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

Hemani, Leon

    Related profiles found in government register
  • Hemani, Leon
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Handley Page Way, Colney, Street, St. Albans, Hertfordshire, AL2 2DQ

      IIF 1 IIF 2 IIF 3
    • icon of address 7, Handley Page Way, Colney Street, St. Albans, Hertfordshire, AL2 2DQ, England

      IIF 4
  • Hemani, Leon
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 11 & 12 Glaisdale Point, Glaisdale Parkway, Nottingham, Nottinghamshire, NG8 4GP

      IIF 5
    • icon of address Units 10, 11 & 12 Glaisdale Point, Glaisdale Parkway, Nottingham, Nottinghamshire, NG8 4GP

      IIF 6
    • icon of address Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, NG11 7EP, England

      IIF 7 IIF 8
    • icon of address Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 9
    • icon of address Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire, RG7 4AH

      IIF 10
    • icon of address Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 11
    • icon of address Garthfields, Mumberry Hill, Hare Hatch Road, Wargrave, Reading, Berkshire, RG10 8EE, England

      IIF 12
    • icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, RG7 4AH, England

      IIF 13
    • icon of address Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, NG11 7EP, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Tremain House, 8 Maple Drive, Kings Worthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 19
  • Hemani, Leon
    British sales director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Notts, NG11 7EP

      IIF 20
  • Hemani, Leon
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cleaver Fulton & Rankin, 50 Bedford Street, Belfast, BT2 7FW

      IIF 21
  • Leon Hemani
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tremain House, 8 Maple Drive, Kings Worthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 22
  • Mr Leon Hemani
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, Nottinghamshire, NG11 7EP, England

      IIF 23
    • icon of address Arrowhead Park, Arrowhead Road, Theale, Reading, RG7 4AH

      IIF 24
    • icon of address Davidson House, Forbury Square, Reading, RG1 3EU, England

      IIF 25
    • icon of address Garthfields, Mumberry Hill, Hare Hatch Road, Wargrave, Reading, Berkshire, RG10 8EE, England

      IIF 26
    • icon of address The Forge, Borlasses Barn, Twyford Road, Waltham St. Lawrence, Reading, RG10 0HE, United Kingdom

      IIF 27
  • Mr Leon Hemani
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilford Industrial Estate, Ruddington Lane, Wilford, Nottingham, Nottinghamshire, NG11 7EP, United Kingdom

      IIF 28
  • Mr Leon Hemani
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, RG7 4AH, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 21
  • 1
    MM&S (5131) LIMITED - 2006-08-30
    icon of address Caputhall Road, Deans, Livingston
    Active Corporate (5 parents)
    Equity (Company account)
    -457,623 GBP2022-12-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 7 - Director → ME
  • 2
    CRS COMPUTERS LIMITED - 2000-11-29
    COMPUTER RENTALS SCOTLAND LIMITED - 1993-11-02
    icon of address Caputhall Road, Deans, Livingston
    Active Corporate (5 parents)
    Equity (Company account)
    3,281,656 GBP2022-12-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 8 - Director → ME
  • 3
    DATAPAC (N.I.) LIMITED - 2022-02-01
    icon of address C/o Cleaver Fulton & Rankin, 50 Bedford Street, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address The Forge Borlasses Barn, Twyford Road, Waltham St. Lawrence, Reading, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -190,081 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-01-20 ~ 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
  • 5
    icon of address Davidson House, Forbury Square, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 6
    icon of address Garthfields Mumberry Hill, Hare Hatch Road, Wargrave, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,307,904 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 2.3-2.4, Arbeta Northampton Road, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Unit 2.3-2.4, Arbeta Northampton Road, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,221,556 GBP2021-12-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Unit 2.3-2.4, Arbeta Northampton Road, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    979,839 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Unit 2.3-2.4, Arbeta Northampton Road, Manchester, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    5,345,867 GBP2021-12-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 17 - Director → ME
  • 11
    WESTCOAST GROUP HOLDINGS LIMITED - 2025-03-06
    icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 13 - Director → ME
  • 12
    WESTCOAST (HOLDINGS) LIMITED - 2025-03-05
    KELIDO LIMITED - 2011-06-29
    icon of address Arrowhead Park, Arrowhead Road Theale, Reading, Berkshire
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    icon of address Unit 2.3-2.4, Arbeta Northampton Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    827,374 GBP2021-12-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 14 - Director → ME
  • 15
    WAM DIRECT LIMITED - 2016-09-21
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    AMSOFT LIMITED - 2000-02-21
    RAPIDHART LIMITED - 1984-02-01
    icon of address 7 Handley Page Way, Colney, Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 1 - Director → ME
  • 17
    BONIEL PLASTICS LIMITED - 1976-12-31
    icon of address 7 Handley Page Way, Colney, Street, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 3 - Director → ME
  • 18
    LEARNING TECHNOLOGY LIMITED - 2003-08-22
    WILLSTAR LIMITED - 2002-12-18
    icon of address 7 Handley Page Way, Colney, Street, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 2 - Director → ME
  • 19
    XENON COMPUTER SYSTEMS LIMITED - 1998-06-24
    icon of address 7 Handley Page Way, Colney Street, St. Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 4 - Director → ME
  • 20
    icon of address Wilford Industrial Estate Ruddington Lane, Wilford, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 21
    ELGANHURST LIMITED - 1986-10-08
    icon of address Wilford Industrial Estate, Ruddington Lane Wilford, Nottingham, Notts
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    21,985 GBP2022-12-31
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 20 - Director → ME
Ceased 5
  • 1
    CASTLEGATE 562 LIMITED - 2009-09-18
    icon of address Units 10 11 & 12 Glaisdale Point, Glaisdale Parkway, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2022-01-28
    IIF 6 - Director → ME
  • 2
    PACE INVESTMENTS LIMITED - 1995-10-09
    icon of address Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-05 ~ 2022-01-28
    IIF 5 - Director → ME
  • 3
    DATAPAC (N.I.) LIMITED - 2022-02-01
    icon of address C/o Cleaver Fulton & Rankin, 50 Bedford Street, Belfast
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-31 ~ 2024-07-31
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Arrowhead Park, Arrowhead Road, Theale, Berkshire, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-07-24
    IIF 30 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    icon of address Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    840 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2019-06-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2020-11-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.