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

Mcleish, John

    Related profiles found in government register
  • Mcleish, John

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
  • Mcleish, John
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Hertfordshire, PE29 6UA, United Kingdom

      IIF 3
  • Mcleish, John Joseph
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Station Works, Station Road, Langworth, Lincoln, LN3 5BB, England

      IIF 4
  • Mr John Mcleish
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, Hertfordshire, PE29 6UA, United Kingdom

      IIF 5
  • Mcleish, John Joseph
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drakes Vapes Limited, Station Works, Station Road, Lincoln, LN3 5BB, United Kingdom

      IIF 6
    • 32, High Street, Northampton, NN6 0QB, England

      IIF 7
    • 32, High Street, Northampton, Northamptonshire, NN6 0QB, England

      IIF 8
  • Mcleish, John Joseph
    Scottish company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 32, High Street, Ecton, Northampton, NN6 0QB, United Kingdom

      IIF 10
  • Mcleish, John Joseph
    Scottish director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, High Street, Ecton, Northampton, NN6 0QB, United Kingdom

      IIF 11
  • Mcleish, John Joseph
    Scottish managing direc born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12 IIF 13
  • Mcleish, John Joseph
    Scottish managing director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit4,centre2000, Robinson Close, Telford Way Industrial Estate, Kettering, NN16 8PU, United Kingdom

      IIF 14
    • 3, Pioneer Way, Lincoln, LN6 3DH, England

      IIF 15 IIF 16 IIF 17
    • 32, High Street, Ecton, Northampton, NN6 0QB, England

      IIF 18 IIF 19
  • Mcleish, John Joseph
    Scottish painter born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, High Street, Ecton, Northampton, NN6 0QB, United Kingdom

      IIF 20
    • 32 High Street, Elton, Northampton, Northamptonshire, NN6 0QB

      IIF 21
  • Mcleish, John Joseph
    Scottish sales executive born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 High Street, Elton, Northampton, Northamptonshire, NN6 0QB

      IIF 22
  • John Mcleish
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Drakes Vapes Limited, Station Works, Station Road, Lincoln, LN3 5BB, United Kingdom

      IIF 23
  • Mr John Joseph Mcleish
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15 Hurst Road, Hurst Road, Eastbourne, BN21 2PJ, England

      IIF 24
    • 32, High Street, Ecton, Northampton, NN6 0QB, England

      IIF 25
    • 32, High Street, Ecton, Northampton, Northamptonshire, United Kingdom

      IIF 26
  • Mr John Mcleish
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Mr John Joseph Mcleish
    Scottish born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • 32, High Street, Ecton, Northampton, NN6 0QB, England

      IIF 30 IIF 31
    • 32, High Street, Ecton, Northampton, NN6 0QB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 19
  • 1
    BEARSTATE BEVERAGES LIMITED
    11858110
    Mahold 32 High Street, Ecton, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-04 ~ dissolved
    IIF 13 - Director → ME
    2019-03-04 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2019-03-04 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    BEARSTATE DISTRIBUTION LIMITED
    11965196
    3 Pioneer Way, Lincoln, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-26 ~ dissolved
    IIF 17 - Director → ME
  • 3
    BEARSTATE VAPOR LIMITED
    - now 09965196
    CALIFORNIA VAPE LIMITED - 2017-02-23
    32 High Street, Ecton, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -7,343 GBP2024-01-31
    Officer
    2017-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 4
    CALIFORNIA VAPING LIMITED
    10168106
    Hmjt Corporate Limited 30 Harborough Road, Kingsthorpe, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-07 ~ dissolved
    IIF 10 - Director → ME
  • 5
    CBD IMPORTS LTD
    11476261
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CBD MANUFACTURERS LIMITED
    11965313
    3 Pioneer Way, Lincoln, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-26 ~ dissolved
    IIF 16 - Director → ME
  • 7
    CBD PRIVATE LABEL LIMITED
    11965299
    3 Pioneer Way, Lincoln, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-26 ~ dissolved
    IIF 15 - Director → ME
  • 8
    DRAKE'S EXTRACTS LTD
    - now 10776876
    DRAKE'S E-LIQUID LTD
    - 2022-08-26 10776876
    15 Hurst Road Hurst Road, Eastbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -23,681 GBP2023-05-31
    Officer
    2022-09-01 ~ 2025-02-01
    IIF 4 - Director → ME
    Person with significant control
    2023-01-31 ~ 2023-02-02
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2022-02-09 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DRAKES VAPES LIMITED
    15291439
    Drakes Vapes Limited Station Works, Station Road, Lincoln, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 10
    FAITH CBD LIMITED
    11965635
    32 High Street, Ecton, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-26 ~ dissolved
    IIF 19 - Director → ME
  • 11
    HASHTAGCBD LIMITED
    11542072
    32 High Street, Ecton, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-08-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 12
    HERBAL PAWS LTD
    - now 05819363
    JMCL CONTRACTS LTD
    - 2022-02-08 05819363
    32 High Street, Ecton, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,653 GBP2023-05-31
    Officer
    2006-05-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 13
    ICETEK LIMITED
    08423672
    30 Harborough Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,788 GBP2017-02-28
    Officer
    2013-02-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 14
    LAURELS ESTATES PROPERTY COMPANY LIMITED
    17019911
    Burnett House Lakeview Court, Ermine Business Park, Huntingdon, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 15
    M&S (INTERNATIONAL) VAPE DISTRIBUTION LIMITED
    11046862
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-03 ~ dissolved
    IIF 12 - Director → ME
    2017-11-03 ~ dissolved
    IIF 1 - Secretary → ME
  • 16
    NATURAL TOBACCO EXTRACTS LTD
    16091050
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 17
    PREMIERSHIP TOILETRIES LIMITED
    06527030
    Jb House 40 Mallard Close, Earls Barton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2008-03-07 ~ 2012-10-22
    IIF 22 - Director → ME
  • 18
    REBEK INTERNATIONAL LIMITED
    08948574
    Unit4,centre2000 Robinson Close, Telford Way Industrial Estate, Kettering
    Dissolved Corporate (3 parents)
    Officer
    2014-04-25 ~ 2016-05-12
    IIF 14 - Director → ME
  • 19
    WORLDWIDE SUPPLIERS LTD
    11955378
    32 High Street, Ecton, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-20 ~ dissolved
    IIF 18 - 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.