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

Leech, Wilson

    Related profiles found in government register
  • Leech, Wilson
    British accountant born in October 1961

    Registered addresses and corresponding companies
  • Leech, Wilson
    British manager born in October 1961

    Registered addresses and corresponding companies
  • Leech, Wilson
    British senior vice president banking born in October 1961

    Registered addresses and corresponding companies
    • icon of address Porters, Ashurst Hill Ashurst, Tunbridge Wells, Kent, TN3 9TH

      IIF 11
  • Leech, Wilson
    British banker born in October 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 50, Bank Street, London, E14 5NT

      IIF 12
  • Leech, Wilson
    British manager born in October 1961

    Resident in Uk

    Registered addresses and corresponding companies
  • Leech, Wilson
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paine Suite, The Paine Suite, Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 17
  • Leech, Wilson
    British chief executive born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Royal Naval College, Park Row, Greenwich, London, SE10 9LS

      IIF 18
  • Leech, Wilson
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Queen Victoria Street, London, EC4V 4LA, England

      IIF 19
  • Leech, Wilson
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Paine Suite, The Paine Suite, Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, WF4 1AB, United Kingdom

      IIF 20
  • Leech, Wilson
    British vice president born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17/18, Angel Gate, City Road, London, EC1V 2PT

      IIF 21
  • Mr Lee Wilson
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Roundway, Waterlooville, PO7 7QB, England

      IIF 22
  • Wilson, Lee
    British dispensing optician

    Registered addresses and corresponding companies
    • icon of address Westwood 139 Swanwick Lane, Swanick, Southamption, SO31 7HB

      IIF 23
  • Wilson, Lee
    British optician

    Registered addresses and corresponding companies
    • icon of address Westwood 139 Swanwick Lane, Swanick, Southamption, SO31 7HB

      IIF 24
  • Wilson, Lee
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Swanwick Lane, Swanwick, Southampton, Hampshire, SO31 7HB, England

      IIF 25
  • Wilson, Lee
    British dispensing optician born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood 139 Swanwick Lane, Swanick, Southamption, SO31 7HB

      IIF 26
  • Wilson, Lee
    British electrical engineer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Roundway, Waterlooville, PO7 7QB, England

      IIF 27
  • Wilson, Lee
    British optician born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood 139 Swanwick Lane, Swanick, Southamption, SO31 7HB

      IIF 28
  • Mr Lee Wilson
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Hartley Road, Hilsea, Portsmouth, Hampshire, PO2 9HX, United Kingdom

      IIF 29
  • Wilson, Lee
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinnacle House, Hare Law Industrial Estate, Stanley, County Durham, DH9 8UJ, England

      IIF 30
  • Wilson, Lee
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Balmoral Grove, Consett, Durham, DH8 6DE

      IIF 31
    • icon of address 80 Hartley Road, Hilsea, Portsmouth, Hampshire, PO2 9HX, United Kingdom

      IIF 32
    • icon of address Q4 Building, Rudgate, Tockwith, York, YO26 7DW

      IIF 33
  • Wilson, Lee
    British general manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Hartley Road, Portsmouth, PO2 9HX, England

