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

Sieff, Leslie Jonathan

    Related profiles found in government register
  • Sieff, Leslie Jonathan

    Registered addresses and corresponding companies
    • Unit A-2, 30 Nobel Road, Eley Estate, Edmonton, London, N18 3BA, England

      IIF 1 IIF 2
  • Sieff, Leslie Jonathan
    British

    Registered addresses and corresponding companies
  • Sieff, Leslie Jonathan
    British director

    Registered addresses and corresponding companies
    • Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 9
  • Sieff, Leslie

    Registered addresses and corresponding companies
    • 5, Moor Street, Worcester, WR1 3DB, England

      IIF 10
  • Sieff, Leslie
    British director born in October 1947

    Registered addresses and corresponding companies
    • 200 West End Lane, London, NW6 1SG

      IIF 11
  • Sieff, Leslie Jonathan
    born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ranulf Road, London, NW2 2BU

      IIF 12
  • Sieff, Leslie Jonathan
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ranulf Road, London, Middlesex, NW2 2BU, United Kingdom

      IIF 13
    • 2 Ranulf Road, London, NW2 2BU

      IIF 14 IIF 15 IIF 16
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 20
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 21
    • Britannia Court, 5 Moor Street, Worcester, Worcestershire, WR1 3DB, England

      IIF 22
  • Sieff, Leslie Jonathan
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ranulf Road, London, NW2 2BU

      IIF 23 IIF 24
    • C/o. Tg Associates Limited, Monument House, 215 Marsh Road, Pinner, Middlesex, HA5 5NE, United Kingdom

      IIF 25
    • Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 26
    • Britannia Court, 5 Moor Street, Worcester, Worcestershire, WR1 3DB, England

      IIF 27
  • Sieff, Leslie Jonathan
    British company director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 28
    • 41, York Terrace East, London, NW1 4PT, England

      IIF 29
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 30
  • Sieff, Leslie Jonathan
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Deerhurst Court, 4 Holborn Close, London, NW7 4AZ, England

      IIF 31
    • 146, 146 Fellows Road, London, NW3 3JH, England

      IIF 32
    • Britannia Court, 5 Moor Street, Worcester, WR1 3DB, England

      IIF 33
  • Mr Leslie Jonathan Sieff
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • 5, Moor Street, Worcester, WR1 3DB, England

      IIF 34
  • Mr Leslie Sieff
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, York Terrace East, London, NW1 4PT, England

      IIF 35
  • Mr Leslie Jonathan Sieff
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, Ravensbourne Road, Bromley, BR1 1HN

      IIF 36
    • Unit A-2, 30 Nobel Road, Eley Estate, Edmonton, London, N18 3BA, England

      IIF 37 IIF 38
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 39
    • 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 40 IIF 41
    • C/o Tg Associates, 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 42
    • C/o Tg Associates, 7 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 43
    • 11 Deerhurst Court, 4 Holborn Close, London, NW7 4AZ, England

      IIF 44
    • 146, 146 Fellows Road, London, NW3 3JH, England

      IIF 45
    • Britannia Court, 5 Moor Street, Worcester, Worcestershire, WR1 3DB, England

