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

Scarborough, Leslie, Ms.

    Related profiles found in government register
  • Scarborough, Leslie, Ms.
    British business director born in June 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire, BD1 1UQ, United Kingdom

      IIF 1 IIF 2
  • Scarborough, Leslie, Ms.
    British company director born in June 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bardswick Lodge, Causeway End, Felsted, Essex, CM6 3LS

      IIF 3
  • Scarborough, Leslie, Ms.
    British company secretary born in June 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scarborough, Leslie, Ms.
    British director born in June 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scarborough, Andrew Leslie John
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, SS9 2UA, United Kingdom

      IIF 12
  • Scarborough, Leslie
    British business executive born in June 1937

    Registered addresses and corresponding companies
    • icon of address Greenacre, Wormley Road, Broxbourne, Herts, EN10 6JN

      IIF 13
  • Scarborough, Leslie
    British co director born in June 1937

    Registered addresses and corresponding companies
    • icon of address Greenacre, Wormley Road, Broxbourne, Herts, EN10 6JN

      IIF 14
  • Scarborough, Leslie
    British director born in June 1937

    Registered addresses and corresponding companies
    • icon of address Oaks House Poles Park, Hanbury Drive Thundridge, Ware, Hertfordshire, SG12 0UD

      IIF 15
  • Scarborough, Andrew Leslie John
    British director born in June 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 32, Albemarle Link, Springfield, Chelmsford, CM1 6AG, Great Britain

      IIF 16
  • Scarborough, Andrew Leslie John
    British independant financial adviser born in June 1962

    Registered addresses and corresponding companies
    • icon of address 27 Lawrence Avenue, Stanstead Abbotts, Ware, Hertfordshire, SG12 8JL

      IIF 17
  • Mr Andrew Leslie John Scarborough
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, SS9 2UA, United Kingdom

      IIF 18
  • Leslie Scarborough
    British born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire, BD1 1UQ

      IIF 19
  • Mr Leslie Scarborough
    English born in June 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 20
  • Mr Andrew Leslie John Scarborough
    English born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Car Auction, Drovers Way, Chelmsford, Essex, CM2 5PP

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    PLOWMANS LIMITED - 1998-07-16
    MASTSORT LIMITED - 1995-02-23
    icon of address The Car Auction, Drovers Way, Chelmsford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1998-07-07 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Turnpike House, 1208/1210 London Road, Leigh On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,483 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
Ceased 14
  • 1
    CHELMSFORD AUCTIONS LIMITED - 2009-03-10
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-03-31
    IIF 7 - Director → ME
  • 2
    FLIGHTDAWN LIMITED - 2002-12-30
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-09-11 ~ 2010-03-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2017-05-02
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CAR AUCTION SERVICES LIMITED - 2011-09-29
    DURHAM COUNTY MOTOR AUCTIONS LIMITED - 2006-01-24
    DETAILRAISE LIMITED - 1991-06-04
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-02 ~ 2010-03-31
    IIF 11 - Director → ME
  • 4
    ASTON BARCLAY PLC - 2016-12-09
    ASTON BARCLAY & CO. LIMITED - 1993-07-29
    VOCALHURST LIMITED - 1984-10-04
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2010-03-31
    IIF 4 - Director → ME
  • 5
    HILTVIEW BUILDERS LIMITED - 1991-04-12
    PREES HEATH MOTOR AUCTION LIMITED - 2009-02-17
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-03-31
    IIF 8 - Director → ME
  • 6
    WESTBURY MOTOR AUCTION LIMITED - 2009-03-10
    FLEET INDEMNITIES LIMITED - 2000-02-04
    CHELMSFORD CAR TITLE INDEMNITIES LIMITED - 1985-02-27
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2010-03-31
    IIF 5 - Director → ME
  • 7
    H T KIRK LIMITED - 1998-10-20
    BURTON & BRINDLEY COMMERCIAL LIMITED - 1994-06-17
    ASTON SCOTT GROUP PLC - 2007-02-01
    ROSEBAY WILLOWHERB LIMITED - 1993-09-27
    ASTON SCOTT GROUP LIMITED - 2007-03-16
    ASG RISK MANAGEMENT LIMITED - 2018-11-02
    icon of address One, Creechurch Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-22 ~ 2007-01-31
    IIF 3 - Director → ME
  • 8
    BANKDALE LIMITED - 2002-12-17
    icon of address 73 Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2016-04-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2017-06-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BURTON AND BRINDLEY LIMITED - 1995-11-20
    B.D.B. INSURANCE BROKERS LIMITED - 1982-01-25
    icon of address One, Creechurch Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-06-03 ~ 1999-03-08
    IIF 13 - Director → ME
  • 10
    FORMLAIR LIMITED - 1985-12-12
    MOTORBODIES LUTON LIMITED - 1993-06-04
    icon of address 21 Campton Road, Upper Gravenhurst, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-07-04
    IIF 15 - Director → ME
  • 11
    LORDARCH INVESTMENTS LIMITED - 1995-05-15
    icon of address 14 Well Row, Bayford, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,724 GBP2024-10-31
    Officer
    icon of calendar 1995-11-08 ~ 2000-01-28
    IIF 17 - Director → ME
  • 12
    icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8 GBP2015-08-31
    Officer
    icon of calendar 2012-08-29 ~ 2016-04-12
    IIF 1 - Director → ME
  • 13
    icon of address Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,483 GBP2017-10-31
    Officer
    icon of calendar 2011-09-16 ~ 2016-04-12
    IIF 2 - Director → ME
  • 14
    FORTY EIGHT SHELF (NO.15) LIMITED - 1989-07-06
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,022,630 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-11-18
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.