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

Tuson, Leslie Alan

    Related profiles found in government register
  • Tuson, Leslie Alan
    English born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bengal Street, Chorley, Chorley, PR7 1SA, United Kingdom

      IIF 1
    • icon of address Bengal House, Unit 2 Bengal Stree, Chorley, PR7 1SA, England

      IIF 2
    • icon of address Unit 2, Bengal Street, Chorley, PR7 1SA, England

      IIF 3
  • Tuson, Leslie Alan
    English company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 & 53, Union Street, 51 & 53 Union Street, Chorley, PR7 1EB, United Kingdom

      IIF 4
  • Tuson, Leslie Alan
    British timber merchant born in September 1959

    Registered addresses and corresponding companies
    • icon of address 1b Weldbank Mill, Saville Street, Chorley, PR7 3JB

      IIF 5
  • Tuson, Leslie Alan
    English born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 2, Bengal Street, Chorley, PR7 1SA, United Kingdom

      IIF 6
    • icon of address 2 Bengal Street, Chorley, Chorley, PR7 1SA, England

      IIF 7
    • icon of address 2, Bengal Street, Chorley, Chorley, PR7 1SA, United Kingdom

      IIF 8 IIF 9
    • icon of address 2 Bengal Street, Chorley, PR7 1SA, England

      IIF 10 IIF 11 IIF 12
    • icon of address 94, Collingwood Road, 94, Chorley, PR7 2PT, United Kingdom

      IIF 13
    • icon of address Julinden Burgh Lane, Chorley, Lancashire, PR7 3NT

      IIF 14
  • Tuson, Leslie Alan
    English company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Julinden Burgh Lane, Chorley, Lancashire, PR7 3NT

      IIF 15 IIF 16
    • icon of address Julinden, Burgh Lane, Chorley, Lancashire, PR7 3NT, England

      IIF 17 IIF 18 IIF 19
    • icon of address Julinden, Burgh Lane, Chorley, Lancs, PR7 3NT

      IIF 20
    • icon of address Julinden, Burgh Lane, Chorley, PR7 3NT, England

      IIF 21
    • icon of address Julinden, Burgh Lane, Chorley, PR7 3NT, United Kingdom

      IIF 22
  • Tuson, Leslie Alan
    English director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Julinden, Burgh Lane, Chorley, PR7 3NT, United Kingdom

      IIF 23 IIF 24
  • Mr Leslie Alan Tuson
    English born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 & 53, Union Street, Chorley, PR7 1EB, United Kingdom

      IIF 25
    • icon of address Bengal House, Unit 2 Bengal Stree, Chorley, PR7 1SA, England

      IIF 26
    • icon of address Unit 2, Bengal Street, Chorley, PR7 1SA, England

      IIF 27
  • Tuson, Les
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-53, Union Street, Chorley, PR7 1EB, England

      IIF 28
  • Tuson, Leslie Alan
    English

    Registered addresses and corresponding companies
    • icon of address 51 Union Street, Union Street, Chorley, Lancashire, PR7 1EB, England

      IIF 29
    • icon of address Julinden Burgh Lane, Chorley, Lancashire, PR7 3NT

      IIF 30 IIF 31
  • Tuson, Leslie Alan
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bengal Street, Chorley, Chorley, PR7 1SA, United Kingdom

      IIF 32 IIF 33
    • icon of address 51, Union Street, Chorley, Lancashire, PR7 1EB, England

      IIF 34
    • icon of address 51 Union Street, Union Street, Chorley, Lancashire, PR7 1EB, England

      IIF 35
    • icon of address 51 Union Street, Union Street, Chorley, PR7 1EB, England

      IIF 36 IIF 37
    • icon of address Eden, 51-53, Chorley, PR7 1EB, England

      IIF 38
  • Tuson, Leslie Alan
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Union Street, Chorley, PR7 2PT, England

      IIF 39
  • Tuson, Leslie Alan
    British timber merchant

    Registered addresses and corresponding companies
    • icon of address 1b Weldbank Mill, Saville Street, Chorley, PR7 3JB

      IIF 40
  • Tuson, Leslie Alan

    Registered addresses and corresponding companies
    • icon of address 2 Bengal Street, Chorley, Chorley, PR7 1SA, England

      IIF 41
    • icon of address 2, Bengal Street, Chorley, Chorley, PR7 1SA, United Kingdom

      IIF 42
    • icon of address 2 Bengal Street, Chorley, PR7 1SA, England

      IIF 43 IIF 44
    • icon of address 51 & 53, Union Street, 51 & 53 Union Street, Chorley, PR7 1EB, United Kingdom

      IIF 45
    • icon of address 94, Collingwood Road, 94, Chorley, PR7 2PT, United Kingdom

      IIF 46
    • icon of address Unit 2, Bengal Street, Chorley, PR7 1SA, England

      IIF 47
  • Mr Leslie Alan Tuson
    English born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 2, Bengal Street, Chorley, PR7 1SA, United Kingdom

      IIF 48
    • icon of address 2 Bengal Street, Chorley, Chorley, PR7 1SA, England

      IIF 49
    • icon of address 2 Bengal Street, Chorley, PR7 1SA, England

      IIF 50 IIF 51 IIF 52
    • icon of address 2, Bengal Street, Chorley, PR7 1SA, United Kingdom

      IIF 54 IIF 55
    • icon of address 94, Collingwood Road, Chorley, PR7 2PT, United Kingdom

      IIF 56
    • icon of address 94 Collingwood Road, Collingwood Road, Chorley, PR7 2PT, England

