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

Ratty, Leslie Leonard

    Related profiles found in government register
  • Ratty, Leslie Leonard
    British director born in April 1951

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 10 Clear Springs, Low Road, Dovercourt, Essex, CO12 3TS

      IIF 1
    • icon of address 10, Clear Springs, Low Road, Harwich, Essex, CO12 3TS, United Kingdom

      IIF 2 IIF 3
  • Ratty, Leslie Leonard
    British manager born in April 1951

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 10, Clear Springs, Low Road, Harwich, CO12 3TS, United Kingdom

      IIF 4
  • Ratty, Leslie Leonard
    British business consultant born in April 1951

    Registered addresses and corresponding companies
    • icon of address 101 Long Brandocks, Chelmsford, Essex, CM1 3JM

      IIF 5
  • Ratty, Leslie Leonard
    British co director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Milton Place, Chelmsford, CM1 4LA, England

      IIF 6 IIF 7
    • icon of address 38, Milton Place, Chelmsford, England, CM1 4LA, England

      IIF 8 IIF 9
    • icon of address 38, Milton Place, Chelmsford, Essex, CM1 4LA

      IIF 10
    • icon of address 38, Milton Place, Chelmsford, Essex, CM1 4LA, United Kingdom

      IIF 11
    • icon of address The Office, Rear Of Victoria Cross, Jack Cornwell Street, Manor Park, London, E12 5NN, England

      IIF 12
    • icon of address The Office, Rear Of Three Suns Nursery, Wycke Hill, Maldon, CM9 6SH, England

      IIF 13
  • Ratty, Leslie Leonard
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA

      IIF 14
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 15
    • icon of address 124, Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW, England

      IIF 16
    • icon of address 38, Milton Place, Chelmsford, CM1 4LA, United Kingdom

      IIF 17
    • icon of address 38, Milton Place, Chelmsford, Essex, CM1 4LA, United Kingdom

      IIF 18
    • icon of address 214a, Wantz Road, Maldon, CM9 5DG, England

      IIF 19
    • icon of address 214a, Wantz Road, Maldon, Essex, CM9 5DG, England

      IIF 20 IIF 21 IIF 22
    • icon of address Office Rear Of 3, Suns Nursery, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 23 IIF 24
    • icon of address The Office, 3 Suns Nursery, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 25
    • icon of address The Office Rear Of 3 Suns Nursery 203, Mundon Road, Wick Hill, Maldon, Essex, CM9 6PW, England

      IIF 26
    • icon of address The Office, Rear Of 3 Suns Nursery, Wycke Hill, Maldon, Essex, CM9 6SH

      IIF 27
    • icon of address The Office, Rear Of 3 Suns Nursery, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 28
    • icon of address The Office, Rear Of 3 Suns Nursery, Wyke Hill, Maldon, Essex, CM9 6SH, United Kingdom

      IIF 29 IIF 30
  • Ratty, Leslie Leonard
    British manager born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Milton Place, Chelmsford, Essex, CM1 4LA, United Kingdom

      IIF 31
  • Ratty, Leslie Leonard
    English director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmford, Essex, CM1 0LD, England

      IIF 32
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM1 0LD, United Kingdom

      IIF 33
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 34
  • Ratty, Leslie
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Bradford Street, Bratntree, Essex, CM7 9AU, England

      IIF 35
  • Ratty, Leslie Leonard

    Registered addresses and corresponding companies
    • icon of address 38, Milton Place, Chelmsford, Essex, CM1 4LA, United Kingdom

      IIF 36 IIF 37
  • Ratty, Leslie Leonard
    English company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Main Road, Broomfield, Chelmsford, Essex, CM1 7BU

      IIF 38
  • Ratty, Leslie Leonard
    English manager born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Main Road, Broomfield, Chelmsford, Essex, CM1 7BU

      IIF 39
  • Mr Leslie Ratty
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Bradford Street, Bratntree, Essex, CM7 9AU, England

      IIF 40
  • Ratty, Leslie
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, United Kingdom

      IIF 41
  • Mr Leslie Leonard Ratty
    English born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmford, Essex, CM1 0LD, England

      IIF 42
    • icon of address 10b, Boudicca Mews, Chelmsford, CM1 0LD, United Kingdom

      IIF 43
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM1 0LD, England

      IIF 44
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA

      IIF 45 IIF 46 IIF 47
  • Ratty, Leslie

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, CM2 0LA, United Kingdom

      IIF 49
  • Mr Leslie Ratty
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Chelmsford, CM2 0LA, United Kingdom

      IIF 50
  • Mr Leslie Leonard Ratty
    English born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10b, Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address The Black Horse, Chelmsford Road, White Roding, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address The Office, The Cups 214 Wantz Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Office Rear Of 3 Suns Nursery, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 214a Wantz Road, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address The Office Rear Of 3 Suns Nursery, Wyke Hill, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address The Office, Rear Of Three Suns Nursery, Wick Hill, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 214a Wantz Road, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Turnpike House, 1210 London Road, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Unit 10 Clear Springs, Low Road, Harwich, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Rear Of Three Suns Nursery, Wycke Hill, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address The Office Rear Of 3 Suns Nursery, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
  • 15
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2017-01-27 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Office, Rear Of Victoria Cross Jack Cornwell Street, Manor Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 289 Hertford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address 279 Hertford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address 214a Wantz Road, Maldon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 19 - Director → ME
  • 22
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmford, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Office Rear Of 3 Suns Nursery, Wycke Hill, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 27 - Director → ME
  • 24
    icon of address Bushmoor Lodge, Goat Hall Lane, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 38 - Director → ME
  • 25
    icon of address 115 Bradford Street, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 26
    ACTIVE LOGISTICS LIMITED - 2018-02-02
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 27
    VEHICLE ACCIDENT MANAGEMENT LIMITED - 2011-12-08
    BODYSHOP SALVAGE SERVICES LIMITED - 2006-02-27
    icon of address The Office 3 Suns Nursery, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 25 - Director → ME
  • 28
    icon of address 38 Milton Place, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 7 - Director → ME
Ceased 11
  • 1
    TRACKERTRACE LIMITED - 2014-03-06
    icon of address The Belvedere Hardings Elms Road, Crays Hill, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2014-01-03
    IIF 11 - Director → ME
    icon of calendar 2012-02-06 ~ 2014-01-03
    IIF 37 - Secretary → ME
  • 2
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-11 ~ 2014-07-14
    IIF 6 - Director → ME
  • 3
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ 2014-02-05
    IIF 22 - Director → ME
  • 4
    icon of address 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ 2012-12-19
    IIF 23 - Director → ME
  • 5
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2018-10-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2018-10-08
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    icon of address 214a Wantz Road, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ 2013-05-21
    IIF 13 - Director → ME
  • 7
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-09 ~ 2018-03-09
    IIF 31 - Director → ME
    icon of calendar 2011-11-09 ~ 2012-11-20
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    icon of address 16 Connaught Street, London, W1
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-06-26 ~ 1993-01-05
    IIF 5 - Director → ME
  • 9
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2016-12-20
    IIF 32 - Director → ME
  • 10
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-15 ~ 2018-03-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2015-01-30
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.