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 Craig Andrew Leslie

    Related profiles found in government register
  • Mr Craig Andrew Leslie
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, England

      IIF 1 IIF 2 IIF 3
    • icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 4
    • icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, HD1 3BD, England

      IIF 5 IIF 6
    • icon of address Unit 1b, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH, England

      IIF 7
  • Leslie, Craig Andrew
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, England

      IIF 8 IIF 9
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, United Kingdom

      IIF 10
    • icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

      IIF 11
    • icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, HD1 3BD, England

      IIF 12
    • icon of address Greylands, Sharp Lane, Almondbury, Huddersfield, West Yorkshire, HD4 6SW

      IIF 13 IIF 14
    • icon of address Unit 1b, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH, England

      IIF 15
  • Leslie, Craig Andrew
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Babyway House, Galpharm Way, Dodworth Business Park, Barnsley, South Yorkshire, S75 3SP, United Kingdom

      IIF 16
    • icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, HD1 3BD, England

      IIF 17
    • icon of address Greylands, Sharp Lane, Almondbury, Huddersfield, West Yorkshire, HD4 6SW

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 1b, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH, England

      IIF 22
  • Leslie, Craig Andrew
    British none born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hugh House, Dodworth Business Park, Dodworth, Barnsley, S75 3SP, England

      IIF 23
  • Leslie, Craig Andrew
    British managing director born in August 1967

    Registered addresses and corresponding companies
    • icon of address Knole House, Northgate Honley, Huddersfield, West Yorkshire, HD7 2QL

      IIF 24
  • Leslie, Craig Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address Greylands, Sharp Lane, Almondbury, Huddersfield, West Yorkshire, HD4 6SW

      IIF 25
  • Leslie, Craig Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Greylands, Sharp Lane, Almondbury, Huddersfield, West Yorkshire, HD4 6SW

      IIF 26
  • Leslie, Craig Andrew

    Registered addresses and corresponding companies
    • icon of address Sands Farm, Moor Lane, Netherthong, Holmfirth, Huddersfield, West Yorkshire, HD7 2UP

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Babyway House Galpharm Way, Dodworth Business Park, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 16 - Director → ME
  • 2
    HOLME VALLEY LUXURY HOMES LIMITED - 2022-11-02
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    219,844 GBP2024-03-31
    Officer
    icon of calendar 2010-07-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LESLIE COUNTRY INNS LIMITED - 2023-02-22
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,071,546 GBP2021-03-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,092 GBP2023-12-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,447 GBP2023-12-31
    Officer
    icon of calendar 2011-09-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    icon of address Unit 1b Wakefield Road, Denby Dale, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,144 GBP2024-03-31
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Unit 1b Wakefield Road, Denby Dale, Huddersfield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 9
    icon of address 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    338,496 GBP2023-12-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 8
  • 1
    GALPHARM BABYWAY LIMITED - 2007-11-23
    OVALMIND LIMITED - 1999-09-21
    icon of address C/o Buy It Direct Ltd Trident Business Park, Neptune Way, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -341,874 GBP2017-03-31
    Officer
    icon of calendar 1999-09-14 ~ 2004-06-15
    IIF 24 - Director → ME
  • 2
    icon of address Hugh House Dodworth Business Park, Dodworth, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2002-01-24 ~ 2008-09-22
    IIF 19 - Director → ME
    icon of calendar 2002-01-24 ~ 2008-09-22
    IIF 26 - Secretary → ME
  • 3
    icon of address Babyway House Galpharm Way, Dodsworth Business Park, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-29 ~ 2008-09-22
    IIF 18 - Director → ME
  • 4
    KITEACRE LIMITED - 2006-04-04
    GALPHARM HOLDINGS LIMITED - 2006-03-20
    KITEACRE LIMITED - 2006-03-06
    icon of address Wrafton, Braunton, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2008-01-09
    IIF 13 - Director → ME
  • 5
    GAL PHARM INTERNATIONAL LIMITED - 1995-12-22
    icon of address - Wrafton, Braunton, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-09-01 ~ 2008-01-09
    IIF 21 - Director → ME
    icon of calendar 1995-01-11 ~ 1996-03-31
    IIF 27 - Secretary → ME
  • 6
    GALPHARM HEALTHCARE LIMITED - 2006-04-04
    ALLPRAISE LIMITED - 1996-05-15
    icon of address C/o Perrigo, Wrafton, Braunton, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-05-07 ~ 2008-01-09
    IIF 20 - Director → ME
  • 7
    SQUARE ROOM LIMITED - 2001-12-10
    icon of address Babyway House Galpharm Way, Upper Cliffe Road, Dodworth Business Park, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-01 ~ 2008-10-31
    IIF 14 - Director → ME
    icon of calendar 2001-11-01 ~ 2008-10-31
    IIF 25 - Secretary → ME
  • 8
    VAL-YOU RETAIL LTD - 2020-02-03
    icon of address 44 Rockfield, 44 Beaumont Park Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,456 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2018-06-18
    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 24 April 2025 and licensed under the Open Government Licence v3.0.