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

Leathem, David Stephen

    Related profiles found in government register
  • Leathem, David Stephen
    British accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leathem, David Stephen
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bazil Lane, Overton, Morecambe, LA3 3JB, United Kingdom

      IIF 7
    • icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire, LA3 3JB

      IIF 8
    • icon of address West Tower Country Hotel, Mill Lane, Aughton, Ormskirk, Lancashire, L39 7HJ, United Kingdom

      IIF 9
  • Leathem, David Stephen
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Bazil Lane, Overton, Morecambe, LA3 3JB, United Kingdom

      IIF 10
    • icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire, LA3 3JB

      IIF 11 IIF 12
    • icon of address 16, Bazil Lane, Overton, Morecambe, Lancashire, LA3 3JB, England

      IIF 13
    • icon of address 16, Bazil Lane, Overton, Morecambe, Lancashire, LA3 3JB, Uk

      IIF 14
    • icon of address 16, Bazil Lane, Overton, Morecambe, Lancashire, LA3 3JB, United Kingdom

      IIF 15
  • Leathem, David Stephen
    British finance director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leathem, David Stephen
    British accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bazil Lane, Overton, Morecambe, Lancashire, LA3 3JB, England

      IIF 27
  • Leathem, David Stephen
    British accountant born in January 1969

    Registered addresses and corresponding companies
  • Leathem, David Stephen
    British fin director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 395 Heysham Road, Heysham, Morecambe, Lancashire, LA3 2JH

      IIF 31 IIF 32
  • Mr David Stephen Leathem
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Longlands Lane, Findern, Derbyshire, DE65 6AH, England

      IIF 33
    • icon of address 16, Bazil Lane, Overton, Morecambe, LA3 3JB, England

      IIF 34
    • icon of address 16, Bazil Lane, Overton, Morecambe, Lancashire, LA3 3JB, England

      IIF 35 IIF 36
  • Leathem, David Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire, LA3 3JB

      IIF 37
    • icon of address 395 Heysham Road, Heysham, Morecambe, Lancashire, LA3 2JH

      IIF 38 IIF 39
  • Leathem, David Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire, LA3 3JB

      IIF 40
    • icon of address 395 Heysham Road, Heysham, Morecambe, Lancashire, LA3 2JH

      IIF 41
  • Leathem, David Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire, LA3 3JB

      IIF 42
  • Leathem, David Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire, LA3 3JB

      IIF 43 IIF 44
  • Leathem, David Stephen
    British finance director

    Registered addresses and corresponding companies
  • Leathem, David Stephen
    born in January 1969

    Registered addresses and corresponding companies
    • icon of address 395 Heysham Road, Heysham, Morecambe, Lancashire, LA3 2JH

      IIF 50
  • Leathem, David Stephen

    Registered addresses and corresponding companies
    • icon of address 395 Heysham Road, Heysham, Morecambe, Lancashire, LA3 2JH

      IIF 51
    • icon of address West Tower Country Hotel, Mill Lane, Aughton, Ormskirk, Lancashire, L39 7HJ, United Kingdom

      IIF 52
  • Leathem, David
    British

    Registered addresses and corresponding companies
    • icon of address 16, Bazil Lane, Overton, Morecambe, Lancashire, LA3 3JB, Uk

      IIF 53
  • Leathem, David

    Registered addresses and corresponding companies
    • icon of address 16, Bazil Lane, Overton, Morecambe, Lancashire, LA3 3JB, England

