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 Bernard Leach

    Related profiles found in government register
  • Mr Bernard Leach
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 1
    • icon of address Unit 1, Apex Way, Hailsham, East Sussex, BN27 3WA, England

      IIF 2
    • icon of address Unit 3, Deanland Business Park, Deanland Road, Golden Cross, Hailsham, BN27 3RP, England

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 3, Deanland Business Park, Deanland Road, Golden Cross, Hailsham, BN27 3RP, United Kingdom

      IIF 9
    • icon of address Unit 3, Deanland Road, Golden Cross, Hailsham, BN27 3RP, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 3, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, England

      IIF 13 IIF 14
    • icon of address Ponswood Industrial Estate, Drury Lane, St. Leonards-on-sea, East Sussex, TN38 9YA

      IIF 15
  • Leach, Bernard
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Napier House, Elva Business Centre Elva Way, Bexhill On Sea, East Sussex, TN39 5BP, United Kingdom

      IIF 16
    • icon of address Unit 1, Apex Way, Hailsham, East Sussex, BN27 3WA

      IIF 17
    • icon of address Unit 1, Apex Way, Hailsham, East Sussex, BN27 3WA, England

      IIF 18 IIF 19
    • icon of address Unit 3, Deanland Business Park, Deanland Road, Golden Cross, Hailsham, BN27 3RP, England

      IIF 20
    • icon of address Unit 3 Deanland Business Park, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, England

      IIF 21
    • icon of address Unit 3, Deanland Road, Golden Cross, Hailsham, BN27 3RP, England

      IIF 22
    • icon of address Unit 3, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, England

      IIF 23
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 24
  • Leach, Bernard
    British design engineer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Apex Way, Hailsham, East Sussex, BN27 3WA, England

      IIF 25
    • icon of address Unit 3, Deanland Business Park, Deanland Road, Golden Cross, Hailsham, BN27 3RP, England

      IIF 26
    • icon of address Unit 3 Deanland Business Park, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, England

      IIF 27 IIF 28
    • icon of address Unit 3, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, England

      IIF 29
  • Leach, Bernard
    British design manager born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Deanland Business Park, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, England

      IIF 30
  • Leach, Bernard
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Napier House, Elva Way, Bexhill-on-sea, East Sussex, TN39 5BF, United Kingdom

      IIF 31
    • icon of address 28 Hyde Gardens, Eastbourne, East Sussex, BN21 4PX, United Kingdom

      IIF 32
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 33 IIF 34
    • icon of address Unit 3 Deanland Business Park, Deanland Road, Golden Cross, Hailsham, BN27 3RP, England

      IIF 35 IIF 36
    • icon of address Unit 3, Deanland Business Park, Deanland Road, Golden Cross, Hailsham, BN27 3RP, United Kingdom

      IIF 37 IIF 38
    • icon of address Unit 3, Deanland Business Park, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, England

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 3, Deanland Road, Golden Cross, Hailsham, BN27 3RP, England

      IIF 45
  • Leach, Bernard
    British company director born in November 1959

    Registered addresses and corresponding companies
    • icon of address Starcroft Farm, Catsfield, Battle, East Sussex, TN33 9DT

      IIF 46 IIF 47
  • Leach, Bernard
    British design engineer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocks Farm, Lakehurst Lane, Ashburnham, East Sussex, TN33 9PG

      IIF 48 IIF 49
  • Leach, Bernard
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocks Farm, Lakehurst Lane, Ashburnham, East Sussex, TN33 9PG

      IIF 50 IIF 51
    • icon of address Rocks Farm, Lakehurst Lane, Ashburnham, Battle, East Sussex, TW33 9PG

      IIF 52
    • icon of address Apex Way, Hailsham, East Sussex, BN27 3WA

      IIF 53
  • Leach, Bernard
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Acre, Harewood Road, Collingham, West Yorkshire, LS22 5BZ

      IIF 54
  • Laech, Bernard
    British design engineer

    Registered addresses and corresponding companies
    • icon of address Rocks Farm, Lakehurst Lane Penhurst, Battle, East Sussex, TN33 9PE

