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 Anthony Stephen Leppard

    Related profiles found in government register
  • Mr Anthony Stephen Leppard
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belle House, Belle Hill, Bexhill-on-sea, TN40 2AP, England

      IIF 1
  • Leppard, Anthony Stephen
    British chartered secretary born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belle House, Belle Hill, Bexhill-on-sea, TN40 2AP, England

      IIF 2
  • Leppard, Anthony Stephen
    British chartered secretary born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-34 Collington Avenue, Bexhill-on-sea, TN39 3LW, United Kingdom

      IIF 3 IIF 4
    • icon of address Conquest House, 32-34 Collington Avenue, Bexhill-on-sea, TN39 3LW, United Kingdom

      IIF 5
    • icon of address 2 St. Johns Place, Hove, East Sussex, BN3 2FJ

      IIF 6
    • icon of address 7, Leybourne Gardens, St Leonards On Sea, East Sussex, TN37 7HU

      IIF 7 IIF 8 IIF 9
  • Leppard, Anthony Stephen
    British company secretary born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Leybourne Gardens, St Leonards On Sea, East Sussex, TN37 7HU

      IIF 13
  • Leppard, Anthony Stephen
    British dir,sec born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Leybourne Gardens, St Leonards On Sea, East Sussex, TN37 7HU

      IIF 14
  • Leppard, Anthony Stephen
    British

    Registered addresses and corresponding companies
  • Leppard, Anthony Stephen
    British chartered secretary

    Registered addresses and corresponding companies
  • Leppard, Anthony Stephen

    Registered addresses and corresponding companies
    • icon of address 32-34 Collington Avenue, Bexhill-on-sea, TN39 3LW, United Kingdom

      IIF 41 IIF 42
    • icon of address Belle House, Belle Hill, Bexhill-on-sea, TN40 2AP, England

      IIF 43
    • icon of address Conquest House, 32-34 Collington Avenue, Bexhill-on-sea, East Sussex, TN39 3LW

      IIF 44
    • icon of address Conquest House, 32-34 Collington Avenue, Bexhill-on-sea, East Sussex, TN39 3LW, England

      IIF 45
    • icon of address Conquest House, 32-34 Collington Avenue, Bexhill-on-sea, TN39 3LW, United Kingdom

      IIF 46
    • icon of address Conquest House, Collington Avenue, Bexhill-on-sea, East Sussex, TN39 3LW, England

