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

Le Roy, Desmond Eamon

    Related profiles found in government register
  • Le Roy, Desmond Eamon
    British born in September 1963

    Registered addresses and corresponding companies
    • 37 Newnham Green, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8EW

      IIF 1
  • Le Roy, Desmond Eamon
    British

    Registered addresses and corresponding companies
    • 37 Newnham Green, Crowmarsh Gifford, Wallingford, Oxfordshire, OX10 8EW

      IIF 2
  • Le Roy, Desmond Eamon
    British consultant

    Registered addresses and corresponding companies
    • 29 Millington Road, Wallingford, Oxfordshire, OX10 8FE

      IIF 3
  • Le Roy, Desmond Eamon
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 29, Millington Road, Wallingford, Oxfordshire, OX10 8FE

      IIF 4
    • 29, Millington Road, Wallingford, Oxfordshire, OX10 8FE, United Kingdom

      IIF 5
  • Le Roy, Desmond Eamon
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, The Io Centre, Whittle Way, Arlington Business Park, Stevenage, Herts, SG1 2BD, England

      IIF 6
    • 29 Millington Road, Wallingford, Oxfordshire, OX10 8FE, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 29, Millington Road, Wallingford, Oxon, OX10 8FE, England

      IIF 10
  • Le Roy, Desmond Eamon
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2, Montpeller House, Montpeller Drive, Cheltenham, GL50 1TY

      IIF 11
    • Ejbrs Limited Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 12
    • The Annex, Howbery Park, Wallingford, Oxon, OX10 8BA, United Kingdom

      IIF 13
  • Le Roy, Desmond Eamon
    British consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Chiltern House, Thame Road, Haddenham, Buckinghamshire, HP17 8BY

      IIF 14
    • 29 Millington Road, Wallingford, Oxfordshire, OX10 8FE

      IIF 15
  • Le Roy, Desmond Eamon
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Durkan Cahill, Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 16
    • Unit 9, The Io Centre, Whittle Way, Arlington Business Park, Stevenage, Herts, SG1 2BD, England

      IIF 17
    • 29 Millington Road, Wallingford, Oxfordshire, OX10 8FE

      IIF 18 IIF 19 IIF 20
    • 29 Millington Road, Wallingford, Oxfordshire, OX10 8FE, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 29 Millington Road, Wallingford, Oxon, OX10 8FE, United Kingdom

      IIF 24
    • Innovation Centre Annex Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 25
    • The Old Stables, Howbery Park, Wallingford, OX10 8BA, England

      IIF 26
    • Windrush Innovation Centre Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 27
  • Le Roy, Desmond Eamonn
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stables, Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 28
  • Le Roy, Desmond Eamon
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Stables, Howbery Park, Benson Lane, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 29
  • Mr Desmond Eamon Le Roy
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2, Montpeller House, Montpeller Drive, Cheltenham, GL50 1TY

      IIF 30
    • 29 Millington Road, Wallingford, Oxfordshire, OX10 8FE, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 29 Millington Road, Wallingford, Oxon, OX10 8FE, United Kingdom

      IIF 34
    • Elliot Johnson, Howbery Park, Wallingford, Oxfordshire, OX10 8BA

      IIF 35
    • H R Wallingford Ltd Howbery Park, Wallingford, Oxfordshire, OX10 8BA

      IIF 36
    • Innovation Annexe, Howbery Park, Crowmarsh, Wallingford, Oxon, OX10 8BA, United Kingdom

      IIF 37
    • Innovation Centre Annex Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 38
  • Mr Desmond Eamonn Le Roy
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stables, Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 39
  • Mr Desmond Le Roy
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Stables, Howbery Park, Wallingford, OX10 8BA, England

