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

Pierpoint, Leslie

    Related profiles found in government register
  • Pierpoint, Leslie
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 1
    • The William Currie Group, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 2
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • 15, Brookburn Road, Chorlton, Manchester, M21 8FF, England

      IIF 4
    • 15, Brookburn Road, Chorlton, Manchester, M21 8FF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 15, Brookburn Road, Manchester, M21 8FF, England

      IIF 8 IIF 9 IIF 10
    • 15, Brookburn Road, Manchester, M21 8FF, United Kingdom

      IIF 16 IIF 17
    • The Tube Business Centre, 86 North Street, Manchester, Greater Manchester, M8 8RA, England

      IIF 18 IIF 19 IIF 20
    • The Tube Business Centre, 86 North Street, Manchester, M8 8RA

      IIF 22
    • Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 23 IIF 24
    • 107, Lees Road, Oldham, OL4 1JW, England

      IIF 25 IIF 26 IIF 27
    • 1st Floor 107 Lees Road, Oldham, Lancashire, OL4 1JW, England

      IIF 28 IIF 29 IIF 30
    • 1st Floor 107, Lees Road, Oldham, OL4 1JW, England

      IIF 31
    • 35, Milford Street, Salford, M6 5QG, England

      IIF 32
    • 41, Hamble Lane, Hamble Le Rice, Southampton, SO31 4JR, England

      IIF 33
    • 36-38, London Road, Hazel Grove, Stockport, SK7 4AH, England

      IIF 34
    • 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire, OL4 1JW, England

      IIF 35 IIF 36
    • C/o Ascendis Unit 3, Building 2, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 37
    • C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 38
    • C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 39
  • Pierpoint, Leslie
    British ceo born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Building 2, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 40
  • Pierpoint, Leslie
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 41
  • Pierpoint, Leslie
    British accountant born in December 1960

    Registered addresses and corresponding companies
    • 33 Chequers Road, Chorlton Cum Hardy, Manchester, M21 9DX

      IIF 42 IIF 43
  • Mr Leslie Pierpoint
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44 IIF 45
    • 15 Brookburn Road, Brookburn Road, Manchester, M21 8FF, United Kingdom

      IIF 46
    • 15, Brookburn Road, Manchester, M21 8FF

      IIF 47
    • 15, Brookburn Road, Manchester, M21 8FF, England

      IIF 48 IIF 49 IIF 50
    • 15, Brookburn Road, Manchester, M21 8FF, United Kingdom

      IIF 51
    • 107, Lees Road, Oldham, OL4 1JW, England

      IIF 52 IIF 53 IIF 54
    • 1st Floor 107 Lees Road, Oldham, Lancashire, OL4 1JW, England

      IIF 55 IIF 56 IIF 57
    • 1st Floor 107, Lees Road, Oldham, OL4 1JW, England

      IIF 58
    • 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire, OL4 1JW, England

      IIF 59 IIF 60
  • Mr Leslie Pierpoint
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • The William Currie Group, Castle Chambers, 43 Castle Street, Liverpool, L2 9SH, England

