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

Leask, Graham Peter

    Related profiles found in government register
  • Leask, Graham Peter
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, England

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Leask, Graham Peter
    British chartered accountant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, England

      IIF 3
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
    • Cranborne House, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 7
  • Leask, Graham
    British chartered accountant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solus, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 3BB, United Kingdom

      IIF 8
  • Mr Graham Leask
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, United Kingdom

      IIF 9
  • Leask, Graham Peter
    British accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 10
    • 108, Lye Green Road, Chesham, Buckinghamshire, HP5 3NH, England

      IIF 11 IIF 12
  • Leask, Graham Peter
    British chartered accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Leask, Graham Peter
    British chartered acountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 26
  • Leask, Graham Peter
    British chief financial officer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 27
  • Leask, Graham Peter
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 28
  • Leask, Graham Peter
    British compay director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 29
  • Leask, Graham Peter
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 30 IIF 31
  • Mr Graham Peter Leask
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leask, Graham Peter
    British certified chartered accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/- C C Young & Co . 53-65, Chancery Lane, London, WC2A 1QS, England

      IIF 37
  • Leask, Graham Peter
    British certified chartered accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/- Cc Young & Co 4th Floor, 53-65 Chancery Lane, London, WC2A 1QS, England

      IIF 38
  • Leask, Graham Peter
    British

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 39 IIF 40
  • Leask, Graham Peter
    British accountant

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 41
  • Leask, Graham Peter
    British chief financial officer

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 42
  • Mr Graham Peter Leask
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 108, Lye Green Road, Chesham, Buckinghamshire, HP5 3NH, England

      IIF 43 IIF 44
    • Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, England

      IIF 45
  • Leask, Graham Peter

    Registered addresses and corresponding companies
    • 9, Copperkins Lane, Amersham, Bucks, HP6 5QB, United Kingdom

      IIF 46
    • 108, Lye Green Road, Chesham, Bucks, HP5 3NH, United Kingdom

      IIF 47
    • Baunton Mill House, Baunton, Cirencester, GL7 7BB, England

      IIF 48
    • 1, More London Place, London, SE1 2AF

      IIF 49
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 50
    • 30, Churchill Place, London, E14 5RE, England

      IIF 51 IIF 52 IIF 53
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
    • Monkgarron, West End, Ebbesbourne Wake, Salisbury, SP5 5JS, England

      IIF 55
  • Leask, Graham

    Registered addresses and corresponding companies
    • 108, Lye Green Road, Chesham, Bucks, HP5 3NH, Uk

      IIF 56
    • 33, The Rowans, Chalfont St. Peter, Gerrards Cross, SL9 8SE, England

      IIF 57 IIF 58
    • Solus, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 3BB, United Kingdom

      IIF 59
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
    • Aqualona, Cranborne House, Summit Road, Potters Bar, Herts, EN6 3JN, England

