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

Ms Lesley Morwenna Hollingshead

    Related profiles found in government register
  • Ms Lesley Morwenna Hollingshead
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Alexander Road, Thatcham, Berkshire, RG19 4QU, United Kingdom

      IIF 1
    • icon of address 19, Alexander Road, Thatcham, RG19 4QU, England

      IIF 2 IIF 3
    • icon of address Alluma House, 19 Alexander Road, Thatcham, Berkshire, RG19 4QU

      IIF 4
    • icon of address Alluma House, 19 Alexander Road, Thatcham, Berkshire, RG19 4QU, United Kingdom

      IIF 5
  • Hollingshead, Lesley Morwenna
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Alexander Road, Thatcham, Berkshire, RG19 4QU, United Kingdom

      IIF 6
    • icon of address Alluma House, 19 Alexander Road, Thatcham, Berkshire, RG19 4QU, United Kingdom

      IIF 7
  • Hollingshead, Lesley Morwenna
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H2, Raceview Business Ctr, Hambridge Road, Newbury, Berkshire, RG14 5SA, England

      IIF 8
    • icon of address 19, Alexander Road, Thatcham, RG19 4QU, England

      IIF 9
  • Hollingshead, Lesley Morwenna
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H2 Raceview Business Park, Hambridge Road, Newbury, Berkshire, RG14 5SA, England

      IIF 10 IIF 11
    • icon of address 19, Alexander Road, Thatcham, Berkshire, RG19 4QU, United Kingdom

      IIF 12
    • icon of address 19, Alexander Road, Thatcham, RG19 4QU, England

      IIF 13 IIF 14
    • icon of address 28 Harebell Drive, Thatcham, Berkshire, RG18 4DX, United Kingdom

      IIF 15
    • icon of address 8, Urquhart Road, Thatcham, RG19 4RF, United Kingdom

      IIF 16
  • Hollingshead, Lesley Morwenna
    British managing director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1 Northwood Drive, Shaw, Newbury, Berkshire, RG14 2HB

      IIF 17
    • icon of address 19 Alexander Road, Thatcham, Berkshire, RG19 4QU, United Kingdom

      IIF 18
  • Hollingshead, Lesley Morwenna
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address H2, Raceview Business Park, Hambridge Road, Newbury, Berkshire, RG14 5SA, England

      IIF 19
  • Hollingshead, Lesley Morwenna

    Registered addresses and corresponding companies
    • icon of address H2, Raceview Business Centre, Hambridge Road, Newbury, Berkshire, RG14 5SA, England

      IIF 20
  • Hollingshead, Lesley

    Registered addresses and corresponding companies
    • icon of address 19, Alexander Road, Thatcham, RG19 4QU, England

      IIF 21 IIF 22
    • icon of address 8 Rivermead, Pipers Lane, Thatcham, Berkshire, RG19 4EP

      IIF 23
    • icon of address Alluma House, 19 Alexander Road, Thatcham, Berkshire, RG19 4QU, England

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 19 Alexander Road, Thatcham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    975 GBP2022-04-30
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address H2 Raceview Business Centre, Hambridge Road, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address No 1 Northwood Drive, Shaw, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,810 GBP2023-03-31
    Officer
    icon of calendar 2017-07-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Alluma House, 19 Alexander Road, Thatcham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 18 - Director → ME
  • 5
    MPS FINANCIAL LTD - 2015-01-08
    MPS FINANCIALS & ACCOUNTANCY LTD - 2021-04-03
    icon of address Alluma House, 19 Alexander Road, Thatcham, Berkshire
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    28,550 GBP2024-10-31
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address 19 Alexander Road, Thatcham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 19 Alexander Road, Thatcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    THE COURIER PIDGEON LTD - 2011-07-19
    icon of address Alluma House, 19 Alexander Road, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    668 GBP2021-05-31
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 7 - Director → ME
Ceased 9
  • 1
    icon of address 28 Harebell Drive, Thatcham, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,985 GBP2024-08-31
    Officer
    icon of calendar 2022-12-02 ~ 2022-12-14
    IIF 15 - Director → ME
  • 2
    HILLGATE (4) LIMITED - 1998-12-01
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,621 GBP2017-07-31
    Officer
    icon of calendar 2013-06-28 ~ 2015-08-04
    IIF 23 - Secretary → ME
  • 3
    CRESCENT ARCHITECTURAL LIGHTING LTD - 2015-02-03
    icon of address Alluma House, 19 Alexander Road, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2015-04-14
    IIF 10 - Director → ME
    icon of calendar 2015-04-14 ~ 2015-08-04
    IIF 24 - Secretary → ME
  • 4
    icon of address 41 Scriven Mead, Thatcham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,606 GBP2019-08-31
    Officer
    icon of calendar 2012-08-14 ~ 2012-08-14
    IIF 11 - Director → ME
  • 5
    icon of address 19 Alexander Road, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    280,309 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2022-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-09-02
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Alluma House, 19 Alexander Road, Thatcham, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,950 GBP2024-03-31
    Officer
    icon of calendar 2014-01-15 ~ 2014-01-15
    IIF 19 - Director → ME
  • 7
    WESSEX ELECTRICAL CONTRACTORS LTD - 2018-09-13
    icon of address 50 Kittyhawk Close Bowerhill, Melksham, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    151,864 GBP2025-03-31
    Officer
    icon of calendar 2023-03-28 ~ 2023-09-08
    IIF 21 - Secretary → ME
  • 8
    THE COURIER PIDGEON LTD - 2011-07-19
    icon of address Alluma House, 19 Alexander Road, Thatcham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    668 GBP2021-05-31
    Officer
    icon of calendar 2014-05-06 ~ 2015-03-09
    IIF 8 - Director → ME
  • 9
    icon of address 8 Urquhart Road, Thatcham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,086 GBP2025-03-31
    Officer
    icon of calendar 2022-12-02 ~ 2023-03-10
    IIF 16 - Director → ME
    icon of calendar 2021-04-22 ~ 2021-05-06
    IIF 22 - Secretary → 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.