      IIF 55
  • Leach, Bernard
    British

    Registered addresses and corresponding companies
    • icon of address Rocks Farm, Lakehurst Lane, Ashburnham, East Sussex, TN33 9PG

      IIF 56
    • icon of address Starcroft Farm, Catsfield, Battle, East Sussex, TN33 9DT

      IIF 57 IIF 58
    • icon of address Unit 1, Apex Way, Hailsham, East Sussex, BN27 3WA, England

      IIF 59
    • icon of address Unit 3, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, England

      IIF 60
  • Leach, Bernard
    British company director

    Registered addresses and corresponding companies
    • icon of address Aspen Building, Apex Way, Hailsham, East Sussex, BN27 3WA

      IIF 61
    • icon of address Unit 1, Apex Way, Hailsham, East Sussex, BN27 3WA, England

      IIF 62
  • Leach, Bernard
    British design engineer

    Registered addresses and corresponding companies
    • icon of address Rocks Farm, Lakehurst Lane, Ashburnham, East Sussex, TN33 9PG

      IIF 63
  • Leach, Bernard
    British director

    Registered addresses and corresponding companies
    • icon of address Rocks Farm, Lakehurst Lane, Ashburnham, East Sussex, TN33 9PG

      IIF 64
  • Leach, Bernard
    British m director

    Registered addresses and corresponding companies
    • icon of address Rocks Farm, Lakehurst Lane, Ashburnham, East Sussex, TN33 9PG

      IIF 65
  • Leach, Bernard

    Registered addresses and corresponding companies
    • icon of address Starcroft Farm, Catsfield, Battle, East Sussex, TN33 9DT

