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

Meyer, John Leonard

    Related profiles found in government register
  • Meyer, John Leonard
    British accountant born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 1
  • Meyer, John Leonard
    British accountants born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 2
  • Meyer, John Leonard
    British chartered accountant born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 3
    • icon of address Stag House, Old London Road, Hertford, Herts, SG13 7LA, United Kingdom

      IIF 4
    • icon of address Macdonald Road, Walthamstow, London, E17 4AZ, United Kingdom

      IIF 5
    • icon of address Whitefield School, Macdonald Road, London, E17 4AZ, United Kingdom

      IIF 6
    • icon of address Margaret Barn, 10, Fyfield Grange, Willingale, Ongar, Essex, CM5 0FE, United Kingdom

      IIF 7
  • Meyer, John Leonard
    British company director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Aston Rose, St Albans House, 57-59 Haymarket, London, SW1Y 4QX, England

      IIF 8
  • Meyer, John Leonard
    born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 9 IIF 10
  • Meyer, John Leonard
    British chartered accountant born in September 1943

    Registered addresses and corresponding companies
    • icon of address 19-21 Bull Plain, Hertford, Hertfordshire, SG14 1DX

      IIF 11 IIF 12
  • Mr John Leonard Meyer
    British born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 13
  • Meyer, John Leonard
    British

    Registered addresses and corresponding companies
    • icon of address Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA, United Kingdom

      IIF 14
  • Meyer, John Leonard

    Registered addresses and corresponding companies
    • icon of address 19-21 Bull Plain, Hertford, Hertfordshire, SG14 1DX

      IIF 15
  • Stevenson, Martin John Reginald
    British accountant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 16
    • icon of address 33 Dunton Close, Four Oaks, Sutton Coldfield, West Midlands, B75 5QD

      IIF 17
  • Stevenson, Martin John Reginald
    British accountants born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Dunton Close, Four Oaks, Sutton Coldfield, West Midlands, B75 5QD

      IIF 18
  • Stevenson, Martin John Reginald
    British business management consultant born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Dunton Close, Four Oaks, Sutton Coldfield, B75 5QD

      IIF 19
  • Valentine, Alan John
    British accountants born in August 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Gunthorpe Road, Peterborough, Cambridgeshire, PE4 7TN

      IIF 20
  • Mr John Lee
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116-118, Oldham Road, Manchester, M4 6AG

      IIF 21
    • icon of address Lee House, 116 - 118 Oldham Road, Manchester, M4 6AG, England

      IIF 22
    • icon of address Lee House, 116 - 118 Oldham Road, Manchester, M4 6AG, United Kingdom

      IIF 23
    • icon of address Lee House, 116-118 Oldham Road, Manchester, M4 6AG, England

      IIF 24 IIF 25
  • Lee, John
    British accountant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116-118, Oldham Road, Manchester, M4 6AG

      IIF 26
    • icon of address Lee House, 116 - 118 Oldham Road, Manchester, M4 6AG, England

      IIF 27 IIF 28
    • icon of address Lee House, 116-118 Oldham Road, Manchester, M4 6AG, England

      IIF 29
  • Lee, John
    British accountants born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee House, 116 - 118 Oldham Road, Manchester, M4 6AG, United Kingdom

      IIF 30
    • icon of address Lee House, 116-118 Oldham Road, Manchester, M4 6AG, England

      IIF 31 IIF 32
  • Stevenson, Martin John Reginald
    British accountant

    Registered addresses and corresponding companies
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 33
  • Stevenson, Martin John Reginald

    Registered addresses and corresponding companies
    • icon of address Burgess Architectural Products, Brookfield Road, Hinckley, Leics, LE10 2LL