      IIF 61
child relation
Offspring entities and appointments
Active 23
  • 1
    C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-06 ~ dissolved
    IIF 38 - Director → ME
  • 2
    C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-08-23 ~ dissolved
    IIF 17 - Director → ME
  • 3
    Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2014-09-09 ~ now
    IIF 6 - Director → ME
  • 4
    15 Brookburn Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2016-10-31
    Officer
    2015-10-15 ~ dissolved
    IIF 15 - Director → ME
  • 5
    15 Brookburn Road, Chorlton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-11 ~ dissolved
    IIF 7 - Director → ME
  • 6
    15 Brookburn Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2020-04-30
    Officer
    2018-07-16 ~ dissolved
    IIF 9 - Director → ME
  • 7
    107 Lees Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-08-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 8
    C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2019-03-01 ~ dissolved
    IIF 8 - Director → ME
  • 9
    RYSE SHARED ENERGY LIMITED - 2025-02-18
    RYSE ENERGY GLOBAL LIMITED - 2021-03-15
    1st Floor 107 Lees Road, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    2021-03-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-12-17 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    GSM-ENERGY LIMITED - 2025-01-13
    107 Lees Road, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    2022-07-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    OLIVE BAY LEGAL DRAFTING LIMITED - 2017-11-27
    15 Brookburn Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,205 GBP2018-09-30
    Officer
    2016-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 12
    C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-14 ~ dissolved
    IIF 41 - Director → ME
  • 13
    Other registered number: 14018033
    WHG-REI HOLDINGS LIMITED - 2025-01-13
    Related registration: 14018033
    107 Lees Road, Oldham, England
    Active Corporate (2 parents)
    Officer
    2024-10-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 14
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-01-01 ~ now
    IIF 1 - Director → ME
  • 15
    Other registered number: 11236466
    INTRODUCE 2 LIMITED - 2019-02-11
    C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-05 ~ dissolved
    IIF 39 - Director → ME
  • 16
    15 Brookburn Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-09-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    Other registered number: 11584329
    15 Brookburn Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    2018-10-09 ~ dissolved
    IIF 16 - Director → ME
  • 18
    Unit 3, Building 2 Altrincham Road, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-12 ~ dissolved
    IIF 40 - Director → ME
  • 19
    C/o Clarity Accountants, 1st Floor, 107 Lees Rd, Oldham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2022-03-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 20
    Other registered number: 11584329
    1st Floor 107 Lees Road, Oldham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    2020-05-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    C/o Clarity Accountants, 1st Floor, 107 Lees Rd, Oldham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2022-03-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 59 - Has significant influence or controlOE
  • 22
    C/o Ascendis Unit 3, Building 2, Altrincham Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-04 ~ dissolved
    IIF 37 - Director → ME
  • 23
    Other registered number: 16053526
    RESILIENCE SOLAR LTD - 2025-01-13
    1st Floor 107 Lees Road, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    2025-01-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    2018-04-06 ~ 2019-03-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    UK EXTRACTIONS LTD - 2019-10-07
    Ebenezer House, Ryecroft, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-17 ~ 2019-09-25
    IIF 23 - Director → ME
  • 3
    DREAMFLOW LIMITED - 1994-04-14
    4385, 02900712 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    1996-05-01 ~ 2000-01-19
    IIF 42 - Director → ME
  • 4
    10 Emo Court, 200 Packington Avenue, Birmingham
    Dissolved Corporate
    Officer
    2014-02-07 ~ 2014-07-02
    IIF 19 - Director → ME
  • 5
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-02-21 ~ 2014-07-02
    IIF 22 - Director → ME
  • 6
    GREEN MAN ENERGY SOLUTIONS LIMITED - 2012-03-19
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2014-02-07 ~ 2014-07-02
    IIF 18 - Director → ME
  • 7
    15 Brookburn Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2020-04-30
    Officer
    2018-04-05 ~ 2018-07-15
    IIF 34 - Director → ME
    Person with significant control
    2018-04-05 ~ 2018-05-08
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-07 ~ 2014-07-02
    IIF 20 - Director → ME
  • 9
    WARM HOME GROUP LIMITED - 2020-05-21
    Related registration: 12621619
    WARM HOME ALLIANCE LIMITED - 2018-10-06
    Related registration: 11611651
    C/o Ascendis Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    230 GBP2020-04-30
    Officer
    2018-09-24 ~ 2020-07-12
    IIF 10 - Director → ME
    Person with significant control
    2020-04-06 ~ 2020-07-12
    IIF 50 - Right to appoint or remove directors OE
    2018-09-24 ~ 2019-05-21
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    WARM HOMES FOR ALL LIMITED - 2021-05-17
    4385, 12296233 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-11-04 ~ 2021-07-03
    IIF 32 - Director → ME
    Person with significant control
    2020-10-01 ~ 2021-05-17
    IIF 47 - Has significant influence or control OE
  • 11
    The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-03-25 ~ 2014-07-02
    IIF 21 - Director → ME
  • 12
    Other registered number: 02067611
    LAND AND MARINE PROJECT ENGINEERING LIMITED - 2013-05-20
    TRIACT CIVIL ENGINEERING LIMITED - 2002-07-29
    TRIACT-J.A.P. CIVIL ENGINEERING LIMITED - 1979-12-31
    Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    1998-04-09 ~ 2000-01-19
    IIF 43 - Director → ME
  • 13
    THE WALL DOCTOR LIMITED - 2019-02-11
    Related registration: 11294030
    36-38 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-17 ~ 2019-02-01
    IIF 11 - Director → ME
    2018-04-17 ~ 2018-04-24
    IIF 5 - Director → ME
    2018-04-24 ~ 2018-07-15
    IIF 13 - Director → ME
  • 14
    ARC ENERGY LIMITED - 2024-07-11
    1st Floor 107 Lees Road, Oldham, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2021-12-22 ~ 2024-07-01
    IIF 30 - Director → ME
    Person with significant control
    2021-12-22 ~ 2024-06-30
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 15
    7th Floor, 21 Lombard Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,309,990 GBP2022-06-01 ~ 2023-05-31
    Officer
    2015-11-05 ~ 2018-03-22
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-05
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    3 Hillside View, Prenton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-23 ~ 2018-11-26
    IIF 3 - Director → ME
    Person with significant control
    2018-08-23 ~ 2018-11-26
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    Ebenezer House, Ryecroft, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-17 ~ 2019-09-25
    IIF 24 - Director → ME
  • 18
    VIDDA ENERGY LIMITED - 2021-09-14
    Related registration: 09772886
    VIDDA LIMITED - 2021-06-16
    41 Hamble Lane, Hamble Le Rice, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2022-04-30
    Officer
    2021-06-18 ~ 2022-12-01
    IIF 4 - Director → ME
  • 19
    Other registered number: 13318799
    BESL ENERGY LIMITED - 2021-09-16
    WYVERN WOOD FUEL LTD - 2019-10-29
    Unit 7, Kiln Acre Business Centre, Wickham Road, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    2021-10-19 ~ 2022-12-19
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.