-21
    IIF 5 - Director → ME
  • 5
    CHROMEVALUE LIMITED
    03694892
    4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (2 parents)
    Officer
    1999-04-19 ~ 2012-04-10
    IIF 17 - Director → ME
    1999-04-19 ~ 2012-04-10
    IIF 37 - Secretary → ME
  • 6
    DAVID POWELL DISTRIBUTION LIMITED
    02577435
    Technology Business Park, Moy Avenue Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    106,384 GBP2024-12-31
    Officer
    2012-08-24 ~ 2013-08-12
    IIF 9 - Director → ME
  • 7
    POWER MOBILE LIMITED
    - now 04587422
    ADVANCED FUELS LIMITED
    - 2006-08-15 04587422
    POWER MOBILE LIMITED
    - 2004-12-14 04587422
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -296,059 GBP2023-06-30
    Officer
    2002-11-12 ~ 2012-04-10
    IIF 1 - Director → ME
    2008-11-10 ~ 2012-04-10
    IIF 33 - Secretary → ME
  • 8
    SPRINGS SMOKERIES LTD
    - now 09166670
    SPRING SMOKERY LIMITED
    - 2014-10-08 09166670
    1 Swan Wood Park, Gun Hill, Horam, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -33,426 GBP2024-05-31
    Officer
    2014-08-07 ~ 2017-07-04
    IIF 14 - Director → ME
    2024-08-08 ~ 2025-08-04
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.