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

Cantley, Les James

    Related profiles found in government register
  • Cantley, Les James
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 1 IIF 2 IIF 3
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 4 IIF 5
  • Cantlay, Les James
    British british born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 6
  • Cantlay, Les James
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 180, Mid Street, Keith, AB55 5BL, Scotland

      IIF 7
  • Cantlay, Les James
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 6, Oriel Court, Omega Park, Alton, GU34 2YT, England

      IIF 8
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 9 IIF 10 IIF 11
    • Unit 1b, Focus 4, Fourth Avenue, Letchworth, Hertfordshire, SG6 2TU

      IIF 12
    • Office 1.03 - 1.04, Floor One, 7 Stratford Place, London, W1C 1AY, England

      IIF 13
    • Crafton House, Rosebery Business Park, Mentmore Way, Poringland, Norwich, NR14 7XP, England

      IIF 14
    • Premier House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD

      IIF 15 IIF 16
    • Premier House, Argyle Way, Stevenage, Hertfordshire, SG1 2AD, United Kingdom

      IIF 17
    • 22-34, High Street, Cheam, Sutton, Surrey, SM3 8RL

      IIF 18 IIF 19
  • Cantley, Les James
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 20
  • Cantley, Leslie James
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 21
    • Office 1.03 - 1.04, Floor One, 7 Stratford Place, London, W1C 1AY, England

      IIF 22
  • Cantlay, Leslie James
    British business consultant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 23 IIF 24
    • Falsdene House Church Lane, Huntington, York, YO32 9RE

      IIF 25
  • Cantlay, Leslie James
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stratford Place, London, W1C 1AY, United Kingdom

      IIF 26
  • Cantlay, Leslie James
    British consultant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
  • Cantlay, Leslie James
    British consultant director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Falsdene House Church Lane, Huntington, York, YO32 9RE

      IIF 31
  • Cantlay, Leslie James
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 32 IIF 33
    • 5, Oak Tree Court, Cardiff Gate Business Park, Cardiff, South Glamorgan, CF23 8RS

      IIF 34
    • 40, Retreat Crescent, Dunbar, East Lothian, EH42 1GW

      IIF 35
    • 36, North Castle Street, Edinburgh, EH2 3BN, Scotland

      IIF 36 IIF 37 IIF 38
    • Exchange Court, Lowgate, Hull, HU1 1XW

      IIF 40
    • 20-22, Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 41
    • The Lodge, North Drive, Wartnaby, Melton Mowbray, LE14 3HQ, England

      IIF 42 IIF 43
    • Coleford House, 25a Coleford Close, Mytchett Camberley, Surrey, GU16 6DX

      IIF 44
    • 1, Lambton Road, Jesmond, Newcastle Upon Tyne, NE2 4RX

      IIF 45 IIF 46
    • 1, Lambton Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 4RX

      IIF 47
    • Hfl House, 1 Saxon Way, Melbourn, Royston, Hertfordshire, SG8 6DN

      IIF 48
    • 3rd Floor, Forum 4, Grenville Street, St Helier, JE4 8TQ, Jersey

      IIF 49 IIF 50
    • Skybrae House, 28 David Street, Stonehaven, Kincardineshire, AB39 2AL, Scotland

      IIF 51
    • 19, Trinity Lane, York, YO1 6EL, England

      IIF 52
    • Falsdene House Church Lane, Huntington, York, YO32 9RE

      IIF 53
  • Cantlay, Leslie James
    British financial adviser born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sentinel House, Peasholme Green, York, YO1 7PP

      IIF 54
  • Cantlay, Leslie James
    British financial advisor born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Bridge End, Leeds, LS1 4DJ, United Kingdom

      IIF 55
  • Cantlay, Leslie James
    British independent financial adviser born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 19 Trinity Lane, Micklegate, York, YO1 6EL

      IIF 56
  • Cantlay, Leslie James
    British company director born in February 1953

    Registered addresses and corresponding companies
    • 15 Mulberry Court, Huntington, York, North Yorkshire, YO3 9TU

      IIF 57
  • Cantlay, Leslie James
    British

    Registered addresses and corresponding companies
    • Falsdene House Church Lane, Huntington, York, YO32 9RE

      IIF 58
  • Cantlay, Leslie James
    British consultant

    Registered addresses and corresponding companies
    • Falsdene House Church Lane, Huntington, York, YO32 9RE

      IIF 59 IIF 60
  • Mr Leslie James Cantlay
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Bridge End, Leeds, LS1 4DJ

