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

Mandeville, Leslie Ronald

    Related profiles found in government register
  • Mandeville, Leslie Ronald
    British born in June 1954

    Registered addresses and corresponding companies
    • icon of address 52 Harebell Close, Hartley Wintney, Basingstoke, Hampshire, RG27 8TW

      IIF 1
  • Mandeville, Leslie Ronald
    British commercial director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 52 Harebell Close, Hartley Wintney, Basingstoke, Hampshire, RG27 8TW

      IIF 2 IIF 3 IIF 4
  • Mandeville, Leslie Ronald
    British company director born in June 1954

    Registered addresses and corresponding companies
  • Mandeville, Leslie Ronald
    British director born in June 1954

    Registered addresses and corresponding companies
  • Mandeville, Leslie Ronald
    British managing director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 52 Harebell Close, Hartley Wintney, Basingstoke, Hampshire, RG27 8TW

      IIF 17
  • Mandeville, Leslie Ronald
    British regional commercial director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 52 Harebell Close, Hartley Wintney, Basingstoke, Hampshire, RG27 8TW

      IIF 18
  • Mandeville, Leslie Ronald
    British

    Registered addresses and corresponding companies
  • Mandeville, Leslie Ronald
    British commercial director

    Registered addresses and corresponding companies
    • icon of address London Court, London Road, Bracknell, Berkshire, RG12 2UT, England

      IIF 27 IIF 28
    • icon of address Peppermill Lodge, 6 Award Road, Church Crookham, Hampshire, GU52 6HE

      IIF 29
  • Mandeville, Leslie Ronald

    Registered addresses and corresponding companies
    • icon of address 52 Harebell Close, Hartley Wintney, Basingstoke, Hampshire, RG27 8TW

      IIF 30
    • icon of address Binfield Place, Forest Road, Binfield, Berkshire, RG42 4EA

      IIF 31
  • Mandeville, Leslie Ronald
    British accountant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peppermill Lodge, 6 Award Road, Church Crookham, Hampshire, GU52 6HE

      IIF 32
  • Mandeville, Leslie Ronald
    British commercial director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London Court, London Road, Bracknell, Berkshire, RG12 2UT, England

      IIF 33 IIF 34
    • icon of address Peppermill Lodge, 6 Award Road, Church Crookham, Hampshire, GU52 6HE

