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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Leonard John Glenville

    Related profiles found in government register
  • Mr Leonard John Glenville
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1 IIF 2
    • 16a, Compton Street, Eastbourne, BN21 4DT, England

      IIF 3 IIF 4
    • 44, Cliffe High Street, Lewes, East Sussex, BN7 2AN

      IIF 5
    • Suite 12 & 13, Regents Business Park, 129 London Road, Nantwich, CW5 6LW, England

      IIF 6 IIF 7
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 8
    • 15, Cumberland Place, Southampton, SO15 2BG, England

      IIF 9
    • 10, High Street, Tunbridge Wells, TN1 1UX, England

      IIF 10
    • Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 11 IIF 12
    • Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 13
  • Mr Leonard John Glenville
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 14
  • Mr Leonard Glenville
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33, East Street, Shoreham-by-sea, BN43 5ZD, England

      IIF 15
  • Glenville, Leonard John
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 16
    • 16a, Compton Street, Eastbourne, BN21 4DT, England

      IIF 17
    • 44, Cliffe High Street, Lewes, BN7 2AN, England

      IIF 18
    • 44, Cliffe High Street, Lewes, East Sussex, BN7 2AN

      IIF 19
    • Suite 12 & 13, Regents Business Park, 129 London Road, Nantwich, Cheshire East, CW5 6LW, England

      IIF 20
    • 35, High Street, Uckfield, TN22 1AJ, England

      IIF 21
  • Glenville, Leonard John
    British company director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Compton Street, Eastbourne, BN21 4DT, England

      IIF 22
    • 2, Lakeveiw Stables St. Clere, Kemsing, Sevenoaks, TN15 6NL, United Kingdom

      IIF 23
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 24 IIF 25
    • 33, East Street, Shoreham-by-sea, BN43 5ZD, England

      IIF 26
  • Glenville, Leonard John
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 27
    • 2, Lakeveiw Stable St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 28
  • Glenville, Leonard John
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 29
    • 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 30
    • Suite 12 & 13, Regents Business Park, 129 London Road, Nantwich, CW5 6LW, England

      IIF 31 IIF 32
  • Glenville, Leonard John
    British consultant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Towners Hill, Tollwood Road, Crowborough, East Sussex, TN6 2NH

      IIF 33
  • Glenville, Leonard John
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 34
  • Glenville, Leonard John
    British

    Registered addresses and corresponding companies
    • Towners Hill, Tollwood Road, Crowborough, East Sussex, TN6 2NH

