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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John William Leicester

    Related profiles found in government register
  • Mr John William Leicester
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cross's Barn, Sherborne, Cheltenham, GL54 3NB, England

      IIF 1
    • The Dutch Barn The Old Coal Yard, Gagingwell, Gagingwell, Chipping Norton, OX7 4EF, England

      IIF 2
    • Unit 5, The Dutch Barn, The Old Coal Yard, Gagingwell, OX7 4EF, United Kingdom

      IIF 3
    • Wild Wings, Greenfield, Christmas Common, Watlington, Oxon, OX49 5HF, United Kingdom

      IIF 4
    • Wild Wings, Greenfield, Christmas Common, Watlington, OX49 5HF, United Kingdom

      IIF 5
    • Wild Wings, Greenfield, Christmas Common, Watlington, Oxfordshire, OX49 5HF, England

      IIF 6
    • Wild Wings, Greenfield, Christmas Common, Watlington, Oxon, OX49 5HF, United Kingdom

      IIF 7
    • Wild Wings, Greenfield, Watlington, OX49 5HF, England

      IIF 8 IIF 9 IIF 10
    • Wild Wings, Wild Wings, Greenfield, Christmas Common, Watlington, Oxon, OX49 5HF, United Kingdom

      IIF 11
  • John William Leicester
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wild Wings Greenfield, Christmas Common, Watlington, Oxon, OX49 5HF, United Kingdom

      IIF 12
  • Leicester, John William
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dutch Barn The Old Coal Yard, Gagingwell, Chipping Norton, OX7 4EF, United Kingdom

      IIF 13
    • Unit 5, The Dutch Barn, The Old Coal Yard, Gagingwell, OX7 4EF, United Kingdom

      IIF 14
    • Wild Wings, Greenfield, Christmas Common, Watlington, OX49 5HF, United Kingdom

      IIF 15
    • Wild Wings, Greenfield, Christmas Common, Watlington, Oxfordshire, OX49 5HF, United Kingdom

      IIF 16
    • Wild Wings, Greenfield, Christmas Common, Watlington, Oxon, OX49 5HF, United Kingdom

      IIF 17 IIF 18
    • Wild Wings, Greenfield, Watlington, OX49 5HF, England

      IIF 19 IIF 20
  • Leicester, John William
    British accountant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pear Tree Cottage, Aston Street, Aston Tirrold, Oxfordshire, OX11 9DJ

      IIF 21
    • The Dutch Barn, The Old Coal Yard, Gagingwell, Chipping Norton, OX7 4EF, United Kingdom

      IIF 22
    • Priors Edge, 45, Windermere Way, Farnham, Surrey, GU9 0DE, England

      IIF 23
    • Wild Wings, Greenfield, Christmas Common, Watlington, OX49 5HF, United Kingdom

      IIF 24
    • Wild Wings, Wild Wings, Greenfield, Christmas Common, Watlington, Oxon, OX49 5HF, United Kingdom

      IIF 25
  • Leicester, John William
    British chief executive born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cross's Barn, Sherborne, Cheltenham, GL54 3NB, United Kingdom

      IIF 26
  • Leicester, John William
    British born in May 1950

    Registered addresses and corresponding companies
  • Leicester, John William
    British

    Registered addresses and corresponding companies
  • Leicester, John William
    British accountant

    Registered addresses and corresponding companies
  • Leicester, John William

    Registered addresses and corresponding companies
    • Herschel House, 58 Herschel Street, Slough, SL1 1PG

      IIF 44
  • Leicester, John William, Mr.