      IIF 40
  • Mr Desmond Eamon Le Roy
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Stables, Howbery Park, Benson Lane, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 28
  • 1
    ABLE BUSINESS SERVICES CLEANING SOLUTIONS LIMITED - now
    WINTER HILL FIFTY FOUR LIMITED
    - 2008-11-12 05699752
    Greenfield Recovery Limited, Trinity House 28-30 Blucher Street, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    2008-09-01 ~ 2008-11-07
    IIF 19 - Director → ME
  • 2
    ACV LIMITED
    10958845
    Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    AKX MANAGEMENT CONSULTANCY LTD - now
    SOFT SALES LIMITED
    - 2014-08-07 07109192
    BEST MAINTAIN LIMITED
    - 2014-01-30 07109192
    BEST ELECTRICAL WHOLESALERS LIMITED
    - 2012-01-16 07109192
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (3 parents)
    Officer
    2009-12-21 ~ 2014-08-06
    IIF 6 - Director → ME
  • 4
    B.C.H. CHAUFFEUR SERVICES LIMITED
    - now 04658431
    WINTER HILL TWENTY TWO LIMITED - 2003-04-01
    9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (13 parents)
    Officer
    2003-10-26 ~ 2004-02-01
    IIF 2 - Secretary → ME
  • 5
    BEST ELECTRICAL EUROPE LIMITED
    - now 08214777
    UWATT LTD
    - 2014-04-10 08214777 08854017
    Durkan Cahill Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 16 - Director → ME
  • 6
    BEST ELECTRICAL SERVICE TEAM LIMITED
    - now 05572347 10728329
    WINTER HILL FIFTY LIMITED
    - 2006-12-28 05572347
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (11 parents)
    Officer
    2008-03-06 ~ dissolved
    IIF 15 - Director → ME
    2006-12-11 ~ 2007-03-01
    IIF 20 - Director → ME
  • 7
    BEST RESIDENTIAL LIMITED
    - now 05465405
    WINTER HILL FORTY SIX LIMITED
    - 2005-09-06 05465405
    Brigham House, High Street, Biggleswade, Beds
    Active Corporate (7 parents)
    Officer
    2005-06-30 ~ 2006-06-13
    IIF 3 - Secretary → ME
  • 8
    BEST SECURE LIMITED
    07109612
    Unit 10 Leyden Road, Stevenage, Herts, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2009-12-21 ~ 2024-06-24
    IIF 17 - Director → ME
  • 9
    BUSINESS RECOVERY FUNDING LIMITED
    - now 10701531
    THE BUSINESS RECOVERY FUNDING LIMITED
    - 2017-04-04 10701531
    Fourth Floor, St James House, St. James's Row, Burnley, England
    Active Corporate (5 parents)
    Officer
    2017-03-31 ~ 2022-03-10
    IIF 8 - Director → ME
    Person with significant control
    2017-03-31 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 10
    CRN LOGISTICS LTD - now
    JOHN COOK LIMITED - 2005-09-21
    CITYFIELD LIMITED
    - 2004-12-23 04723584
    WINTER HILL TWENTY FOUR LIMITED
    - 2003-05-06 04723584
    Highfield Court, Tollgate, Chandlers Ford Eastleigh
    Dissolved Corporate (9 parents)
    Officer
    2003-04-30 ~ 2004-11-01
    IIF 1 - Director → ME
  • 11
    DEVELOPMENT & OPPORTUNITY COMPANY LIMITED
    11896997
    Howbery Park, Wallingford, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    EJBRS LIMITED
    - now 08355861 08585865
    MONEY COLLECTION SERVICES LIMITED
    - 2014-01-09 08355861
    Elliot Johnson, Howbery Park, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 13
    EJBRS LIMITED
    - now 08585865 08355861
    EJ BUSINESS RECOVERY LIMITED
    - 2018-10-29 08585865
    ELLIOT JOHNSON LIMITED
    - 2017-06-28 08585865 12328536... (more)
    4385, 08585865 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2013-06-26 ~ 2022-03-07
    IIF 9 - Director → ME
    Person with significant control
    2016-06-26 ~ 2022-02-28
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    ELLIOT JOHNSON LIMITED
    - now 08417895 08585865... (more)
    HARRIS LE ROY LIMITED
    - 2017-06-28 08417895
    H R Wallingford Ltd Howbery Park, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-07-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Innovation Centre, Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-02 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 16
    FAST TEC IT SERVICES LIMITED
    08557632
    Hr Wallingford Ltd Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-05 ~ 2013-07-22
    IIF 27 - Director → ME
  • 17
    HEALTHIFY ME LIMITED
    11057413
    Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    JAMESONS INSOLVENCY & BUSINESS RECOVERY LLP
    OC343182
    Jamesons House, Compton Way, Witney, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    2009-02-09 ~ 2013-04-01
    IIF 4 - LLP Designated Member → ME
  • 19
    LONDON & COUNTIES METALS LTD
    13227489
    Fourth Floor St. James's House, St, James Row, Burnley, England
    Active Corporate (3 parents)
    Officer
    2021-02-25 ~ 2022-06-16
    IIF 29 - Director → ME
    Person with significant control
    2021-02-25 ~ 2022-03-08
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 20
    LRB RECOVERY LTD
    12419837
    29 Millington Road, Wallingford, Oxon, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-12 ~ 2023-05-25
    IIF 10 - Director → ME
  • 21
    MILL PIPEWORK SOLUTIONS LIMITED
    - now 11673809
    MILL PIPEWORK SOLUTONS LIMITED - 2018-12-18
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (5 parents)
    Officer
    2019-01-07 ~ 2022-03-02
    IIF 26 - Director → ME
    Person with significant control
    2019-11-14 ~ 2022-03-02
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    MONEY SERVICES LTD
    05159128
    25 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2004-10-27 ~ 2012-06-26
    IIF 18 - Director → ME
  • 23
    OCULUS DESIGN & COMMUNICATIONS LIMITED
    02699842
    Suite G2 Montpeller House, Montpeller Drive, Cheltenham
    Dissolved Corporate (10 parents)
    Officer
    2018-02-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 24
    SPENCER BROWN LIMITED - now
    TAYLOR BROOK SERVICES LTD - 2012-07-12
    SB CORPORATE SOLUTIONS LTD
    - 2012-02-10 05142135 OC372446
    THE SPENCER BROWN PARTNERSHIP LIMITED
    - 2006-02-28 05142135
    25 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (8 parents, 20 offsprings)
    Officer
    2004-06-01 ~ 2011-04-27
    IIF 14 - Director → ME
  • 25
    UNIT GROUP LIMITED
    10198769
    14 Clayhill Close, Martins Heron, Bracknell, England
    Active Corporate (2 parents)
    Officer
    2016-05-25 ~ 2020-12-14
    IIF 25 - Director → ME
    Person with significant control
    2016-05-25 ~ 2020-12-14
    IIF 38 - Has significant influence or control OE
  • 26
    UNIT LOGISTICS LIMITED
    08968305
    Ejbrs Limited Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-21 ~ dissolved
    IIF 12 - Director → ME
  • 27
    UWATT LIMITED
    - now 08854017 08214777
    BEST ELECTRICAL (UK) LIMITED
    - 2014-04-14 08854017
    Unit 9 The Io Centre Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 22 - Director → ME
  • 28
    WALLINGFORD ACUPUNTURE LIMITED
    12475541
    4 Stables, Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more 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 22 April 2026 and licensed under the Open Government Licence v3.0.