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

Leask, Graham Peter

    Related profiles found in government register
  • Leask, Graham Peter
    British accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 1
    • 108, Lye Green Road, Chesham, Buckinghamshire, HP5 3NH, England

      IIF 2 IIF 3
  • Leask, Graham Peter
    British chartered accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 4 IIF 5 IIF 6
    • 108, Lye Green Road, Chesham, Bucks, HP5 3NH, Uk

      IIF 12
    • 108, Lye Green Road, Chesham, Bucks, HP5 3NH, United Kingdom

      IIF 13
    • 33, The Rowans, Chalfont St. Peter, Gerrards Cross, SL9 8SE, England

      IIF 14 IIF 15
    • C/- Ccyoung And Co 4th Floor, 53-65 Chancery Lane, London, WC2A 1AA, England

      IIF 16
  • Leask, Graham Peter
    British chartered acountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 17
  • Leask, Graham Peter
    British chief financial officer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 18
  • Leask, Graham Peter
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 19
  • Leask, Graham Peter
    British compay director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 20
  • Leask, Graham Peter
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 21 IIF 22
  • Leask, Graham Peter
    British certified chartered accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/- C C Young & Co . 53-65, Chancery Lane, London, WC2A 1QS, England

      IIF 23
  • Leask, Graham Peter
    British certified chartered accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/- Cc Young & Co 4th Floor, 53-65 Chancery Lane, London, WC2A 1QS, England

      IIF 24
  • Leask, Graham Peter
    British accountant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, England

      IIF 25
  • Leask, Graham Peter
    British chartered accountant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, England

      IIF 26
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29
    • Cranborne House, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 30
  • Leask, Graham Peter
    British

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 31 IIF 32
  • Leask, Graham Peter
    British accountant

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 33
  • Leask, Graham Peter
    British chief financial officer

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 34
  • Mr Graham Peter Leask
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 108, Lye Green Road, Chesham, Buckinghamshire, HP5 3NH, England

      IIF 35 IIF 36
    • Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, England

      IIF 37
  • Leask, Graham
    British chartered accountant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solus, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 3BB, United Kingdom

      IIF 38
  • Leask, Graham Peter

    Registered addresses and corresponding companies
    • 9, Copperkins Lane, Amersham, Bucks, HP6 5QB, United Kingdom

      IIF 39
    • 108, Lye Green Road, Chesham, Bucks, HP5 3NH, United Kingdom

      IIF 40
    • Baunton Mill House, Baunton, Cirencester, GL7 7BB, England

      IIF 41
    • 1, More London Place, London, SE1 2AF

      IIF 42
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 43
    • 30, Churchill Place, London, E14 5RE, England

      IIF 44 IIF 45 IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47 IIF 48
    • Monkgarron, West End, Ebbesbourne Wake, Salisbury, SP5 5JS, England

      IIF 49
  • Mr Graham Leask
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, United Kingdom

      IIF 50
  • Mr Graham Peter Leask
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, England

      IIF 51
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52 IIF 53 IIF 54
  • Leask, Graham

    Registered addresses and corresponding companies
    • 108, Lye Green Road, Chesham, Bucks, HP5 3NH, Uk

      IIF 55
    • 33, The Rowans, Chalfont St. Peter, Gerrards Cross, SL9 8SE, England

      IIF 56 IIF 57
    • Solus, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 3BB, United Kingdom

      IIF 58
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59 IIF 60
    • Aqualona, Cranborne House, Summit Road, Potters Bar, Herts, EN6 3JN, England

