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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Leask, Graham Peter

    Related profiles found in government register
  • Leask, Graham Peter
    British certified chartered accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/- Cc Young & Co 4th Floor, 53-65 Chancery Lane, London, WC2A 1QS, England

      IIF 1
  • Leask, Graham Peter
    British certified chartered accountant born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/- C C Young & Co . 53-65, Chancery Lane, London, WC2A 1QS, England

      IIF 2
  • Leask, Graham Peter
    British accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 3
    • 108, Lye Green Road, Chesham, Buckinghamshire, HP5 3NH, England

      IIF 4 IIF 5
  • Leask, Graham Peter
    British chartered accountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Leask, Graham Peter
    British chartered acountant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 19
  • Leask, Graham Peter
    British chief financial officer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 20
  • Leask, Graham Peter
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 21
  • Leask, Graham Peter
    British compay director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 22
  • Leask, Graham Peter
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 23 IIF 24
  • Leask, Graham Peter
    British

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 25 IIF 26
  • Leask, Graham Peter
    British accountant

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 27
  • Leask, Graham Peter
    British chief financial officer

    Registered addresses and corresponding companies
    • 9 Copperkins Lane, Amersham, Buckinghamshire, HP6 5QB

      IIF 28
  • Leask, Graham Peter
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, England

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Leask, Graham Peter
    British chartered accountant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, England

      IIF 31
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33 IIF 34
    • Cranborne House, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 35
  • Mr Graham Peter Leask
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 108, Lye Green Road, Chesham, Buckinghamshire, HP5 3NH, England

      IIF 36 IIF 37
    • Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, England

      IIF 38
  • Leask, Graham Peter

    Registered addresses and corresponding companies
    • 9, Copperkins Lane, Amersham, Bucks, HP6 5QB, United Kingdom

      IIF 39
    • 108, Lye Green Road, Chesham, Bucks, HP5 3NH, United Kingdom

      IIF 40
    • Baunton Mill House, Baunton, Cirencester, GL7 7BB, England

      IIF 41
    • 1, More London Place, London, SE1 2AF

      IIF 42
    • 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 43
    • 30, Churchill Place, London, E14 5RE, England

      IIF 44 IIF 45 IIF 46
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
    • Monkgarron, West End, Ebbesbourne Wake, Salisbury, SP5 5JS, England

      IIF 48
  • Leask, Graham
    British chartered accountant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solus, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 3BB, United Kingdom

      IIF 49
  • Mr Graham Leask
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solus, Heath Park Road, Leighton Buzzard, LU7 3BB, United Kingdom

      IIF 50
  • Leask, Graham

    Registered addresses and corresponding companies
    • 108, Lye Green Road, Chesham, Bucks, HP5 3NH, Uk

      IIF 51
    • 33, The Rowans, Chalfont St. Peter, Gerrards Cross, SL9 8SE, England

      IIF 52 IIF 53
    • Solus, Heath Park Road, Leighton Buzzard, Bedfordshire, LU7 3BB, United Kingdom

      IIF 54
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • Aqualona, Cranborne House, Summit Road, Potters Bar, Herts, EN6 3JN, England

