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 Manfred Thomas Ley

    Related profiles found in government register
  • Mr Anthony Manfred Thomas Ley
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Barn, Wixford, Alcester, B49 6DD, England

      IIF 1
    • icon of address Unit 3 The Venture Centre, University Of Warwick Science Park, Sir William Lyons Road, Coventry, CV4 7EZ, England

      IIF 2
    • icon of address Suite 19, Plato Close, Tachbrook Park, Leamington Spa, Warwickshire, CV34 6WE, England

      IIF 3
    • icon of address Stamford House, Northenden Road, Sale, Manchester, M33 2DH

      IIF 4
    • icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, CM15 8NL, England

      IIF 5
    • icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NL, United Kingdom

      IIF 6 IIF 7
  • Ley, Anthony Manfred Thomas
    British business consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 The Venture Centre, University Of Warwick Science Park, Sir William Lyons Road, Coventry, CV4 7EZ, England

      IIF 8
  • Ley, Anthony Manfred Thomas
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 9
    • icon of address 10, Gibbet Hill Road, Coventry, CV4 7AJ, England

      IIF 10
    • icon of address Church Barn, Wixford, Warwickshire, B49

      IIF 11 IIF 12 IIF 13
  • Ley, Anthony Manfred Thomas
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Polwithen Road, Falmouth, TR11 2DT, England

      IIF 15
  • Ley, Anthony Manfred Thomas
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Barn, Wixford, Alcester, B49 6DD, England

      IIF 16
    • icon of address Stamford House, Northenden Road, Sale, Manchester, M33 2DH

      IIF 17
    • icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, CM15 8NL, England

      IIF 18
    • icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NL, United Kingdom

      IIF 19 IIF 20
  • Mr. Anthony Manfred Thomas Ley
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 21
  • Ley, Anthony Manfred Thomas, Mr.
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Barns, Church Barns, Wixford, Warwickshire, B49 6DD, United Kingdom

      IIF 22
  • Ley, Anthony Manfred Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Church Barn, Wixford, Warwickshire, B49

      IIF 23
  • Mr Anthony Ley
    United Kingdom born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Moss Grove, Kenilworth, CV8 2WB, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suite 3 Chalkwell Lawns, 648-656 London Road, Westcliff On Sea
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    BUSINESS-AUCTIONS.COM LIMITED - 2004-02-03
    icon of address 10 Po Box 60317, Orange Street, Haymarket London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-14 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Wallace Stein, 10 Gibbet Hill Road, Coventry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,875 GBP2016-03-31
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Suite 13 23 Mount Pleasant Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 1a, 2nd Floor, Hunter House, 150 Hutton Road, Shenfield, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 1a, 2nd Floor Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 1a, 2nd Floor Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Church Barn, Wixford, Alcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    MEDILEAF SUPPLIES EU LIMITED - 2020-11-25
    CORNISH LEAF LIMITED - 2021-02-25
    icon of address Stamford House, Northenden Road, Sale, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Moss Grove, Kenilworth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -999 GBP2025-03-31
    Officer
    icon of calendar 2006-12-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 9 Moss Grove, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -158,195 GBP2025-03-31
    Officer
    icon of calendar 1995-01-25 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 48 Lowndes Square, Greater London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 22 - Director → ME
Ceased 4
  • 1
    icon of address 44 44 Trevonnenn Road, Ponsanooth, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,824 GBP2024-07-31
    Officer
    icon of calendar 2021-01-08 ~ 2021-05-15
    IIF 15 - Director → ME
  • 2
    icon of address Unit 3 The Venture Centre University Of Warwick Science Park, Sir William Lyons Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -391,434 GBP2024-11-30
    Officer
    icon of calendar 2012-12-11 ~ 2018-12-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2019-12-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,072 GBP2023-03-31
    Officer
    icon of calendar 2009-02-11 ~ 2019-08-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 9 Moss Grove, Kenilworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -158,195 GBP2025-03-31
    Officer
    icon of calendar 1996-11-07 ~ 2007-08-09
    IIF 23 - 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.