    Registered addresses and corresponding companies
    • Peartree Cottage, Aston Street, Aston Tirrold, Oxon, OX11 9DJ, Uk

      IIF 45
child relation
Offspring entities and appointments 27
  • 1
    ALLIED SCHOOLS AGENCY LIMITED
    00306977
    Martyrs Memorial & Church Of England (cpas), Sovereign Court One (unit 3) Sir William Lyons Road, University Of Warwick Science Park, Coventry
    Active Corporate (47 parents)
    Officer
    2004-02-16 ~ 2007-02-05
    IIF 43 - Secretary → ME
  • 2
    CANFORD SCHOOL,LIMITED
    00190956
    The Bursary, Canford School, Wimborne, Dorset
    Active Corporate (83 parents, 1 offspring)
    Officer
    2004-03-05 ~ 2007-02-05
    IIF 39 - Secretary → ME
  • 3
    CHENEFORD LIMITED
    02694274
    The Bursary, Canford School, Wimborne, Dorset
    Active Corporate (21 parents)
    Officer
    2004-03-05 ~ 2007-02-05
    IIF 42 - Secretary → ME
  • 4
    COWRY CAPITAL HOLDINGS LIMITED
    05953026
    14b Wetherby Mansions, Earls Court Square, London
    Dissolved Corporate (3 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 29 - Director → ME
    2006-10-02 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    COWRY CAPITAL PARTNERS LIMITED
    05952610
    14b Wetherby Mansions, Earls Court Square, London
    Dissolved Corporate (3 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 28 - Director → ME
    2006-10-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    HARROGATE LADIES' COLLEGE LIMITED
    - now 00197987
    HARROGATE COLLEGE,LIMITED - 1999-12-29
    Harrogate Ladies' College Limited, Clarence Drive, Harrogate, North Yorkshire
    Active Corporate (83 parents, 1 offspring)
    Officer
    2004-03-13 ~ 2007-02-05
    IIF 32 - Secretary → ME
  • 7
    HEALING GARDENS OF THE WORLD LTD
    - now 04017386
    THE KURMA TRUST"
    - 2019-03-12 04017386
    THE TURTLE TRUST
    - 2003-10-16 04017386
    Wild Wings Greenfield, Christmas Common, Watlington, Oxon, England
    Dissolved Corporate (15 parents)
    Officer
    2000-06-19 ~ dissolved
    IIF 24 - Director → ME
    2000-06-19 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-06-19 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ILA ASIA LIMITED
    - now 09161183
    ILA ONLY LIMITED
    - 2017-02-24 09161183
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (7 parents)
    Officer
    2014-08-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2016-06-19 ~ 2017-08-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ILA POTHECARY LIMITED
    11367080
    99 Kensington Church Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-05-17 ~ 2020-12-22
    IIF 26 - Director → ME
  • 10
    ILA WELLNESS LIMITED
    - now 14539421
    SPA MAISON LTD
    - 2024-04-22 14539421 15271789... (more)
    Wild Wings Greenfield, Christmas Common, Watlington, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-12-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ILA-SPA LIMITED
    - now 04031333
    THE HIMALAYAN SALT CRYSTAL CO. LIMITED
    - 2007-08-09 04031333
    THE TURTLE CONSULTANCY LIMITED
    - 2005-09-23 04031333
    SEVCO 1177 LIMITED
    - 2000-08-21 04031333 04075526... (more)
    Herschel House, 58 Herschel Street, Slough
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2000-08-14 ~ dissolved
    IIF 22 - Director → ME
    2010-04-01 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 12
    LOVE MARKS LTD
    06914372
    Peartree Cottage, Aston Street, Aston Tirrold, Oxon, Uk
    Dissolved Corporate (2 parents)
    Officer
    2009-05-26 ~ dissolved
    IIF 21 - Director → ME
    2009-05-26 ~ dissolved
    IIF 45 - Secretary → ME
  • 13
    MAISON ILA LTD
    16413000
    Wild Wings, Greenfield, Christmas Common, Watlington, Oxon, England
