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

Leavesley, James Thomas

    Related profiles found in government register
  • Leavesley, James Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Tudor House, Tutbury Road Needwood, Burton On Trent, DE13 9PQ

      IIF 1
  • Leavesley, James Thomas

    Registered addresses and corresponding companies
    • icon of address Tudor House, Tutbury Road Needwood, Burton On Trent, DE13 9PQ

      IIF 2
    • icon of address Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, United Kingdom

      IIF 3
  • Leavesley, James Thomas
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, DE13 7DG, England

      IIF 4
  • Leavesley, James Thomas
    British cpmapny director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Harcourt Street, London, W1H 4HD

      IIF 5
  • Leavesley, James Thomas
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leavesley, James Thomas
    British chartered surveyor born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham, B32 1AF, England

      IIF 29
    • icon of address Tudor House, Tutbury Road Needwood, Burton On Trent, DE13 9PQ

      IIF 30 IIF 31
    • icon of address Lichfield Garrick, Castle Dyke, Lichfield, Staffordshire, WS13 6HR

      IIF 32 IIF 33
  • Leavesley, James Thomas
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryknield House, Alrewas, Burton On Trent, Staffordshire, DE13 7AB

      IIF 34
    • icon of address The Leavesley Group, Ryknield House, Alrewas, Burton-on-trent, Staffordshire, DE13 7AB, United Kingdom

      IIF 35
  • Leavesley, James Thomas
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, DE13 7DG, England

      IIF 36
    • icon of address Ryknield House, Alrewas, Burton-on-trent, Staffordshire, DE13 7AB, United Kingdom

      IIF 37
    • icon of address Lichfield Garrick, Castle Dyke, Lichfield, Staffordshire, WS13 6HR, England

      IIF 38
  • Leavesley, James Thomas
    British surveyor born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryknield House, Alrewas, Burton On Trent, Staffordshire, DE3 7AB, England

      IIF 39
    • icon of address Tudor House, Tutbury Road Needwood, Burton On Trent, DE13 9PQ

      IIF 40
    • icon of address Ryknield House, Alrewas, Burton Upon Trent, Staffordshire, DE13 7AB

      IIF 41
    • icon of address Ryknield House, Alrewas, Burton On Trent, Staffordshire, DE13 7AB

      IIF 42
    • icon of address Ryknield House, Alrewas, Burton-on-trent, Staffordshire, DE13 7AB

      IIF 43
  • Mr James Thomas Leavesley
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, DE13 7DG, England

      IIF 44
  • Mr James Thomas Leavesley
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryknield House, Alrewas, Burton Upon Trent, Staffordshire, DE13 7AB

      IIF 45
    • icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, DE13 7DG, England

      IIF 46 IIF 47 IIF 48
    • icon of address Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Ryknield House, Alrewas, Burton-on-trent, Staffordshire, DE13 7AB, United Kingdom

