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

Mr Leslie Peter Owens

    Related profiles found in government register
  • Mr Leslie Peter Owens
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Britannia House, Dock Road, Birkenhead, Wirral, CH41 1DF, England

      IIF 1
    • icon of address 39, Northgate Street, Chester, CH1 2HQ, United Kingdom

      IIF 2
    • icon of address 39 Northgate Street, Northgate Street, Chester, CH1 2HQ, England

      IIF 3
    • icon of address 2, Britannia House, Dock Road, Wallasey, Wirral, CH41 1DF, United Kingdom

      IIF 4
  • Mr Les Owens
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 5
    • icon of address Unit 4, Hawkshead Road, Greenfields Technology Park, Bromborough, Wirral, Merseyside, CH62 3RJ

      IIF 6
  • Owens, Leslie Peter
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Northgate Street, Chester, CH1 2HQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 39 Northgate Street, Northgate Street, Chester, CH1 2HQ, England

      IIF 10
  • Owens, Leslie Peter
    British builder born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granite Buildings, 6 Stanley Street, Liverpool, L1 6AF

      IIF 11
  • Owens, Leslie Peter
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a Old Wrexham Road, Chester, Cheshire, CH4 7HS

      IIF 12
  • Owens, Leslie Peter
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Britannia House, Dock Road, Birkenhead, Wirral, CH41 1DF, England

      IIF 13
    • icon of address 2a Old Wrexham Road, Chester, Cheshire, CH4 7HS

      IIF 14
    • icon of address Granite Buiding 6, Stanley Street, Liverpool, Merseyside, L1 6AF

      IIF 15
    • icon of address Granite Building 6, Stanley Street, Liverpool, L1 6AF

      IIF 16
    • icon of address Granite Building, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 17
    • icon of address Granite Buildings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF

      IIF 18
    • icon of address Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP

      IIF 19
    • icon of address Unit 4, Hawkshead Road, Greenfields Technology Park, Bromborough, Wirral, Merseyside, CH62 3RJ, United Kingdom

      IIF 20
  • Owens, Leslie Peter
    British managing director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Britannia House, Dock Road, Wallasey, Wirral, CH41 1DF, United Kingdom

      IIF 21
  • Owens, Leslie Peter
    born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Owens, Leslie
    British company director born in October 1935

    Registered addresses and corresponding companies
    • icon of address Rosemount Grange Old Road, West Kirby, Wirral, Merseyside, CH48 4ET

      IIF 25 IIF 26
  • Owens, Leslie
    British director born in October 1935

    Registered addresses and corresponding companies
    • icon of address Rosemount Grange Old Road, West Kirby, Wirral, Merseyside, CH48 4ET

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    BRAND NEW CO (319) LIMITED - 2006-08-14
    icon of address 39 Northgate Street Northgate Street, Chester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -645,059 GBP2024-12-31
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 39 Northgate Street, Chester, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -34,466 GBP2024-12-31
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 39 Northgate Street, Chester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 39 Northgate Street, Chester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    102 GBP2024-12-31
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    BRAND NEW CO (256) LIMITED - 2005-03-14
    icon of address C/o Tenon Recovery, Arkwright House, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-06-10 ~ 2009-07-10
    IIF 12 - Director → ME
  • 2
    icon of address Unit 4 Hawkshead Road, Greenfields Technology Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,968 GBP2015-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2011-09-23
    IIF 15 - Director → ME
  • 3
    BRAND NEW CO (319) LIMITED - 2006-08-14
    icon of address 39 Northgate Street Northgate Street, Chester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -645,059 GBP2024-12-31
    Officer
    icon of calendar 2006-05-30 ~ 2011-09-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2023-12-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    INVASIVE WEED CONSORTIUM LIMITED - 2012-05-14
    icon of address 4 Brunel Road, Croft Business Park, Wirral, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,150 GBP2021-03-31
    Officer
    icon of calendar 2015-10-09 ~ 2018-08-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Unit 4 Hawkshead Road Greenfields Technology Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-11 ~ 2011-09-23
    IIF 24 - LLP Designated Member → ME
  • 6
    BUILDERSCRAP.COM LIMITED - 2011-09-26
    icon of address 2 Britannia House, Dock Road, Wallasey, Wirral, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141,287 GBP2024-12-31
    Officer
    icon of calendar 2010-08-15 ~ 2021-07-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2020-09-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 2 Britannia House, Dock Road, Birkenhead, Wirral, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    230 GBP2024-12-31
    Officer
    icon of calendar 2015-10-09 ~ 2021-07-16
    IIF 13 - Director → ME
    icon of calendar 2011-04-15 ~ 2011-09-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2021-07-16
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    TRUSTLAND (CONSTRUCTION) EBT LIMITED - 2007-06-13
    TRUSTLAND CONSTRUCTION LIMITED - 2018-10-11
    icon of address 4 Brunel Road, Croft Business Park, Wirral, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-01-27 ~ 2011-09-23
    IIF 11 - Director → ME
    icon of calendar 1998-08-03 ~ 2005-01-27
    IIF 25 - Director → ME
  • 9
    icon of address Hastings House, 77-83 Station Road, Ellesmere Port, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    25,012 GBP2021-09-30
    Officer
    icon of calendar 2001-01-04 ~ 2007-07-13
    IIF 27 - Director → ME
    icon of calendar 2001-01-04 ~ 2018-08-31
    IIF 14 - Director → ME
  • 10
    THE TRUSTLAND GROUP LIMITED - 2018-10-11
    TRUSTLAND (HOMES) LIMITED - 1978-12-31
    TRUSTLAND (CONSTRUCTION) LIMITED - 2005-06-28
    icon of address 4 Brunel Road, Croft Business Park, Wirral, Merseyside, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,675,945 GBP2024-03-31
    Officer
    icon of calendar ~ 2005-01-27
    IIF 26 - Director → ME
    icon of calendar 1999-02-18 ~ 2018-08-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    BRIDGEROCK LIMITED - 2005-07-19
    icon of address 4 Brunel Road, Croft Business Park, Wirral, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-06-20 ~ 2011-09-23
    IIF 18 - Director → ME
  • 12
    icon of address Unit 4 Hawkshead Road, Greenfields Technology Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2011-09-23
    IIF 23 - LLP Designated Member → ME
  • 13
    icon of address Unit 4 Hawkshead Road, Greenfields Technology Park, Bromborough, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-20 ~ 2011-09-23
    IIF 22 - LLP Designated Member → 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.