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Lee House, 116 - 118 Oldham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    icon of address 116-118 Oldham Road, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -710 GBP2018-07-31
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    LEE & CO PAYROLL SERVICES LTD - 2017-02-10
    icon of address Lee House, 116-118 Oldham Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -172 GBP2018-07-31
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address Lee House, 116 - 118 Oldham Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    456,574 GBP2024-03-31
    Officer
    icon of calendar 2003-04-16 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address Lee House, 116 - 118 Oldham Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    223,445 GBP2024-03-31
    Officer
    icon of calendar 2000-06-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    LEE & CO BOOKKEEPING AND ACCOUNTANTS LTD - 2024-10-11
    icon of address 524 Bury New Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    icon of address Lee House, 116-118 Oldham Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,122 GBP2024-03-31
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address 33 Dunton Close, Four Oaks, Sutton Coldfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-29 ~ dissolved
    IIF 17 - Director → ME
Ceased 17
  • 1
    RB (HINCKLEY) LIMITED - 2009-07-29
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,151,383 GBP2024-06-30
    Officer
    icon of calendar 2009-08-01 ~ 2021-07-27
    IIF 16 - Director → ME
    icon of calendar 2009-08-01 ~ 2021-07-27
    IIF 33 - Secretary → ME
  • 2
    icon of address 11 Hilltop Walk, Harpenden, England
    Active Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-08-30 ~ 2014-06-09
    IIF 34 - Secretary → ME
  • 3
    CITY & PROVINCIAL EQUITY PARTNERS LIMITED - 2000-06-06
    RBCO 321 LIMITED - 2000-05-23
    icon of address Stag House, Old London Road, Hertford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    265,453 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2007-01-10 ~ 2019-05-09
    IIF 8 - Director → ME
  • 4
    D.E.C. AGRICULTURAL LTD. - 2013-05-07
    R.W.C. (HOLDINGS) LIMITED - 1994-05-10
    R.W.C. DEVELOPMENTS LIMITED - 1984-08-13
    WALMSGATE FARMING COMPANY LIMITED - 1980-12-31
    PRIMEFARMS LIMITED - 1977-12-31
    icon of address 10 Huntingdon Close Huntingdon Close, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar ~ 2021-07-27
    IIF 18 - Director → ME
  • 5
    FLOURISH LEARNING TRUST LTD - 2023-07-28
    WHITEFIELD ACADEMY TRUST - 2023-07-20
    icon of address Flourish Learning Trust, Macdonald Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2017-05-16
    IIF 6 - Director → ME
  • 6
    WHITEFIELD RESEARCH AND DEVELOPMENT CENTRE LIMITED - 2023-07-20
    icon of address Macdonald Road, Walthamstow, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2019-05-09
    IIF 5 - Director → ME
  • 7
    icon of address 6 Fyfield Grange, Willingdale Road, Fyfield, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,058 GBP2025-04-30
    Officer
    icon of calendar 2012-09-20 ~ 2019-05-09
    IIF 3 - Director → ME
    icon of calendar 2012-09-20 ~ 2019-05-09
    IIF 14 - Secretary → ME
  • 8
    YEARLUCK LIMITED - 1990-03-16
    icon of address 24 Queen Street 24 Queen Street, Maidenhead, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,578 GBP2024-05-31
    Officer
    icon of calendar ~ 1994-01-31
    IIF 12 - Director → ME
    icon of calendar ~ 1994-01-31
    IIF 15 - Secretary → ME
  • 9
    MEYER WILLIAMS CONSULTANCY SERVICES LIMITED - 2021-08-02
    icon of address Stag House, Old London Road, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,138 GBP2021-03-31
    Officer
    icon of calendar 1998-06-03 ~ 2019-05-09
    IIF 1 - Director → ME
  • 10
    icon of address C/o Hentons Northgate, North Street 118, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    281,266 GBP2022-04-30
    Officer
    icon of calendar 2014-09-12 ~ 2019-05-09
    IIF 4 - Director → ME
  • 11
    icon of address Stag House, Old London Road, Hertford, Hertfordshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    125 GBP2020-03-31
    Officer
    icon of calendar 2001-03-06 ~ 2019-05-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    MWCA LLP
    - now
    MEYER WILLIAMS LLP - 2022-09-06
    icon of address Stag House, Old London Road, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,500 GBP2023-03-31
    Officer
    icon of calendar 2012-08-02 ~ 2019-05-09
    IIF 10 - LLP Designated Member → ME
  • 13
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,108,497 GBP2024-12-31
    Officer
    icon of calendar 2006-02-07 ~ 2012-04-30
    IIF 20 - Director → ME
  • 14
    POLAR BEAR'S PANTRY LIMITED - 2013-01-25
    icon of address Country Wide House, 23 West Bar Street, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,394 GBP2021-08-31
    Officer
    icon of calendar 2014-12-10 ~ 2021-07-28
    IIF 19 - Director → ME
  • 15
    icon of address Stag House, Old London Road, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2015-12-14
    IIF 9 - LLP Designated Member → ME
  • 16
    icon of address Sorbon, Aylesbury End, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-12-22
    IIF 11 - Director → ME
  • 17
    icon of address Whitefield Schools And Centre, Macdonald Rd, Walthamstow, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-20 ~ 2019-05-09
    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.