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 10
  • 1
    ARCH WEDDINGS LIMITED - 2023-09-14
    icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,431,374 GBP2024-03-31
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 6 - Director → ME
  • 2
    HALO BUSINESS SOLUTIONS LIMITED - 2019-07-18
    DESIRABLE SYSTEMS LIMITED - 2006-09-14
    icon of address 16 Bazil Lane, Overton, Morecambe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    531,938 GBP2023-12-31
    Officer
    icon of calendar 2000-01-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HALO LETTINGS LTD - 2020-11-09
    CALDER LUNE LTD - 2012-02-29
    icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,823 GBP2023-12-31
    Officer
    icon of calendar 2010-10-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 4
    icon of address 16 Bazil Lane, Overton, Morecambe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,217,222 GBP2024-03-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Lowther House, Back North Crescent, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-07-01 ~ dissolved
    IIF 53 - Secretary → ME
  • 6
    icon of address 16 Bazil Lane Overton, Morecambe, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,478 GBP2023-12-31
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -90,818 GBP2023-12-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 9 - Director → ME
    icon of calendar 2020-02-05 ~ now
    IIF 52 - Secretary → ME
  • 8
    WEDINVEST NO 1 LTD - 2020-12-21
    WEST GRACE LTD - 2020-02-12
    icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -182,091 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    SYSTEM PUSH LIMITED - 2000-10-09
    icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    930,261 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-07-10 ~ now
    IIF 55 - Secretary → ME
  • 10
    icon of address 16 Bazil Lane, Overton, Morecambe, Lancashire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    40,657 GBP2022-03-31
    Officer
    icon of calendar 2013-07-10 ~ now
    IIF 15 - Director → ME
    icon of calendar 2013-07-10 ~ now
    IIF 54 - Secretary → ME
Ceased 25
  • 1
    JEWELVELVET LIMITED - 2004-06-09
    icon of address Bdo Llp, 3 Hardman Street, Manchester, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2008-02-29
    IIF 18 - Director → ME
    icon of calendar 2006-11-30 ~ 2008-02-29
    IIF 45 - Secretary → ME
  • 2
    VERMONT CHAPEL STREET LIMITED - 2008-10-13
    HALLCO 1406 LIMITED - 2007-03-22
    icon of address St. James House 3rd Floor, South Wing, 27-43 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2008-02-29
    IIF 16 - Director → ME
    icon of calendar 2007-01-25 ~ 2008-02-29
    IIF 49 - Secretary → ME
  • 3
    FORDGARTH LTD - 2002-11-07
    icon of address Vermont House, Bradley Lane, Standish, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-25 ~ 2008-12-19
    IIF 12 - Director → ME
    icon of calendar 2002-10-25 ~ 2008-12-19
    IIF 43 - Secretary → ME
  • 4
    DENIZEN CONTRACTS LLP - 2011-01-13
    icon of address Vermont House, Bradley Lane Standish, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2007-11-23
    IIF 50 - LLP Designated Member → ME
  • 5
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-18 ~ 2008-12-19
    IIF 2 - Director → ME
  • 6
    MORECAMBE PRESS LIMITED(THE) - 1986-06-27
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-15 ~ 2002-09-16
    IIF 39 - Secretary → ME
  • 7
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-18 ~ 2008-12-19
    IIF 1 - Director → ME
  • 8
    icon of address Vermont House, Bradley Lane, Standish, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-07 ~ 2008-12-19
    IIF 5 - Director → ME
    icon of calendar 2002-10-07 ~ 2008-12-19
    IIF 40 - Secretary → ME
  • 9
    CHARLTON HOMES LIMITED - 2005-04-19
    icon of address C/o Interpath Ltd, 1oth Floor One Marsden Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-01 ~ 2001-05-24
    IIF 31 - Director → ME
  • 10
    BOLTON INVESTMENT GROUP LIMITED - 2013-08-07
    MONETIER LIMITED - 2013-05-23
    HALLCO 1475 LIMITED - 2007-07-19
    icon of address Duff & Phelps, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-23 ~ 2008-12-19
    IIF 19 - Director → ME
    icon of calendar 2007-07-23 ~ 2008-12-19
    IIF 48 - Secretary → ME
  • 11
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-19 ~ 2003-09-18
    IIF 30 - Director → ME
    icon of calendar 2003-03-19 ~ 2003-09-18
    IIF 41 - Secretary → ME
  • 12
    icon of address 10 Beecham Court, Wigan, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    62,647 GBP2023-12-31
    Officer
    icon of calendar 2002-10-07 ~ 2003-09-18
    IIF 28 - Director → ME
    icon of calendar 2002-10-07 ~ 2003-09-18
    IIF 51 - Secretary → ME
  • 13
    PHOENIX SAFE COMPANY LIMITED(THE) - 2014-01-30
    AMPICBELL LIMITED - 1986-09-02
    icon of address Apex House, 1a Orrell Mount, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    402,284 GBP2016-12-31
    Officer
    icon of calendar 2009-02-24 ~ 2009-09-11
    IIF 17 - Director → ME
  • 14
    icon of address Apex House, 1a Orrell Mount, Bootle, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2009-06-22 ~ 2009-09-11
    IIF 21 - Director → ME
  • 15
    icon of address 3 Manse Field Road, Kingsley, Frodsham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-19 ~ 2003-09-18
    IIF 29 - Director → ME
    icon of calendar 2003-03-19 ~ 2003-09-18
    IIF 38 - Secretary → ME
  • 16
    icon of address Apex House, 1 Orrell Mount, Bootle, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2009-02-24 ~ 2009-09-11
    IIF 22 - Director → ME
  • 17
    icon of address 5th Floor Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-18 ~ 2008-12-19
    IIF 3 - Director → ME
  • 18
    CHARLTON CONSTRUCTION LIMITED - 2003-05-20
    PAUL BOLTON CIVIL ENGINEERING LIMITED - 1999-10-22
    DONTONES LIMITED - 1987-07-31
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-01 ~ 2001-05-24
    IIF 32 - Director → ME
  • 19
    KEYSTONE WEDDINGS LIMITED - 2019-10-01
    icon of address 59 Longlands Lane, Findern, Derbyshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -263,839 GBP2023-03-26 ~ 2024-03-23
    Officer
    icon of calendar 2017-11-17 ~ 2019-09-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2019-09-30
    IIF 33 - Has significant influence or control OE
  • 20
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,867,190 GBP2017-07-31
    Officer
    icon of calendar 2008-02-08 ~ 2008-09-05
    IIF 37 - Secretary → ME
  • 21
    icon of address Woodhill Lane, Morecambe, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2014-03-10
    IIF 24 - Director → ME
  • 22
    MAPLEBRAID LTD - 2002-10-18
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2008-02-29
    IIF 11 - Director → ME
    icon of calendar 2002-10-03 ~ 2008-02-29
    IIF 44 - Secretary → ME
  • 23
    BRONZER COMPUTING LTD - 2002-10-18
    icon of address Vermont House, Bradley Lane, Standish, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-03 ~ 2008-12-19
    IIF 23 - Director → ME
    icon of calendar 2002-10-03 ~ 2008-12-19
    IIF 47 - Secretary → ME
  • 24
    VERMONT CAPITOL LIMITED - 2015-09-04
    BROOMCO (3246) LIMITED - 2004-03-10
    icon of address 1 Sefton Street, Liverpool, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,042,559 GBP2024-03-31
    Officer
    icon of calendar 2004-02-25 ~ 2008-09-19
    IIF 8 - Director → ME
    icon of calendar 2004-02-25 ~ 2008-09-19
    IIF 42 - Secretary → ME
  • 25
    HALLCO 1478 LIMITED - 2007-06-15
    icon of address The Observatory, Old Haymarket, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2008-02-29
    IIF 20 - Director → ME
    icon of calendar 2007-06-06 ~ 2008-02-29
    IIF 46 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.