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 Paul Andrew Leach

    Related profiles found in government register
  • Mr Paul Andrew Leach
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dencora House, Blyburgate, Beccles, NR34 9TQ, United Kingdom

      IIF 1
    • icon of address Dencora House, Blyburgate, Beccles, Suffolk, NR34 9TQ, England

      IIF 2
    • icon of address Dencora House, Blyburgate, Beccles, Suffolk, NR34 9TY

      IIF 3
    • icon of address Dencora House, Blyburgate, Beccles, Suffolk, NR34 9TY, England

      IIF 4
    • icon of address Dencora House, Blyburgate, Beccles, Suffolk, NR34 9TY, United Kingdom

      IIF 5
    • icon of address 5, Granary Close, Earsham, Bungay, NR35 2BF, England

      IIF 6
    • icon of address Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, NR7 0TA, England

      IIF 7
  • Leach, Paul Andrew
    British accountant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leach, Paul Andrew
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dencora House, Blyburgate, Beccles, Suffolk, NR34 9TY, England

      IIF 13
    • icon of address 74 Beccles Road, Oulton Broad, Lowestoft, Suffolk, NR33 8QY

      IIF 14
  • Leach, Paul Andrew
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dencora House, Blyburgate, Beccles, NR34 9TQ, United Kingdom

      IIF 15
    • icon of address Dencora House, Blyburgate, Beccles, Suffolk, NR34 9TQ, United Kingdom

      IIF 16 IIF 17
    • icon of address Dencora House, Blyburgate, Beccles, Suffolk, NR34 9TY, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 77, Sibson Road, Leicester, Leicestershire, LE4 4DX, United Kingdom

      IIF 27
    • icon of address 10, St Mary's Court, Rectory Road, Lowestoft, NR33 0DN, England

      IIF 28
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 29
    • icon of address Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, NR7 0TA, England

      IIF 30
  • Mr Paul Andrew Leach
    English born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 10 - 12, The Grove, Ilkley, LS29 9EG, England

      IIF 31
  • Leach, Paul Andrew
    British company director born in November 1961

    Registered addresses and corresponding companies
    • icon of address 11 High Wood, Ben Rhydding, Ilkley, West Yorkshire, LS29 8SB

      IIF 32
  • Leach, Paul Andrew
    English company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 10 - 12, The Grove, Ilkley, LS29 9EG, England

      IIF 33
  • Leach, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Dencora House, Blyburgate, Beccles, Suffolk, NR34 9TY

      IIF 34
    • icon of address 74 Beccles Road, Oulton Broad, Lowestoft, Suffolk, NR33 8QY