      IIF 46
  • Leslie Jonathan Sieff
    British born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 16
  • 1
    146 146 Fellows Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2017-01-09 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Britannia Court, 5 Moor Street, Worcester, England
    Corporate (3 parents)
    Equity (Company account)
    2,477 GBP2024-03-31
    Officer
    2021-02-18 ~ now
    IIF 33 - director → ME
  • 3
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    274,867 GBP2024-02-29
    Officer
    2013-09-09 ~ now
    IIF 20 - director → ME
  • 4
    Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    224,891 GBP2023-06-30
    Officer
    ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    STORES SUPPLY GROUP LIMITED - 2023-08-17
    5 Moor Street, Worcester, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    800,010 GBP2024-03-31
    Officer
    2023-08-02 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2023-08-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved corporate (3 parents)
    Equity (Company account)
    272,283 GBP2019-06-30
    Officer
    ~ dissolved
    IIF 16 - director → ME
    ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Britannia Court, 5 Moor Street, Worcester, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    693,695 GBP2024-03-31
    Officer
    2002-04-12 ~ now
    IIF 26 - director → ME
    2002-04-12 ~ now
    IIF 9 - secretary → ME
  • 8
    Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-08-26 ~ dissolved
    IIF 17 - director → ME
  • 9
    Tg Associates, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 28 - director → ME
  • 10
    Tg Associates, Monument House, 215 Marsh Road, Pinner, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2004-12-06 ~ dissolved
    IIF 12 - llp-designated-member → ME
  • 11
    ASHVALE GROVE LIMITED - 2014-01-10
    Unit A-2 30 Nobel Road, Eley Estate, Edmonton, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,507,236 GBP2024-03-31
    Officer
    2019-07-12 ~ now
    IIF 2 - secretary → ME
  • 12
    11 Deerhurst Court 4 Holborn Close, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,737 GBP2024-03-31
    Officer
    2019-01-24 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 44 - Has significant influence or controlOE
  • 13
    Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    59,992 GBP2023-09-30
    Officer
    ~ now
    IIF 22 - director → ME
  • 14
    Unit A-2, 30 Nobel Road, Eley Estate, Edmonton, London, England
    Corporate (6 parents)
    Equity (Company account)
    165,067 GBP2024-03-31
    Officer
    2019-09-04 ~ now
    IIF 1 - secretary → ME
  • 15
    SIEFFCO1 LIMITED - 2010-04-21
    HAMPSTEAD SCHOOL OF ENGLISH LIMITED - 2010-02-22
    Tg Associates, Monument House, 215 Marsh Road, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2004-11-22 ~ dissolved
    IIF 4 - secretary → ME
  • 16
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-03 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-01-03 ~ 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
Ceased 15
  • 1
    146 146 Fellows Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Person with significant control
    2017-01-09 ~ 2017-06-19
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    238,174 GBP2023-06-30
    Officer
    ~ 2008-04-04
    IIF 14 - director → ME
    ~ 1998-12-03
    IIF 7 - secretary → ME
  • 3
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    274,867 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2020-08-28
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Lynton House, 7-12 Tavistock Square, London
    Corporate (2 parents)
    Equity (Company account)
    27,151 GBP2023-09-30
    Officer
    2013-09-04 ~ 2013-09-10
    IIF 21 - director → ME
  • 5
    11 Deerhurst Court 4 Holborn Close, London, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -371,222 GBP2024-03-31
    Officer
    2012-07-20 ~ 2021-04-27
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 43 - Has significant influence or control OE
    2018-04-01 ~ 2021-04-27
    IIF 35 - Has significant influence or control OE
  • 6
    Britannia Court, 5 Moor Street, Worcester, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    693,695 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-04-03
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    11 Deerhurst Court 4 Holborn Close, London, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -22,547 GBP2024-03-31
    Officer
    2012-08-09 ~ 2013-10-07
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-16
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    33 Abbey Road, London
    Dissolved corporate (4 parents)
    Officer
    ~ 2009-05-26
    IIF 15 - director → ME
  • 9
    Flat 1 Lynton House, 53 Middle Lane Crouch End, London
    Corporate (3 parents)
    Equity (Company account)
    -45 GBP2024-03-31
    Officer
    ~ 1996-09-30
    IIF 23 - director → ME
    ~ 1996-09-30
    IIF 5 - secretary → ME
  • 10
    ASHVALE GROVE LIMITED - 2014-01-10
    Unit A-2 30 Nobel Road, Eley Estate, Edmonton, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,507,236 GBP2024-03-31
    Officer
    2013-10-17 ~ 2014-11-28
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-02
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CABRIDALE LIMITED - 1985-08-09
    Park House, Station Lane, Witney, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,812,896 GBP2023-10-31
    Officer
    ~ 1999-05-12
    IIF 11 - director → ME
  • 12
    ULTRALEASE LIMITED - 2001-03-27
    575 Finchley Road, London
    Dissolved corporate (1 parent)
    Officer
    ~ 2008-04-04
    IIF 18 - director → ME
    ~ 2008-04-04
    IIF 6 - secretary → ME
  • 13
    HAMPSTEAD SAFE DEPOSIT VAULTS LIMITED - 2003-07-17
    Monument House, 1st Floor, 215 Marsh Road, Pinner, Middx
    Dissolved corporate (1 parent)
    Officer
    ~ 2008-04-04
    IIF 19 - director → ME
    ~ 1998-12-03
    IIF 8 - secretary → ME
  • 14
    Unit A-2, 30 Nobel Road, Eley Estate, Edmonton, London, England
    Corporate (6 parents)
    Equity (Company account)
    165,067 GBP2024-03-31
    Person with significant control
    2018-08-23 ~ 2023-08-02
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SIEFFCO1 LIMITED - 2010-04-21
    HAMPSTEAD SCHOOL OF ENGLISH LIMITED - 2010-02-22
    Tg Associates, Monument House, 215 Marsh Road, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2004-11-22 ~ 2011-05-03
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.