      IIF 61
    • Sentinel House, Peasholme Green, York, YO1 7PP

      IIF 62
child relation
Offspring entities and appointments
Active 7
  • 1
    20-22 Bridge End, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    67,657 GBP2018-08-29
    Officer
    2011-02-03 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GREY STARLING LIMITED - 2001-12-11
    Sentinel House, Peasholme Green, York
    Dissolved corporate (2 parents)
    Officer
    2002-02-11 ~ dissolved
    IIF 29 - director → ME
  • 3
    CHARIT-E LIMITED - 2003-03-25
    AID-E LIMITED - 2000-05-25
    AID/E LIMITED - 2000-04-06
    NETTIMES LIMITED - 2000-03-30
    Sentinel House, Peasholme Green, York, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2000-03-02 ~ dissolved
    IIF 53 - director → ME
  • 4
    TD WEALTH INSTITUTIONAL HOLDINGS (UK) LIMITED - 2013-09-09
    TD WATERHOUSE CORPORATE SERVICES (HOLDINGS) LIMITED - 2011-06-16
    OMX SECURITIES (HOLDINGS) LIMITED - 2009-10-30
    OMX SECURITIES (PARENT) LIMITED - 2007-04-30
    KARAMOS TILES LTD - 2007-01-11
    C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Corporate (10 parents, 3 offsprings)
    Officer
    2016-08-04 ~ now
    IIF 24 - director → ME
  • 5
    ENGAGE PARTNERSHIP LTD - 2013-08-07
    20-22 Bridge End, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    132,278 GBP2020-09-26
    Officer
    2010-10-25 ~ dissolved
    IIF 23 - director → ME
  • 6
    Sentinel House, Peasholme Green, York
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    142,289 GBP2023-03-24
    Officer
    2007-10-19 ~ now
    IIF 25 - director → ME
    2007-10-19 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    WARE & KAY FINANCIAL SERVICES LIMITED - 2012-10-03
    Sentinel House, Peasholme Green, York
    Corporate (5 parents)
    Equity (Company account)
    162,936 GBP2024-03-31
    Officer
    2007-10-19 ~ now
    IIF 54 - director → ME
Ceased 48
  • 1
    36 C/o Sutherland Independent, 36 North Castle Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2,278,946 GBP2020-03-31
    Officer
    2020-12-10 ~ 2023-09-23
    IIF 7 - director → ME
  • 2
    JANET COMRIE IFA LTD - 2020-09-28
    19 Trinity Lane, York, England
    Corporate (3 parents)
    Equity (Company account)
    1,167,478 GBP2021-09-30
    Officer
    2021-10-08 ~ 2023-09-23
    IIF 52 - director → ME
  • 3
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2019-10-11 ~ 2023-12-11
    IIF 6 - director → ME
  • 4
    36 North Castle Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    73,138 GBP2020-04-30
    Officer
    2021-01-29 ~ 2023-09-23
    IIF 35 - director → ME
  • 5
    Skybrae House, 28 David Street, Stonehaven, Kincardineshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,124,237 GBP2020-04-05
    Officer
    2021-02-01 ~ 2023-09-23
    IIF 51 - director → ME
  • 6
    EQUERRY CAPITAL MANAGEMENT LIMITED - 2013-11-19
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    78,092 GBP2020-07-14
    Officer
    2020-07-15 ~ 2023-09-23
    IIF 11 - director → ME
  • 7
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    387,469 GBP2020-06-30
    Officer
    2020-04-29 ~ 2023-09-23
    IIF 19 - director → ME
  • 8
    CLAIRVILLE YORK FINANCIAL SERVICES LIMITED - 2001-11-15
    INDEPENDENT FINANCIAL DEVELOPMENT LIMITED - 1988-08-15
    YEARBOLD LIMITED - 1987-09-18
    22-34 High Street, Cheam, Sutton, Surrey
    Corporate (3 parents)
    Equity (Company account)
    535,171 GBP2020-06-30
    Officer
    2020-08-23 ~ 2023-09-23
    IIF 18 - director → ME
  • 9
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    179,976 GBP2021-06-17
    Officer
    2021-06-18 ~ 2023-09-23
    IIF 44 - director → ME
  • 10
    4-6 Gillygate, York, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    55,408 GBP2017-12-31
    Officer
    2002-11-01 ~ 2004-10-01
    IIF 30 - director → ME
    2005-07-18 ~ 2006-08-25
    IIF 60 - secretary → ME
    2002-11-01 ~ 2004-10-01
    IIF 59 - secretary → ME
  • 11