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    MAISON SPA LIMITED
    - now 15271789 14539421... (more)
    ILA SPA (COTSWOLDS) LIMITED
    - 2025-05-20 15271789
    2nd Floor 3 Lombard Street, London
    Active Corporate (2 parents)
    Officer
    2023-11-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MAISON WELLNESS LTD
    16047326
    Unit 5 The Dutch Barn, The Old Coal Yard, Gagingwell, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-10-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 16
    MATRI MANUFACTURING LIMITED
    - now 10566540
    MEDICINE FOR THE SOUL LTD
    - 2022-11-22 10566540
    Wild Wings Greenfield, Christmas Common, Watlington, Oxon, England
    Active Corporate (2 parents)
    Officer
    2021-09-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MOOD FOOD CUISINE LIMITED
    14043907
    Wild Wings, Wild Wings, Greenfield, Christmas Common, Watlington, Oxon, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    ORIGIN TRADING PARTNERS LTD
    08654701
    45 Windermere Way 45 Windermere Way, Folly Hill, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2013-08-19 ~ 2015-09-27
    IIF 23 - Director → ME
  • 19
    REGENX WELLNESS LIMITED
    16451694
    48 Welbeck Street 48 Welbeck Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-05-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SPA MAISON SERVICES LTD
    16020109 14539421... (more)
    The Dutch Barn The Old Coal Yard, Gagingwell, Chipping Norton, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-10-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 21
    STOWE ENTERPRISES LIMITED - now
    STOWE SCHOOL EDUCATIONAL SERVICES LIMITED
    - 2010-04-08 01378711
    Stowe School Limited, Stowe, Buckingham, Buckinghamshire
    Active Corporate (46 parents)
    Officer
    2004-06-11 ~ 2007-06-06
    IIF 35 - Secretary → ME
  • 22
    STOWE SCHOOL LIMITED - now
    STOWE SCHOOL,LIMITED
    - 2020-12-02 00187251
    Stowe School Limited, Stowe School, Stowe, Buckingham, Buckinghamshire
    Active Corporate (94 parents)
    Officer
    2004-03-09 ~ 2007-02-05
    IIF 40 - Secretary → ME
  • 23
    THE ALLIED SCHOOLS TRUST
    - now 03061509
    BRIDGWATER COLLEGE LIBRARY SERVICES TRUST - 1995-10-27
    BRIDGEWATER COLLEGE LIBRARY SERVICES TRUST - 1995-06-12
    Cross House, 38 High Street, Banbury, Oxfordshire
    Dissolved Corporate (12 parents)
    Officer
    2004-02-16 ~ 2007-02-05
    IIF 27 - Director → ME
    2004-02-16 ~ 2007-02-05
    IIF 31 - Secretary → ME
  • 24
    THE FRIENDS OF CANFORD SCHOOL - now
    CANFORD SCHOOL SOCIETY,LIMITED(THE)
    - 2015-09-11 00383983
    The Bursary Canford School, Canford Magna, Wimborne, Dorset
    Active Corporate (82 parents)
    Officer
    2004-05-08 ~ 2007-02-05
    IIF 36 - Secretary → ME
  • 25
    THE WREKIN OLD HALL TRUST LIMITED - now
    WREKIN COLLEGE,WELLINGTON,COMPANY LIMITED
    - 2007-05-11 00172472
    The Wrekin Old Hall Trust Ltd, Wrekin College Sutherland Road, Wellington, Telford, Shropshire
    Active Corporate (64 parents)
    Officer
    2004-02-16 ~ 2007-02-05
    IIF 30 - Secretary → ME
  • 26
    WESTONBIRT LEISURE LIMITED - now
    CROFTDEEP LIMITED
    - 2009-01-13 02899060
    25-27 High Street, Corsham, England
    Active Corporate (28 parents)
    Officer
    2004-02-16 ~ 2007-02-05
    IIF 41 - Secretary → ME
  • 27
    WESTONBIRT SCHOOLS LIMITED - now
    WESTON BIRT SCHOOL LIMITED
    - 2013-09-05 00230224
    Cpas Sovereign Court One (unit 3), University Of Warwick Science Park, Coventry, England
    Active Corporate (73 parents)
    Officer
    2004-03-19 ~ 2007-02-05
    IIF 34 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.