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

Mr Konrad Patrick Legg

    Related profiles found in government register
  • Mr Konrad Patrick Legg
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudeley Hall, Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ

      IIF 1 IIF 2 IIF 3
    • icon of address Tudeley Hall, Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address Tudeley Hall, Hartlake Road, Tudeley, Tonbridge, TN11 0PQ, England

      IIF 8
  • Mr Konrad Patrick Legg
    British born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudeley Hall, Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ

      IIF 9
  • Legg, Konrad Patrick
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ

      IIF 10 IIF 11 IIF 12
    • icon of address Tudeley Hall, Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ, England

      IIF 18
    • icon of address Unit 12, Tannery Rd Industrial Estate, Tannery Road, Tonbridge, Kent, TN9 1RF, England

      IIF 19
    • icon of address Unit 12, Tannery Road Industrial Estate, Tannery Road, Tonbridge, Kent, TN9 1RF

      IIF 20
  • Legg, Konrad Patrick
    British co director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ

      IIF 21
  • Legg, Konrad Patrick
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • Legg, Konrad Patrick
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • Legg, Konrad Patrick
    British executive chairman born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ

      IIF 58
  • Legg, Konrad Patrick
    British manager born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ

      IIF 59
  • Legg, Konrad Patrick
    British none born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudeley Hall, Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ

      IIF 60
    • icon of address Tudeley Hall, Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ, United Kingdom

      IIF 61
    • icon of address Tudeley Hall, Hartlake Road, Tudeley, Tonbridge, Kent, TN11 OPR, Uk

      IIF 62
    • icon of address Unit 12, Tannery Road Industrial Estate, Tannery Road, Tonbridge, Kent, TN9 1RF, England

      IIF 63 IIF 64
  • Legg, Konrad Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent, TN11 0PQ

