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

Power, Leon Anthony

    Related profiles found in government register
  • Power, Leon Anthony
    Irish accountant born in June 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 95 Bothwell Street, Glasgow, G2 7HX

      IIF 1
    • icon of address Albion House, Springfield Road, Horsham, RH12 2RW

      IIF 2
    • icon of address 95 Bothwell Street, Glasgow, Strathclyde, G2 7HX

      IIF 3
    • icon of address 1180, Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU

      IIF 4
    • icon of address 1180, Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Power, Leon Anthony
    Irish company director born in June 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1180, Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU

      IIF 9
  • Power, Leon Anthony
    Irish director born in June 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1180 Eskdale Road, Winnersh, Wokingham, RG41 5TU, United Kingdom

      IIF 10
  • Power, Leon Anthony
    Irish executive born in June 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1180, Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom

      IIF 11
  • Power, Leon Anthony
    Irish finance director born in June 1958

    Resident in Ireland

    Registered addresses and corresponding companies
  • Power, Leon Anthony
    Irish financial controller born in June 1958

    Resident in Ireland

    Registered addresses and corresponding companies
  • Power, Leon Anthony
    Irish financial director born in June 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4th Floor Metro, 33 Trafford Road, Salford Quays, Manchester, M5 3NN

      IIF 19
    • icon of address 1180, Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom

      IIF 20
  • Power, Leon
    Irish business executive born in June 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1180, Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom

      IIF 21
  • Power, Leon
    Irish finance director born in June 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Metro, 33 Trafford Road, Salford Quays, Manchester, M5 3NN

      IIF 22
  • Power, Leon
    Irish accountant born in June 1958

    Resident in Eire

    Registered addresses and corresponding companies
    • icon of address 1180, Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, England

      IIF 23
  • Power, Leon
    Irish cfo born in June 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom

      IIF 24 IIF 25
  • Power, Leon
    Irish director born in June 1958

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1180, Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom

      IIF 26 IIF 27
  • Power, Leon
    Irish director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1180, Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TU, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    BABTIE SHAW & MORTON INTERNATIONAL LIMITED - 1994-12-14
    icon of address 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 1 - Director → ME
  • 2
    GRAVITY PENSION TRUSTEES LIMITED - 2016-04-24
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 27 - Director → ME
  • 3
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 25 - Director → ME
  • 4
    JACOBS ENGINEERING U.K. LIMITED - 2015-12-21
    JACOBS ONE LIMITED - 2012-07-30
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 20 - Director → ME
  • 5
    MURDOCH GREEN LIMITED - 2014-08-01
    SEARCHONLY LIMITED - 1992-02-17
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 24 - Director → ME
Ceased 21
  • 1
    JACOBS E&C LIMITED - 2024-09-30
    AKER SOLUTIONS E&C LTD - 2011-03-01
    AKER KVAERNER ENGINEERING SERVICES LIMITED - 2008-04-03
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-20 ~ 2016-12-05
    IIF 14 - Director → ME
  • 2
    JACOBS STOBBARTS LIMITED - 2024-09-30
    STOBBARTS (NUCLEAR) LIMITED - 2013-12-30
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-17 ~ 2016-12-05
    IIF 9 - Director → ME
    icon of calendar 2013-12-20 ~ 2014-01-09
    IIF 4 - Director → ME
  • 3
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-12-05
    IIF 17 - Director → ME
  • 4
    icon of address 95 Bothwell Street, Glasgow, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2016-12-05
    IIF 3 - Director → ME
  • 5
    icon of address Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2016-12-05
    IIF 19 - Director → ME
  • 6
    KWAN ENTERPRISES LIMITED - 2001-10-11
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-08 ~ 2016-12-05
    IIF 18 - Director → ME
  • 7
    MEMORABILIA LIMITED - 1995-09-29
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-03-13 ~ 2016-12-05
    IIF 16 - Director → ME
  • 8
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2016-12-05
    IIF 15 - Director → ME
  • 9
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-28 ~ 2016-12-05
    IIF 10 - Director → ME
  • 10
    ALLOTT & LOMAX (HOLDINGS) LIMITED - 2014-08-18
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-12 ~ 2016-12-05
    IIF 6 - Director → ME
  • 11
    JACOBS ENGINEERING U.K. LIMITED - 2012-07-30
    JACOBS ENGINEERING LIMITED - 1999-08-03
    H&G PROCESS CONTRACTING LIMITED - 1993-12-17
    687TH SHELF TRADING COMPANY LIMITED - 1992-01-21
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2011-12-20 ~ 2016-12-05
    IIF 11 - Director → ME
  • 12
    SHAPELEASE LIMITED - 2002-09-30
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-03 ~ 2021-02-02
    IIF 26 - Director → ME
  • 13
    GIBB LTD - 2001-10-22
    SIR ALEXANDER GIBB & PARTNERS LIMITED - 1996-12-05
    CAXTONCROFT LIMITED - 1989-06-20
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-09 ~ 2016-12-05
    IIF 28 - Director → ME
  • 14
    FAWLEY AQUATIC RESEARCH LABORATORIES LIMITED - 2010-07-28
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2016-12-05
    IIF 8 - Director → ME
  • 15
    ALLOTT & LOMAX (INTERNATIONAL) LIMITED - 2011-12-01
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2016-12-05
    IIF 5 - Director → ME
  • 16
    icon of address Albion House, Springfield Road, Horsham
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-12-19 ~ 2016-10-24
    IIF 2 - Director → ME
  • 17
    ADVISIAN GROUP LIMITED - 2024-01-09
    ENVIROS CONSULTING LIMITED - 2019-09-23
    MARCH CONSULTING LIMITED - 2002-10-24
    WAKEWAVE LIMITED - 1983-10-12
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2016-12-05
    IIF 21 - Director → ME
  • 18
    JACOBS E&C INTERNATIONAL LIMITED - 2019-06-14
    AKER SOLUTIONS E&C INTERNATIONAL LTD - 2011-03-07
    AKER CONSTRUCTION (STEVENAGE) LIMITED - 2008-10-29
    KVAERNER CONSTRUCTION (STEVENAGE) LIMITED - 2008-04-03
    TRAFALGAR HOUSE CONSTRUCTION (STEVENAGE) LIMITED - 1996-09-11
    C J B TECHNICAL SERVICES LIMITED - 1988-11-25
    JOHN BROWN ENGINEERS & CONSTRUCTORS (PORTSMOUTH) LIMITED - 1988-10-18
    BEALAW (124) LIMITED - 1985-09-13
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-20 ~ 2016-12-05
    IIF 13 - Director → ME
  • 19
    SINCLAIR KNIGHT MERZ (EUROPE) LIMITED - 2019-06-14
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-12-03 ~ 2016-12-05
    IIF 22 - Director → ME
  • 20
    JACOBS PROCESS LIMITED - 2019-06-14
    AKER PROCESS LIMITED - 2011-03-08
    AKER KVAERNER PROJECTS LIMITED - 2008-04-07
    KVAERNER E&C UK LIMITED - 2003-08-01
    KVAERNER PROCESS (UK) LIMITED - 2000-03-01
    KVAERNER JOHN BROWN LIMITED - 1998-01-01
    JOHN BROWN ENGINEERS & CONSTRUCTORS LIMITED - 1996-08-16
    CONSTRUCTORS JOHN BROWN LIMITED - 1981-12-31
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2016-12-05
    IIF 23 - Director → ME
  • 21
    JACOBS CONSULTANCY LIMITED - 2019-09-23
    JE PROFESSIONAL RESOURCES LIMITED - 2011-01-14
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-20 ~ 2016-12-05
    IIF 12 - 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.