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 Andrew Leach

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 1 IIF 2
    • icon of address Northwood House, 138 Bromham Road, Bedford, Beds, MK40 2QW

      IIF 3
    • icon of address Northwood House, 138 Bromham Road, Bedford, MK40 2QW

      IIF 4 IIF 5 IIF 6
    • icon of address Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 8
    • icon of address 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB

      IIF 9
    • icon of address 19, Market Square, Sandbach, Cheshire, CW11 1AT

      IIF 10
  • Mr Andrew Leach
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 11
  • Leach, Andrew
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 12
    • icon of address Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 13 IIF 14
    • icon of address 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 15
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 16
  • Leach, Andrew
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 17
  • Leach, Andrew
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Strelley Hall, Main Street, Nottingham, NG8 6PE, United Kingdom

      IIF 18
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 19 IIF 20 IIF 21
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, United Kingdom

      IIF 24
  • Leach, Andrew
    British chartered engineer born in November 1959

    Registered addresses and corresponding companies
    • icon of address 82 Bower Street, Bedford, Bedfordshire, MK40 3QZ

      IIF 25
  • Leach, Andrew
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 26
    • icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 27
    • icon of address Northwood House, 138 Bromham Road, Bedford, Beds, MK40 2QW

      IIF 28
    • icon of address Northwood House, 138 Bromham Road, Bedford, MK40 2QW

      IIF 29 IIF 30 IIF 31
    • icon of address Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 33
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Leach, Andrew
    British company director born in November 1959

    Resident in United Kingdom

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

      IIF 38
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 39
  • Leach, Andrew
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leach, Andrew

    Registered addresses and corresponding companies
    • icon of address 82 Bower Street, Bedford, Bedfordshire, MK40 3QZ