      IIF 56
    • Cranborne House, Cranborne Road, Potters Bar, EN6 3JN, England

      IIF 57 IIF 58
  • Mr Graham Peter Leask
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 40
  • 1
    4092475 LTD - now
    OMAGIS CAPITAL LIMITED - 2011-03-04
    NAVIGATOR CORPORATE FINANCE LIMITED - 2008-10-10
    BROOKLANDS STOCKBROKERS LIMITED - 2008-02-29
    NAVIGATOR CORPORATE FINANCE LIMITED
    - 2007-10-09 04092475
    NAVIGATORLTD LIMITED
    - 2004-02-03 04092475
    17a-19 Harcourt Street, London
    Dissolved Corporate (13 parents)
    Officer
    2001-07-04 ~ 2004-11-01
    IIF 23 - Director → ME
  • 2
    AMBITION-GLOBAL LIMITED
    10228939
    C/- Ccyoung And Co 4th Floor, 53-65 Chancery Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-05-28 ~ 2018-02-28
    IIF 18 - Director → ME
  • 3
    AMP CREDIT TECHNOLOGIES (UK) LTD
    09591497
    Baunton Mill House, Baunton, Cirencester, England
    Dissolved Corporate (7 parents)
    Officer
    2015-09-01 ~ 2020-05-21
    IIF 41 - Secretary → ME
  • 4
    AMPLIFI CAPITAL (U.K.) LIMITED
    - now 08641995
    ADVANCED MERCHANT PAYMENTS (U.K.) LIMITED - 2015-04-10
    30 Churchill Place, London, England
    Active Corporate (25 parents)
    Officer
    2015-09-01 ~ 2023-12-15
    IIF 44 - Secretary → ME
  • 5
    AMPLIFI HOLDING LTD
    - now 10878796
    GOJOKO TECHNOLOGY SERVICES LTD - 2019-04-12
    30 Churchill Place, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2019-12-19 ~ 2023-12-15
    IIF 45 - Secretary → ME
  • 6
    ANDWELL & CO LTD
    15903171
    Taxassist Accountants 45a The Broadway, Darkes Lane, Potters Bar, England
    Active Corporate (3 parents)
    Officer
    2024-08-19 ~ 2024-10-30
    IIF 33 - Director → ME
    2024-08-19 ~ 2024-10-30
    IIF 55 - Secretary → ME
    Person with significant control
    2024-08-19 ~ 2024-10-30
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 7
    AQUALONA PRODUCTS USA LTD
    15974966
    Cranborne House, Cranborne Road, Potters Bar, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ 2024-10-10
    IIF 35 - Director → ME
    2024-09-24 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2024-09-24 ~ 2024-10-10
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 8
    BR NETWORK LIMITED - now
    BUILDING REGISTER LIMITED - 2013-06-14
    TRADESMAN LINK LIMITED
    - 2006-10-12 03892735 07499952
    CORTONGOLD LIMITED - 2000-01-13
    Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2000-01-26 ~ 2005-04-28
    IIF 11 - Director → ME
  • 9
    CADEMO PROPERTIES LTD
    13320433
    Solus, Heath Park Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 49 - Director → ME
    2021-04-08 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 10
    CANVENUE LIMITED
    10228996
    C/- Cc Young & Co 4th Floor, 53-65 Chancery Lane, London, England
    Dissolved Corporate (7 parents)
    Officer
    2017-04-08 ~ 2017-05-07
    IIF 1 - Director → ME
  • 11
    CAUSEWAY TECHNOLOGIES LIMITED - now
    MERCADIUM LIMITED
    - 2006-06-22 03921897
    PRECIS (1857) LIMITED - 2000-04-19
    Third Floor Sterling House, 20 Station Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (20 parents, 11 offsprings)
    Officer
    2001-05-30 ~ 2005-04-28
    IIF 20 - Director → ME
    2001-05-30 ~ 2005-04-28
    IIF 28 - Secretary → ME
  • 12
    CFS MANAGEMENT LTD - now
    CFS PORTFOLIO MANAGEMENT LTD - 2018-01-17
    CFS INDEPENDENT LIMITED - 2015-10-30
    CHILTERN FINANCIAL SERVICES LIMITED - 1999-11-15
    C B FINANCIAL PLANNING LIMITED
    - 1999-04-01 02960433
    CASSON BECKMAN FINANCIAL PLANNING LIMITED - 1996-05-13
    SOULWORLD LIMITED - 1994-10-25
    55 Riding House Street, London, England
    Active Corporate (20 parents, 4 offsprings)
    Officer
    1998-09-18 ~ 1999-02-17
    IIF 12 - Director → ME
  • 13