      IIF 61
    • Cranborne House, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 11
  • 1
    Cranborne House, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 63 - Secretary → ME
  • 2
    Solus, Heath Park Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-08 ~ dissolved
    IIF 8 - Director → ME
    2021-04-08 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    Cranborne House, Cranborne Road, Potters Bar, England
    Active Corporate (4 parents)
    Equity (Company account)
    859 GBP2025-07-31
    Officer
    2024-09-24 ~ now
    IIF 62 - Secretary → ME
  • 4
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-07-16 ~ dissolved
    IIF 29 - Director → ME
  • 5
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 10 - Director → ME
    2010-09-30 ~ dissolved
    IIF 49 - Secretary → ME
  • 6
    PARKNOW! LIMITED - 2013-06-24
    108 Lye Green Road, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    2012-04-30 ~ dissolved
    IIF 21 - Director → ME
    2012-04-30 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    Aqualona, Cranborne House, Summit Road, Potters Bar, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2021-03-25 ~ now
    IIF 61 - Secretary → ME
  • 8
    20 Hanover Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-24 ~ dissolved
    IIF 12 - Director → ME
  • 9
    Solus, Heath Park Road, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2010-10-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 10
    Level 4, Cranborne House, Summit Road, Potters Bar, England
    Active Corporate (3 parents)
    Officer
    2025-12-15 ~ now
    IIF 54 - Secretary → ME
  • 11
    108 Lye Green Road, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -841 GBP2018-04-30
    Officer
    2012-04-05 ~ dissolved
    IIF 22 - Director → ME
    2012-04-05 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    OMAGIS CAPITAL LIMITED - 2011-03-04
    NAVIGATOR CORPORATE FINANCE LIMITED - 2008-10-10
    BROOKLANDS STOCKBROKERS LIMITED - 2008-02-29
    NAVIGATOR CORPORATE FINANCE LIMITED - 2007-10-09
    NAVIGATORLTD LIMITED - 2004-02-03
    17a-19 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    2001-07-04 ~ 2004-11-01
    IIF 30 - Director → ME
  • 2
    C/- Ccyoung And Co 4th Floor, 53-65 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-28 ~ 2018-02-28
    IIF 25 - Director → ME
  • 3
    Baunton Mill House, Baunton, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-09-01 ~ 2020-05-21
    IIF 48 - Secretary → ME
  • 4
    ADVANCED MERCHANT PAYMENTS (U.K.) LIMITED - 2015-04-10
    30 Churchill Place, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    5,714,333 GBP2024-03-31
    Officer
    2015-09-01 ~ 2023-12-15
    IIF 51 - Secretary → ME
  • 5
    GOJOKO TECHNOLOGY SERVICES LTD - 2019-04-12
    30 Churchill Place, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    563,589 GBP2024-03-31
    Officer
    2019-12-19 ~ 2023-12-15
    IIF 52 - Secretary → ME
  • 6
    Taxassist Accountants 45a The Broadway, Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    2024-08-19 ~ 2024-10-30
    IIF 5 - Director → ME
    2024-08-19 ~ 2024-10-30
    IIF 60 - Secretary → ME
    Person with significant control
    2024-08-19 ~ 2024-10-30
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 7
    Cranborne House, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ 2024-10-10
    IIF 7 - Director → ME
    Person with significant control
    2024-09-24 ~ 2024-10-10
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 8
    BUILDING REGISTER LIMITED - 2013-06-14 04114269, 08569677
    TRADESMAN LINK LIMITED - 2006-10-12 07499952
    CORTONGOLD LIMITED - 2000-01-13
    Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    2000-01-26 ~ 2005-04-28
    IIF 18 - Director → ME
  • 9
    C/- Cc Young & Co 4th Floor, 53-65 Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-08 ~ 2017-05-07
    IIF 38 - Director → ME
  • 10
    MERCADIUM LIMITED - 2006-06-22
    PRECIS (1857) LIMITED - 2000-04-19
    Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    1,539,180 GBP2024-12-31
    Officer
    2001-05-30 ~ 2005-04-28
    IIF 27 - Director → ME
    2001-05-30 ~ 2005-04-28
    IIF 42 - Secretary → ME
  • 11
    CFS PORTFOLIO MANAGEMENT LTD - 2018-01-17
    CFS INDEPENDENT LIMITED - 2015-10-30
    CHILTERN FINANCIAL SERVICES LIMITED - 1999-11-15
    C B FINANCIAL PLANNING LIMITED - 1999-04-01
    CASSON BECKMAN FINANCIAL PLANNING LIMITED - 1996-05-13
    SOULWORLD LIMITED - 1994-10-25
    55 Riding House Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    114,467 GBP2018-03-31
    Officer
    1998-09-18 ~ 1999-02-17
    IIF 19 - Director → ME
  • 12
    10 Ridgmont Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2007-03-15 ~ 2009-04-06
    IIF 39 - Secretary → ME
  • 13
    C/- C C Young & Co . 53-65, Chancery Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-04-08 ~ 2017-05-07
    IIF 37 - Director → ME
  • 14