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 15
  • 1
    SLIMMERDALE LIMITED - 1990-03-19
    icon of address Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,490 GBP2024-12-31
    Officer
    icon of calendar 2008-10-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 2
    icon of address Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-10-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 3
    P. A. LANGDON (COFFEE) LIMITED - 1988-02-18
    LANGDONS (COFFEE AND TEA) LIMITED - 2005-10-14
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -680,392 GBP2023-12-31
    Officer
    icon of calendar 2008-10-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    BINTELL LIMITED - 2005-05-18
    icon of address Tudeley Hall, Hartlake Road Tudeley, Tunbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-25 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2005-04-25 ~ dissolved
    IIF 65 - Secretary → ME
  • 5
    GIST CAMBRIDGE LIMITED - 2003-09-01
    icon of address Tudeley Hall Tudeley Hall, Hartlake Road, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-10-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 6
    icon of address Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,582,964 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    MILLSCRAFT LIMITED - 1988-03-30
    icon of address Tudeley Hall, Hartlake Road Tudeley, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    236,523 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 8
    icon of address Unit 12 Tannery Rd Industrial Estate, Tannery Road, Tonbridge, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    247,122 GBP2024-07-31
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-01-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 10
    WILLETS & HAWKINS (PLANT SERVICES) LIMITED - 1986-11-11
    WILLETS & HAWKINS PLANT HIRE LIMITED - 1991-10-01
    icon of address Pb Jackson Norton Llp, 7th Floor, Dashwood House, 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 60 - Director → ME
  • 11
    icon of address Unit 12 Tannery Road Industrial Estate, Tannery Road, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 64 - Director → ME
  • 12
    icon of address Unit 12 Tannery Road Industrial Estate, Tannery Road, Tonbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    722,964 GBP2024-07-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 20 - Director → ME
  • 13
    SPEED 8309 LIMITED - 2000-06-29
    icon of address Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-20 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address Tudeley Hall, Hartlake Road Tudeley, Tonbridge, Kent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    733,686 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    RIVERLEAF LIMITED - 1997-10-29
    IVORYGLEN LIMITED - 1999-03-15
    icon of address Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -142,127 GBP2024-12-31
    Officer
    icon of calendar 1997-10-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
Ceased 39
  • 1
    icon of address Crocodile House, Strawberry Lane, Willenhall, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-17 ~ 1997-09-04
    IIF 33 - Director → ME
  • 2
    CIRCLEGLEBE PUBLIC LIMITED COMPANY - 1985-03-01
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-06-03
    IIF 29 - Director → ME
  • 3
    icon of address 3rd Floor 45, Ludgate Hill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-27 ~ 1997-09-04
    IIF 25 - Director → ME
  • 4
    MAU FOREST HOLDINGS LIMITED - 1993-09-24
    icon of address 81 Carter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-04
    IIF 51 - Director → ME
  • 5
    LANGDONS FOODS PLC - 1999-07-08
    BRANDSHIELD SYSTEMS PLC - 2024-08-13
    BLENHEIM NATURAL RESOURCES PLC - 2018-04-10
    BROWN TRIX PLC - 1995-04-12
    THE LEADING EDGE HOLDINGS PLC - 1994-09-13
    TWO SHIELDS INVESTMENTS PLC - 2020-11-27
    COBURG GROUP PLC - 2015-09-29
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-07-08 ~ 2016-10-27
    IIF 37 - Director → ME
  • 6
    SLIMMERDALE LIMITED - 1990-03-19
    icon of address Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,490 GBP2024-12-31
    Officer
    icon of calendar 2001-08-14 ~ 2005-08-01
    IIF 45 - Director → ME
  • 7
    icon of address Tudeley Hall Hartlake Road, Tudeley, Tonbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2000-11-16 ~ 2005-08-01
    IIF 41 - Director → ME
  • 8
    icon of address Suite 20,196 Rose Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-04
    IIF 35 - Director → ME
  • 9
    P & G (THAILAND HOLDINGS) LIMITED - 2005-01-14
    EVA INDUSTRIES PUBLIC LIMITED COMPANY - 1996-02-02
    icon of address 81 Carter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-04
    IIF 42 - Director → ME
  • 10
    icon of address 81 Carter Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-04
    IIF 50 - Director → ME
  • 11
    icon of address Crocodile House, Strawberry Lane, Willenhall, West Midlands
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1997-09-04
    IIF 30 - Director → ME
  • 12
    P. A. LANGDON (COFFEE) LIMITED - 1988-02-18
    LANGDONS (COFFEE AND TEA) LIMITED - 2005-10-14
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -680,392 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-04-30
    IIF 58 - Director → ME
    icon of calendar 1999-11-24 ~ 2005-08-01
    IIF 56 - Director → ME
  • 13
    icon of address Lever Brothers & Co First Floor, 690 Great West Road, Osterley Village, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,512,911 GBP2024-03-30
    Officer
    icon of calendar 2010-04-15 ~ 2011-09-19
    IIF 62 - Director → ME
  • 14
    STANDARD FORKLIFT TRUCK (HIRE) LIMITED - 1984-05-29
    ON SITE PLANT LIMITED - 1990-10-09
    WILLETS & HAWKINS PLANT HIRE LIMITED - 1996-09-23
    POWER PLANT HIRE LIMITED - 1991-10-01
    icon of address First Floor 690 Great West Road, Osterley Village, Isleworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,711 GBP2023-03-30
