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

Le Roy, Desmond Eamon

    Related profiles found in government register
  • Le Roy, Desmond Eamon
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2, Montpeller House, Montpeller Drive, Cheltenham, GL50 1TY

      IIF 1
    • icon of address 29, Millington Road, Wallingford, Oxon, OX10 8FE, England

      IIF 2
    • icon of address Ejbrs Limited Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 3
    • icon of address The Annex, Howbery Park, Wallingford, Oxon, OX10 8BA, United Kingdom

      IIF 4
  • Le Roy, Desmond Eamon
    British consultant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chiltern House, Thame Road, Haddenham, Buckinghamshire, HP17 8BY

      IIF 5
    • icon of address 29 Millington Road, Wallingford, Oxfordshire, OX10 8FE

      IIF 6
  • Le Roy, Desmond Eamon
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Durkan Cahill, Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 7
    • icon of address Unit 9, The Io Centre, Whittle Way, Arlington Business Park, Stevenage, Herts, SG1 2BD, England

      IIF 8 IIF 9
    • icon of address 29 Millington Road, Wallingford, Oxfordshire, OX10 8FE

      IIF 10 IIF 11 IIF 12
    • icon of address 29 Millington Road, Wallingford, Oxfordshire, OX10 8FE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 29 Millington Road, Wallingford, Oxon, OX10 8FE, United Kingdom

      IIF 19
    • icon of address Innovation Centre Annex Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 20
    • icon of address The Old Stables, Howbery Park, Wallingford, OX10 8BA, England

      IIF 21
    • icon of address Windrush Innovation Centre Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 22
  • Le Roy, Desmond Eamonn
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stables, Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 23
  • Le Roy, Desmond Eamon
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Millington Road, Wallingford, Oxfordshire, OX10 8FE

      IIF 24
    • icon of address 29, Millington Road, Wallingford, Oxfordshire, OX10 8FE, United Kingdom

      IIF 25
  • Le Roy, Desmond Eamon
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Stables, Howbery Park, Benson Lane, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 26
  • Le Roy, Desmond Eamon
    British consultant

    Registered addresses and corresponding companies
    • icon of address 29 Millington Road, Wallingford, Oxfordshire, OX10 8FE

      IIF 27
  • Mr Desmond Eamon Le Roy
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2, Montpeller House, Montpeller Drive, Cheltenham, GL50 1TY

      IIF 28
    • icon of address 29 Millington Road, Wallingford, Oxfordshire, OX10 8FE, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 29 Millington Road, Wallingford, Oxon, OX10 8FE, United Kingdom

      IIF 32
    • icon of address Elliot Johnson, Howbery Park, Wallingford, Oxfordshire, OX10 8BA

      IIF 33
    • icon of address H R Wallingford Ltd Howbery Park, Wallingford, Oxfordshire, OX10 8BA

      IIF 34
    • icon of address Innovation Annexe, Howbery Park, Crowmarsh, Wallingford, Oxon, OX10 8BA, United Kingdom

      IIF 35
    • icon of address Innovation Centre Annex Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 36
  • Mr Desmond Eamonn Le Roy
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stables, Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 37
  • Mr Desmond Le Roy
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Howbery Park, Wallingford, OX10 8BA, England