      IIF 84
child relation
Offspring entities and appointments
Active 19
  • 1
    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 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -10,450 GBP2021-05-31
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 16 - Director → ME
  • 3
    POWER BALANCING SERVICES (BTM) LIMITED - 2020-04-15
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,503 GBP2021-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 12 - Director → ME
  • 5
    MKAD LIMITED - 2019-08-13
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    68,809 GBP2024-07-31
    Officer
    icon of calendar 2010-11-22 ~ now
    IIF 27 - Director → ME
  • 6
    ADELANE LTD - 2015-03-30
    icon of address Nick Lewis, 19 Market Square, Sandbach, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    806,984 GBP2024-07-31
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Aughrim Quarry, Flowbog Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -77 GBP2025-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address 12 Bridgford Road West Bridgford, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    898,645 GBP2024-08-30
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address Strelley Hall, Main Street, Strelley, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 34 - Director → ME
  • 13
    icon of address Northwood House, 138 Bromham Road, Bedford, Beds
    Active Corporate (5 parents)
    Equity (Company account)
    1,016,088 GBP2024-07-31
    Officer
    icon of calendar 2008-07-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RPS INDIA LIMITED - 2006-01-24
    icon of address Northwood House, 138 Bromham Road, Bedford
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2005-12-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    RENEWABLE POWER SYSTEMS (TULLYVAR) LIMITED - 2013-04-16
    icon of address Northwood House, 138 Bromham Road, Bedford
    Active Corporate (4 parents)
    Equity (Company account)
    6,139,654 GBP2024-07-31
    Officer
    icon of calendar 2008-08-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    RENEWABLE POWER SYSTEMS (AUGHNAGUN) LIMITED - 2009-06-17
    RENEWABLE POWER SYSTEMS (PORT CLARENCE) LIMITED - 2024-06-19
    icon of address Northwood House, 138 Bromham Road, Bedford
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2008-08-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    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 26 - Director → ME
  • 18
    THE NATURAL CARBON COMPANY LIMITED - 2017-08-08
    icon of address Northwood House, 138 Bromham Road, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    -130,161 GBP2024-07-31
    Officer
    icon of calendar 2006-04-18 ~ now
    IIF 32 - Director → ME
  • 19
    icon of address Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,471 GBP2024-03-31
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 14 - Director → ME
Ceased 43
  • 1
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-16
    IIF 22 - Director → ME
  • 2
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -175,365 GBP2019-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-16
    IIF 19 - Director → ME
  • 3
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,257,244 GBP2019-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-16
    IIF 17 - Director → ME
  • 4
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 25 offsprings)
    Officer
    icon of calendar 2020-12-19 ~ 2023-08-30
    IIF 71 - Director → ME
  • 5
    MERCIA POWER RESPONSE (DARNELL ROAD) LIMITED - 2022-04-26
    MERCIA POWER RESPONSE (DARNALL ROAD) LIMITED - 2024-08-20
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-11-23 ~ 2021-12-31
    IIF 45 - Director → ME
  • 6
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    -47,785 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2023-08-30
    IIF 44 - Director → ME
  • 7
    ILKESTONE POWER LIMITED - 2015-12-02
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-16
    IIF 23 - Director → ME
  • 8
    MERCIA POWER RESPONSE (HOLDINGS) LIMITED - 2022-06-24
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2019-05-17 ~ 2023-08-30
    IIF 24 - Director → ME
  • 9
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -405,236 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 57 - Director → ME
    icon of calendar 2016-07-13 ~ 2017-06-23
    IIF 60 - Director → ME
  • 10
    MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED - 2016-07-04
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,433,900 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-06-23
    IIF 64 - Director → ME
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 61 - Director → ME
  • 11
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -765,724 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-06-23
    IIF 70 - Director → ME
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 69 - Director → ME
  • 12
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -610,233 GBP2018-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-07-18
    IIF 75 - Director → ME
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 47 - Director → ME
  • 13
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -454,178 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 53 - Director → ME
    icon of calendar 2016-07-13 ~ 2017-10-05
    IIF 78 - Director → ME
  • 14
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-04-28 ~ 2021-12-16
    IIF 42 - Director → ME
  • 15
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -300,310 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 55 - Director → ME
    icon of calendar 2016-07-14 ~ 2018-02-05
    IIF 50 - Director → ME
  • 16
    MERCIA POWER RESPONSE (SALMON LANE) LIMITED - 2020-02-20
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-09 ~ 2021-12-16
    IIF 74 - Director → ME
  • 17
    MERCIA POWER RESPONSE (BICESTER ROAD) LIMITED - 2021-06-07
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-07-14 ~ 2021-12-16
    IIF 63 - Director → ME
  • 18
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-07-21 ~ 2021-12-16
    IIF 59 - Director → ME
  • 19
    icon of address Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-07-13 ~ 2021-06-08
    IIF 72 - Director → ME
  • 20
    icon of address Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-07-13 ~ 2021-06-08
    IIF 65 - Director → ME
  • 21
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -294,908 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 66 - Director → ME
    icon of calendar 2016-07-13 ~ 2017-10-05
    IIF 41 - Director → ME
  • 22
    MERCIA POWER RESPONSE (NEANDER) LIMITED - 2022-04-26
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-04 ~ 2021-12-16
    IIF 67 - Director → ME
  • 23
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -801,369 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-06-23
    IIF 48 - Director → ME
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 52 - Director → ME
  • 24
    MERCIA POWER RESPONSE (TICKHILL ROAD) LIMITED - 2017-09-12
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -270,048 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 58 - Director → ME
    icon of calendar 2016-07-13 ~ 2018-07-16
    IIF 49 - Director → ME
  • 25
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -354,894 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-12-15
    IIF 43 - Director → ME
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 80 - Director → ME
  • 26
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,798,544 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-06-23
    IIF 79 - Director → ME
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 62 - Director → ME
  • 27
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-04-29 ~ 2021-12-16
    IIF 56 - Director → ME
  • 28
    POWER BALANCING SERVICES (SANDY LANE) LIMITED - 2018-06-12
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -251,763 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 77 - Director → ME
    icon of calendar 2016-07-08 ~ 2018-03-14
    IIF 68 - Director → ME
  • 29
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -594,697 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 46 - Director → ME
    icon of calendar 2016-07-13 ~ 2017-07-18
    IIF 73 - Director → ME
  • 30
    MERCIA POWER RESPONSE (BARLBY ROAD) LIMITED - 2017-09-12
    icon of address Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-07-13 ~ 2021-06-08
    IIF 40 - Director → ME
  • 31
    MERCIA POWER RESPONSE (SANDY LANE) LIMITED - 2016-07-12
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -493,801 GBP2018-12-31
    Officer
    icon of calendar 2019-09-09 ~ 2021-12-16
    IIF 54 - Director → ME
    icon of calendar 2016-06-06 ~ 2017-07-18
    IIF 51 - Director → ME
  • 32
    icon of address Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-05-07 ~ 2021-12-16
    IIF 76 - Director → ME
  • 33
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -143,281 GBP2017-06-30
    Officer
    icon of calendar 2015-07-16 ~ 2023-08-30
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MKAD LIMITED - 2019-08-13
    icon of address Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    68,809 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-13
    IIF 2 - Ownership of shares – 75% or more OE
  • 35
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-07-17 ~ 2021-06-08
    IIF 83 - Director → ME
  • 36
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-07-17 ~ 2021-06-08
    IIF 81 - Director → ME
  • 37
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2014-08-19 ~ 2021-06-08
    IIF 39 - Director → ME
  • 38
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-05-27 ~ 1995-02-18
    IIF 25 - Director → ME
    icon of calendar 1993-05-27 ~ 1995-02-18
    IIF 84 - Secretary → ME
  • 39
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    IIF 1 - Ownership of shares – 75% or more OE
  • 40
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,353,947 GBP2019-12-31
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-16
    IIF 21 - Director → ME
  • 41
    THE NATURAL CARBON COMPANY LIMITED - 2017-08-08
    icon of address Northwood House, 138 Bromham Road, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    -130,161 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-16
    IIF 20 - Director → ME
  • 43
    icon of address Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,471 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-02 ~ 2023-05-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE

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.