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

Le Roy, Desmond Eamon

    Related profiles found in government register
  • Le Roy, Desmond Eamon
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2, Montpeller House, Montpeller Drive, Cheltenham, GL50 1TY

      IIF 1
    • 29, Millington Road, Wallingford, Oxon, OX10 8FE, England

      IIF 2
    • Ejbrs Limited Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 3
    • The Annex, Howbery Park, Wallingford, Oxon, OX10 8BA, United Kingdom

      IIF 4
  • Le Roy, Desmond Eamon
    British consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Chiltern House, Thame Road, Haddenham, Buckinghamshire, HP17 8BY

      IIF 5
    • 29 Millington Road, Wallingford, Oxfordshire, OX10 8FE

      IIF 6
  • Le Roy, Desmond Eamon
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Durkan Cahill, Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 7
    • Unit 9, The Io Centre, Whittle Way, Arlington Business Park, Stevenage, Herts, SG1 2BD, England

      IIF 8 IIF 9
    • 29 Millington Road, Wallingford, Oxfordshire, OX10 8FE

      IIF 10 IIF 11 IIF 12
    • 29 Millington Road, Wallingford, Oxfordshire, OX10 8FE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 29 Millington Road, Wallingford, Oxon, OX10 8FE, United Kingdom

      IIF 19
    • Innovation Centre Annex Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 20
    • The Old Stables, Howbery Park, Wallingford, OX10 8BA, England

      IIF 21
    • Windrush Innovation Centre Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 22
  • Le Roy, Desmond Eamonn
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stables, Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 23
  • Le Roy, Desmond Eamon
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 29, Millington Road, Wallingford, Oxfordshire, OX10 8FE

      IIF 24
    • 29, Millington Road, Wallingford, Oxfordshire, OX10 8FE, United Kingdom

      IIF 25
  • Le Roy, Desmond Eamon
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Stables, Howbery Park, Benson Lane, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 26
  • Le Roy, Desmond Eamon
    British consultant

    Registered addresses and corresponding companies
    • 29 Millington Road, Wallingford, Oxfordshire, OX10 8FE

      IIF 27
  • Mr Desmond Eamon Le Roy
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2, Montpeller House, Montpeller Drive, Cheltenham, GL50 1TY

      IIF 28
    • 29 Millington Road, Wallingford, Oxfordshire, OX10 8FE, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 29 Millington Road, Wallingford, Oxon, OX10 8FE, United Kingdom

      IIF 32
    • Elliot Johnson, Howbery Park, Wallingford, Oxfordshire, OX10 8BA

      IIF 33
    • H R Wallingford Ltd Howbery Park, Wallingford, Oxfordshire, OX10 8BA

      IIF 34
    • Innovation Annexe, Howbery Park, Crowmarsh, Wallingford, Oxon, OX10 8BA, United Kingdom

      IIF 35
    • Innovation Centre Annex Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 36
  • Mr Desmond Eamonn Le Roy
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Stables, Howbery Park, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 37
  • Mr Desmond Le Roy
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Stables, Howbery Park, Wallingford, OX10 8BA, England