    CONSTRUCTION INDUSTRY ACCREDITED PERFORMANCE SCHEME LTD
    06162355
    10 Ridgmont Road, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2007-03-15 ~ 2009-04-06
    IIF 25 - Secretary → ME
  • 14
    C/- C C Young & Co . 53-65, Chancery Lane, London, England
    Dissolved Corporate (10 parents)
    Officer
    2017-04-08 ~ 2017-05-07
    IIF 2 - Director → ME
  • 15
    ELIZABETH SCARLETT USA LTD
    15974996
    Cranborne House, Cranborne Road, Potters Bar, England
    Active Corporate (4 parents)
    Officer
    2024-09-24 ~ 2025-06-06
    IIF 34 - Director → ME
    2024-09-24 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2024-09-24 ~ 2025-06-06
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 16
    ESTIMATE SOFTWARE LIMITED - now
    WORLDWIDE SOFTWARE (UK) LTD.
    - 2014-06-13 03514801
    Breakspear Park, Breakspear Way, Hemel Hempstead, England
    Active Corporate (14 parents)
    Officer
    2000-05-26 ~ 2002-10-01
    IIF 7 - Director → ME
  • 17
    GOJOKO MARKETING LTD
    - now 09412530
    GOJOKO CREDIT SYSTEMS LTD - 2019-05-01
    GOJOKO MARKETING LTD - 2019-04-29
    30 Churchill Place, London, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2020-06-16 ~ 2023-12-15
    IIF 46 - Secretary → ME
  • 18
    INNIT.ME LTD
    12423494 11853042
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-07-16 ~ 2021-02-12
    IIF 21 - Director → ME
  • 19
    INNITEC LTD
    12491949
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2020-07-16 ~ dissolved
    IIF 22 - Director → ME
  • 20
    INTELLITIX LIMITED
    07799232
    Acre House, 11-15 William Road, London, England
    Active Corporate (6 parents)
    Officer
    2011-10-05 ~ 2015-04-30
    IIF 4 - Director → ME
  • 21
    MAWARED INTERNATIONAL LONDON LIMITED
    06420194
    1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 3 - Director → ME
    2010-09-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 22
    MERCHANT FINANCE HOLDINGS LIMITED - now
    INTERNATIONAL MERCHANT FINANCE LIMITED - 2015-02-21
    CHILTERN INTERNATIONAL FINANCE LIMITED
    - 1999-04-22 02008781
    EDSACO TRADE FINANCE LIMITED - 1998-03-10
    C.S.I. EDSACO TRADE FINANCE LIMITED - 1995-04-24
    BENTON COMPANY FORMATIONS LIMITED - 1994-04-15
    CLIFTON COMPANY FORMATIONS LIMITED - 1986-05-14
    Egyptian House, 170 Piccadilly, London, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    1998-10-01 ~ 1999-04-22
    IIF 8 - Director → ME
  • 23
    MONTPELIER GROUP (EUROPE) LIMITED - now
    CADMANS (IFA) LIMITED - 2004-12-14
    BRISKER COURT LIMITED - 1999-01-04
    MARTIN CADMAN GROUP PLC
    - 1994-09-20 01957940
    MARTIN CADMAN ASSOCIATES LIMITED
    - 1989-11-01 01957940
    MOSSFORM LIMITED
    - 1986-03-20 01957940
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (12 parents)
    Officer
    ~ 1992-11-25
    IIF 10 - Director → ME
  • 24
    NATIONAL SHOWGROUND LTD
    09978738
    Tower House, Parkstone Road, Poole, England
    Dissolved Corporate (5 parents)
    Officer
    2018-01-31 ~ 2018-02-28
    IIF 48 - Secretary → ME
  • 25
    NOW! INNOVATIONS LIMITED
    - now 08051645
    PARKNOW! LIMITED
    - 2013-06-24 08051645
    108 Lye Green Road, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-30 ~ dissolved
    IIF 14 - Director → ME
    2012-04-30 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 26
    PRESERVATION - AD1 LIMITED
    08638575
    56 Orchehill Avenue, Gerrards Cross, England
    Active Corporate (3 parents)
    Officer
    2013-08-05 ~ 2013-09-30
    IIF 16 - Director → ME
    2013-08-05 ~ 2013-09-30
    IIF 52 - Secretary → ME
  • 27
    PRESERVATION HOLDINGS LIMITED
    08638172
    56 Orchehill Avenue, Gerrards Cross, Bucks, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-08-05 ~ 2013-09-30
    IIF 17 - Director → ME