      IIF 35
child relation
Offspring entities and appointments
Active 2
  • 1
    LYCHGATE PROPERTIES PLC - 2005-04-01
    LYCHGATE PROPERTIES PUBLIC LIMITED COMPANY - 1997-05-28
    icon of address 4 Reading Road, Pangbourne, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address Binfield Place, Forest Road, Binfield, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-01-19 ~ dissolved
    IIF 31 - Secretary → ME
Ceased 28
  • 1
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-26 ~ 2001-02-01
    IIF 23 - Secretary → ME
  • 2
    BERKELEY HOMES (NORTH LONDON) LIMITED - 1999-05-14
    BUCKSDENE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1997-04-21
    IIF 3 - Director → ME
    icon of calendar ~ 1997-04-21
    IIF 20 - Secretary → ME
  • 3
    BERKELEY HOMES (KENT) LIMITED - 2011-02-02
    BERKELEY HOMES (ESSEX) LIMITED. - 2007-03-21
    BERKELEY HOMES (HAMPSHIRE) LIMITED - 1985-06-17
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-07-01
    IIF 1 - Director → ME
    icon of calendar ~ 1994-05-01
    IIF 19 - Secretary → ME
  • 4
    PARK HEIGHTS MANAGEMENT COMPANY (FINCHLEY) LIMITED - 1995-05-09
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,110 GBP2023-12-31
    Officer
    icon of calendar 1993-07-26 ~ 1995-01-11
    IIF 11 - Director → ME
  • 5
    icon of address 5 Sherborne Place, Northwood, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    97 GBP2024-08-31
    Officer
    icon of calendar 1995-08-21 ~ 1996-07-18
    IIF 14 - Director → ME
  • 6
    icon of address 3 Tauber Close, Elstree, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    755 GBP2024-08-31
    Officer
    icon of calendar 1994-08-16 ~ 1995-04-30
    IIF 15 - Director → ME
  • 7
    icon of address 20 Triton Street, Regent's Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-26 ~ 2001-02-01
    IIF 26 - Secretary → ME
  • 8
    icon of address 3 Hibberts Way, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-11-30
    Officer
    icon of calendar 1991-11-15 ~ 1993-01-06
    IIF 30 - Secretary → ME
  • 9
    LEND LEASE RESIDENTIAL (BH) LIMITED - 2016-07-01
    THE BEAUFORT HOMES DEVELOPMENT GROUP LIMITED - 2013-02-21
    THE BEAUFORT HOMES DEVELOPMENT GROUP PLC - 2003-08-21
    THE BEAUFORT HOMES GROUP PLC - 1995-04-04
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2000-06-26 ~ 2001-02-01
    IIF 24 - Secretary → ME
  • 10
    LEND LEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED - 2016-07-01
    CROSBY HOMES (SPECIAL PROJECTS) LIMITED - 2011-07-22
    BEAUFORT WESTERN LIMITED - 2001-11-30
    BERKELEY HOMES (WESTERN) LIMITED - 1994-08-01
    BERKELEY LEASING LIMITED - 1987-08-07
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-26 ~ 2001-02-01
    IIF 22 - Secretary → ME
  • 11
    TENTERDEN GROVE MANAGEMENT COMPANY LIMITED - 1994-08-17
    icon of address 18 Linfield Close, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    38,419 GBP2023-12-31
    Officer
    icon of calendar 1992-12-10 ~ 1994-05-01
    IIF 16 - Director → ME
  • 12
    LYCHGATE PROPERTIES PLC - 2005-04-01
    LYCHGATE PROPERTIES PUBLIC LIMITED COMPANY - 1997-05-28
    icon of address 4 Reading Road, Pangbourne, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2009-10-30
    IIF 35 - Director → ME
  • 13
    icon of address 4 Malthouse Place, Newlands Avenue, Radlett, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-06-25
    IIF 4 - Director → ME
  • 14
    icon of address 1 Portland Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2024-04-30
    Officer
    icon of calendar 1992-04-30 ~ 1994-03-19
    IIF 8 - Director → ME
  • 15
    icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2024-02-29
    Officer
    icon of calendar 1995-02-16 ~ 1996-07-18
    IIF 13 - Director → ME
  • 16
    icon of address 6 Churchill Drive, Knotty Green, Beaconsfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,142 GBP2024-06-30
    Officer
    icon of calendar 1992-06-15 ~ 1994-06-01
    IIF 17 - Director → ME
  • 17
    icon of address 3 Parklands Close, Beech Hill, Hadley Wood, Barnet Herts
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-09-30
    Officer
    icon of calendar 1992-09-04 ~ 1993-09-03
    IIF 5 - Director → ME
  • 18
    icon of address 4 Potters Close, Prestwood, Great Missenden, Buckinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    70 GBP2023-12-31
    Officer
    icon of calendar 1991-10-28 ~ 1992-06-30
    IIF 2 - Director → ME
  • 19
    icon of address 9 Kingswick House, Kingswick Drive, Ascot, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,472,324 GBP2024-06-30
    Officer
    icon of calendar 2001-06-25 ~ 2018-05-31
    IIF 33 - Director → ME
    icon of calendar 2001-06-25 ~ 2018-05-31
    IIF 27 - Secretary → ME
  • 20
    SOMERFORD CLOSE MANAGEMENT LIMITED - 2004-04-28
    SOMERFORD PLACE MANAGEMENT LIMITED - 1996-07-29
    icon of address Mr J Wheeler, 13 Somerford Place, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    16,071 GBP2024-04-30
    Officer
    icon of calendar 1996-04-30 ~ 1997-11-20
    IIF 9 - Director → ME
  • 21
    J D CRIPPS DEVELOPMENTS LIMITED - 1992-06-19
    BERKELEY HOMES (INDUSTRIAL) LIMITED - 1985-06-17
    icon of address 20 Triton Street, Regent's Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-26 ~ 2001-02-01
    IIF 25 - Secretary → ME
  • 22
    icon of address 1 Churchfield, Church Hill, Epping, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,755 GBP2024-12-31
    Officer
    icon of calendar ~ 1996-03-25
    IIF 18 - Director → ME
  • 23
    icon of address Avaland House 110 London Road, Apsley, Hemel Hempstead, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2021-03-31
    Officer
    icon of calendar 1992-05-01 ~ 1993-07-06
    IIF 6 - Director → ME
  • 24
    icon of address 3 Pavilion Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-05-21 ~ 1994-09-22
    IIF 7 - Director → ME
  • 25
    icon of address 20 White Hart Close, Chalfont St. Giles, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,057 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-06-26
    IIF 21 - Secretary → ME
  • 26
    icon of address Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    217,435 GBP2024-12-31
    Officer
    icon of calendar 1996-04-15 ~ 1997-08-01
    IIF 10 - Director → ME
  • 27
    icon of address 2 Wellington Place, Wormleybury, Broxbourne, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    icon of calendar 1995-10-26 ~ 1997-10-05
    IIF 12 - Director → ME
  • 28
    WINDSOR HOMES PLC - 2019-05-15
    WINDSOR HOMES AND DEVELOPMENTS LIMITED - 1997-09-10
    MARVELQUOTE LIMITED - 1985-06-11
    icon of address Kingswick House, Kingswick Drive, Ascot, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,361,964 GBP2024-06-30
    Officer
    icon of calendar 2001-06-25 ~ 2018-05-31
    IIF 34 - Director → ME
    icon of calendar 2001-06-25 ~ 2018-05-31
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.