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

Batchelor-collins, Lesley Janet

    Related profiles found in government register
  • Batchelor-collins, Lesley Janet
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westside House, Western Road, Littlehampton, BN17 5NP, England

      IIF 1
    • icon of address Export House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 2
    • icon of address 28, Acomb Road, York, YO24 4EW, England

      IIF 3
  • Batchelor-collins, Lesley Janet
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westside House, Western Road, Littlehampton, West Sussex, BN17 5NP, England

      IIF 4
    • icon of address Export House, Minerva Business Park, Lynchwood, Peterborough, PE2 6F, United Kingdom

      IIF 5
  • Batchelor-collins, Lesley Janet
    British director general born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

      IIF 6
  • Batchelor-collins, Lesley Janet
    British international marketing consul born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Acomb Road, York, North Yorkshire, YO24 4EW

      IIF 7
  • Batchelor-collins, Lesley Janet
    British n/a born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 727 - 729, High Road, London, N12 0BP, England

      IIF 8
  • Batchelor Collins, Lesley Janet
    British marketing consultant born in February 1957

    Registered addresses and corresponding companies
    • icon of address 6 Longley House Long Street, Easingwold, York, North Yorkshire, YO6 3HT

      IIF 9
  • Batchelor, Lesley Janet
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Friends Meeting House, Stramongate, Kendal, Cumbria , LA9 4BH

      IIF 10
  • Batchelor, Lesley Janet
    British consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Acomb Road, York, North Yorkshire, YO24 4EW

      IIF 11
  • Batchelor, Lesley Janet
    British director general born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Northumberland Avenue, Trafalgar Square, London, WC2N 5BW

      IIF 12
    • icon of address 28, Acomb Road, York, YO24 4EW, England

      IIF 13
  • Batchelor, Lesley Janet
    British none born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Acomb Road, York, North Yorkshire, YO24 4EW

      IIF 14
  • Batchelor Collins, Lesley Janet
    British marketing consultant

    Registered addresses and corresponding companies
    • icon of address 6 Longley House Long Street, Easingwold, York, North Yorkshire, YO6 3HT

      IIF 15
  • Ms Lesley Janet Batchelor
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Export House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT

      IIF 16 IIF 17
    • icon of address Export House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT

      IIF 18
  • Ms Lesley Janet Batchelor-collins
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westside House, Western Road, Littlehampton, BN17 5NP, England

      IIF 19
    • icon of address Westside House, Western Road, Littlehampton, West Sussex, BN17 5NP, England

      IIF 20
    • icon of address Holmewood, Dalefords Lane, Whitegate, Northwich, CW8 2BW, England

      IIF 21
  • Ms Lesley Janet Batchelor-collins
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westside House, Western Road, Littlehampton, BN17 5NP, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 60 Crown House, North Circular Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Westside House, Western Road, Littlehampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    SOCIETY OF INDEPENDENT INTERNATIONAL TRADE AND CUSTOMS EXPERTS C.I.C. - 2025-07-17
    SOCIETY OF INDEPENDANT INTERNATIONAL TRADE AND CUSTOMS EXPERTS C.I.C. - 2021-05-03
    icon of address Westside House, Western Road, Littlehampton, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,408 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address Westside House, Western Road, Littlehampton, West Sussex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -13,652 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Export House Minerva Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 6
    THE QUAKER TAPESTRY AT KENDAL LIMITED - 2011-07-06
    icon of address Friends Meeting House, Stramongate, Kendal, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Holmewood Dalefords Lane, Whitegate, Northwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,870 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 4 Old Park Lane, Mayfair, London 4 Old Park Lane, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,492 GBP2024-06-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 2 - Director → ME
Ceased 7
  • 1
    INSTITUTE OF EXPORT(THE) - 2017-01-26
    icon of address Export House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-21 ~ 2002-12-02
    IIF 11 - Director → ME
    icon of calendar 2006-09-14 ~ 2010-10-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 17 - Has significant influence or control OE
  • 2
    icon of address 100 Bishopsgate, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,854 GBP2025-03-31
    Officer
    icon of calendar 2016-07-15 ~ 2019-03-31
    IIF 12 - Director → ME
  • 3
    IOEX LTD
    - now
    IOEX TRAINING LTD - 2015-03-14
    I.O.E.X. LIMITED - 2003-12-30
    icon of address Export House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    709,111 GBP2020-12-31
    Officer
    icon of calendar 2015-02-03 ~ 2019-10-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-31
    IIF 16 - Has significant influence or control OE
  • 4
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -333,802 GBP2020-04-30
    Officer
    icon of calendar 2020-08-09 ~ 2022-03-11
    IIF 8 - Director → ME
  • 5
    icon of address Export House Minerva Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2014-12-09
    IIF 6 - Director → ME
  • 6
    ASHFIELD ASSOCIATES LIMITED - 2001-01-29
    icon of address Westminster Business Centre, Nether Poppleton, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-01 ~ 1996-12-20
    IIF 9 - Director → ME
    icon of calendar 1995-08-01 ~ 1996-12-20
    IIF 15 - Secretary → ME
  • 7
    icon of address Holmewood Dalefords Lane, Whitegate, Northwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    26,870 GBP2021-03-31
    Officer
    icon of calendar 2007-05-29 ~ 2010-05-31
    IIF 7 - 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.