      IIF 35 IIF 36 IIF 37
  • Leach, Paul Andrew
    British accountant

    Registered addresses and corresponding companies
  • Leach, Paul Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2005-03-08 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    icon of address Dencora House, Blyburgate, Beccles, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2007-03-02 ~ now
    IIF 42 - Secretary → ME
  • 3
    icon of address 11 High Wood, Ben Rhydding, Ilkley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Dencora House, Blyburgate, Beccles, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address Suite 4, 10 - 12 The Grove, Ilkley, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    151,614 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
    icon of calendar 2023-07-13 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Dencora House, Blyburgate, Beccles, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Dencora House, Blyburgate, Beccles, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 18 Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 27 - Director → ME
Ceased 23
  • 1
    icon of address 8 Old School Court, Kirkley Cliff Road, Lowestoft, England
    Active Corporate (1 parent)
    Equity (Company account)
    566 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2021-03-31
    IIF 22 - Director → ME
  • 2
    icon of address 11 Spindrift Way, Wivenhoe, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2021-03-31
    IIF 23 - Director → ME
  • 3
    icon of address 1 Alder Avenue, Martham, Great Yarmouth, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-04 ~ 2017-08-11
    IIF 18 - Director → ME
  • 4
    12 TRINITY SQUARE MANAGEMENT COMPANY (LONDON) LIMITED - 2003-09-14
    14 TRINITY SQUARE MANAGEMENT COMPANY LIMITED - 1999-09-16
    BRECKLAND COURT MANAGEMENT COMPANY (NO.1) LIMITED - 1999-03-01
    icon of address Highlands, Horsell Park, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 1996-12-31 ~ 2000-11-28
    IIF 14 - Director → ME
    icon of calendar 1995-01-17 ~ 2000-11-28
    IIF 37 - Secretary → ME
  • 5
    icon of address 155 Wellingborough Road, Rushden, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    32,574 GBP2024-03-31
    Officer
    icon of calendar 2003-11-21 ~ 2006-12-14
    IIF 12 - Director → ME
    icon of calendar 2003-11-21 ~ 2006-12-14
    IIF 38 - Secretary → ME
  • 6
    icon of address Sixty Six, North Quay, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2018-10-29 ~ 2024-12-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2024-12-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Miss Sarah Rogers, Portcullis House, 61 New Road, Framlingham, Woodbridge, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2011-02-17 ~ 2013-08-07
    IIF 20 - Director → ME
  • 8
    icon of address Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2007-01-10 ~ 2008-07-30
    IIF 34 - Secretary → ME
  • 9
    icon of address 7 Hungate, Beccles, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,655 GBP2024-03-31
    Officer
    icon of calendar 2007-01-10 ~ 2008-09-19
    IIF 45 - Secretary → ME
  • 10
    icon of address 13 Gunner Close, Cromer Road, Mundesley, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    4,837 GBP2024-03-31
    Officer
    icon of calendar 2007-12-20 ~ 2012-05-04
    IIF 44 - Secretary → ME
  • 11
    icon of address Suite 1, Silwood Business Centre, Silwood Park, Buckhurst Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    700,000 GBP2023-10-31
    Officer
    icon of calendar 1992-11-04 ~ 1998-08-10
    IIF 40 - Secretary → ME
  • 12
    icon of address Sixty Six, North Quay, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    167 GBP2024-03-31
    Officer
    icon of calendar 2008-01-09 ~ 2010-03-25
    IIF 46 - Secretary → ME
  • 13
    icon of address Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2021-03-31
    IIF 28 - Director → ME
  • 14
    icon of address Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-01-21 ~ 2010-09-01
    IIF 43 - Secretary → ME
  • 15
    icon of address 9 Meadow Road, Great Gransden, Sandy, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2023-11-30
    Officer
    icon of calendar 2012-11-06 ~ 2014-08-26
    IIF 19 - Director → ME
  • 16
    icon of address 5 Granary Close, Earsham, Bungay, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,159 GBP2024-03-31
    Officer
    icon of calendar 2019-06-10 ~ 2023-08-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2023-10-30
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CRIPPS CONSTRUCTION LIMITED - 2012-08-20
    icon of address 3a Quay View Business Park, Barnards Way, Lowestoft, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    495,194 GBP2024-05-31
    Officer
    icon of calendar 2007-01-01 ~ 2018-05-03
    IIF 11 - Director → ME
    icon of calendar 2007-03-02 ~ 2018-05-03
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-05-03
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Suite 1 Silwood Park, Buckhurst, Road, Ascot, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2023-10-31
    Officer
    icon of calendar ~ 1998-08-10
    IIF 35 - Secretary → ME
  • 19
    icon of address 1 Clyffe View, Gunton Cliff, Lowestoft, Suffolk
    Active Corporate (9 parents)
    Equity (Company account)
    4,438 GBP2025-02-28
    Officer
    icon of calendar 2015-02-10 ~ 2016-09-01
    IIF 25 - Director → ME
  • 20
    icon of address 16 Church Street, King's Lynn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2014-05-01
    IIF 24 - Director → ME
  • 21
    icon of address Buckinghams Middle Road, Earsham, Bungay, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,975 GBP2024-10-31
    Officer
    icon of calendar 2010-08-16 ~ 2012-11-05
    IIF 26 - Director → ME
  • 22
    icon of address 4 Wood End Close, Hales, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    icon of calendar 2013-10-23 ~ 2015-02-13
    IIF 16 - Director → ME
  • 23
    BRANDSUITE LIMITED - 1994-09-21
    icon of address 1 Woodside, North Walsham, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-02-18
    IIF 9 - Director → ME
    icon of calendar 1996-12-31 ~ 1997-02-18
    IIF 36 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.