    Officer
    icon of calendar 2011-03-04 ~ 2011-09-19
    IIF 61 - Director → ME
  • 15
    icon of address Eastwell Farm, Potterne Wick, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-17 ~ 1997-09-04
    IIF 28 - Director → ME
  • 16
    icon of address Crocodile House, Strawberry Lane, Willenhall, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-17 ~ 1997-09-04
    IIF 32 - Director → ME
  • 17
    ANGLO AFRICAN AGRICULTURE LIMITED - 2012-05-08
    ANGLO AFRICAN AGRICULTURE PLC - 2022-10-25
    LATEDUSK LIMITED - 2012-04-14
    icon of address 7th Floor The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-30 ~ 2013-10-31
    IIF 24 - Director → ME
  • 18
    GIST CAMBRIDGE LIMITED - 2003-09-01
    icon of address Tudeley Hall Tudeley Hall, Hartlake Road, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2003-04-29 ~ 2005-08-01
    IIF 55 - Director → ME
    icon of calendar 2003-04-29 ~ 2003-08-12
    IIF 66 - Secretary → ME
  • 19
    GREENGATE WOODTURNING COMPANY (1940) LIMITED - 1989-01-10
    icon of address River Mill, Park Road, Dukinfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-09-04
    IIF 39 - Director → ME
  • 20
    PUNDALOYA HOLDINGS PLC - 1996-01-04
    P & G (RWANDA HOLDINGS) LIMITED - 1999-09-15
    icon of address 3rd Floor 45, Ludgate Hill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-04
    IIF 49 - Director → ME
  • 21
    IGS (INTERNATIONAL GEOSCIENCE SERVICES) INTERNATIONAL LIMITED - 2010-12-21
    icon of address Cabourn House, Station Street, Bingham, Nottinghamshire, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,091,246 GBP2024-12-31
    Officer
    icon of calendar 2021-09-15 ~ 2022-07-04
    IIF 23 - Director → ME
  • 22
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    129,241 GBP2025-03-31
    Officer
    icon of calendar ~ 1997-09-04
    IIF 52 - Director → ME
  • 23
    TROPHA LIMITED - 2008-11-25
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-08-24 ~ 2012-12-31
    IIF 21 - Director → ME
  • 24
    icon of address Crocodile House, Strawberry Lane, Willenhall, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-06-17 ~ 1997-09-04
    IIF 31 - Director → ME
  • 25
    ROWE EVANS INVESTMENTS PLC - 2005-02-01
    icon of address 3 Clanricarde Gardens, Tunbridge Wells, Kent
    Active Corporate (9 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2014-06-05
    IIF 22 - Director → ME
  • 26
    WILLIAMS SUPERSLIM LIMITED - 1996-02-02
    T.WILLIAMS(DROP FORGINGS & TOOLS)LIMITED - 1980-12-31
    T WILLIAMS LIMITED - 1992-04-06
    icon of address 3rd Floor 45, Ludgate Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-02 ~ 1997-09-04
    IIF 44 - Director → ME
  • 27
    NCHIMA HOLDINGS PLC - 1996-02-02
    icon of address 60 Wensleydale Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,600 GBP2018-12-31
    Officer
    icon of calendar ~ 1997-09-04
    IIF 48 - Director → ME
  • 28
    icon of address 81 Carter Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-09-04
    IIF 36 - Director → ME
  • 29
    CHILLINGTON MANCHESTER LIMITED - 1998-06-01
    EVA BROTHERS LIMITED - 1993-08-27
    icon of address 81 Carter Lane, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 1997-09-04
    IIF 43 - Director → ME
  • 30
    PGI GROUP PLC - 2009-08-07
    PLANTATION & GENERAL INVESTMENTS PLC - 2005-05-11
    CHILLINGTON CORPORATION PLC(THE) - 1994-06-29
    UROGATE INVESTMENTS LIMITED - 1980-12-31
    PLANTATION & GENERAL INVESTMENTS PLC - 1986-03-11
    icon of address 3rd Floor 45 Ludgate Hill, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-09-04
    IIF 57 - Director → ME
  • 31
    BALMORAL (CEYLON) ESTATES COMPANY PLC(THE) - 1988-10-21
    PGI GROUP LIMITED - 2005-05-11
    CHILLINGTON AGRICULTURE PLC - 1996-02-14
    PLANTATION & GENERAL HOLDINGS LIMITED - 2005-02-25
    PLANTATION & GENERAL HOLDINGS LIMITED - 2015-09-26
    icon of address 3rd Floor 45, Ludgate Hill, London
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar ~ 1997-09-04
    IIF 53 - Director → ME
  • 32
    icon of address Unit 12 Tannery Road Industrial Estate, Tannery Road, Tonbridge, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    722,964 GBP2024-07-31
    Officer
    icon of calendar 2012-07-31 ~ 2022-12-30
    IIF 63 - Director → ME
  • 33
    icon of address 3rd Floor 45, Ludgate Hill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-03 ~ 1997-09-04
    IIF 47 - Director → ME
  • 34
    ISIS RESEARCH PUBLIC LIMITED COMPANY - 2003-09-15
    ISIS RESEARCH LIMITED - 2004-10-05
    icon of address Cfo - Ipsos Mori, 3 Thomas More Square, Thomas More Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-30 ~ 2003-04-24
    IIF 59 - Director → ME
  • 35
    ANGLO-INDONESIAN PLANTATIONS LIMITED (THE) - 1977-12-31
    icon of address 81 Carter Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-04
    IIF 38 - Director → ME
  • 36
    icon of address 3rd Floor 45, Ludgate Hill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-04
    IIF 26 - Director → ME
  • 37
    SAMPANG (JAVA) RUBBER PLANTATIONS LIMITED(THE) - 2005-09-16
    SAMPANG (JAVA) RUBBER PLANTATIONS PLC(THE) - 1983-10-24
    APPLIED BOTANICS LIMITED - 1986-09-09
    icon of address 3rd Floor 45, Ludgate Hill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-04
    IIF 34 - Director → ME
  • 38
    DEAN & BOWES (HOMES) PLC - 1995-04-13
    ENVIRONMENTAL PROPERTY SERVICES PLC - 1999-06-04
    DEAN CORPORATION PLC - 1998-12-08
    LUPUS CAPITAL PLC - 2013-02-01
    TYMAN PLC - 2024-08-14
    ICHNOLITE LIMITED - 1993-05-24
    icon of address Flamstead House, Denby Hall Business Park, Denby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2002-11-28 ~ 2005-01-17
    IIF 27 - Director → ME
  • 39
    WILLINGTON PLC - 2007-12-03
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-10-29 ~ 2005-06-20
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.