    2013-08-05 ~ 2013-09-30
    IIF 53 - Secretary → ME
  • 28
    REAL CLOSE LIMITED
    13179037
    Aqualona, Cranborne House, Summit Road, Potters Bar, Herts, England
    Active Corporate (5 parents)
    Officer
    2021-03-25 ~ 2021-03-29
    IIF 31 - Director → ME
    2021-03-25 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2021-03-25 ~ 2021-03-29
    IIF 59 - Right to appoint or remove directors OE
  • 29
    RENDER CAPITAL LIMITED
    06943117
    20 Hanover Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-24 ~ dissolved
    IIF 5 - Director → ME
  • 30
    SINCLAIR LEASK LIMITED
    07403727
    Solus, Heath Park Road, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    2010-10-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 31
    SKILLPASS LIMITED
    05263310
    Sedgewall House, Apex Business Centre, Boscombe Road, Dunstable, Bedfordshire
    Dissolved Corporate (6 parents)
    Officer
    2004-10-19 ~ 2006-01-09
    IIF 27 - Secretary → ME
  • 32
    SWIIPR TECHNOLOGIES LTD
    12067158
    167-169 5th Floor, Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-02-25 ~ 2024-02-28
    IIF 32 - Director → ME
    2024-02-28 ~ 2025-09-30
    IIF 43 - Secretary → ME
  • 33
    THE TRAVEL PUZZLE LIMITED
    07566278
    34 Fox Lane, Alrewas Nr Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-03-16 ~ 2011-09-05
    IIF 39 - Secretary → ME
  • 34
    TOPSTREAM LOGISTICS LTD
    16911572
    Level 4, Cranborne House, Summit Road, Potters Bar, England
    Active Corporate (3 parents)
    Officer
    2025-12-15 ~ 2026-01-16
    IIF 30 - Director → ME
    2025-12-15 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2025-12-15 ~ 2026-01-04
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 35
    VANISH CLEANING SERVICES LIMITED
    08021326
    108 Lye Green Road, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-05 ~ dissolved
    IIF 15 - Director → ME
    2012-04-05 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 36
    VOIAMO GROUP PLC - now
    ADVANCE VISUAL COMMUNICATIONS PLC
    - 2011-09-26 03327108
    ADVANCE DIGITAL COMMUNICATIONS PLC - 1999-11-15
    ADVANCE DIGITAL COMMUNICATIONS LIMITED - 1997-08-06
    MIDINET LIMITED - 1997-04-04
    Resolve Partners Limited, 22 York Buildings John Adam Street, London
    Dissolved Corporate (35 parents, 1 offspring)
    Officer
    2000-01-21 ~ 2005-02-21
    IIF 24 - Director → ME
    2002-12-31 ~ 2005-12-06
    IIF 26 - Secretary → ME
  • 37
    WEIDER PUBLISHING LIMITED
    02207333
    C/o Tmf Group 20 Farringdon Street, 8th Floor, London, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    1996-03-01 ~ 1996-03-03
    IIF 19 - Director → ME
  • 38
    ZOKORA (NO.1) LIMITED - now
    CHILTERN TRUST COMPANY LIMITED - 2007-10-15
    WJB CHILTERN TRUST COMPANY LIMITED - 2004-10-01
    CHILTERN TRUST COMPANY LIMITED
    - 2000-04-03 03460920
    David Rubin & Partners Llp, 26-28 Bedford Row, London
    Dissolved Corporate (20 parents)
    Officer
    1999-05-21 ~ 2000-03-31
    IIF 9 - Director → ME
  • 39
    ZOKORA (NO.2) LIMITED - now
    CHILTERN CORPORATE FINANCE LIMITED - 2007-10-15
    WJB CHILTERN CORPORATE FINANCE LIMITED - 2004-10-01
    CHILTERN CORPORATE FINANCE LIMITED
    - 2000-04-03 03460948
    26-28 Bedford Row, London
    Dissolved Corporate (26 parents)
    Officer
    1997-11-06 ~ 2000-03-31
    IIF 6 - Director → ME
  • 40
    ZOKORA GROUP SERVICES LIMITED - now
    CHILTERN GROUP SERVICES LIMITED - 2007-10-15
    WJB CHILTERN GROUP PUBLIC LIMITED COMPANY
    - 2004-10-01 03404395
    CHILTERN GROUP PLC
    - 2000-04-03 03404395
    INTRO 2000 PLC - 1997-12-29
    26-28 Bedford Row, London
    Dissolved Corporate (25 parents)
    Officer
    1998-01-02 ~ 2001-11-27
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.