      IIF 66
child relation
Offspring entities and appointments
Active 28
  • 1
    ARUNMART SERVICES LIMITED - 1987-12-23
    icon of address Unit 1 Apex Way, Hailsham, East Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    278,396 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 2
    ORSWELL LIMITED - 2001-06-26
    ASPEN ELECTRICAL LIMITED - 2010-09-09
    icon of address Unit 1 Apex Way, Hailsham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -344,530 GBP2024-12-31
    Officer
    icon of calendar 2001-06-20 ~ now
    IIF 25 - Director → ME
  • 3
    TARFIELD SERVICES LIMITED - 2005-02-07
    icon of address Unit 1 Apex Way, Hailsham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    330,358 GBP2024-12-31
    Officer
    icon of calendar 1995-08-30 ~ now
    IIF 18 - Director → ME
    icon of calendar 1995-08-30 ~ now
    IIF 59 - Secretary → ME
  • 4
    BLP (SE) LIMITED - 2014-06-26
    icon of address Unit 3, Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    744,245 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    BEECH HOMES SOUTH EAST LIMITED - 2018-06-27
    BL HEATHFIELD LIMITED - 2018-06-25
    icon of address Unit 3, Deanland Business Park Deanland Road, Golden Cross, Hailsham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    69,238 GBP2024-12-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3, Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28 GBP2024-12-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF 42 - Director → ME
  • 7
    icon of address Unit 3 Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    602,419 GBP2024-12-31
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address Unit 3 Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address Unit 3, Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Deanland Business Park Deanland Road, Golden Cross, Hailsham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address Barcombe, 33 Delves Avenue, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,796 GBP2015-12-31
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 33 Delves Avenue, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2008-02-04 ~ dissolved
    IIF 63 - Secretary → ME
  • 14
    icon of address Unit 3 Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address Unit 3, Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,572,897 GBP2024-12-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Unit 3, Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Barcombe, 33 Delves Avenue, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address Unit 3 Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 19
    CALMGROVE LIMITED - 1999-09-21
    icon of address Unit 1 Apex Way, Hailsham, East Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,102 GBP2024-12-31
    Officer
    icon of calendar 1999-08-02 ~ now
    IIF 19 - Director → ME
    icon of calendar 1999-08-02 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,859,969 GBP2024-07-31
    Officer
    icon of calendar 1991-10-04 ~ now
    IIF 66 - Secretary → ME
  • 21
    QUALITY METAL PRODUCTS LIMITED - 2003-08-21
    TIVERIM LIMITED - 1997-08-22
    icon of address Ponswood Industrial Estate, Drury Lane, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87,390 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 33 Delves Avenue, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    57,249 GBP2015-08-31
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 40 - Director → ME
  • 23
    icon of address Unit 3, Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,627 GBP2024-08-31
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Barcombe, 33 Delves Avenue, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 52 - Director → ME
  • 25
    icon of address 33 Delves Avenue, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 43 - Director → ME
  • 26
    icon of address Unit 3, Deanland Business Park Deanland Road, Golden Cross, Hailsham, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 39 - Director → ME
  • 27
    BEACHDAY LTD - 2007-09-24
    icon of address Unit 3 Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    47,175,633 GBP2024-12-31
    Officer
    icon of calendar 2007-06-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 3 Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 34 - Director → ME
Ceased 17
  • 1
    icon of address 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-07-31
    IIF 46 - Director → ME
  • 2
    NEWENCO LTD - 2015-03-30
    EARNSUM LIMITED - 2001-10-31
    icon of address Northwood House, 138 Bromham Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2015-01-20
    IIF 16 - Director → ME
    icon of calendar 2001-10-23 ~ 2015-01-20
    IIF 61 - Secretary → ME
  • 3
    icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    15,529 GBP2024-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2011-07-11
    IIF 47 - Director → ME
    icon of calendar 2005-06-01 ~ 2005-09-26
    IIF 65 - Secretary → ME
  • 4
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House 3 Tunsgate, Guildford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2013-09-16
    IIF 57 - Secretary → ME
  • 5
    ASPEN PUMPS LIMITED - 2010-09-22
    PICALM LIMITED - 1997-10-09
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-30 ~ 2012-03-06
    IIF 49 - Director → ME
    icon of calendar 1995-08-30 ~ 2012-03-06
    IIF 56 - Secretary → ME
  • 6
    ACQUASPEN LIMITED - 2022-08-03
    AQCUASPEN LIMITED - 2007-02-28
    ACQUASPEN LIMITED - 2010-09-22
    ASPEN PUMPS LIMITED - 2013-01-08
    icon of address Apex Way, Hailsham, East Sussex
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2012-03-06
    IIF 53 - Director → ME
  • 7
    icon of address Unit 3 Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-16 ~ 2024-10-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    EDELAS LIMITED - 1997-08-26
    BBJ ENGINEERING LIMITED - 2010-09-22
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-20 ~ 2012-03-06
    IIF 50 - Director → ME
    icon of calendar 2007-03-08 ~ 2012-03-06
    IIF 64 - Secretary → ME
  • 9
    icon of address Unit 3 Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-15 ~ 2025-05-22
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Sett End Road, Shadsworth Industrial Estate, Blackburn, Lancashire Bb1 2nw.
    Active Corporate (3 parents)
    Equity (Company account)
    2,426,084 GBP2024-09-30
    Officer
    icon of calendar 2007-06-12 ~ 2018-03-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-14
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2018-11-01
    IIF 32 - Director → ME
  • 12
    icon of address Stone Acre, Harewood Road, Collingham, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -43,516 GBP2016-09-30
    Officer
    icon of calendar 2010-11-30 ~ 2012-03-07
    IIF 54 - Director → ME
  • 13
    QUALITY METAL PRODUCTS LIMITED - 2003-08-21
    TIVERIM LIMITED - 1997-08-22
    icon of address Ponswood Industrial Estate, Drury Lane, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87,390 GBP2021-12-31
    Officer
    icon of calendar 1997-08-20 ~ 2022-10-31
    IIF 23 - Director → ME
    icon of calendar 2004-06-01 ~ 2022-10-31
    IIF 60 - Secretary → ME
    icon of calendar 1999-08-02 ~ 2003-09-15
    IIF 58 - Secretary → ME
  • 14
    BL (DT) LIMITED - 2009-09-17
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,647,333 GBP2023-08-30
    Officer
    icon of calendar 2009-07-22 ~ 2023-07-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-31
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2012-03-06
    IIF 51 - Director → ME
  • 16
    icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ 2018-11-01
    IIF 24 - Director → ME
  • 17
    BEACHDAY LTD - 2007-09-24
    icon of address Unit 3 Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    47,175,633 GBP2024-12-31
    Officer
    icon of calendar 2007-06-11 ~ 2009-07-23
    IIF 55 - 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.