    20-22 Bridge End, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-07-21 ~ 2013-07-10
    IIF 55 - director → ME
  • 12
    26 York Place, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ 2013-02-06
    IIF 56 - director → ME
  • 13
    36 North Castle Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    209 GBP2021-03-31
    Officer
    2021-01-29 ~ 2023-09-23
    IIF 39 - director → ME
  • 14
    Hfl House 1 Saxon Way, Melbourn, Royston, Hertfordshire
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    691,445 GBP2021-07-31
    Officer
    2021-10-26 ~ 2023-09-23
    IIF 48 - director → ME
  • 15
    HOLMES WATCHORN INVESTMENTS LIMITED - 2008-05-16
    The Lodge North Drive, Wartnaby, Melton Mowbray, England
    Corporate (3 parents)
    Equity (Company account)
    15,898 GBP2020-12-31
    Officer
    2021-08-31 ~ 2023-09-23
    IIF 42 - director → ME
  • 16
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Corporate (5 parents, 22 offsprings)
    Officer
    2019-09-05 ~ 2023-09-23
    IIF 13 - director → ME
  • 17
    ENSCO 1360 LIMITED - 2020-05-07
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 33 - director → ME
    2022-03-16 ~ 2023-09-23
    IIF 21 - director → ME
  • 18
    IWP INVESTMENT MANAGEMENT LIMITED - 2022-10-18
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Corporate (2 parents, 21 offsprings)
    Officer
    2022-02-25 ~ 2023-09-23
    IIF 22 - director → ME
  • 19
    Ifc 5, St Helier, Jersey
    Corporate (3 parents)
    Officer
    2022-01-27 ~ 2023-09-23
    IIF 50 - director → ME
  • 20
    ENSCO 1404 LIMITED - 2021-04-01
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2021-03-24 ~ 2021-08-31
    IIF 9 - director → ME
    2022-03-22 ~ 2023-09-23
    IIF 3 - director → ME
  • 21
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-03-22 ~ 2023-09-23
    IIF 5 - director → ME
  • 22
    Ifc 5, St Helier, Jersey
    Corporate (6 parents)
    Officer
    2020-04-30 ~ 2022-09-23
    IIF 26 - director → ME
  • 23
    RICHMOND HOUSE INVESTMENT MANAGEMENT LIMITED - 2024-01-23
    RICHMOND HOUSE INVESTMENT SERVICES LIMITED - 2017-10-13
    E. P. WARD (INVESTMENT SERVICES) LIMITED - 2004-02-04
    Premier House, Argyle Way, Stevenage, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    619,840 GBP2020-04-30
    Officer
    2020-04-29 ~ 2023-09-23
    IIF 16 - director → ME
  • 24
    Ifc 5, St Helier, Jersey
    Corporate (3 parents)
    Officer
    2022-01-27 ~ 2023-09-23
    IIF 49 - director → ME
  • 25
    ENSCO 1414 LIMITED - 2021-10-20
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2022-03-22 ~ 2023-09-23
    IIF 4 - director → ME
  • 26
    ENSCO 1381 LIMITED - 2020-11-18
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2022-03-22 ~ 2023-09-23
    IIF 1 - director → ME
  • 27
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Officer
    2022-03-22 ~ 2023-09-23
    IIF 2 - director → ME
  • 28
    One Eleven, Edmund Street, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    582,424 GBP2020-03-31
    Officer
    2020-05-05 ~ 2023-12-11
    IIF 10 - director → ME
  • 29
    36 North Castle Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    107 GBP2020-09-30
    Officer
    2021-01-29 ~ 2023-09-23
    IIF 37 - director → ME
  • 30
    Crafton House Rosebery Business Park, Mentmore Way, Poringland, Norwich, England
    Corporate (4 parents)
    Equity (Company account)
    143,196 GBP2020-03-31
    Officer
    2021-03-02 ~ 2023-09-23
    IIF 14 - director → ME
  • 31
    MURDOCH PENNEY INVESTMENT MANAGEMENT LIMITED - 1998-08-12
    BANKHALL INVESTMENT MANAGEMENT (SOUTH) LIMITED - 1993-04-23
    RISEPLAN LIMITED - 1991-06-26
    6 Oriel Court, Omega Park, Alton, England
    Corporate (4 parents)
    Equity (Company account)
    1,416,959 GBP2020-03-31
    Officer
    2020-05-05 ~ 2023-09-23
    IIF 8 - director → ME
  • 32
    MAVEN WEALTH GROUP LIMITED - 2022-04-25
    BARTHOLOMEW HAWKINS GROUP LIMITED - 2019-11-06
