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

Cullen, Leslie Gray

    Related profiles found in government register
  • Cullen, Leslie Gray
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cullen, Leslie Gray
    British dir group finance born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Grove Road, Beaconsfield, Buckinghamshire, HP9 1PE

      IIF 27
  • Cullen, Leslie Gray
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cullen, Leslie Gray
    British group finance director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Grove Road, Beaconsfield, Buckinghamshire, HP9 1PE

      IIF 31
  • Cullen, Leslie Gray
    British non executive director and acc born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Grove Road, Beaconsfield, Buckinghamshire, HP9 1PE

      IIF 32
  • Cullen, Leslie Gray
    British non-executive director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Interserve House, Ruscombe Park, Twyford Reading, Berkshire, RG10 9JU

      IIF 33
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 33
  • 1
    BARLEYFLAME LIMITED - 1993-07-30
    CAMELOT HOLDINGS LIMITED - 1998-01-12
    CISL LIMITED - 2000-08-09
    CAMELOT INTERNATIONAL SERVICES LIMITED - 2007-08-21
    CAMELOT GLOBAL SERVICES LIMITED - 2023-09-15
    icon of address 4th Floor 3 Dering Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-24 ~ 1994-12-20
    IIF 19 - Director → ME
  • 2
    AVIS EUROPE LIMITED - 2011-10-06
    D.I.T. INVESTMENTS LIMITED - 1997-02-07
    AVIS EUROPE PLC - 2011-10-03
    icon of address Avis Budget House, Park Road, Bracknell, Berkshire, England, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-05-25 ~ 2011-10-03
    IIF 13 - Director → ME
  • 3
    BRADBURY, WILKINSON & CO. LIMITED - 1986-09-15
    HACKREMCO (NO. 184) LIMITED - 1984-12-17
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-02-28
    IIF 3 - Director → ME
  • 4
    icon of address 72 London Road, St Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-02-28
    IIF 8 - Director → ME
  • 5
    GREENTOWN LIMITED - 1987-09-14
    LIONCROWN INVESTMENTS LIMITED - 1988-12-22
    icon of address Westwood Granary, Oldbury, Bridgnorth, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-06 ~ 1995-08-04
    IIF 10 - Director → ME
  • 6
    icon of address One America Square, 17 Crosswall, London, England
    Active Corporate (11 parents, 7 offsprings)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2006-11-28 ~ 2009-04-30
    IIF 15 - Director → ME
  • 7
    BARLEYGREEN LIMITED - 1993-07-30
    CAMELOT GROUP LIMITED - 2010-08-05
    CAMELOT GROUP PLC - 2010-07-05
    icon of address 37-39 Clarendon Road, Watford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1994-03-11 ~ 1996-02-29
    IIF 7 - Director → ME
  • 8
    DE LA RUE HOLDINGS PLC - 2015-02-20
    DE LA RUE COMPANY P.L.C.(THE) - 1991-08-19
    DE LA RUE PLC - 2000-02-01
    icon of address De La Rue House, Jays Close, Viables Basingstoke, Hampshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1996-02-28
    IIF 11 - Director → ME
  • 9
    DE LA RUE INTERNATIONAL LTD. - 1997-09-26
    THOMAS DE LA RUE AND COMPANY LIMITED - 1995-04-01
    THOMAS DE LA RUE LIMITED - 1997-09-08
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1996-02-28
    IIF 5 - Director → ME
  • 10
    RIGHTDESIGN LIMITED - 1992-02-19
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-02-28
    IIF 1 - Director → ME
  • 11
    DE LA RUE HOLDINGS LIMITED - 2000-01-27
    DE LA RUE HOLDINGS LTD. - 1997-10-22
    THOMAS DE LA RUE INTERNATIONAL LIMITED - 1997-09-08
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-02-28
    IIF 16 - Director → ME
  • 12
    DE LA RUE FORTRONIC LIMITED - 1999-03-11
    FORTRONIC LIMITED - 1994-01-01
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-04-01 ~ 1996-02-28
    IIF 28 - Director → ME
  • 13
    SEVERNSIDE 248 LIMITED - 1991-10-25
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-02-28
    IIF 12 - Director → ME
  • 14
    LEGIBUS 837 LIMITED - 1987-04-10
    DEBENHAM TEWSON & CHINNOCKS HOLDINGS PLC - 1999-09-09
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2009-02-24
    IIF 32 - Director → ME
  • 15
    HOUSEMAN HEGRO LIMITED - 1977-12-31
    HOUSEMAN (1995) LIMITED - 1999-02-22
    HOUSEMAN LIMITED - 1995-05-30
    HOUSEMAN (BURNHAM) LIMITED - 1989-12-15