      IIF 61
    • Cranborne House, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 62
child relation
Offspring entities and appointments
Active 13
  • 1
    Cranborne House, Cranborne Road, Potters Bar, England
    Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 62 - secretary → ME
  • 2
    Solus, Heath Park Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-08 ~ dissolved
    IIF 38 - director → ME
    2021-04-08 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    Cranborne House, Cranborne Road, Potters Bar, England
    Corporate (4 parents)
    Officer
    2024-09-24 ~ now
    IIF 29 - director → ME
    2024-09-24 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-07-16 ~ dissolved
    IIF 20 - director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 47 - secretary → ME
  • 6
    1 More London Place, London
    Dissolved corporate (2 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 1 - director → ME
    2010-09-30 ~ dissolved
    IIF 42 - secretary → ME
  • 7
    PARKNOW! LIMITED - 2013-06-24
    108 Lye Green Road, Chesham, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    2012-04-30 ~ dissolved
    IIF 12 - director → ME
    2012-04-30 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 8
    Aqualona, Cranborne House, Summit Road, Potters Bar, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-03-25 ~ now
    IIF 61 - secretary → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-09-20 ~ now
    IIF 48 - secretary → ME
  • 10
    20 Hanover Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-24 ~ dissolved
    IIF 3 - director → ME
  • 11
    Solus, Heath Park Road, Leighton Buzzard, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2010-10-12 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    167-169 5th Floor, Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -15,429 GBP2023-12-31
    Officer
    2024-02-28 ~ now
    IIF 43 - secretary → ME
  • 13
    108 Lye Green Road, Chesham, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -841 GBP2018-04-30
    Officer
    2012-04-05 ~ dissolved
    IIF 13 - director → ME
    2012-04-05 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    OMAGIS CAPITAL LIMITED - 2011-03-04
    NAVIGATOR CORPORATE FINANCE LIMITED - 2008-10-10
    BROOKLANDS STOCKBROKERS LIMITED - 2008-02-29
    NAVIGATOR CORPORATE FINANCE LIMITED - 2007-10-09
    NAVIGATORLTD LIMITED - 2004-02-03
    17a-19 Harcourt Street, London
    Dissolved corporate (1 parent)
    Officer
    2001-07-04 ~ 2004-11-01
    IIF 21 - director → ME
  • 2
    C/- Ccyoung And Co 4th Floor, 53-65 Chancery Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-28 ~ 2018-02-28
    IIF 16 - director → ME
  • 3
    Baunton Mill House, Baunton, Cirencester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-09-01 ~ 2020-05-21
    IIF 41 - secretary → ME
  • 4
    ADVANCED MERCHANT PAYMENTS (U.K.) LIMITED - 2015-04-10
    30 Churchill Place, London, England
    Corporate (10 parents)
    Equity (Company account)
    6,666,041 GBP2023-03-31
    Officer
    2015-09-01 ~ 2023-12-15
    IIF 44 - secretary → ME
  • 5
    GOJOKO TECHNOLOGY SERVICES LTD - 2019-04-12
    30 Churchill Place, London, England
    Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    4,720,122 GBP2022-04-01 ~ 2023-03-31
    Officer
    2019-12-19 ~ 2023-12-15
    IIF 45 - secretary → ME
  • 6
    Taxassist Accountants 45a The Broadway, Darkes Lane, Potters Bar, England
    Corporate (1 parent)
    Officer
    2024-08-19 ~ 2024-10-30
    IIF 28 - director → ME
    2024-08-19 ~ 2024-10-30
    IIF 60 - secretary → ME
    Person with significant control
    2024-08-19 ~ 2024-10-30
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 7
    Cranborne House, Cranborne Road, Potters Bar, England
    Corporate (3 parents)
    Officer
    2024-09-24 ~ 2024-10-10
    IIF 30 - director → ME
    Person with significant control
    2024-09-24 ~ 2024-10-10
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 8
    BUILDING REGISTER LIMITED - 2013-06-14
    TRADESMAN LINK LIMITED - 2006-10-12
    CORTONGOLD LIMITED - 2000-01-13
    Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Corporate (5 parents)
    Officer
    2000-01-26 ~ 2005-04-28
    IIF 9 - director → ME
  • 9
    C/- Cc Young & Co 4th Floor, 53-65 Chancery Lane, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-04-08 ~ 2017-05-07
    IIF 24 - director → ME
  • 10
    MERCADIUM LIMITED - 2006-06-22
    PRECIS (1857) LIMITED - 2000-04-19
    Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    17,999,769 GBP2023-12-31
    Officer
    2001-05-30 ~ 2005-04-28
    IIF 18 - director → ME
    2001-05-30 ~ 2005-04-28
    IIF 34 - secretary → ME
  • 11
    CFS PORTFOLIO MANAGEMENT LTD - 2018-01-17
    CFS INDEPENDENT LIMITED - 2015-10-30
    CHILTERN FINANCIAL SERVICES LIMITED - 1999-11-15
    C B FINANCIAL PLANNING LIMITED - 1999-04-01
    CASSON BECKMAN FINANCIAL PLANNING LIMITED - 1996-05-13
    SOULWORLD LIMITED - 1994-10-25
