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

Leach, Paul Richard

    Related profiles found in government register
  • Leach, Paul Richard
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Lyne House, Rusper Road, Capel, Dorking, Surrey, RH5 5HQ, England

      IIF 1
    • icon of address 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 2
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, England

      IIF 3 IIF 4
    • icon of address Unit 3, Wrays Farm, Lonesome Lane, Reigate, Surrey, RH2 7QT, England

      IIF 5
  • Leach, Paul Richard
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 6
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, United Kingdom

      IIF 7
  • Leach, Paul Richard
    British consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International Park, Priestley Way, Crawley, RH10 9NT, United Kingdom

      IIF 8
  • Leach, Paul Richard
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, United Kingdom

      IIF 9
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, Hampshire, GU32 1PD, United Kingdom

      IIF 10
  • Leach, Paul Richard
    British finance director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Newtown Road, Liphook, GU30 7DT, England

      IIF 11
  • Leach, Paul Richard
    British none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 12
  • Leach, Paul Richard
    British accountant born in March 1956

    Registered addresses and corresponding companies
    • icon of address 3 Bankside Drive, Thames Ditton, Surrey, KT7 0AJ

      IIF 13
  • Leach, Paul
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Newtown Road, Liphook, GU30 7DT, England

      IIF 14
  • Leach, Paul
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Newtown Road, Liphook, GU30 7DT, England

      IIF 15 IIF 16 IIF 17
    • icon of address 8, Newtown Road, Liphook, Hampshire, GU30 7DT, United Kingdom

      IIF 18
  • Leach, Paul
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harts Head Hotel, Belle Hill, Giggleswick, Settle, BD24 0BA, England

      IIF 19
  • Mr Paul Leach
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Richard Leach
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International Park, Priestley Way, Crawley, RH10 9NT, United Kingdom

      IIF 23
    • icon of address 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 24
    • icon of address 8, Newtown Road, Liphook, GU30 7DT, England

      IIF 25 IIF 26
    • icon of address 2 Old Court Mews, 311a Chase Road, London, N14 6JS, England

      IIF 27
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, England

      IIF 28
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, United Kingdom

      IIF 29 IIF 30
  • Mr Paul Leach
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harts Head Hotel, Belle Hill, Giggleswick, Settle, BD24 0BA, England

      IIF 31
  • Leach, Paul
    British company director born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 32
  • Leach, Paul
    British director born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 33
  • Leach, Paul
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leach, Paul Richard

    Registered addresses and corresponding companies
    • icon of address 3 Bankside Drive, Thames Ditton, Surrey, KT7 0AJ

      IIF 36 IIF 37
  • Leach, Paul
    British hotelier born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27 Victoria Shopping Centre, Mostyn Street, Llandudno, Gwynedd, LL30 2NG

      IIF 38
  • Paul Leach
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 39
  • Mr Paul Leach
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    THE TOWNHOUSE PETERSFIELD LIMITED - 2025-03-17
    icon of address 8 Newtown Road, Liphook, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Unit 3 Wrays Farm, Lonesome Lane, Reigate, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    110,859 GBP2023-08-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 8 Newtown Road, Liphook, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 33 - Director → ME
  • 5
    ANNIE JONES LIMITED - 2025-03-17
    icon of address 8 Newtown Road, Liphook, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 8 Newtown Road, Liphook, England
    Active Corporate (3 parents)
    Equity (Company account)
    286,892 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Rowhook Hill House Rowhook Hill Rowhook, Horsham
    Active Corporate (2 parents)
    Equity (Company account)
    13,610 GBP2021-02-28
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address International Park, Priestley Way, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Newtown Road, 8 Newtown Road, Liphook, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,400 GBP2024-05-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-20 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 40 Victoria Way, Liphook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,820 GBP2021-03-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address 8 Newtown Road, Liphook, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    icon of address 3rd Floor, Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,069 GBP2023-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Harts Head Hotel Belle Hill, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address 8 Newtown Road, Liphook, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,454 GBP2023-06-30
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 26 - Has significant influence or controlOE
  • 15
    icon of address 8 Newtown Road, Liphook, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,231 GBP2022-05-31
    Person with significant control
    icon of calendar 2018-03-31 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 8 Newtown Road, Liphook, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 17
    icon of address Donnington Workhouse Lane, East Meon, Petersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    icon of address 8 Newtown Road, Liphook, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,249 GBP2024-01-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 27 Victoria Shopping Centre, Mostyn Street, Llandudno, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-23 ~ dissolved
    IIF 38 - Director → ME
Ceased 9
  • 1
    icon of address Donnington Workhouse Lane, East Meon, Petersfield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-29 ~ 2017-12-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2017-12-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    NTHALPY LIMITED - 2020-12-16
    icon of address Unit B, Ewell Road, Surbiton, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    862,962 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-15 ~ 2017-07-20
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address International Park, Priestley Way, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ 2017-03-17
    IIF 8 - Director → ME
  • 4
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-08-17 ~ 2001-05-18
    IIF 36 - Secretary → ME
  • 5
    PHASE 8 (FASHION & DESIGNS) LIMITED - 1992-02-26
    icon of address 55 Kimber Road, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 1997-04-10 ~ 2001-05-18
    IIF 13 - Director → ME
    icon of calendar 1994-01-01 ~ 2001-05-18
    IIF 37 - Secretary → ME
  • 6
    TWELVE MINUTE LIMITED - 2015-03-19
    icon of address Flat 11 Lyne House, Rusper Road, Capel, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,186 GBP2019-08-31
    Officer
    icon of calendar 2014-08-14 ~ 2015-03-25
    IIF 1 - Director → ME
  • 7
    icon of address 8 Newtown Road, Liphook, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,231 GBP2022-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2015-06-01
    IIF 10 - Director → ME
  • 8
    icon of address International Park, Priestley Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,541 GBP2020-09-30
    Officer
    icon of calendar 2019-10-09 ~ 2022-12-01
    IIF 6 - Director → ME
  • 9
    THE OLD DRUM LIMITED - 2020-03-05
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300,189 GBP2024-12-31
    Officer
    icon of calendar 2014-06-27 ~ 2015-12-03
    IIF 12 - 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.