    icon of address C/o Champion Technologies Limited Block 102, Cadland Road, Hardley, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,312,113 GBP2024-12-31
    Officer
    icon of calendar 1995-02-06 ~ 1995-06-01
    IIF 22 - Director → ME
  • 16
    YEARJOINT PUBLIC LIMITED COMPANY - 1987-09-15
    icon of address 22a St James's Square, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-07-01 ~ 1999-06-30
    IIF 21 - Director → ME
  • 17
    icon of address 22a St James's Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-01 ~ 1999-06-30
    IIF 2 - Director → ME
  • 18
    icon of address 22a St James's Square, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 1997-04-21 ~ 1999-06-30
    IIF 27 - Director → ME
  • 19
    icon of address Ernst & Young Llp 1, More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2015-05-12
    IIF 33 - Director → ME
  • 20
    JAMES R. CROMPTON AND BROTHERS PUBLICLIMITED COMPANY - 1981-12-31
    icon of address 4385, 00058810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-02-06 ~ 1995-09-20
    IIF 18 - Director → ME
  • 21
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-13 ~ 1996-02-29
    IIF 6 - Director → ME
  • 22
    PORTALS HOLDINGS PLC - 1991-05-21
    PORTALS GROUP PLC - 2003-03-21
    icon of address De La Rue House, Jays Close Viables, Basingstoke, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-02-07 ~ 1996-02-28
    IIF 4 - Director → ME
  • 23
    LAVERSTOKE FINANCE LIMITED - 1991-04-04
    PORTALS GROUP LIMITED - 1991-05-21
    CARACRAFT LIMITED - 1977-12-31
    icon of address De La Rue House, Jays Close, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-10 ~ 1996-02-28
    IIF 24 - Director → ME
  • 24
    icon of address 72 London Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-13 ~ 1996-02-29
    IIF 17 - Director → ME
  • 25
    LAVERSTOKE ESTATES LIMITED - 1977-12-31
    LAVERSTOKE ESTATES LIMITED - 1987-01-27
    icon of address De La Rue House, Jays Close Viables, Basingstoke, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-10 ~ 1996-02-28
    IIF 14 - Director → ME
  • 26
    PRUDENTIAL CORPORATION PUBLIC LIMITED COMPANY - 1999-10-01
    icon of address 1 Angel Court, London, England
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar 1999-09-06 ~ 2000-02-29
    IIF 31 - Director → ME
  • 27
    CSE - SEPROL LIMITED - 2013-12-12
    SERVELEC SEPROL LIMITED - 1986-01-31
    SEPROL LIMITED - 2002-09-10
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-02-06 ~ 1995-10-09
    IIF 29 - Director → ME
  • 28
    CSE HEALTHCARE SYSTEMS LIMITED - 2010-01-14
    CSE-HEALTHCARE SYSTEMS LIMITED - 2013-12-12
    SERVELEC LIMITED - 2002-09-11
    CSE - SERVELEC LIMITED - 2010-01-05
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,339,419 GBP2024-06-30
    Officer
    icon of calendar 1995-02-06 ~ 1995-10-09
    IIF 30 - Director → ME
  • 29
    SUSTRANS
    - now
    SUSTRANS LIMITED - 2021-03-08
    icon of address 2 Cathedral Square, College Green, Bristol
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-03 ~ 2011-10-08
    IIF 25 - Director → ME
  • 30
    icon of address Chris Briggs (financial Controller), Technolog Hou Ravenstor Road, Wirksworth, Matlock, Derbyshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-02-16 ~ 1995-06-02
    IIF 20 - Director → ME
  • 31
    BMO GLOBAL SMALLER COMPANIES PLC - 2022-06-10
    F. & C. ALLIANCE INVESTMENT PLC - 1988-01-22
    F&C GLOBAL SMALLER COMPANIES PLC - 2018-11-09
    FOREIGN & COLONIAL SMALLER COMPANIES PLC - 2001-07-31
    F. & C. SMALLER COMPANIES PLC - 1991-08-02
    F&C SMALLER COMPANIES PLC - 2005-12-09
    ALLIANCE INVESTMENT PLC - 1984-02-02
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2015-07-23
    IIF 26 - Director → ME
  • 32
    VACUUMATIC LTD - 2006-06-23
    PELCOMBE LIMITED - 2003-01-17
    PORTALS ENGINEERING LIMITED - 1995-07-17
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-06 ~ 1995-05-30
    IIF 9 - Director → ME
  • 33
    ATLANTIC ZEISER LIMITED - 2018-10-01
    LETHABY NUMBERING SYSTEMS LIMITED - 2000-11-10
    CORETHSTAN LIMITED - 1983-05-18
    icon of address R25 Marshall Way, Commerce Park, Frome, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    292,305 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-11-12
    IIF 23 - Director → 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.