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

Leeser, Andrew John

    Related profiles found in government register
  • Leeser, Andrew John
    British,german accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163 Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 1
    • icon of address 170, Pierpoint Building, 16 Westferry Road, London, E14 8NQ, United Kingdom

      IIF 2
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 3
    • icon of address Stirling Square, 7 Carlton Gardens, London, SW1Y 5AD, United Kingdom

      IIF 4
    • icon of address Harbour Court, Compass Road, North Harbour Portsmouth, Hampshire, PO6 4ST

      IIF 5
  • Leeser, Andrew John
    British,german businessman born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 6
  • Leeser, Andrew John
    British,german chair person born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Medigold House, Queensbridge, Northampton, NN4 7BF

      IIF 7
  • Leeser, Andrew John
    British,german chairman born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Cross Street, Sale, M33 7BU, England

      IIF 8
  • Leeser, Andrew John
    British,german company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Miry Lane, Wigan, Lancashire, WN3 4AG

      IIF 9
  • Leeser, Andrew John
    British,german director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD, United Kingdom

      IIF 10
    • icon of address Sandall Stones Road, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire, DN3 1QR, England

      IIF 11 IIF 12
    • icon of address 43 South Audley Street, Grosvenor Square, London, W1K 2PU

      IIF 13
    • icon of address Cavendish House, Cross Street, Sale, M33 7BU, United Kingdom

      IIF 14
  • Leeser, Andrew John
    British,german non executive director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 15
    • icon of address Central Square, 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 16
  • Leeser, Andrew John
    British,german turnaround professional born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL

      IIF 17
    • icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 18 IIF 19
    • icon of address One, Fleet Place, London, EC4M 7WS

      IIF 20 IIF 21
    • icon of address Harbour Court, Compass Road, North Harbour, Portsmouth, Hampshire, PO6 4ST, United Kingdom

      IIF 22
  • Leeser, Andrew John
    British accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Rectory Road, North Fambridge, Chelmsford, Essex, CM3 6NG

      IIF 23
  • Leeser, Andrew John
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Rectory Road, North Fambridge, Chelmsford, Essex, CM3 6NG

      IIF 24
  • Leeser, Andrew John
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Rectory Road, North Fambridge, Chelmsford, Essex, CM3 6NG

      IIF 25 IIF 26
  • Leeser, Andrew John
    British finance director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Rectory Road, North Fambridge, Chelmsford, Essex, CM3 6NG

      IIF 27
  • Leeser, Andrew John
    British management accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Rectory Road, North Fambridge, Chelmsford, Essex, CM3 6NG

      IIF 28 IIF 29
  • Leeser, Andrew John
    born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ey, 1 More London Place, London, SE1 2AF

      IIF 30
  • Mr Andrew John Leeser
    British,german born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 31
  • Leeser, Andrew John
    British chair person born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228, Garstang Road, Fulwood, Preston, PR2 9QB, England

      IIF 32
  • Leeser, Andrew John
    British chief restructuring officer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Quarry Road, Swindon, SN1 4EN, England

      IIF 33
  • Leeser, Andrew
    British chief restructuring officer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skelton House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SH, England

      IIF 34
  • Leeser, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 17 Rectory Road, North Fambridge, Chelmsford, Essex, CM3 6NG