      IIF 54
    • icon of address 1 Welburn Business Park, Greets House Road, Welburn, York, North Yorkshire, YO60 7EP, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2016-07-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Ryknield House, Alrewas, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2005-12-15 ~ dissolved
    IIF 43 - Director → ME
  • 3
    BRANSTON FILLING STATION LIMITED - 1993-12-20
    icon of address Orgreave Farm Orgreave, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-02-09 ~ now
    IIF 20 - Director → ME
  • 4
    BIG MODELS LTD - 2019-09-20
    icon of address Skyview, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,737 GBP2023-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,262 GBP2023-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address C/o Cooper Parry Group Limited Argosy Road, East Midlands Airport, Derby, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 27 - Director → ME
  • 8
    DALGETY ENGINEERING LIMITED - 2018-05-11
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Has significant influence or controlOE
  • 9
    DALGETY AGRICULTURE LIMITED - 2020-02-24
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,378,350 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-02-06 ~ now
    IIF 3 - Secretary → ME
  • 12
    ENTERWASTE LIMITED - 1999-03-04
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    197,548 GBP2023-04-01
    Officer
    icon of calendar 1999-01-07 ~ now
    IIF 7 - Director → ME
  • 13
    WINTERTONS AUCTIONS LIMITED - 1987-08-13
    BREADMARKET STREET SERVICES (WINTERTONS) LIMITED - 1983-01-06
    WINTERTONS LTD. - 2000-08-02
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-07-19 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-07 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 13 - Director → ME
  • 17
    DISPOSAL SERVICES INTERNATIONAL LIMITED - 2005-10-04
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,781 GBP2023-04-30
    Officer
    icon of calendar 2003-03-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    RYKNIELD EXECUTOR COMPANY LIMITED - 2006-01-23
    HINCKLEY & HUNT EXECUTOR COMPANY LIMITED - 2003-11-20
    DATAPAPER INTERNATIONAL LIMITED - 2006-03-24
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,084,000 GBP2023-04-30
    Officer
    icon of calendar 2001-09-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-31 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address Ryknield House, Alrewas, Burton Upon Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -261,701 GBP2018-09-30
    Officer
    icon of calendar 2001-03-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    MERCIA INFRASTRUCTURE REIT LIMITED - 2018-05-11
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -59,818 GBP2023-04-30
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 10 - Director → ME
  • 22
    MERCIA REAL ESTATE INVESTMENT LIMITED - 2017-03-08
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 4 - Director → ME
  • 24
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2004-03-05 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Has significant influence or control over the trustees of a trustOE
  • 26
    CHOLSEY FOM LIMITED - 2022-04-21
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 16 - Director → ME
  • 27
    ST. MARY'S INVESTMENTS (MIDLANDS) LIMITED - 2002-06-13
    ST.MARY'S MOTOR CO.(HARBOROUGH)LIMITED - 1981-12-31
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 28
    icon of address Staffordshire Place 1 Staffordshire Place, Tipping Street, Stafford, England
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 35 - Director → ME
Ceased 16
  • 1
    ST.DUNSTANS - 2012-01-27
    icon of address 3 Queen Square, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2019-09-24
    IIF 5 - Director → ME
  • 2
    POTCROWN LIMITED - 1994-03-23
    icon of address C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-27 ~ 2014-05-22
    IIF 29 - Director → ME
  • 3
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2020-03-02
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Has significant influence or control OE
    IIF 52 - Right to appoint or remove directors OE
  • 4
    DALGETY AGRICULTURE LIMITED - 2020-02-24
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2020-03-02
    IIF 50 - Has significant influence or control OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,378,350 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2022-03-28
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Has significant influence or control OE
  • 6
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ 2017-04-18
    IIF 39 - Director → ME
  • 7
    icon of address 1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-04-19
    IIF 30 - Director → ME
    icon of calendar ~ 2002-03-18
    IIF 1 - Secretary → ME
  • 8
    ITC PROBATE SERVICES LIMITED - 2012-01-30
    HINCKLEY & HUNT EXECUTOR COMPANY LIMITED - 2000-05-09
    GANBY LIMITED - 1990-07-20
    INDEPENDENT TRUST CORPORATION LIMITED - 2011-09-08
    icon of address 1 Angel Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-06-27
    IIF 31 - Director → ME
    icon of calendar ~ 2001-09-27
    IIF 2 - Secretary → ME
  • 9
    COUNTSCENT LIMITED - 1999-04-28
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2010-10-01
    IIF 34 - Director → ME
  • 10
    icon of address Orgreave Farm, Orgreave, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-05-05 ~ 2020-05-15
    IIF 54 - Has significant influence or control OE
  • 11
    icon of address Lichfield Garrick, Castle Dyke, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    136 GBP2020-07-31
    Officer
    icon of calendar 2012-09-05 ~ 2019-09-02
    IIF 32 - Director → ME
  • 12
    icon of address Lichfield Garrick, Castle Dyke, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-01 ~ 2019-09-02
    IIF 38 - Director → ME
  • 13
    icon of address Lichfield Garrick, Castle Dyke, Lichfield, Staffordshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2019-09-02
    IIF 33 - Director → ME
  • 14
    GENESIS QUALITY ASSURANCE LIMITED - 2013-11-18
    CLEARALTER LIMITED - 1999-04-16
    icon of address Hanborough Business Park, Long Hanborough, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-18 ~ 2010-10-01
    IIF 42 - Director → ME
  • 15
    AGROISOLAB UK LIMITED - 2024-07-11
    icon of address 1 Welburn Business Park Greets House Road, Welburn, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -112,540 GBP2024-02-29
    Officer
    icon of calendar 2015-03-25 ~ 2015-05-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-07-01
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    CENTRAK LIMITED - 1989-01-17
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-01-31
    IIF 40 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.