      IIF 38
  • Mr Desmond Eamon Le Roy
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Stables, Howbery Park, Benson Lane, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-09-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    UWATT LTD - 2014-04-10
    Durkan Cahill Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    62,471 GBP2017-12-31
    Officer
    2012-09-14 ~ now
    IIF 7 - Director → ME
  • 3
    WINTER HILL FIFTY LIMITED - 2006-12-28
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2008-03-06 ~ dissolved
    IIF 6 - Director → ME
  • 4
    THE BUSINESS RECOVERY FUNDING LIMITED - 2017-04-04
    Fourth Floor, St James House, St. James's Row, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,255 GBP2021-12-31
    Person with significant control
    2017-03-31 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    Howbery Park, Wallingford, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    MONEY COLLECTION SERVICES LIMITED - 2014-01-09
    Elliot Johnson, Howbery Park, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    HARRIS LE ROY LIMITED - 2017-06-28
    H R Wallingford Ltd Howbery Park, Wallingford, Oxfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-07-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Innovation Centre, Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 9
    Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    Suite G2 Montpeller House, Montpeller Drive, Cheltenham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -265,465 GBP2017-06-30
    Officer
    2018-02-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 11
    Ejbrs Limited Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 3 - Director → ME
  • 12
    BEST ELECTRICAL (UK) LIMITED - 2014-04-14
    Unit 9 The Io Centre Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-21 ~ dissolved
    IIF 14 - Director → ME
  • 13
    4 Stables, Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    WINTER HILL FIFTY FOUR LIMITED - 2008-11-12
    Greenfield Recovery Limited, Trinity House 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,455 GBP2016-02-28
    Officer
    2008-09-01 ~ 2008-11-07
    IIF 11 - Director → ME
  • 2
    SOFT SALES LIMITED - 2014-08-07
    BEST MAINTAIN LIMITED - 2014-01-30
    BEST ELECTRICAL WHOLESALERS LIMITED - 2012-01-16
    Apps Court Farm, Hurst Road, Walton-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,384 GBP2022-12-31
    Officer
    2009-12-21 ~ 2014-08-06
    IIF 8 - Director → ME
  • 3
    WINTER HILL FIFTY LIMITED - 2006-12-28
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2006-12-11 ~ 2007-03-01
    IIF 12 - Director → ME
  • 4
    WINTER HILL FORTY SIX LIMITED - 2005-09-06
    Brigham House, High Street, Biggleswade, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    100,682 GBP2024-05-31
    Officer
    2005-06-30 ~ 2006-06-13
    IIF 27 - Secretary → ME
  • 5
    Unit 10 Leyden Road, Stevenage, Herts, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2009-12-21 ~ 2024-06-24
    IIF 9 - Director → ME
  • 6
    THE BUSINESS RECOVERY FUNDING LIMITED - 2017-04-04
    Fourth Floor, St James House, St. James's Row, Burnley, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,255 GBP2021-12-31
    Officer
    2017-03-31 ~ 2022-03-10
    IIF 17 - Director → ME
  • 7
    EJ BUSINESS RECOVERY LIMITED - 2018-10-29
    ELLIOT JOHNSON LIMITED - 2017-06-28
    4385, 08585865 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -69,212 GBP2019-12-31
    Officer
    2013-06-26 ~ 2022-03-07
    IIF 18 - Director → ME
    Person with significant control
    2016-06-26 ~ 2022-02-28
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    Hr Wallingford Ltd Howbery Park, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-05 ~ 2013-07-22
    IIF 22 - Director → ME
  • 9
    Jamesons House, Compton Way, Witney, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2009-02-09 ~ 2013-04-01
    IIF 24 - LLP Designated Member → ME
  • 10
    Fourth Floor St. James's House, St, James Row, Burnley, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -114,270 GBP2023-03-30
    Officer
    2021-02-25 ~ 2022-06-16
    IIF 26 - Director → ME
    Person with significant control
    2021-02-25 ~ 2022-03-08
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 11
    29 Millington Road, Wallingford, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,654 GBP2022-01-31
    Officer
    2021-02-12 ~ 2023-05-25
    IIF 2 - Director → ME
  • 12
    MILL PIPEWORK SOLUTONS LIMITED - 2018-12-18
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -202,047 GBP2020-11-30
    Officer
    2019-01-07 ~ 2022-03-02
    IIF 21 - Director → ME
    Person with significant control
    2019-11-14 ~ 2022-03-02
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    25 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2004-10-27 ~ 2012-06-26
    IIF 10 - Director → ME
  • 14
    TAYLOR BROOK SERVICES LTD - 2012-07-12
    SB CORPORATE SOLUTIONS LTD - 2012-02-10
    THE SPENCER BROWN PARTNERSHIP LIMITED - 2006-02-28
    25 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (1 parent, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -10,926 GBP2015-12-31
    Officer
    2004-06-01 ~ 2011-04-27
    IIF 5 - Director → ME
  • 15
    14 Clayhill Close, Martins Heron, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,292 GBP2023-05-31
    Officer
    2016-05-25 ~ 2020-12-14
    IIF 20 - Director → ME
    Person with significant control
    2016-05-25 ~ 2020-12-14
    IIF 36 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.