      IIF 35
  • Leeser, Andrew John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    504,799 GBP2019-03-31
    Officer
    icon of calendar 2003-07-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address Ey, 1 More London Place, London
    Dissolved Corporate (38 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 3
    icon of address Medigold House, Queensbridge, Northampton
    Active Corporate (10 parents, 9 offsprings)
    Equity (Company account)
    -20,247,000 GBP2024-09-30
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 7 - Director → ME
  • 4
    P & H TOPCO PLC - 2008-04-07
    icon of address Central House 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 15 - Director → ME
  • 5
    P & H MCLANE LIMITED - 1996-04-01
    PALMER & HARVEY LIMITED - 1994-12-16
    KNIGHTQUINT LIMITED - 1985-04-08
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address 228 Garstang Road, Fulwood, Preston, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,497,861 GBP2021-12-31
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 32 - Director → ME
  • 7
    PRIMED SERVICES LTD - 2005-10-17
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    399,041 GBP2019-08-31
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2005-10-07 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    icon of address One, Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address One, Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 20 - Director → ME
  • 10
    DEXTER HIVECO 1 LIMITED - 2013-05-28
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 19 - Director → ME
  • 11
    DEXTER HIVECO 2 LIMITED - 2013-05-23
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 18 - Director → ME
Ceased 22
  • 1
    SPARROWS OFFSHORE GROUP LIMITED - 2012-10-29
    ARRANCO 1 LIMITED - 2010-01-15
    MM&S (5304) LIMITED - 2008-03-13
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-11-15
    IIF 10 - Director → ME
  • 2
    BIOFUELS CORPORATION LIMITED - 2004-05-04
    SANDCO 732 LIMITED - 2002-01-29
    icon of address Woodridge House Earlsbrook, Bacton, Stowmarket, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-23 ~ 2009-04-10
    IIF 24 - Director → ME
  • 3
    icon of address Woodridge House Earlsbrook, Bacton, Stowmarket, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2009-04-10
    IIF 25 - Director → ME
    icon of calendar 2007-06-15 ~ 2009-01-30
    IIF 35 - Secretary → ME
  • 4
    CENTRAL SQUARE HOLDINGS LIMITED - 2018-11-09
    KNARESBOROUGH INVESTMENTS (VC1) LIMITED - 2017-09-01
    icon of address C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,248,622 GBP2017-05-31
    Officer
    icon of calendar 2019-11-29 ~ 2020-01-13
    IIF 8 - Director → ME
  • 5
    ICS TRIPLEX PLC - 2011-12-20
    TRUSTED PLC - 2002-05-23
    ICS CAPITAL PLC - 1998-06-05
    icon of address Hall Road, Maldon, Essex
    Dissolved Corporate
    Officer
    icon of calendar 1996-09-12 ~ 1997-05-29
    IIF 26 - Director → ME
  • 6
    EXACTHOLD LIMITED - 1991-06-06
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1997-05-29
    IIF 29 - Director → ME
  • 7
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    icon of address Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-09-22 ~ 2024-09-24
    IIF 33 - Director → ME
  • 8
    JOHN BAARDA LIMITED - 2012-07-19
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-22 ~ 2012-02-06
    IIF 23 - Director → ME
  • 9
    icon of address 8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-16 ~ 2019-10-29
    IIF 4 - Director → ME
  • 10
    ORANJE-NASSAU ENERGIE RESOURCES LIMITED - 2019-04-02
    STERLING RESOURCES (UK) LTD. - 2017-05-23
    STERLING RESOURCES (UK) PLC - 2016-01-18
    STERLING RESOURCES (UK) LTD. - 2013-10-08
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-27 ~ 2016-10-21
    IIF 5 - Director → ME
  • 11
    HWA GROUP LIMITED - 2011-08-22
    icon of address Dains Llp, Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ 2011-02-25
    IIF 13 - Director → ME
  • 12
    ICS TRIPLEX (EMEA) LIMITED - 2010-10-01
    ICS TRIPLEX (EMEA) PLC - 2010-09-07
    INDUSTRIAL CONTROL SERVICES PLC - 2002-05-23
    INDUSTRIAL CONTROL SERVICES LIMITED - 1985-12-18
    icon of address Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-05-29
    IIF 28 - Director → ME
  • 13
    SEPURA PLC - 2019-04-17
    SEPURA LIMITED - 2007-07-23
    SIMOCO DIGITAL LIMITED - 2002-03-22
    MINMAR (601) LIMITED - 2002-03-18
    icon of address 9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-21 ~ 2017-05-24
    IIF 17 - Director → ME
  • 14
    WA SHEARINGS GROUP LIMITED - 2008-03-04
    INHOCO 3139 LIMITED - 2005-06-10
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2012-03-26 ~ 2014-06-27
    IIF 9 - Director → ME
  • 15
    icon of address Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-06 ~ 2016-10-21
    IIF 22 - Director → ME
  • 16
    icon of address The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-29 ~ 2020-01-13
    IIF 14 - Director → ME
  • 17
    SNRDCO 3163 LIMITED - 2014-05-20
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ 2014-06-04
    IIF 12 - Director → ME
  • 18
    SNRDCO 3164 LIMITED - 2014-05-20
    icon of address C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-23 ~ 2014-06-04
    IIF 11 - Director → ME
  • 19
    TRAGUS HOLDCO LIMITED - 2014-09-12
    icon of address 163 Eversholt Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-25 ~ 2014-08-31
    IIF 2 - Director → ME
  • 20
    WORLEYPARSONS EUROPE LIMITED - 2019-05-15
    PARSONS E&C EUROPE LIMITED - 2005-07-01
    PCO 311 LIMITED - 2002-01-29
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2003-10-01 ~ 2003-12-08
    IIF 27 - Director → ME
  • 21
    icon of address 163 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2014-08-31
    IIF 1 - Director → ME
  • 22
    YOURGENE HEALTH PLC - 2023-09-27
    PREMAITHA HEALTH PLC - 2018-11-02
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    icon of calendar 2023-01-23 ~ 2023-09-08
    IIF 34 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.