      IIF 35
    • 14, St. Johns Road, Tunbridge Wells, Kent, TN4 9NP

      IIF 36
child relation
Offspring entities and appointments 20
  • 1
    BALLGATE LIMITED
    03589881
    Everitt Kerr & Co, 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -88,774 GBP2024-10-30
    Officer
    2007-05-01 ~ 2016-03-02
    IIF 33 - Director → ME
    2004-06-25 ~ 2007-05-01
    IIF 35 - Secretary → ME
  • 2
    BEST HEALTH FOOD SHOP LTD
    - now 10689845 08970047
    BEST HEALTH FOODS LIMITED
    - 2022-04-06 10689845
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    50,060 GBP2023-12-31
    Officer
    2017-03-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BEST HEALTH ONLINE LTD
    12569455
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -12,044 GBP2023-12-31
    Officer
    2020-04-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-04-23 ~ now
    IIF 2 - Has significant influence or control OE
  • 4
    BROADWATER HEALTH SHOP LTD
    12174160
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,427 GBP2021-07-31
    Officer
    2019-08-26 ~ 2022-10-31
    IIF 23 - Director → ME
    Person with significant control
    2019-08-26 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 5
    CRESTAVILLE LIMITED
    05573110
    Everitt Kerr & Co, 2 Crossways Business Centre Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,516 GBP2024-09-29
    Officer
    2006-09-29 ~ 2018-08-01
    IIF 36 - Secretary → ME
  • 6
    EAST STREET HEALTH SHOP LTD
    16752499
    16a Compton Street, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    2025-09-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INSPIRA EDGE LTD - now
    CEASED TRADING 11901035 LTD - 2024-12-05
    ORGANIC HEALTH SHOP LTD
    - 2024-07-30 11901035
    4385, 11901035 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -114,216 GBP2023-12-31
    Officer
    2019-03-23 ~ 2024-05-31
    IIF 25 - Director → ME
    Person with significant control
    2019-03-23 ~ 2024-07-24
    IIF 10 - Has significant influence or control OE
  • 8
    IT'S ONLY NATURAL LTD
    12101794
    Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -64,149 GBP2021-07-31
    Officer
    2019-07-13 ~ 2022-10-31
    IIF 28 - Director → ME
    Person with significant control
    2019-07-13 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 9
    LEWES HEALTH FOOD SHOP LTD
    - now 14203266
    ST JOHNS HEALTH LTD
    - 2023-07-17 14203266
    44 Cliffe High Street, Lewes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 18 - Director → ME
  • 10
    LITTLE CHELSEA HEALTH STORE LTD - now
    EASTBOURNE HEALTH SHOP LTD
    - 2024-06-14 15606187
    Suite 13 Regent Business Park, 129 London Road, Nantwich, Cheshire
    Active Corporate (3 parents)
    Officer
    2024-03-30 ~ 2024-06-01
    IIF 22 - Director → ME
    Person with significant control
    2024-03-30 ~ 2024-05-15
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 11
    SHOREHAM HEALTH SHOP LTD
    12427399
    33 East Street, Shoreham-by-sea, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -78,734 GBP2023-12-31
    Officer
    2020-01-27 ~ 2025-06-30
    IIF 26 - Director → ME
    Person with significant control
    2020-01-27 ~ 2025-10-13
    IIF 9 - Has significant influence or control OE
  • 12
    SIMPSONS HEALTH FOODS LIMITED
    06507563
    44 Cliffe High Street, Lewes, East Sussex
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    104,961 GBP2024-02-27
    Officer
    2022-11-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    STRUUDLE LTD
    - now 08970047
    BEST HEALTH FOOD SHOP LTD
    - 2022-04-05 08970047 10689845
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,148 GBP2021-07-31
    Officer
    2014-04-01 ~ 2022-05-01
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 14
    TERIYAKI PROPERTIES LIMITED
    15945015
    Suite 12 & 13 Regents Business Park, 129 London Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 15
    THE NATIONAL ASSOCIATION OF HEALTH STORES
    05070874
    Suite 12 &13 Regents Business Park, 129 London Road, Nantwich, England
    Active Corporate (21 parents)
    Net Assets/Liabilities (Company account)
    23,426 GBP2024-12-31
    Officer
    2022-02-22 ~ 2025-05-01
    IIF 27 - Director → ME
    2026-01-01 ~ now
    IIF 20 - Director → ME
  • 16
    THE SHOREHAM HEALTH STORE LTD
    15863539
    33 East Street, Shoreham-by-sea, England
    Active Corporate (3 parents)
    Person with significant control
    2024-07-29 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    TUNBRIDGE WELLS HEALTH SHOP LTD
    12427978
    Hunter House 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,077 GBP2021-07-31
    Officer
    2020-01-28 ~ 2022-05-01
    IIF 24 - Director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 18
    UCKFIELD HEALTH STORE LTD
    17013416
    35 High Street, Uckfield, England
    Active Corporate (2 parents)
    Officer
    2026-02-04 ~ now
    IIF 21 - Director → ME
  • 19
    WEBSITE MARKETING LTD
    06481253
    Suite 12 & 13 Regents Business Park, 129 London Road, Nantwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,193 GBP2024-03-30
    Officer
    2008-01-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 20
    WHIRLWIND EMAIL BROADCASTING LTD
    07674273
    Suite 12 & 13 Regents Business Park, 129 London Road, Nantwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    59 GBP2024-12-31
    Officer
    2011-06-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.