      IIF 34
  • Wilson, Lee
    British wheelie bin cleaning born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Southgate, Ripon, HG41SF, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    QUATTRO BATHROOMS LIMITED - 2019-07-31
    icon of address Q4 Building Rudgate, Tockwith, York
    Active Corporate (5 parents)
    Equity (Company account)
    1,119,184 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address The Paine Suite The Paine Suite, Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 81 Roundway, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    JUVENILE DIABETES FOUNDATION (UK) LIMITED(THE) - 2001-03-26
    icon of address 17/18 Angel Gate, City Road, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 21 - Director → ME
  • 5
    icon of address Pinnacle House, Hare Law Industrial Estate, Stanley, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 64 Southgate, Ripon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address C/o Hunter Simmons Ltd Langstone Gate, Solent Road, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 158-160 London Road, North End, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2003-10-28 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    THE BANK OF NEW YORK EUROPE LIMITED - 2008-06-20
    RBS TRUST BANK LTD. - 1999-10-29
    RBS TRUST BANK LIMITED - 1997-01-27
    EARLYMOTION LIMITED - 1996-10-22
    icon of address 160 Queen Victoria Street, London, England
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address The Paine Suite The Paine Suite, Nostell Estate Yard, Nostell, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 17 - LLP Member → ME
Ceased 18
  • 1
    DIRECT NOMINEES LIMITED - 2002-07-08
    TRUSHELFCO (NO.1229) LIMITED - 1988-08-19
    icon of address 160 Queen Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2000-05-09
    IIF 3 - Director → ME
  • 2
    NORTHEAST SHEETS & PANELS LIMITED - 2024-02-26
    icon of address Premier Forest Products West Way Road, Alexandra Dock, Newport, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    851,952 GBP2022-11-30
    Officer
    icon of calendar 2000-05-01 ~ 2017-06-30
    IIF 31 - Director → ME
  • 3
    RBSTB NOSTRO NOMINEES LTD. - 2000-05-02
    icon of address 160 Queen Victoria Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1997-04-18 ~ 2000-05-09
    IIF 5 - Director → ME
  • 4
    icon of address 160 Queen Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2000-05-09
    IIF 7 - Director → ME
  • 5
    BLACKFRIARS ASSET MANAGEMENT LIMITED - 2009-02-06
    NAMES NOMINEES LIMITED - 2009-02-04
    RBSTB NAMES NOMINEES LTD. - 2000-05-02
    S.G.W. NAMES NOMINEES LTD. - 1997-02-13
    WARBURCO (NUMBER 1) LTD. - 1994-12-30
    S.G. WARBURG FOREX LTD. - 1994-08-24
    TRUSHELFCO (NO.2018) LIMITED - 1994-08-09
    icon of address 160 Queen Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-25 ~ 2000-05-09
    IIF 1 - Director → ME
  • 6
    GRAPEGRANGE LIMITED - 2004-04-16
    icon of address 50 Bank Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2012-06-28
    IIF 15 - Director → ME
  • 7
    NORTHERN TRUST GLOBAL INVESTMENTS (EUROPE) LIMITED - 2005-09-07
    icon of address 50 Bank Street, Canary Wharf, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-12-22 ~ 2017-04-10
    IIF 16 - Director → ME
    icon of calendar 2005-08-23 ~ 2006-04-27
    IIF 10 - Director → ME
  • 8
    NORTHERN TRUST GLOBAL SERVICES LIMITED - 2018-04-03
    TRIMCLOSE LIMITED - 2003-06-24
    icon of address 50 Bank Street, London
    Converted / Closed Corporate (12 parents)
    Officer
    icon of calendar 2005-01-18 ~ 2017-06-06
    IIF 14 - Director → ME
  • 9
    TRIMBRIGHT LIMITED - 2003-10-06
    icon of address 50 Bank Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ 2007-06-04
    IIF 9 - Director → ME
  • 10
    TRIMDRIVE LIMITED - 2003-10-06
    icon of address 50 Bank Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-26 ~ 2014-09-25
    IIF 12 - Director → ME
    icon of calendar 2005-02-17 ~ 2006-09-29
    IIF 8 - Director → ME
  • 11
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2014-09-25
    IIF 13 - Director → ME
  • 12
    icon of address 160 Queen Victoria Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1997-04-25 ~ 2000-05-09
    IIF 4 - Director → ME
  • 13
    icon of address 144 London Road, Portsmouth, England
    Voluntary Arrangement Corporate (1 parent)
    Equity (Company account)
    24,120 GBP2023-10-31
    Officer
    icon of calendar 2018-03-22 ~ 2019-02-26
    IIF 34 - Director → ME
  • 14
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    76,613 GBP2015-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2013-06-28
    IIF 25 - Director → ME
    icon of calendar 2001-12-01 ~ 2012-09-26
    IIF 28 - Director → ME
    icon of calendar 2001-12-01 ~ 2007-04-13
    IIF 24 - Secretary → ME
  • 15
    COWPERS COURT NOMINEES LIMITED - 1976-12-31
    icon of address 2 More London Riverside, London
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 1997-04-25 ~ 2000-05-09
    IIF 2 - Director → ME
  • 16
    HERONTRAIL LIMITED - 1994-11-30
    icon of address 20 Churchill Place, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-07 ~ 2002-06-28
    IIF 11 - Director → ME
  • 17
    THE BANK OF NEW YORK EUROPE LIMITED - 2008-06-20
    RBS TRUST BANK LTD. - 1999-10-29
    RBS TRUST BANK LIMITED - 1997-01-27
    EARLYMOTION LIMITED - 1996-10-22
    icon of address 160 Queen Victoria Street, London, England
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 1996-11-25 ~ 1999-10-29
    IIF 6 - Director → ME
  • 18
    THAMES POLYTECHNIC(THE) - 1992-06-25
    icon of address Old Royal Naval College, Park Row, Greenwich, London
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2012-11-16 ~ 2015-07-15
    IIF 18 - 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.