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

Leeson, Sally Louise

    Related profiles found in government register
  • Leeson, Sally Louise
    British business consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaton House, Eaton Park, Cobham, Surrey, KT11 2JF

      IIF 1
  • Leeson, Sally Louise
    British corporate finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 2
  • Leeson, Sally Louise
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 3
  • Leeson, Sally Louise
    British finance born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 4
  • Leeson, Sally Louise
    British investor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 5
  • Leeson, Sally Louise
    British manager born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 6
  • Duckworth, Sally Louise
    British business woman born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 7
  • Duckworth, Sally Louise
    British company secretary/director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Restoration Square, London, SW11 3HJ, United Kingdom

      IIF 8
  • Duckworth, Sally Louise
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Eaton Park, Cobham, KT11 2JF, United Kingdom

      IIF 9
    • 7, Eaton Park, Cobham, Surrey, KT11 2JF, England

      IIF 10
  • Duckworth, Sally Louise
    British venture capitalist born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 11
  • Ms Sally Louise Duckworth
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaton House, Eaton Park, Cobham, Surrey, KT11 2JF

      IIF 12
    • 14, Restoration Square, London, SW11 3HJ, United Kingdom

      IIF 13
  • Duckworth, Sally Louise
    British ceo born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eaton Park, Cobham, KT11 2JF, United Kingdom

      IIF 14 IIF 15
  • Duckworth, Sally Louise
    British chairman born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eaton Park, Cobham, KT11 2JF, England

      IIF 16
  • Duckworth, Sally Louise
    British chief executive born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eaton Park, Cobham, Surrey, KT11 2JF, England

      IIF 17
  • Duckworth, Sally Louise
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eaton Park, Cobham, KT11 2JF, England

      IIF 18 IIF 19
    • 7, Eaton Park, Cobham, Surrey, KT11 2JF, England

      IIF 20
    • 7 Eaton Park, Eaton Park, Cobham, Surrey, KT11 2JF, England

      IIF 21
    • C/o Ian Leeson, Eaton House, 7 Eaton Park, Cobham, Surrey, KT11 2JF, United Kingdom

      IIF 22
  • Duckworth, Sally Louise
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Hethel Engineering Centre, Chapman Way, Hethel, NR14 8FB, United Kingdom

      IIF 23
    • 28, Bruton Street, London, London, W1J 6QH, Uk

      IIF 24
    • 60, Victoria Embankment, London, EC4Y 0JP

      IIF 25
    • The Office Suite, Den House, Den Promenade, Teignmouth, TQ14 8SY, United Kingdom

      IIF 26
  • Duckworth, Sally Louise
    British non executive director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Eaton House, 7 Eaton Park, Cobham, Surrey, KT11 2JF, England

      IIF 27
  • Duckworth, Sally Louise
    British venture capatalist born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eaton Park, Cobham, Surrey, KT11 2JF, United Kingdom

      IIF 28
  • Leeson, Sally Louise
    British director

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 29
  • Leeson, Sally Louise
    British manager

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 30
  • Leeson, Sally Louise
    British venture capitalist

    Registered addresses and corresponding companies
    • Eaton House, Eaton Park, Cobham, Surrey, KT11 2JF

      IIF 31
  • Duckworth, Sally Louise
    British business woman

    Registered addresses and corresponding companies
    • Flat 7 46 Elm Park Road, London, SW3 6AX

      IIF 32
  • Ms Sally Duckworth
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eaton Park, Cobham, KT11 2JF, England

      IIF 33
  • Ms Sally Louise Duckworth
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Duckworth, Sally Louise

