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

Esfahani, Leon Reza

    Related profiles found in government register
  • Esfahani, Leon Reza
    British managing director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, United Kingdom

      IIF 1
  • Esfahani, Leon Reza
    British ceo born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, Wales

      IIF 2
  • Esfahani, Leon Reza
    British chief executive born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1315, Neath Road, Hafod, Swansea, SA1 2LF, United Kingdom

      IIF 3 IIF 4
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, Wales

      IIF 5 IIF 6
  • Esfahani, Leon Reza
    British denny's uk racing limited born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1315 Neath Road, 1315, Neath Road, Swansea, SA1 2LF, United Kingdom

      IIF 7
  • Esfahani, Leon Reza
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lochrin Square, Edinburgh, EH3 9QA

      IIF 8
    • icon of address 1315 Neath Road, Hafod, Swansea, SA1 2LF, Wales

      IIF 9
    • icon of address 1315, Neath Road, Hafod, Swansea, West Glamorgan, SA1 2LF, United Kingdom

      IIF 10
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, Wales

      IIF 11
    • icon of address 2, Phoebe Road, Copper Quarter, Swansea, SA1 7FF, United Kingdom

      IIF 12
  • Esfahani, Leon Reza
    British franchisee born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1315 Neath Road, Hafod, Swansea, SA1 2LF, Wales

      IIF 13 IIF 14
  • Esfahani, Leon Reza
    British managing director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1315, Neath Road, Hafod, Swansea, SA1 2LF, United Kingdom

      IIF 15
    • icon of address 1315, Neath Road, Hafod, Swansea, West Glamorgan, SA1 2LF, Wales

      IIF 16
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, United Kingdom

      IIF 17 IIF 18
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, Wales

      IIF 19 IIF 20
    • icon of address Bpo Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW

      IIF 21
  • Esfahani, Leon Reza
    British managing director born in October 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, Wales

      IIF 22
  • Mr Leon Reza Esfahani
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, United Kingdom

      IIF 23
  • Mr Leon Reza Esfahani
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1315, Neath Road, Hafod, Swansea, SA1 2LF, United Kingdom

      IIF 24 IIF 25
    • icon of address 1315, Neath Road, Hafod, Swansea, West Glamorgan, SA1 2LF

      IIF 26 IIF 27
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, United Kingdom

      IIF 28 IIF 29
    • icon of address 1315, Neath Road, Swansea, SA1 2LF, Wales

      IIF 30 IIF 31
    • icon of address Bpo Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW

      IIF 32
  • Mr Leon Reza Esfahani
    British born in October 1981

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1315, Neath Road, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    DENNY'S DINERS NORTH LIMITED - 2020-06-02
    icon of address 1315 Neath Road, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Bpo Insolvency Ltd, 37 Walter Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,038 GBP2023-09-30
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Lochrin Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 8 - Director → ME
  • 5
    IFG PROPERTIES (SWANSEA) LIMITED - 2024-01-24
    icon of address 1315 Neath Road, Hafod, Swansea, West Glamorgan
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    200,942 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    L.A.E. INVESTMENT HOLDINGS LIMITED - 2025-04-07
    icon of address 1315 Neath Road, Hafod, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1315 Neath Road, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 6 - Director → ME
  • 8
    MAGIC HOLDINGS LIMITED - 2017-03-01
    icon of address 1315 Neath Road, Swansea, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,327 GBP2024-09-30
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1315 Neath Road, Swansea, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1315 Neath Road, Swansea, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    367,628 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    MAGIC PROPERTY HOLDINGS LIMITED - 2024-03-30
    icon of address 1315 Neath Road, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    233,160 GBP2024-09-30
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 18 - Director → ME
  • 12
    DENNY'S UK RACING LIMITED - 2020-09-24
    icon of address 1315 Neath Road 1315, Neath Road, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    952,633 GBP2024-09-30
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address 1315 Neath Road, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,757 GBP2024-09-30
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1315 Neath Road, Hafod, Swansea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    icon of address 1315 Neath Road, Hafod, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,857 GBP2024-09-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1315 Neath Road, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Third Floor Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 9 - Director → ME
  • 18
    THE MAGIC BEAN COFFEE CO LIMITED - 2025-03-19
    icon of address 1315 Neath Road, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 2 - Director → ME
  • 19
    icon of address 1315 Neath Road, Hafod, Swansea, West Glamorgan
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,815,196 GBP2024-09-30
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,516,730 GBP2023-09-30
    Officer
    icon of calendar 2006-04-19 ~ 2016-05-05
    IIF 14 - Director → ME
  • 2
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    105,502 GBP2024-09-30
    Officer
    icon of calendar 2007-04-04 ~ 2016-05-05
    IIF 13 - Director → ME
  • 3
    icon of address C/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -255,736 GBP2015-09-30
    Officer
    icon of calendar 2008-11-24 ~ 2014-01-03
    IIF 16 - Director → ME
  • 4
    icon of address 1315 Neath Road, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-01-23 ~ 2025-02-21
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    MAGIC PROPERTY HOLDINGS LIMITED - 2024-03-30
    icon of address 1315 Neath Road, Swansea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    233,160 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-07-21 ~ 2021-06-09
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.