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

Mcleish, John Joseph

    Related profiles found in government register
  • Mcleish, John Joseph
    Scottish company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 32, High Street, Ecton, Northampton, NN6 0QB, United Kingdom

      IIF 2
  • Mcleish, John Joseph
    Scottish director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, High Street, Ecton, Northampton, NN6 0QB, United Kingdom

      IIF 3
  • Mcleish, John Joseph
    Scottish managing direc born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
  • Mcleish, John Joseph
    Scottish managing director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit4,centre2000, Robinson Close, Telford Way Industrial Estate, Kettering, NN16 8PU, United Kingdom

      IIF 6
    • icon of address 3, Pioneer Way, Lincoln, LN6 3DH, England

      IIF 7 IIF 8 IIF 9
    • icon of address 32, High Street, Ecton, Northampton, NN6 0QB, England

      IIF 10 IIF 11
  • Mcleish, John Joseph
    Scottish painter born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, High Street, Ecton, Northampton, NN6 0QB, United Kingdom

      IIF 12
    • icon of address 32 High Street, Elton, Northampton, Northamptonshire, NN6 0QB

      IIF 13
  • Mcleish, John Joseph
    Scottish sales executive born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 High Street, Elton, Northampton, Northamptonshire, NN6 0QB

      IIF 14
  • Mcleish, John Joseph
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mcleish, John Joseph
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, High Street, Northampton, Northamptonshire, NN6 0QB, England

      IIF 16
  • Mcleish, John Joseph
    British managing direc born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drakes Vapes Limited, Station Works, Station Road, Lincoln, LN3 5BB, United Kingdom

      IIF 17
  • Mcleish, John Joseph
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Station Works, Station Road, Langworth, Lincoln, LN3 5BB, England

      IIF 18
  • Mr John Joseph Mcleish
    Scottish born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 32, High Street, Ecton, Northampton, NN6 0QB, England

      IIF 21 IIF 22
    • icon of address 32, High Street, Ecton, Northampton, NN6 0QB, United Kingdom

      IIF 23
  • Mr John Mcleish
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 24
  • John Mcleish
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drakes Vapes Limited, Station Works, Station Road, Lincoln, LN3 5BB, United Kingdom

      IIF 25
  • Mr John Joseph Mcleish
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Hurst Road, Hurst Road, Eastbourne, BN21 2PJ, England

      IIF 26
    • icon of address 32, High Street, Ecton, Northampton, NN6 0QB, England

      IIF 27
    • icon of address 32, High Street, Ecton, Northampton, Northamptonshire, United Kingdom

      IIF 28
  • Mcleish, John

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Mahold 32 High Street, Ecton, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2019-03-04 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Pioneer Way, Lincoln, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 9 - Director → ME
  • 3
    CALIFORNIA VAPE LIMITED - 2017-02-23
    icon of address 32 High Street, Ecton, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,343 GBP2024-01-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hmjt Corporate Limited 30 Harborough Road, Kingsthorpe, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Pioneer Way, Lincoln, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 3 Pioneer Way, Lincoln, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 7 - Director → ME
  • 8
    DRAKE'S E-LIQUID LTD - 2022-08-26
    icon of address 15 Hurst Road Hurst Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,681 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Drakes Vapes Limited Station Works, Station Road, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    43 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 32 High Street, Ecton, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 32 High Street, Ecton, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    JMCL CONTRACTS LTD - 2022-02-08
    icon of address 32 High Street, Ecton, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,653 GBP2023-05-31
    Officer
    icon of calendar 2006-05-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 30 Harborough Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,788 GBP2017-02-28
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 14
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2017-11-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 16
    icon of address 32 High Street, Ecton, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ dissolved
    IIF 10 - Director → ME
Ceased 3
  • 1
    DRAKE'S E-LIQUID LTD - 2022-08-26
    icon of address 15 Hurst Road Hurst Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,681 GBP2023-05-31
    Officer
    icon of calendar 2022-09-01 ~ 2025-02-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-02-02
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Jb House 40 Mallard Close, Earls Barton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-07 ~ 2012-10-22
    IIF 14 - Director → ME
  • 3
    icon of address Unit4,centre2000 Robinson Close, Telford Way Industrial Estate, Kettering
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ 2016-05-12
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.