      IIF 47
    • icon of address Conquest House, Collington Avenue, Bexhill-on-sea, East Sussex, TN39 3LW, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Belle House, Belle Hill, Bexhill-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -546 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-09-30 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Leybourne Gardens, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 1998-05-12 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Conquest House, Collington Avenue, Bexhill-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 48 - Secretary → ME
  • 4
    icon of address 32-34 Collington Avenue, Bexhill-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    icon of address 32-34 Collington Avenue, Bexhill-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-07 ~ dissolved
    IIF 41 - Secretary → ME
  • 6
    icon of address 7 Leybourne Gardens, St. Leonards-on-sea, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,153 GBP2024-09-30
    Officer
    icon of calendar 2006-09-30 ~ now
    IIF 32 - Secretary → ME
  • 7
    icon of address Conquest House, Collington Avenue, Bexhill-on-sea, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 33
  • 1
    icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2024-08-31
    IIF 17 - Secretary → ME
  • 2
    AMERIDATA UK - 2014-02-17
    ARTFULCHOICE LIMITED - 1995-08-15
    GECAS ASSET MANAGEMENT SERVICES UK - 2021-11-01
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-10-14 ~ 1998-05-13
    IIF 11 - Director → ME
    icon of calendar 1997-10-14 ~ 1998-05-13
    IIF 40 - Secretary → ME
  • 3
    BIOSSENCE NEWPORT LTD - 2010-03-18
    icon of address De Warrenne Waller & Co, White Hart House High Street, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2009-10-25
    IIF 36 - Secretary → ME
  • 4
    BIOSSENSE SOLUTIONS (HOOTON PARK) LIMITED - 2006-07-18
    icon of address C/o De Warrenne Waller, White Hart House High Street, Limpsfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-01 ~ 2009-03-04
    IIF 35 - Secretary → ME
  • 5
    BIOSSENCE LIMITED - 2009-04-08
    icon of address White Hart House, High Street, Limpsfield, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-23 ~ 2009-03-04
    IIF 34 - Secretary → ME
  • 6
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2009-03-04
    IIF 28 - Secretary → ME
  • 7
    NEW EARTH BIOSSENCE LIMITED - 2011-02-24
    BIOSSENCE HOLDINGS LIMITED - 2008-12-15
    icon of address 10 Norwich Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2008-12-09
    IIF 30 - Secretary → ME
  • 8
    NE (ENERGY PROJECTS) LIMITED - 2009-04-08
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ 2009-03-04
    IIF 33 - Secretary → ME
  • 9
    BIOSSENCE LIMITED - 2008-05-22
    BIO FUELS RECOVERY (UK) LTD - 2006-08-09
    icon of address White Hart House, High Street, Limpsfield, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2009-03-04
    IIF 37 - Secretary → ME
  • 10
    CARTERHOUSE GROUP LIMITED - 2013-06-11
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-08-19 ~ 1998-05-13
    IIF 14 - Director → ME
    icon of calendar 1991-10-10 ~ 1998-05-13
    IIF 39 - Secretary → ME
  • 11
    MINMAR (786) LIMITED - 2006-09-26
    IAG CONQUEST HOUSE LIMITED - 2009-03-16
    icon of address Conquest House, Collington Avenue, Bexhill-on-sea, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2024-08-31
    IIF 22 - Secretary → ME
  • 12
    AMERIDATA GLOBAL UK PLC - 1997-03-27
    CONTROL DATA SYSTEMS PLC - 1995-09-05
    MICHAEL BUSINESS SYSTEMS PLC - 1994-07-01
    PLOYDATA LIMITED - 1983-06-15
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-27 ~ 1998-05-13
    IIF 9 - Director → ME
    icon of calendar 1997-06-27 ~ 1998-05-13
    IIF 38 - Secretary → ME
  • 13
    HASTINGS 888 (HOLDINGS) LIMITED - 2011-12-15
    TYROLESE (683) LIMITED - 2010-03-16
    icon of address Conquest House, Collington Avenue, Bexhill-on-sea, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2024-08-31
    IIF 47 - Secretary → ME
  • 14
    OVAL (2206) LIMITED - 2009-02-26
    HASTINGS 888 (UK) LIMITED - 2011-12-08
    icon of address Conquest House, Collington Avenue, Bexhill-on-sea, East Sussex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-11 ~ 2024-08-31
    IIF 21 - Secretary → ME
  • 15
    icon of address Conquest House, 32-34 Collington Avenue, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-06 ~ 2024-08-31
    IIF 45 - Secretary → ME
  • 16
    icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2024-08-31
    IIF 16 - Secretary → ME
  • 17
    LEGISLATOR 1407 LIMITED - 1999-01-13
    1066 DIRECT LIMITED - 2021-12-21
    icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2024-08-31
    IIF 19 - Secretary → ME
  • 18
    DORSET BIDCO LIMITED - 2020-12-19
    icon of address Conquest House, 32-34 Collington Avenue, Bexhill-on-sea, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-10 ~ 2024-08-31
    IIF 44 - Secretary → ME
  • 19
    HASTINGS GROUP HOLDINGS LIMITED - 2015-09-23
    HASTINGS GROUP HOLDINGS PLC - 2020-12-02
    HASTINGS GROUP 123 LIMITED - 2015-07-17
    icon of address Conquest House, 32-34 Collington Avenue, Bexhill-on-sea, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2015-06-11 ~ 2015-06-15
    IIF 5 - Director → ME
    icon of calendar 2015-06-15 ~ 2024-08-31
    IIF 46 - Secretary → ME
  • 20
    PRECIS (1405) LIMITED - 1996-03-12
    icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2009-04-30 ~ 2024-08-31
    IIF 15 - Secretary → ME
  • 21
    icon of address 32-34 Collington Avenue, Bexhill-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2015-08-07
    IIF 3 - Director → ME
  • 22
    icon of address 32-34 Collington Avenue, Bexhill-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2015-08-07
    IIF 4 - Director → ME
  • 23
    HASTINGS DIRECT ACCIDENT MANAGEMENT LIMITED - 2020-10-04
    LEGISLATOR 1507 LIMITED - 2000-12-12
    icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2009-04-30 ~ 2024-08-31
    IIF 18 - Secretary → ME
  • 24
    icon of address 3 Cooper Drive, Wentworth Park, Herne Bay, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,067 GBP2024-10-31
    Officer
    icon of calendar 2008-05-01 ~ 2009-10-20
    IIF 7 - Director → ME
    icon of calendar 2008-03-31 ~ 2009-10-23
    IIF 29 - Secretary → ME
  • 25
    PATERSON MARTIN LIMITED - 2008-11-03
    OPTEX GROUP LIMITED - 2020-12-18
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2011-07-07
    IIF 27 - Secretary → ME
  • 26
    SYSTEMACTIVE LIMITED - 2015-10-27
    icon of address Napier House, Crown Technical, Centre, Burwash Road, Heathfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-01-03 ~ 2002-01-03
    IIF 12 - Director → ME
  • 27
    icon of address 7 Leybourne Gardens, St. Leonards-on-sea, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,153 GBP2024-09-30
    Officer
    icon of calendar 2000-09-15 ~ 2004-07-22
    IIF 8 - Director → ME
  • 28
    icon of address Napier House, Crown Technical, Centre, Burwash Road, Heathfield, East Sussex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,604,137 GBP2024-03-31
    Officer
    icon of calendar 2001-01-02 ~ 2001-01-02
    IIF 10 - Director → ME
  • 29
    icon of address 8-11 Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2011-07-17
    IIF 25 - Secretary → ME
  • 30
    icon of address 8-11 Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2011-07-17
    IIF 24 - Secretary → ME
  • 31
    OPTEX GROUP LIMITED - 2008-11-03
    icon of address 2 Minster Court, Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2011-07-17
    IIF 31 - Secretary → ME
  • 32
    GUILDSHELF (134) LIMITED - 1998-06-04
    PEOPLES CHOICE INSURANCE SERVICES LIMITED - 2000-04-10
    icon of address Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2024-08-31
    IIF 20 - Secretary → ME
  • 33
    SCCI LIMITED - 2000-02-24
    icon of address 2 St. Johns Place, Hove, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,935,279 GBP2024-12-31
    Officer
    icon of calendar 2006-01-06 ~ 2011-09-16
    IIF 6 - Director → ME
    icon of calendar 1999-11-09 ~ 2011-09-16
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.