    55 Riding House Street, London, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    114,467 GBP2018-03-31
    Officer
    1998-09-18 ~ 1999-02-17
    IIF 10 - director → ME
  • 12
    10 Ridgmont Road, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2007-03-15 ~ 2009-04-06
    IIF 31 - secretary → ME
  • 13
    C/- C C Young & Co . 53-65, Chancery Lane, London, England
    Dissolved corporate (6 parents)
    Officer
    2017-04-08 ~ 2017-05-07
    IIF 23 - director → ME
  • 14
    WORLDWIDE SOFTWARE (UK) LTD. - 2014-06-13
    Breakspear Park, Breakspear Way, Hemel Hempstead, England
    Corporate (2 parents)
    Equity (Company account)
    212,903 GBP2017-08-31
    Officer
    2000-05-26 ~ 2002-10-01
    IIF 5 - director → ME
  • 15
    GOJOKO CREDIT SYSTEMS LTD - 2019-05-01
    GOJOKO MARKETING LTD - 2019-04-29
    30 Churchill Place, London, England
    Corporate (8 parents)
    Equity (Company account)
    3,056,537 GBP2023-03-31
    Officer
    2020-06-16 ~ 2023-12-15
    IIF 46 - secretary → ME
  • 16
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-07-16 ~ 2021-02-12
    IIF 19 - director → ME
  • 17
    Acre House, 11-15 William Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -4,009,438 GBP2023-12-31
    Officer
    2011-10-05 ~ 2015-04-30
    IIF 2 - director → ME
  • 18
    INTERNATIONAL MERCHANT FINANCE LIMITED - 2015-02-21
    CHILTERN INTERNATIONAL FINANCE LIMITED - 1999-04-22
    EDSACO TRADE FINANCE LIMITED - 1998-03-10
    C.S.I. EDSACO TRADE FINANCE LIMITED - 1995-04-24
    BENTON COMPANY FORMATIONS LIMITED - 1994-04-15
    CLIFTON COMPANY FORMATIONS LIMITED - 1986-05-14
    Egyptian House, 170 Piccadilly, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    487,993 GBP2016-08-31
    Officer
    1998-10-01 ~ 1999-04-22
    IIF 6 - director → ME
  • 19
    CADMANS (IFA) LIMITED - 2004-12-14
    BRISKER COURT LIMITED - 1999-01-04
    MARTIN CADMAN GROUP PLC - 1994-09-20
    MARTIN CADMAN ASSOCIATES LIMITED - 1989-11-01
    MOSSFORM LIMITED - 1986-03-20
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    ~ 1992-11-25
    IIF 8 - director → ME
  • 20
    Tower House, Parkstone Road, Poole, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-01-31 ~ 2018-02-28
    IIF 49 - secretary → ME
  • 21
    56 Orchehill Avenue, Gerrards Cross, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2013-08-05 ~ 2013-09-30
    IIF 14 - director → ME
    2013-08-05 ~ 2013-09-30
    IIF 56 - secretary → ME
  • 22
    56 Orchehill Avenue, Gerrards Cross, Bucks, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    9,646 GBP2023-08-31
    Officer
    2013-08-05 ~ 2013-09-30
    IIF 15 - director → ME
    2013-08-05 ~ 2013-09-30
    IIF 57 - secretary → ME
  • 23
    Aqualona, Cranborne House, Summit Road, Potters Bar, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-03-25 ~ 2021-03-29
    IIF 26 - director → ME
    Person with significant control
    2021-03-25 ~ 2021-03-29
    IIF 51 - Right to appoint or remove directors OE
  • 24
    Sedgewall House, Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved corporate (1 parent)
    Officer
    2004-10-19 ~ 2006-01-09
    IIF 33 - secretary → ME
  • 25
    167-169 5th Floor, Great Portland Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -15,429 GBP2023-12-31
    Officer
    2021-02-25 ~ 2024-02-28
    IIF 27 - director → ME
  • 26
    34 Fox Lane, Alrewas Nr Lichfield, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ 2011-09-05
    IIF 39 - secretary → ME
  • 27
    ADVANCE VISUAL COMMUNICATIONS PLC - 2011-09-26
    ADVANCE DIGITAL COMMUNICATIONS PLC - 1999-11-15
    ADVANCE DIGITAL COMMUNICATIONS LIMITED - 1997-08-06
    MIDINET LIMITED - 1997-04-04
    Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-01-21 ~ 2005-02-21
    IIF 22 - director → ME
    2002-12-31 ~ 2005-12-06
    IIF 32 - secretary → ME
  • 28
    C/o Tmf Group 20 Farringdon Street, 8th Floor, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -377,423 GBP2019-09-30
    Officer
    1996-03-01 ~ 1996-03-03
    IIF 17 - director → ME
  • 29
    CHILTERN TRUST COMPANY LIMITED - 2007-10-15
    WJB CHILTERN TRUST COMPANY LIMITED - 2004-10-01
    CHILTERN TRUST COMPANY LIMITED - 2000-04-03
    David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    1999-05-21 ~ 2000-03-31
    IIF 7 - director → ME
  • 30
    CHILTERN CORPORATE FINANCE LIMITED - 2007-10-15
    WJB CHILTERN CORPORATE FINANCE LIMITED - 2004-10-01
    CHILTERN CORPORATE FINANCE LIMITED - 2000-04-03
    26-28 Bedford Row, London
    Dissolved corporate (5 parents)
    Officer
    1997-11-06 ~ 2000-03-31
    IIF 4 - director → ME
  • 31
    CHILTERN GROUP SERVICES LIMITED - 2007-10-15
    WJB CHILTERN GROUP PUBLIC LIMITED COMPANY - 2004-10-01
    CHILTERN GROUP PLC - 2000-04-03
    INTRO 2000 PLC - 1997-12-29
    26-28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    1998-01-02 ~ 2001-11-27
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.