      IIF 38
  • Mr Desmond Eamon Le Roy
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Stables, Howbery Park, Benson Lane, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    UWATT LTD - 2014-04-10
    icon of address Durkan Cahill Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,471 GBP2017-12-31
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 7 - Director → ME
  • 3
    WINTER HILL FIFTY LIMITED - 2006-12-28
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-06 ~ dissolved
    IIF 6 - Director → ME
  • 4
    THE BUSINESS RECOVERY FUNDING LIMITED - 2017-04-04
    icon of address Fourth Floor, St James House, St. James's Row, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,255 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Howbery Park, Wallingford, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    MONEY COLLECTION SERVICES LIMITED - 2014-01-09
    icon of address Elliot Johnson, Howbery Park, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    393 GBP2015-05-31
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    HARRIS LE ROY LIMITED - 2017-06-28
    icon of address H R Wallingford Ltd Howbery Park, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Innovation Centre, Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 9
    icon of address Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite G2 Montpeller House, Montpeller Drive, Cheltenham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -265,465 GBP2017-06-30
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 11
    icon of address Ejbrs Limited Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 3 - Director → ME
  • 12
    BEST ELECTRICAL (UK) LIMITED - 2014-04-14
    icon of address Unit 9 The Io Centre Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 4 Stables, Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    WINTER HILL FIFTY FOUR LIMITED - 2008-11-12
    icon of address Greenfield Recovery Limited, Trinity House 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,455 GBP2016-02-28
    Officer
    icon of calendar 2008-09-01 ~ 2008-11-07
    IIF 11 - Director → ME
  • 2
    BEST ELECTRICAL WHOLESALERS LIMITED - 2012-01-16
    BEST MAINTAIN LIMITED - 2014-01-30
    SOFT SALES LIMITED - 2014-08-07
    icon of address Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,384 GBP2022-12-31
    Officer
    icon of calendar 2009-12-21 ~ 2014-08-06
    IIF 8 - Director → ME
  • 3
    WINTER HILL FIFTY LIMITED - 2006-12-28
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2007-03-01
    IIF 12 - Director → ME
  • 4
    WINTER HILL FORTY SIX LIMITED - 2005-09-06
    icon of address Brigham House, High Street, Biggleswade, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    112,057 GBP2025-05-31
    Officer
    icon of calendar 2005-06-30 ~ 2006-06-13
    IIF 27 - Secretary → ME
  • 5
    icon of address Unit 10 Leyden Road, Stevenage, Herts, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-12-21 ~ 2024-06-24
    IIF 9 - Director → ME
  • 6
    THE BUSINESS RECOVERY FUNDING LIMITED - 2017-04-04
    icon of address Fourth Floor, St James House, St. James's Row, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,255 GBP2021-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2022-03-10
    IIF 17 - Director → ME
  • 7
    EJ BUSINESS RECOVERY LIMITED - 2018-10-29
    ELLIOT JOHNSON LIMITED - 2017-06-28
    icon of address 4385, 08585865 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -69,212 GBP2019-12-31
    Officer
    icon of calendar 2013-06-26 ~ 2022-03-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ 2022-02-28
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    icon of address Hr Wallingford Ltd Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2013-07-22
    IIF 22 - Director → ME
  • 9
    icon of address Jamesons House, Compton Way, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2013-04-01
    IIF 24 - LLP Designated Member → ME
  • 10
    icon of address Fourth Floor St. James's House, St, James Row, Burnley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -228,515 GBP2024-03-29
    Officer
    icon of calendar 2021-02-25 ~ 2022-06-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2022-03-08
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 11
    icon of address 29 Millington Road, Wallingford, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,654 GBP2022-01-31
    Officer
    icon of calendar 2021-02-12 ~ 2023-05-25
    IIF 2 - Director → ME
  • 12
    MILL PIPEWORK SOLUTONS LIMITED - 2018-12-18
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -202,047 GBP2020-11-30
    Officer
    icon of calendar 2019-01-07 ~ 2022-03-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2022-03-02
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-27 ~ 2012-06-26
    IIF 10 - Director → ME
  • 14
    TAYLOR BROOK SERVICES LTD - 2012-07-12
    SB CORPORATE SOLUTIONS LTD - 2012-02-10
    THE SPENCER BROWN PARTNERSHIP LIMITED - 2006-02-28
    icon of address 25 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -10,926 GBP2015-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2011-04-27
    IIF 5 - Director → ME
  • 15
    icon of address 14 Clayhill Close, Martins Heron, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111,610 GBP2024-05-31
    Officer
    icon of calendar 2016-05-25 ~ 2020-12-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ 2020-12-14
    IIF 36 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.