      IIF 57
    • icon of address Unit 2, Bengal Street, Chorley, PR7 1SA, England

      IIF 58
  • Tuson, Les
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Collingwood Road, Chorley, Chorley, PR7 2PT, England

      IIF 59
  • Tuson, Leslie

    Registered addresses and corresponding companies
  • Mr Leslie Alan Tuson
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bengal Street, Chorley, Chorley, PR7 1SA, United Kingdom

      IIF 69 IIF 70
    • icon of address 2, Bengal Street, Chorley, Lancashire, PR7 1SA, England

      IIF 71
    • icon of address Eden, 51-53, Chorley, PR7 1EB, England

      IIF 72
  • Mr Les Tuson
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bengal Street, Chorley, PR7 1SA, United Kingdom

      IIF 73
    • icon of address 94 Collingwood Road, Chorley, Chorley, PR7 2PT, England

      IIF 74
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Julinden, Burgh Lane, Chorley, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 51-53 Union Street, Chorley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Julinden, Burgh Lane, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-01-30 ~ dissolved
    IIF 67 - Secretary → ME
  • 4
    icon of address 53 Union Street, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,591 GBP2022-12-31
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 2 Bengal Street, Chorley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-11-13 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 2 Bengal Street, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2023-11-13 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Bengal Street, Chorley, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -296,039 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-08-23 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3 Yarrow Mill Business Park, Yarrow Road, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 9 - Director → ME
    icon of calendar 2019-12-02 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 2 Bengal Street, Chorley, Chorley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    33,218 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 32 - Director → ME
    icon of calendar 2020-09-21 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Bengal Street, Chorley, Chorley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    200,294 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 33 - Director → ME
    icon of calendar 2021-09-17 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 11
    MONITORYOURCUSTOMERS LIMITED - 2019-08-05
    icon of address 2 Bengal Street, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,381 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Bengal Street, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 50 - Has significant influence or controlOE
  • 13
    icon of address 2 2, Bengal Street, Chorley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,744 GBP2023-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-11-22 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 14
    EDEN OF CHRLEY LIMITED - 2019-07-01
    icon of address 2 2, Bengal Street, Chorley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,948 GBP2024-10-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -31,170 GBP2021-08-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 1 - Director → ME
    icon of calendar 2019-03-04 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 15 - Director → ME
  • 17
    INVESTECH CREDIT MANAGEMENT LIMITED - 2020-06-29
    icon of address 2 Bengal Street, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 2016-09-01 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 2 2, Bengal Street, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,708 GBP2024-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-11-22 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 19
    icon of address 94 Collingwood Road, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ now
    IIF 26 - Has significant influence or controlOE
  • 20
    FASTRACK SYSTEMS LIMITED - 2002-10-09
    GOLF NETWORK SYSTEMS LIMITED - 2004-01-20
    icon of address Unit 2 Bengal Street, Chorley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,144,502 GBP2023-08-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    D. & M. PLYWOOD LIMITED - 1993-03-29
    D. & M. PLYWOOD (HOLDINGS) LIMITED - 1998-05-22
    icon of address Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-31 ~ dissolved
    IIF 16 - Director → ME
  • 22
    icon of address 51-53 Union Street, Chorley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-12 ~ dissolved
    IIF 17 - Director → ME
  • 23
    icon of address Julinden, Burgh Lane, Chorley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-12 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address Julinden, Burgh Lane, Chorley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-08-20 ~ dissolved
    IIF 68 - Secretary → ME
  • 25
    icon of address 51-53 Union Street, Chorley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-08-14 ~ dissolved
    IIF 66 - Secretary → ME
  • 26
    icon of address Julinden, Burgh Lane, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address 2 Bengal Street, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -644,906 GBP2024-06-30
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-06-14 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    EDEN OF CHORLEY LIMITED - 2024-10-01
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,273 GBP2023-06-30
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 38 - Director → ME
    icon of calendar 2017-10-16 ~ now
    IIF 65 - Secretary → ME
  • 29
    icon of address Unit 2 Bengal Street, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,144,223 GBP2023-11-30
    Officer
    icon of calendar 2013-10-12 ~ now
    IIF 35 - Director → ME
    icon of calendar 2002-03-11 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 2 Bengal Street, Chorley, Chorley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    740,400 GBP2025-05-31
    Officer
    icon of calendar 2019-06-28 ~ 2025-09-01
    IIF 4 - Director → ME
    icon of calendar 2019-06-28 ~ 2025-09-01
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ 2025-05-13
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
  • 2
    FASTRACK SYSTEMS LIMITED - 2002-10-09
    GOLF NETWORK SYSTEMS LIMITED - 2004-01-20
    icon of address Unit 2 Bengal Street, Chorley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,144,502 GBP2023-08-31
    Officer
    icon of calendar 2013-10-12 ~ 2016-02-01
    IIF 34 - Director → ME
    icon of calendar 2003-08-01 ~ 2010-10-17
    IIF 31 - Secretary → ME
  • 3
    D. & M. PLYWOOD LIMITED - 1993-03-29
    D. & M. PLYWOOD (HOLDINGS) LIMITED - 1998-05-22
    icon of address Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-04-18
    IIF 5 - Director → ME
    icon of calendar 1994-08-01 ~ 2002-04-18
    IIF 40 - Secretary → ME
    icon of calendar ~ 1991-06-11
    IIF 30 - Secretary → ME
  • 4
    EDEN OF CHORLEY LIMITED - 2024-10-01
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,273 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-10-16 ~ 2022-08-02
    IIF 72 - Has significant influence or control OE
  • 5
    icon of address Unit 2 Bengal Street, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,144,223 GBP2023-11-30
    Officer
    icon of calendar 2002-03-11 ~ 2009-12-11
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.