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    585,477 GBP2020-03-31
    Officer
    2020-04-03 ~ 2023-09-23
    IIF 32 - director → ME
  • 33
    MAVEN WEALTH MANAGEMENT LIMITED - 2022-04-25
    BARTHOLOMEW HAWKINS ASSET MANAGEMENT LTD. - 2021-01-27
    BH INVESTMENT MANAGEMENT LIMITED - 2014-05-01
    5 Oak Tree Court, Cardiff Gate Business Park, Cardiff, South Glamorgan
    Corporate (4 parents)
    Equity (Company account)
    773,292 GBP2020-03-31
    Officer
    2020-02-04 ~ 2023-09-23
    IIF 34 - director → ME
  • 34
    1 Lambton Road, Jesmond, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    78,373 GBP2020-06-30
    Officer
    2021-03-01 ~ 2023-09-23
    IIF 45 - director → ME
  • 35
    1 Lambton Road, Jesmond, Newcastle Upon Tyne, Tyne & Wear
    Corporate (3 parents)
    Equity (Company account)
    178,841 GBP2020-06-30
    Officer
    2021-03-01 ~ 2023-09-23
    IIF 47 - director → ME
  • 36
    1 Lambton Road, Jesmond, Newcastle Upon Tyne
    Corporate (4 parents)
    Equity (Company account)
    181,366 GBP2020-06-30
    Officer
    2021-03-01 ~ 2023-09-23
    IIF 46 - director → ME
  • 37
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-03-22 ~ 2023-09-23
    IIF 20 - director → ME
  • 38
    One Eleven, Edmund Street, Birmingham, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    192,497 GBP2019-07-01 ~ 2020-04-30
    Officer
    2020-04-29 ~ 2023-09-23
    IIF 12 - director → ME
  • 39
    RHG CORPORATE SERVICES LIMITED - 2017-08-15
    Premier House, Argyle Way, Stevenage, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    25,843 GBP2020-04-30
    Officer
    2020-04-29 ~ 2023-09-23
    IIF 17 - director → ME
  • 40
    RICHMOND HOUSE FINANCIAL SERVICES LIMITED - 2017-10-19
    E P WARD (LIFE & PENSIONS) LIMITED - 2004-02-04
    E.P. WARD (LIFE & PENSION BROKERS) LIMITED - 1989-09-18
    Premier House, Argyle Way, Stevenage, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    92,397 GBP2020-04-30
    Officer
    2020-04-29 ~ 2023-09-23
    IIF 15 - director → ME
  • 41
    J.RIXON MATTHEWS & APPLEYARD LIMITED - 2003-09-16
    EXCHANGE COURT LIMITED - 1992-08-17
    J. RIXON MATHEWS & APPLEYARD LIMITED - 1992-01-22
    Exchange Court, Lowgate, Hull
    Corporate (4 parents)
    Equity (Company account)
    277,662 GBP2020-03-31
    Officer
    2022-11-30 ~ 2023-09-23
    IIF 40 - director → ME
  • 42
    36 North Castle Street, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2021-01-29 ~ 2023-09-23
    IIF 38 - director → ME
  • 43
    36 North Castle Street, Edinburgh, Scotland
    Corporate (4 parents, 4 offsprings)
    Officer
    2021-01-29 ~ 2023-09-23
    IIF 36 - director → ME
  • 44
    TBO CORPORATE BENEFIT CONSULTANTS LIMITED - 2005-09-26
    Frp Advisory, 170 Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1992-08-10 ~ 2007-08-31
    IIF 28 - director → ME
  • 45
    D A Green & Sons, 12 The Broadway, St. Ives, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    1999-07-15 ~ 2005-10-17
    IIF 31 - director → ME
  • 46
    THE COLLINGRIDGE CONSULTANCY GROUP LIMITED - 1995-04-06
    TBO RECRUITMENT SEARCH AND SELECTION LIMITED - 1992-06-11
    COMPANY VEHICLE CONSULTANTS LIMITED - 1990-08-24
    54 Bootham, York North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -6,850 GBP2024-03-31
    Officer
    ~ 1992-04-01
    IIF 57 - director → ME
  • 47
    THROGMORTON CORPORATE SERVICES LIMITED - 2015-06-10
    The Lodge North Drive, Wartnaby, Melton Mowbray, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    300,204 GBP2020-12-31
    Officer
    2021-08-31 ~ 2023-09-23
    IIF 43 - director → ME
  • 48
    AITRACKRECORD LIMITED - 2016-10-25
    MANAGEMENT SERVICES 2000 LIMITED - 2012-02-29
    TBOI MANAGEMENT SERVICES LIMITED - 1999-07-19
    TBO SYSTEMS LIMITED - 1998-03-11
    Merchant House, Piccadilly, York, England
    Corporate (5 parents)
    Equity (Company account)
    -7,518,919 GBP2023-12-31
    Officer
    ~ 2001-07-31
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.