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

Leyland, Peter Anthony

    Related profiles found in government register
  • Leyland, Peter Anthony
    British c e o born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bakers, House, Hillesden, Buckingham, Buckinghamshire, MK18 4DB

      IIF 1
  • Leyland, Peter Anthony
    British ceo born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abingdon Science Park, Barton Lane, Abingdon, OX14 3PH

      IIF 2 IIF 3 IIF 4
    • icon of address Abingdon Science Park, Barton Lane, Abingdon, Oxfordshire, OX14 3PH

      IIF 5
    • icon of address The Bakers House, Hillesden, Buckingham, Buckinghamshire, MK18 4DB

      IIF 6
  • Leyland, Peter Anthony
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bakers, House, Hillesden, Buckingham, Buckinghamshire, MK18 4DB

      IIF 7
    • icon of address Harwood House, Park Road, Melton Mowbray, Leicestershire, LE13 1TX, United Kingdom

      IIF 8
  • Leyland, Peter Anthony
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 174 Brook Drive, Milton Park, Abingdon, Oxfordshire, OX14 4SD, Uk

      IIF 9
  • Leyland, Peter Anthony
    British director (ceo) born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, 174 Brook Drive, Milton Park, Abingdon, Oxfordshire, OX14 4SD, United Kingdom

      IIF 10 IIF 11
  • Leyland, Peter Anthony
    British none born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bakers House, Hillesden, Buckinghamshire, MK18 4DB, United Kingdom

      IIF 12
  • Leyland, Peter
    British chairman born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bakers House, Church End, Hillesden, Buckingham, Buckinghamshire, MK18 4DB, England

      IIF 13
  • Leyland, Peter Anthony
    British ceo born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, 174 Brook Drive, Milton Park, Abingdon, Oxfordshire, OX14 4SD, United Kingdom

      IIF 14
  • Leyland, Peter Anthony
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 East Central, 127 Olympic Avenue, Milton, Abingdon, OX14 4SA, England

      IIF 15
  • Leyland, Peter Anthony
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Wallcrouch Business Centre, High Street, Wallcrouch, Wadhurst, East Sussex, TN5 7JR, England

      IIF 16
    • icon of address Unit 2 Wallcrouch Business Centre, High Street, Wallcrouch, Wadhurst, TN5 7JR, England

      IIF 17
  • Leyland, Peter Anthony

    Registered addresses and corresponding companies
    • icon of address 174, Brook Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SD, England

      IIF 18 IIF 19
    • icon of address Brook House, 174 Brook Drive, Milton Park, Abingdon, Oxfordshire, OX14 4SD

      IIF 20 IIF 21
  • Mr Peter Anthony Leyland
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bakers House, Hillesden, Buckingham, MK18 4DB, England

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 2 Wallcrouch Business Centre High Street, Wallcrouch, Wadhurst, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Netchwood Finance 5 Churchill Court, Faraday Drive, Bridgnorth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address The Bakers House, Hillesdon, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,367 GBP2024-03-31
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 20 East Central 127 Olympic Avenue, Milton, Abingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Fa Simms Alma Park Woodway Lane, Claybrook Parva, Lutterworth
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -244,396 GBP2019-03-31
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 13 - Director → ME
  • 6
    OXFORD BIODYNAMICS (BREAST CANCER) LIMITED - 2010-08-25
    icon of address 6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -441,192 GBP2023-12-31
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Unit 2 Wallcrouch Business Centre High Street, Wallcrouch, Wadhurst, East Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,008 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 16 - Director → ME
Ceased 10
  • 1
    icon of address 2 The Spinney, Queens Road, West Bergholt, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-08-17 ~ 2012-02-27
    IIF 1 - Director → ME
  • 2
    EHOLCO LIMITED - 2003-10-31
    STERIVAC LIMITED - 1997-02-06
    icon of address 1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    425,667 GBP2021-03-31
    Officer
    icon of calendar 2009-08-18 ~ 2011-03-31
    IIF 2 - Director → ME
  • 3
    icon of address 1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2011-03-31
    IIF 3 - Director → ME
  • 4
    INTERMED ACQUISITIONCO LIMITED - 2007-05-18
    AHP-INTERMED ACQUISITION COMPANY LIMITED - 2007-05-17
    icon of address 1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    12,326,972 GBP2023-12-31
    Officer
    icon of calendar 2009-08-18 ~ 2011-03-31
    IIF 5 - Director → ME
  • 5
    OXFORD BIOSIGNALS LIMITED - 2010-01-19
    RMBKNE1 LIMITED - 2000-04-11
    icon of address Unit 14 Cirencester Office Park, Tetbury Road, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    71,881 GBP2024-03-31
    Officer
    icon of calendar 2012-04-17 ~ 2016-03-23
    IIF 9 - Director → ME
    icon of calendar 2015-10-26 ~ 2016-03-23
    IIF 20 - Secretary → ME
  • 6
    icon of address 5g Park Square, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2016-03-23
    IIF 14 - Director → ME
    icon of calendar 2015-11-30 ~ 2016-03-23
    IIF 21 - Secretary → ME
  • 7
    INHOCO 528 LIMITED - 1996-11-04
    icon of address 1-5 Barton Lane, Abingdon Science Park, Abingdon, Oxfordshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,570,888 GBP2023-12-31
    Officer
    icon of calendar 2009-08-18 ~ 2011-03-31
    IIF 4 - Director → ME
  • 8
    E-SAN HOLDINGS LIMITED - 2006-08-16
    icon of address 5g Park Square, Milton Park, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-17 ~ 2016-03-23
    IIF 10 - Director → ME
    icon of calendar 2015-10-30 ~ 2016-03-23
    IIF 18 - Secretary → ME
  • 9
    E-SAN LIMITED - 2006-07-27
    D&A (1092) LIMITED - 2002-07-01
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 47 Cheap Street, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2016-03-23
    IIF 11 - Director → ME
    icon of calendar 2015-10-30 ~ 2016-03-23
    IIF 19 - Secretary → ME
  • 10
    ZIMED (WALES) LIMITED - 2007-04-19
    ZIMED LIMITED - 2006-12-01
    icon of address Cooper Parry, 1 Colton Square, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-16 ~ 2007-09-03
    IIF 7 - 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.