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

Claire Elizabeth Leak

    Related profiles found in government register
  • Claire Elizabeth Leak
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 1
  • Mrs Claire Elizabeth Leak
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 2
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 3
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 4 IIF 5
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 6 IIF 7
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Prince Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 14
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 15
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 16
  • Leak, Claire Elizabeth
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Edis Way, Foxton, Cambridge, Cambridgeshire, CB22 6RW

      IIF 17 IIF 18
    • icon of address 3, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 19
    • icon of address Bridge House, 3, Bridge Street Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 20
  • Leak, Claire Elizabeth
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 21
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 22
  • Leak, Claire Elizabeth
    British finance director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Edis Way, Foxton, Cambridge, Cambridgeshire, CB22 6RW

      IIF 23
    • icon of address Hyde House, The Hyde, Edgware, London, NW9 6LA, United Kingdom

      IIF 24
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 25
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Prince Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 35
    • icon of address Cornerstone House, 9 Lord Chancellor Walk, Kingston, Surrey, KT2 7HG

      IIF 36
    • icon of address Hyde House, The Hyde, Edgware Road, London, London, NW9 6LA, United Kingdom

      IIF 37
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 38
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, England

      IIF 39
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 40
    • icon of address Hyde House, The Hyde, London, NW9 6LA, England

      IIF 41 IIF 42
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 43 IIF 44 IIF 45
    • icon of address 20 North Audley Street, Mayfair, London, W1K 6WE, United Kingdom

      IIF 46
    • icon of address Bridge House, 3, Bridge Street Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 47
  • Leak, Claire Elizabeth
    British finance officer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 48
  • Leak, Claire Elizabeth
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 49
  • Leak, Claire Elizabeth
    British

    Registered addresses and corresponding companies
    • icon of address 7 Edis Way, Foxton, Cambridge, Cambridgeshire, CB22 6RW

      IIF 50 IIF 51 IIF 52
    • icon of address 8, Riverside Place, Ladysmith Road, Enfield, EN1 3AA

      IIF 53
    • icon of address Riverside Place, 8 Ladysmith Road, Enfield, Middlesex, EN1 3AA

      IIF 54
    • icon of address Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 55 IIF 56
    • icon of address Hyde House, The Hyde, London, NW9 6LA

      IIF 57
  • Leak, Claire Elizabeth
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Edis Way, Foxton, Cambridge, Cambridgeshire, CB22 6RW

      IIF 58
  • Leak, Claire Elizabeth
    British finance director

    Registered addresses and corresponding companies
    • icon of address 7 Edis Way, Foxton, Cambridge, Cambridgeshire, CB22 6RW

      IIF 59 IIF 60
  • Leak, Claire Elizabeth
    British finance officer

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 61
  • Leak, Claire Elizabeth

    Registered addresses and corresponding companies
    • icon of address Hyde House, The Hyde, Edgware Road, London, London, NW9 6LA, United Kingdom

      IIF 62
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 63
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Prince Of Wales House, Bluecoats Avenue, Hertford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,474 GBP2024-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hyde House The Hyde, Edgware Road, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -898,329 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 3
    BARTON CAPITAL FINANCE LIMITED - 2014-05-16
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,223 GBP2024-07-31
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hyde House, The Hyde, Edgware, London
    Active Corporate (2 parents)
    Equity (Company account)
    570,387 GBP2024-01-31
    Officer
    icon of calendar 2013-01-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 45 - Director → ME
  • 6
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2009-06-09 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2009-06-09 ~ dissolved
    IIF 61 - Secretary → ME
  • 7
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Hyde House, The Hyde, Edgware Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address 20 North Audley Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    -113,462 GBP2024-04-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2011-02-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 16
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down
    Active Corporate (1 parent)
    Equity (Company account)
    -569,916 GBP2024-07-31
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-16 ~ dissolved
    IIF 58 - Secretary → ME
  • 19
    icon of address Prince Of Wales House 3, Bluecoats Avenue, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    Company number 04619328
    Non-active corporate
    Officer
    icon of calendar 2002-12-17 ~ now
    IIF 51 - Secretary → ME
  • 21
    Company number 05271077
    Non-active corporate
    Officer
    icon of calendar 2004-10-27 ~ now
    IIF 56 - Secretary → ME
Ceased 21
  • 1
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-08 ~ 2011-01-24
    IIF 57 - Secretary → ME
  • 2
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,557,757 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-11-03 ~ 2017-07-01
    IIF 49 - LLP Designated Member → ME
  • 3
    icon of address Hyde House The Hyde, Edgware Road, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -898,329 GBP2024-09-30
    Officer
    icon of calendar 2011-03-31 ~ 2025-04-01
    IIF 38 - Director → ME
    icon of calendar 2008-02-08 ~ 2025-04-01
    IIF 55 - Secretary → ME
  • 4
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2009-11-02
    IIF 17 - Director → ME
    icon of calendar 2009-05-01 ~ 2009-11-02
    IIF 60 - Secretary → ME
  • 5
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-04-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,800,980 GBP2024-01-31
    Officer
    icon of calendar 2012-09-28 ~ 2012-09-28
    IIF 42 - Director → ME
  • 7
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,712 GBP2024-05-31
    Officer
    icon of calendar 2018-07-25 ~ 2019-01-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2019-01-02
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ 2012-12-18
    IIF 37 - Director → ME
    icon of calendar 2010-11-08 ~ 2012-12-18
    IIF 62 - Secretary → ME
  • 9
    icon of address Cornerstone House 9 Lord Chancellor Walk, Coombe Hill, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,546 GBP2019-10-31
    Officer
    icon of calendar 2013-02-26 ~ 2013-06-07
    IIF 36 - Director → ME
  • 10
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-08-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    icon of address 1 Lucas Bridge Business Park, Old Greens Norton Road, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,183 GBP2021-08-31
    Officer
    icon of calendar 2018-11-15 ~ 2022-09-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2022-09-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    icon of address Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-03-01
    IIF 47 - Director → ME
  • 13
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2012-12-18 ~ 2012-12-18
    IIF 26 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,010 GBP2024-03-31
    Officer
    icon of calendar 2018-07-16 ~ 2018-11-09
    IIF 19 - Director → ME
  • 15
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-30 ~ 2010-12-01
    IIF 53 - Secretary → ME
  • 16
    CAMBRIDGE 105 FM RADIO LIMITED - 2010-03-03
    OVERTURE FINANCIAL SERVICES LIMITED - 2015-03-09
    icon of address Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (1 parent)
    Equity (Company account)
    77,064 GBP2024-02-29
    Officer
    icon of calendar 2010-03-03 ~ 2015-02-02
    IIF 32 - Director → ME
  • 17
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2011-02-01
    IIF 39 - Director → ME
  • 18
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-24 ~ 2010-12-01
    IIF 54 - Secretary → ME
  • 19
    icon of address Hyde House, The Hyde, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,792 GBP2024-02-29
    Officer
    icon of calendar 2022-03-01 ~ 2023-08-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2022-03-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Company number 05776937
    Non-active corporate
    Officer
    icon of calendar 2006-04-11 ~ 2009-11-02
    IIF 23 - Director → ME
    icon of calendar 2009-05-01 ~ 2009-11-02
    IIF 59 - Secretary → ME
    icon of calendar 2006-07-21 ~ 2007-04-30
    IIF 52 - Secretary → ME
  • 21
    Company number 06511875
    Non-active corporate
    Officer
    icon of calendar 2008-02-21 ~ 2009-11-02
    IIF 18 - Director → ME
    icon of calendar 2008-02-21 ~ 2009-11-02
    IIF 50 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.