    Cranborne House, Cranborne Road, Potters Bar, England
    Active Corporate (4 parents)
    Equity (Company account)
    859 GBP2025-07-31
    Officer
    2024-09-24 ~ 2025-06-06
    IIF 6 - Director → ME
    Person with significant control
    2024-09-24 ~ 2025-06-06
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 15
    WORLDWIDE SOFTWARE (UK) LTD. - 2014-06-13
    Breakspear Park, Breakspear Way, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,903 GBP2017-08-31
    Officer
    2000-05-26 ~ 2002-10-01
    IIF 14 - Director → ME
  • 16
    GOJOKO CREDIT SYSTEMS LTD - 2019-05-01
    GOJOKO MARKETING LTD - 2019-04-29
    30 Churchill Place, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    2,067,115 GBP2024-03-31
    Officer
    2020-06-16 ~ 2023-12-15
    IIF 53 - Secretary → ME
  • 17
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-07-16 ~ 2021-02-12
    IIF 28 - Director → ME
  • 18
    Acre House, 11-15 William Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,794,370 GBP2024-12-31
    Officer
    2011-10-05 ~ 2015-04-30
    IIF 11 - Director → ME
  • 19
    INTERNATIONAL MERCHANT FINANCE LIMITED - 2015-02-21 03107456
    CHILTERN INTERNATIONAL FINANCE LIMITED - 1999-04-22
    EDSACO TRADE FINANCE LIMITED - 1998-03-10
    C.S.I. EDSACO TRADE FINANCE LIMITED - 1995-04-24
    BENTON COMPANY FORMATIONS LIMITED - 1994-04-15
    CLIFTON COMPANY FORMATIONS LIMITED - 1986-05-14
    Egyptian House, 170 Piccadilly, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    487,993 GBP2016-08-31
    Officer
    1998-10-01 ~ 1999-04-22
    IIF 15 - Director → ME
  • 20
    CADMANS (IFA) LIMITED - 2004-12-14
    BRISKER COURT LIMITED - 1999-01-04 03444492
    MARTIN CADMAN GROUP PLC - 1994-09-20
    MARTIN CADMAN ASSOCIATES LIMITED - 1989-11-01
    MOSSFORM LIMITED - 1986-03-20
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1992-11-25
    IIF 17 - Director → ME
  • 21
    Tower House, Parkstone Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-01-31 ~ 2018-02-28
    IIF 55 - Secretary → ME
  • 22
    56 Orchehill Avenue, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2013-08-05 ~ 2013-09-30
    IIF 23 - Director → ME
    2013-08-05 ~ 2013-09-30
    IIF 57 - Secretary → ME
  • 23
    56 Orchehill Avenue, Gerrards Cross, Bucks, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,298 GBP2024-08-31
    Officer
    2013-08-05 ~ 2013-09-30
    IIF 24 - Director → ME
    2013-08-05 ~ 2013-09-30
    IIF 58 - Secretary → ME
  • 24
    Aqualona, Cranborne House, Summit Road, Potters Bar, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2021-03-25 ~ 2021-03-29
    IIF 3 - Director → ME
    Person with significant control
    2021-03-25 ~ 2021-03-29
    IIF 32 - Right to appoint or remove directors OE
  • 25
    Sedgewall House, Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2004-10-19 ~ 2006-01-09
    IIF 41 - Secretary → ME
  • 26
    167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,429 GBP2023-12-31
    Officer
    2021-02-25 ~ 2024-02-28
    IIF 4 - Director → ME
    2024-02-28 ~ 2025-09-30
    IIF 50 - Secretary → ME
  • 27
    34 Fox Lane, Alrewas Nr Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2011-09-05
    IIF 46 - Secretary → ME
  • 28
    Level 4, Cranborne House, Summit Road, Potters Bar, England
    Active Corporate (3 parents)
    Officer
    2025-12-15 ~ 2026-01-16
    IIF 2 - Director → ME
    Person with significant control
    2025-12-15 ~ 2026-01-04
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 29
    ADVANCE VISUAL COMMUNICATIONS PLC - 2011-09-26
    ADVANCE DIGITAL COMMUNICATIONS PLC - 1999-11-15
    ADVANCE DIGITAL COMMUNICATIONS LIMITED - 1997-08-06
    MIDINET LIMITED - 1997-04-04
    Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    2000-01-21 ~ 2005-02-21
    IIF 31 - Director → ME
    2002-12-31 ~ 2005-12-06
    IIF 40 - Secretary → ME
  • 30
    C/o Tmf Group 20 Farringdon Street, 8th Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -377,423 GBP2019-09-30
    Officer
    1996-03-01 ~ 1996-03-03
    IIF 26 - Director → ME
  • 31
    CHILTERN TRUST COMPANY LIMITED - 2007-10-15
    WJB CHILTERN TRUST COMPANY LIMITED - 2004-10-01
    CHILTERN TRUST COMPANY LIMITED - 2000-04-03
    David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    1999-05-21 ~ 2000-03-31
    IIF 16 - Director → ME
  • 32
    CHILTERN CORPORATE FINANCE LIMITED - 2007-10-15
    WJB CHILTERN CORPORATE FINANCE LIMITED - 2004-10-01
    CHILTERN CORPORATE FINANCE LIMITED - 2000-04-03
    26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    1997-11-06 ~ 2000-03-31
    IIF 13 - Director → ME
  • 33
    CHILTERN GROUP SERVICES LIMITED - 2007-10-15
    WJB CHILTERN GROUP PUBLIC LIMITED COMPANY - 2004-10-01
    CHILTERN GROUP PLC - 2000-04-03
    INTRO 2000 PLC - 1997-12-29
    26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    1998-01-02 ~ 2001-11-27
    IIF 20 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.