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

Sangar, Leila

    Related profiles found in government register
  • Sangar, Leila
    British tax consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Bucks, SL1 8DF, United Kingdom

      IIF 1 IIF 2
    • icon of address Dalemar House, Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HQ

      IIF 3
  • Sangar, Leila
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windrush Cottage, Bourton Lane, Devizes, SN10 2LQ, United Kingdom

      IIF 4
  • Sangar, Leila
    British tax consultant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Station Road, Beaconsfield, Buckinghamshire, HP9 1UT, United Kingdom

      IIF 5
    • icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF

      IIF 6 IIF 7
    • icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, United Kingdom

      IIF 8
    • icon of address Grenville Court, Britwell Road, Burnham, Bucks, SL1 8DF

      IIF 9
    • icon of address Grenville Court, Britwell Road, Burnham, Bucks, SL1 8DF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Windrush Cottage, Bourton Lane, Devizes, SN10 2LQ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Sangar, Leila
    British tax specialist born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Annexe, 109, Station Road, Beaconsfield, HP9 1UT, United Kingdom

      IIF 16
  • Sangar, Leila

    Registered addresses and corresponding companies
    • icon of address 109, Station Road, Beaconsfield, Buckinghamshire, HP9 1UT, England

      IIF 17
    • icon of address 109, Station Road, Beaconsfield, Buckinghamshire, HP9 1UT, United Kingdom

      IIF 18
    • icon of address 109 Station Road, Beaconsfield, Bucks, HP9 1UT, United Kingdom

      IIF 19
    • icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England

      IIF 20
    • icon of address Windrush Cottage, Bourton Lane, Devizes, SN10 2LQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Dalemer House, Fulmer Drive, Gerrards Cross, Buckinghamshire, SL9 7HQ, United Kingdom

      IIF 25
    • icon of address 200, Brook Drive, Green Park, Reading, Berkshire, RG2 6UB

      IIF 26
  • Mrs Leila Sangar
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Windrush Cottage, Bourton Lane, Devizes, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    69,972 GBP2024-11-30
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 23 - Secretary → ME
  • 2
    icon of address Windrush Cottage, Bourton Lane, Devizes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    259,700 GBP2024-08-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 24 - Secretary → ME
  • 3
    icon of address Windrush Cottage, Bourton Lane, Devizes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,139 GBP2024-03-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 13 - Director → ME
    icon of calendar 2016-11-24 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 32 - Has significant influence or controlOE
  • 4
    icon of address Windrush Cottage, Bourton Lane, Devizes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    EACOTTS INTERNATIONAL LIMITED - 2015-05-01
    EACOTTS LIMITED - 2013-03-19
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2003-03-23 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Windrush Cottage, Bourton Lane, Devizes, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    74,598 GBP2024-03-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Grenville Court, Britwell Road, Burnham, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Annexe, 109 Station Road, Beaconsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Windrush Cottage, Bourton Lane, Devizes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    323 GBP2024-03-31
    Officer
    icon of calendar 2022-11-26 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-11-26 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-26 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 10
    icon of address Dalemer House, Fulmer Drive, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 8
  • 1
    icon of address Harvinder Singh, 200 Brook Drive, Green Park, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ 2013-12-01
    IIF 2 - Director → ME
    icon of calendar 2010-07-16 ~ 2014-04-30
    IIF 26 - Secretary → ME
  • 2
    icon of address Windrush Cottage, Bourton Lane, Devizes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,139 GBP2024-03-31
    Officer
    icon of calendar 2016-11-24 ~ 2019-09-27
    IIF 8 - Director → ME
  • 3
    EACOTTS WORLDWIDE LIMITED - 2013-07-12
    icon of address Grenville Court, Britwell Road, Burnham, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-06-30 ~ 2021-04-30
    IIF 9 - Director → ME
  • 4
    OLIVE ROSSLEY TRUSTEES LIMITED - 2019-05-16
    icon of address Grenville Court, Britwell Road, Burnham, Bucks, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    77,962 GBP2023-05-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-11-26 ~ 2020-06-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2019-10-23
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-23 ~ 2020-06-26
    IIF 28 - Has significant influence or control OE
  • 5
    EACOTTS WORLDWIDE LIMITED - 2015-05-01
    EACOTT WORRALL FINANCIAL SERVICES LIMITED - 2006-09-05
    SUMMERCOMBE OTS NO 42 LIMITED - 1996-02-28
    EACOTTS FINANCIAL SERVICES LIMITED - 2013-07-12
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (3 parents, 47 offsprings)
    Equity (Company account)
    12,210 GBP2024-03-31
    Officer
    icon of calendar 2015-04-21 ~ 2021-04-30
    IIF 6 - Director → ME
    icon of calendar 2010-06-21 ~ 2014-07-18
    IIF 3 - Director → ME
  • 6
    icon of address Grenville Court, Britwell Road, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    47,279 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2021-04-30
    IIF 12 - Director → ME
  • 7
    NEWINCCO 924 LIMITED - 2009-04-01
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ 2021-02-04
    IIF 20 - Secretary → ME
    icon of calendar 2018-03-22 ~ 2018-03-22
    IIF 19 - Secretary → ME
  • 8
    icon of address Dalemer House, Fulmer Drive, Gerrards Cross, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    754,741 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ 2020-06-12
    IIF 5 - Director → ME
    icon of calendar 2010-09-27 ~ 2014-09-05
    IIF 1 - Director → ME
    icon of calendar 2016-04-30 ~ 2020-06-12
    IIF 18 - Secretary → ME
    icon of calendar 2010-04-19 ~ 2016-04-30
    IIF 17 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.