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

Pyle, Leslie James

    Related profiles found in government register
  • Pyle, Leslie James
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kerry Cottage, St Johns Street Duxford, Cambridge, CB22 4RA, United Kingdom

      IIF 1
  • Pyle, Leslie James
    British chief executive born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kerry Cottage, 15 St. Johns Street, Duxford, Cambridge, Cambridgeshire, CB22 4RA, United Kingdom

      IIF 2
  • Pyle, Leslie James
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, St John's Street, Duxford, Cambridge, Cambridgeshire, CB22 4RA

      IIF 3
  • Pyle, Leslie James
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kerry Cottage, St Johns Street Duxford, Cambridge, CB2 4RA

      IIF 4 IIF 5
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 6 IIF 7
    • icon of address C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridge, Cambrigeshire, CB22 5NE, United Kingdom

      IIF 8
    • icon of address Suite 2, 21 Bloomsbury Square, London, WC1A 2NS, England

      IIF 9 IIF 10
  • Pyle, Leslie James
    British purchasing director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kerry Cottage, St Johns Street Duxford, Cambridge, CB22 4RA, United Kingdom

      IIF 11
  • Pyle, Leslie James
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Church Street, Cromer, NR27 9ER, England

      IIF 12
  • Pyle, Leslie James
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rbbc Suites 20/21, Mitchell Road, Corby, NN17 5AF, England

      IIF 13
  • Pyle, Leslie James
    British

    Registered addresses and corresponding companies
    • icon of address Kerry Cottage, St Johns Street Duxford, Cambridge, CB2 4RA

      IIF 14
  • Mr Leslie James Pyle
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kerry Cottage, 15 St. Johns Street, Duxford, Cambridge, CB22 4RA, England

      IIF 15
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 16
    • icon of address 12, Church Street, Cromer, NR27 9ER, England

      IIF 17
  • Pyle, Leslie James

    Registered addresses and corresponding companies
    • icon of address Kerry Cottage, St Johns Street Duxford, Cambridge, CB22 4RA, United Kingdom

      IIF 18
    • icon of address 12, Church Street, Cromer, NR27 9ER, England

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, Cambridge, Cambrigeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CREATIVE BUSINESS RELATIONSHIPS LIMITED - 2010-10-29
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,823 GBP2024-03-31
    Officer
    icon of calendar 2003-02-06 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 12 Church Street, Cromer, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,027 GBP2025-03-31
    Officer
    icon of calendar 2018-12-15 ~ now
    IIF 12 - Director → ME
    icon of calendar 2024-02-01 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 17 - Has significant influence or controlOE
  • 5
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2025-03-31
    Officer
    icon of calendar 2005-05-26 ~ now
    IIF 1 - Director → ME
    icon of calendar 2005-05-26 ~ now
    IIF 18 - Secretary → ME
  • 6
    U.K. CENTRE FOR ECONOMIC AND ENVIRONMENTAL DEVELOPMENT(THE) - 2008-06-16
    U.K. CENTRE FOR ECONOMIC AND ENVIRONMENTAL DEVELOPMENT(THE) - 2008-07-30
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 2 - Director → ME
Ceased 7
  • 1
    ADVANCE PROJECTS LIMITED - 2006-09-22
    icon of address The Old Vicarage, Church Close, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,047 GBP2024-06-30
    Officer
    icon of calendar 2009-04-06 ~ 2013-02-28
    IIF 3 - Director → ME
  • 2
    FSI GROUP LTD - 2019-01-30
    icon of address 35 Chiltern Court Baker Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10,000 GBP2020-09-30
    Officer
    icon of calendar 2019-01-01 ~ 2021-07-14
    IIF 13 - Director → ME
  • 3
    icon of address Central Point, 45 Beech Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-08 ~ 2018-12-31
    IIF 10 - Director → ME
  • 4
    icon of address Central Point, 45 Beech Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-08 ~ 2018-12-31
    IIF 9 - Director → ME
  • 5
    STIRMILE LIMITED - 2000-02-09
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    12,868 GBP2024-03-31
    Officer
    icon of calendar 2005-08-05 ~ 2019-01-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-01
    IIF 15 - Has significant influence or control OE
  • 6
    NETWORKING FOR INDUSTRY LIMITED - 2007-12-27
    icon of address 83 Victoria Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,678 GBP2022-06-30
    Officer
    icon of calendar 2004-07-01 ~ 2015-09-09
    IIF 5 - Director → ME
  • 7
    PARTNERSHIP SOURCING - 2012-04-16
    icon of address 83 Victoria Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    161,661 GBP2025-03-31
    Officer
    icon of calendar 1993-12-20 ~ 2018-12-31
    IIF 11 - Director → ME
    icon of calendar 2001-10-30 ~ 2002-07-10
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.