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

Leighton, Alexis Miles

    Related profiles found in government register
  • Leighton, Alexis Miles

    Registered addresses and corresponding companies
    • icon of address Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG

      IIF 1
  • Leighton, Alexis Miles
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, Wynyard Avenue, Wynyard, Billingham, Cleveland, TS22 5TB, United Kingdom

      IIF 2
    • icon of address 29, Darrowby Drive, Darlington, County Durham, DL3 0GY

      IIF 3
    • icon of address 29, Darrowby Drive, Darlington, DL3 0GY, England

      IIF 4
    • icon of address Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees, TS17 6SG

      IIF 5
  • Leighton, Alexis Miles
    British manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaw House, 54 Bramhall Lane, South, Bramhall, Cheshire, SK7 1AH

      IIF 6
  • Leighton, Alexis Miles
    British property services born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The King's Centre, Whessoe Road, Darlington, County Durham, DL3 0QT, England

      IIF 7
  • Leighton, Alexis Miles
    British renewable energy services born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Harmire Enterprise Park, Barnard Castle, Co Durham, DL12 8XT, England

      IIF 8
  • Leighton, Alexis Miles
    British renewable heat born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The King's Centre, Whessoe Road, Darlington, County Durham, DL3 0QT, England

      IIF 9
  • Leighton, Alexis Miles
    British retrofit coordinator born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Green, Eldon Street, South Shields, NE33 1SA, England

      IIF 10
  • Leighton, Alex
    British office manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Parkgate, Darlington, County Durham, DL1 1RX, United Kingdom

      IIF 11
  • Mr Alex Leighton
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Parkgate, Darlington, DL1 1RX, United Kingdom

      IIF 12
  • Mr Alexis Miles Leighton
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Darrowby Drive, Darlington, DL3 0GY, England

      IIF 13 IIF 14
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1 The Parklands, Redcar, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address Trinity Green, Eldon Street, South Shields, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,169 GBP2024-08-31
    Officer
    icon of calendar 2022-03-20 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 29 Darrowby Drive, Darlington, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Redheugh House, Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-09-23 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address 29 Darrowby Drive, Darlington, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Wellington House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 29 Darrowby Drive, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,649 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    icon of address 29 Darrowby Drive, Darlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Wellington House, Wynyard Business Park, Wynyard, Teesside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-15 ~ 2012-04-27
    IIF 3 - Director → ME
  • 2
    CARBON STRATEGIES LTD. - 2014-11-05
    INDEPENDENT RETAIL BUSINESS INCORPORATING CASH & CARRY SPENDER LTD - 2013-04-04
    icon of address Shaw House, 54 Bramhall Lane, South, Bramhall, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2014-09-22 ~ 2016-02-17
    IIF 6 - Director → ME
  • 3
    icon of address Enterprise House, Harmire Enterprise Park, Barnard Castle, County Durham
    Active Corporate (8 parents)
    Equity (Company account)
    72,731 GBP2024-03-31
    Officer
    icon of calendar 2012-06-29 ~ 2014-05-12
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.