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

Mr Digby Peter Leighton-squires

    Related profiles found in government register
  • Mr Digby Peter Leighton-squires
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, High Street, Billericay, Essex, CM12 9AH, England

      IIF 1
    • icon of address Suite 1c, 117 High Street, Billericay, CM12 9AH, England

      IIF 2
    • icon of address Union House, Suite 1c, Union House, 117 High Street, Billericay, Essex, CM12 9AH, United Kingdom

      IIF 3
    • icon of address 1 Bronlei Woods, Birtley Road, Bramley, Guildford, GU5 0JJ, England

      IIF 4
    • icon of address 36, Curzon Street, Suite 14/15, London, W1J 7TU, England

      IIF 5 IIF 6
    • icon of address 36, Curzon Street, Suite 14/15, London, W1J 7TU, United Kingdom

      IIF 7 IIF 8
    • icon of address 36, Suite 14/15, 36 Curzon Street, London, W1J 7TU, England

      IIF 9
    • icon of address 99-101, Kingsland Road, London, E2 8AG, England

      IIF 10
    • icon of address C/o Begbies Traynor (london) Llp, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 11
  • Mr Peter Digby Leighton-squires
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Curzon Street, Suite 14/15, London, W1J 7TU, England

      IIF 12
  • Mr Digby Leighton-squires
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 13
  • Leighton-squires, Peter Digby
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1c, 117 High Street, Billericay, CM12 9AH, England

      IIF 14
  • Leighton-squires, Digby Peter
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, High Street, Billericay, Essex, CM12 9AH, England

      IIF 15 IIF 16 IIF 17
    • icon of address Suite 1c, 117 High Street, Billericay, CM12 9AH, England

      IIF 18
    • icon of address Union House, Suite 1c, 117 High Street, Billericay, Essex, CM12 9AH, United Kingdom

      IIF 19
    • icon of address Union House, Suite 1c, Union House, 117 High Street, Billericay, Essex, CM12 9AH, United Kingdom

      IIF 20
    • icon of address 15, Stratton Street, London, W1J 8LQ, England

      IIF 21 IIF 22 IIF 23
    • icon of address 36, Curzon Street, Suite 14/15, London, W1J 7TU, United Kingdom

      IIF 28 IIF 29
  • Leighton-squires, Digby Peter
    British investor born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 30
  • Leighton-squires, Digby Peter
    British property consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stratton Street, London, W1J 8LQ, England

      IIF 31
  • Leighton-squires, Digby Peter
    British property developer born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, 10 Victors Way, Barnet, London, EN5 5TZ, England

      IIF 32
    • icon of address Suite 1c, 117 High Street, Billericay, CM12 9AH, England

      IIF 33
    • icon of address 15, Stratton Street, London, W1J 8LQ, England

      IIF 34
    • icon of address 36, Curzon Street, London, Greater London, W1J 7TU

      IIF 35
  • Leighton Squires, Digby, Mr.
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Berkeley Square, London, W1J 5BT, United Kingdom

      IIF 36
  • Leighton-squires, Digby
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Beauchamp Court, Victors Way, Barnet, London, EN5 5TZ, United Kingdom

      IIF 37
  • Leighton-squires, Digby Peter
    British

    Registered addresses and corresponding companies
    • icon of address Suite 1c Union House, 117 High Street, Billericay, Essex, CM12 9AH, England

      IIF 38
  • Leighton-squires, Digby Peter

    Registered addresses and corresponding companies
    • icon of address 117, High Street, Billericay, Essex, CM12 9AH, England

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address D. Leighton Squires, 52 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 5 Beauchamp Court Victors Way, Barnet, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CARY PROPERTIES LIMITED - 2015-10-02
    icon of address 36 Curzon Street, Suite 14/15, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    BRONLEI WOODS MANAGEMENT LIMITED - 2016-09-16
    icon of address 36 Suite 14/15, 36 Curzon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 36 Curzon Street, Suite 14/15, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 36 Curzon Street, Suite 14/15, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Union House Suite 1c, Union House, 117 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 117 High Street, Billericay, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-09-30
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 39 - Secretary → ME
  • 9
    BEDWYN DEVELOPMENTS LIMITED - 2016-10-14
    icon of address Suite 1c 117 High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 10
    icon of address Union House Suite 1c, 117 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address C/o Begbies Traynor (london) Llp 29th Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    412,465 GBP2020-12-31
    Officer
    icon of calendar 2014-12-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 11 - Has significant influence or controlOE
  • 12
    icon of address 36 Curzon Street, Suite 14/15, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    LEIGHTON MA PROPERTY CONSULTANCY & SERVICES LIMITED - 2013-04-08
    icon of address 15 Stratton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address Kilpark Properties Ltd., 15 Stratton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address 36 Curzon Street, Suite 14/15, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 36 Curzon Street, London, Greater London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-07-29 ~ 2022-05-30
    IIF 35 - Director → ME
  • 2
    09072890 LTD - 2016-09-23
    icon of address 3 Bronlei Woods Birtley Road, Bramley, Guildford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2014-06-05 ~ 2023-11-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2021-02-08
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EGG GROUP LIMITED - 2023-07-24
    ALWYNE DEVELOPMENTS LTD - 2015-10-12
    icon of address Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,388,156 GBP2022-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2016-09-02
    IIF 32 - Director → ME
  • 4
    icon of address 117 High Street, Billericay, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-09-30
    Officer
    icon of calendar 2015-09-25 ~ 2018-01-17
    IIF 16 - Director → ME
    icon of calendar 2018-02-24 ~ 2020-12-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ 2018-01-17
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address 30 Crown Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,031 GBP2024-12-31
    Officer
    icon of calendar 2015-09-25 ~ 2018-09-19
    IIF 17 - Director → ME
  • 6
    icon of address Suite 1c 117 High Street, Billericay, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2017-12-07
    IIF 14 - Director → ME
  • 7
    BEDWYN DEVELOPMENTS LIMITED - 2016-10-14
    icon of address Suite 1c 117 High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2014-12-19 ~ 2018-02-01
    IIF 33 - Director → ME
  • 8
    icon of address C/o Begbies Traynor (london) Llp 29th Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    412,465 GBP2020-12-31
    Officer
    icon of calendar 2015-03-03 ~ 2020-11-30
    IIF 38 - Secretary → ME
  • 9
    icon of address 99-101 Kingsland Road, Hoxton, London
    Active Corporate (2 parents)
    Equity (Company account)
    702,797 GBP2024-03-31
    Officer
    icon of calendar 2006-10-09 ~ 2024-08-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ 2024-08-28
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Hudson Weir 112 Clerkenwell Road, 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,451 GBP2017-09-30
    Officer
    icon of calendar 2011-08-25 ~ 2018-08-10
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.