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

Leeson, Leonard Ramon Thomas

    Related profiles found in government register
  • Leeson, Leonard Ramon Thomas
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 1
  • Leeson, Leonard Ramon Thomas
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barcombe House, Barcombe Mills, Barcombe, East Sussex, BN8 5BT

      IIF 2 IIF 3
    • icon of address Barcombe House, Barcombe Mills, Barcombe, East Sussex, BN8 5BT, United Kingdom

      IIF 4 IIF 5
    • icon of address Technology Business Park, Moy Avenue Eastbourne, East Sussex, BN22 8LD

      IIF 6
    • icon of address 5, North Street, Hailsham, BN27 1DQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 10 IIF 11
    • icon of address 155, Grays Inn Road, London, WC1X 8UE, United Kingdom

      IIF 12
    • icon of address Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 13 IIF 14 IIF 15
    • icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA

      IIF 17
  • Leeson, Leonard Ramon Thomas
    British none born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA, United Kingdom

      IIF 18
  • Leeson, Leonard Ramon Thomas
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tns Building, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 19 IIF 20
  • Leeson, Leonard Ramon Thomas
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 21 IIF 22
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 23
    • icon of address Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 24
    • icon of address 1 Swan Wood Park, Gun Hill, Horam, East Sussex, TN21 0LL, United Kingdom

      IIF 25
  • Leeson, Leonard Ramon Thomas
    British sales agent born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 26
  • Mr Leonard Ramon Thomas Leeson
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barcombe House, Barcombe Mills, Barcombe, East Sussex, BN8 5BT, United Kingdom

      IIF 27
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 28
    • icon of address 5, North Street, Hailsham, BN27 1DQ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 32
  • Leeson, Leonard Ramon Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 33 IIF 34
  • Leeson, Leonard Ramon Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 35
    • icon of address Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 36
  • Leeson, Leonard Ramon Thomas
    British mobile phone retailer

    Registered addresses and corresponding companies
    • icon of address Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 37
  • Leeson, Leonard Ramon Thomas
    British telephone retailer

    Registered addresses and corresponding companies
    • icon of address Barcombe House, Barcombe, Mills, East Sussex, BN8 5BT

      IIF 38
  • Mr Leonard Ramon Thomas Leeson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 39 IIF 40
    • icon of address 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 41
    • icon of address Sussex Barn, New Road, Hellingly, Hailsham, East Sussex, BN27 4EW, United Kingdom

      IIF 42
    • icon of address 1 Swan Wood Park, Gun Hill, Horam, East Sussex, TN21 0LL, United Kingdom

      IIF 43
  • Leonard Ramon Thomas Leeson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tns Building, Maesbury Road, Oswestry, SY10 8NR, United Kingdom

      IIF 44 IIF 45
  • Leeson, Len
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barcombe House, Barcombe Mills, Barcombe, Lewes, East Sussex, BN8 5BT, England

      IIF 46
  • Mr Leonard Leeson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8GA

      IIF 47
  • Mr Len Leeson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barcombe House, Barcombe Mills, Barcombe, Lewes, East Sussex, BN8 5BT, England

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    ANYTHING MOBILE LIMITED - 2006-02-08
    CELLULAR ACE LIMITED - 2001-12-28
    ACE ACCESSORIES LIMITED - 1996-01-31
    icon of address 5 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-17 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-11-26 ~ dissolved
    IIF 34 - Secretary → ME
  • 2
    ESQUIRE PEARL REALTY (ELLESMERE) LIMITED - 2013-09-10
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    118,060 GBP2024-03-31
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Sussex Barn New Road, Hellingly, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,990 GBP2024-11-30
    Officer
    icon of calendar 2003-11-28 ~ now
    IIF 24 - Director → ME
    icon of calendar 2003-11-28 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 5 North Street, Hailsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 25 Airedale Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Sussex Barn New Road, Hellingly, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,771 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 155 Grays Inn Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Tns Building, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    QUBAX LIMITED - 2020-04-07
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,517,839 GBP2024-09-30
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 North Street, Hailsham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 North Street, Hailsham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address Sussex Barn New Road, Hellingly, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13 GBP2024-07-31
    Officer
    icon of calendar 2011-03-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Tns Building Ak, Maesbury Road, Oswestry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    SPRING SMOKERY LIMITED - 2014-10-08
    icon of address 1 Swan Wood Park, Gun Hill, Horam, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,426 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    CHITTER-CHATTER TELECOM LTD. - 2010-05-21
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-31 ~ 2012-08-08
    IIF 13 - Director → ME
    icon of calendar 1994-01-31 ~ 2012-08-08
    IIF 38 - Secretary → ME
  • 2
    CHITTER CHATTER SERVICES LIMITED - 2013-03-08
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2010-05-10 ~ 2012-02-29
    IIF 3 - Director → ME
  • 3
    BEST SIM DEALS LIMITED - 2010-05-13
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -450 GBP2023-11-30
    Officer
    icon of calendar 2009-05-13 ~ 2012-04-10
    IIF 15 - Director → ME
    icon of calendar 2009-05-13 ~ 2012-04-10
    IIF 36 - Secretary → ME
  • 4
    icon of address 5 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2012-08-21
    IIF 2 - Director → ME
  • 5
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2012-04-10
    IIF 14 - Director → ME
    icon of calendar 1999-04-19 ~ 2012-04-10
    IIF 37 - Secretary → ME
  • 6
    icon of address Technology Business Park, Moy Avenue Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    106,384 GBP2024-12-31
    Officer
    icon of calendar 2012-08-24 ~ 2013-08-12
    IIF 6 - Director → ME
  • 7
    ADVANCED FUELS LIMITED - 2006-08-15
    POWER MOBILE LIMITED - 2004-12-14
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -296,059 GBP2023-06-30
    Officer
    icon of calendar 2002-11-12 ~ 2012-04-10
    IIF 16 - Director → ME
    icon of calendar 2008-11-10 ~ 2012-04-10
    IIF 33 - Secretary → ME
  • 8
    SPRING SMOKERY LIMITED - 2014-10-08
    icon of address 1 Swan Wood Park, Gun Hill, Horam, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,426 GBP2024-05-31
    Officer
    icon of calendar 2024-08-08 ~ 2025-08-04
    IIF 25 - Director → ME
    icon of calendar 2014-08-07 ~ 2017-07-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-16
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.