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

Peters, James Leoni

    Related profiles found in government register
  • Peters, James Leoni
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ben Hall, Hambledon Road, Waterlooville, Hampshire, PO7 6XB, England

      IIF 1
  • Leoni-peters, James
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 6000, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 2
    • icon of address Dunford House, Dunford Hollow, Heyshott, Midhurst, GU29 0AF, England

      IIF 3
    • icon of address 35, Chapel Street, Petersfield, GU32 3DY, England

      IIF 4
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 5
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 6
    • icon of address Ben Hall, Hambledon Road, Waterlooville, Hampshire, PO7 6XB, England

      IIF 7
  • Leoni-peters, James
    British engineer born in June 1970

    Resident in England

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

      IIF 8
  • Leoni-peters, James
    British manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ, England

      IIF 9
    • icon of address 32, Brambles Enterprise Centre, Waterberry Drive, Waterlooville, Hants, PO7 7TH, England

      IIF 10
    • icon of address 32, Brambles Enterprise Centre, Waterlooville, Hants, PO7 7TH, England

      IIF 11
  • Leoni-peters, James
    British philosopher born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 12
  • Mr James Leoni Peters
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ben Hall, Hambledon Road, Waterlooville, Hampshire, PO7 6XB, England

      IIF 13
  • Mr James Leoni-peters
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 6000 Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, England

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address Dunford House, Dunford Hollow, Heyshott, Midhurst, GU29 0AF, England

      IIF 16
    • icon of address 35, Chapel Street, Petersfield, GU32 3DY, England

      IIF 17
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 18
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 19
  • Leoni-peters, James
    born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Seddul Bahr Ind. Estate, Allington Lane, West End, Southampton, Hampshire, SO30 3HP, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    EARTH 18 LIMITED - 2020-08-19
    icon of address 35 Chapel Street, Petersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 53 Basepoint Business Centre, Harts Farm Way, Havant
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,664 GBP2019-09-29
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    PULSE RACING PRODUCTS LIMITED - 2012-11-19
    J2 TRADING LIMITED - 2010-10-20
    icon of address Suite 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-30 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Maria House, 35 Millers Road, Brighton, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    232,788 GBP2022-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 16 - Has significant influence or controlOE
  • 8
    LEONI ENTERPRISES LIMITED - 2016-11-29
    icon of address Ben Hall, Hambledon Road, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    DHD DEVELOPMENTS LTD - 2019-03-07
    DHD SPORT LIMITED - 2017-12-06
    icon of address Building 6000 Langstone Technology Park Langstone Road, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2017-10-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2019-10-01
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    F R K ENGINEERING LIMITED - 2008-02-06
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85,120 GBP2021-03-31
    Officer
    icon of calendar 2005-09-05 ~ 2012-02-28
    IIF 10 - Director → ME
  • 3
    PULSE RACING PRODUCTS LIMITED - 2010-10-20
    icon of address 24 Picton House Hussar Court, Waterlooville, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    90,681 GBP2025-03-31
    Officer
    icon of calendar 2007-05-18 ~ 2012-02-28
    IIF 11 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ 2018-09-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2018-09-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    104,400 GBP2021-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-12-01
    IIF 20 - LLP Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.