    Registered addresses and corresponding companies
    • 7, Eaton Park, Cobham, KT11 2JF, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    7 Eaton Park, Cobham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    JPMORGAN FLEMING JAPANESE INVESTMENT TRUST PLC - 2006-12-19
    FLEMING JAPANESE INVESTMENT TRUST PLC(THE) - 2003-12-19
    CAPITAL & NATIONAL TRUST PUBLIC LIMITED COMPANY(THE) - 1985-12-17
    CAPITAL & NATIONAL TRUST PUBLIC LIMITED COMPANY(THE) - 1982-04-23
    60 Victoria Embankment, London
    Corporate (8 parents)
    Officer
    2022-10-31 ~ now
    IIF 25 - director → ME
  • 3
    DRAPER ESPRIT VCT PLC - 2022-02-04
    ELDERSTREET DRAPER ESPRIT VCT PLC - 2019-01-10
    ELDERSTREET VCT PLC - 2017-12-07
    ELDERSTREET DOWNING VCT PLC - 2005-01-26
    DOWNING STREET VCT PLC - 1997-10-20
    The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2024-01-22 ~ now
    IIF 26 - director → ME
  • 4
    7 Eaton Park, Cobham, England
    Dissolved corporate (2 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 5
    7 Eaton Park, Cobham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-12-06 ~ now
    IIF 15 - director → ME
    2021-09-09 ~ now
    IIF 36 - secretary → ME
  • 6
    7 Eaton Park, Cobham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 10 - director → ME
  • 7
    EXSEQUI LIMITED - 2008-01-07
    STAPLE IT LIMITED - 2006-05-10
    The Quadrant Aztec West, Almondsbury, Bristol, England
    Corporate (6 parents)
    Equity (Company account)
    -2,701,515 GBP2019-03-31
    Officer
    2006-10-22 ~ now
    IIF 21 - director → ME
  • 8
    4385, 12217903 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -69,858 GBP2022-09-30
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    9 Billing Place, London
    Dissolved corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 28 - director → ME
  • 10
    Sally Duckworth, 7 Eaton Park, Cobham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2019-02-15 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    IN ONE FILMS LTD - 2004-05-24
    XANTHIC LTD - 2001-12-10
    Eaton House, Eaton Park, Cobham, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -25,815 GBP2024-04-30
    Officer
    1998-04-23 ~ now
    IIF 1 - director → ME
    1998-04-23 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    C/o Agp Sterling House, Mandarin Court, Centre Park, Warrington, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,085,695 GBP2024-03-31
    Officer
    2004-08-01 ~ 2010-06-07
    IIF 5 - director → ME
  • 2
    Missingham Law, Plaza Level, Axa Building, Auckland, New Zealand
    Corporate (3 parents)
    Officer
    2012-09-28 ~ 2016-05-08
    IIF 24 - director → ME
  • 3
    GEMSTIN LIMITED - 2004-11-11
    41 Devonshire Street, London, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    56,952 GBP2020-12-31
    Officer
    2005-08-26 ~ 2007-09-03
    IIF 2 - director → ME
  • 4
    Hethel Engineering Centre, Chapman Way, Hethel, United Kingdom
    Corporate (6 parents)
    Officer
    2019-12-17 ~ 2020-08-26
    IIF 23 - director → ME
  • 5
    Rennie & Partners, High Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    1999-11-22 ~ 2009-11-19
    IIF 7 - director → ME
    1999-11-22 ~ 2009-09-29
    IIF 32 - secretary → ME
  • 6
    MOBEUS INCOME & GROWTH VCT 2 PLC - 2012-06-29
    MATRIX INCOME & GROWTH 2 VCT PLC - 2012-06-29
    MATRIX VENTURE FUND VCT PLC - 2005-09-09
    MATRIX E-VENTURES FUND VCT PLC - 2001-10-10
    MATRIX E-VENTURES FUND PLC - 2000-04-17
    Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds
    Corporate (3 parents)
    Officer
    2007-01-01 ~ 2024-08-23
    IIF 22 - director → ME
  • 7
    Nansidwell Farm Old Church Road, Mawnan Smith, Falmouth, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    -3,598,563 GBP2023-12-31
    Officer
    2003-10-10 ~ 2009-08-04
    IIF 11 - director → ME
  • 8
    7 Eaton Park, Cobham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-12-06 ~ 2021-12-06
    IIF 14 - director → ME
    2016-11-21 ~ 2017-03-28
    IIF 9 - director → ME
  • 9
    Nice Systems, Tollbar House Tollbar Way, Hedge End, Southampton, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-25 ~ 2012-10-22
    IIF 27 - director → ME
  • 10
    4385, 12217903 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -69,858 GBP2022-09-30
    Officer
    2019-09-20 ~ 2021-07-09
    IIF 18 - director → ME
  • 11
    30 Grant Thornton Uk Llp-30, Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2006-07-07 ~ 2007-02-04
    IIF 3 - director → ME
    2006-07-07 ~ 2007-02-04
    IIF 29 - secretary → ME
  • 12
    HEBGBE LTD - 2003-04-23
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-11-08 ~ 2005-02-28
    IIF 4 - director → ME
  • 13
    Grant Thornton Uk Llp 4 Hardman Square, Springfields, Manchester
    Dissolved corporate (4 parents)
    Officer
    2006-12-13 ~ 2009-07-16
    IIF 6 - director → ME
    2006-12-13 ~ 2007-05-25
    IIF 30 - secretary → ME
  • 14
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -44,338 GBP2020-06-30
    Officer
    2016-05-12 ~ 2017-12-08
    IIF 17 - director → ME
  • 15
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -871,385 GBP2020-06-30
    Officer
    2015-04-14 ~ 2017-12-08
    IIF 20 - 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.