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 Leach

    Related profiles found in government register
  • Mr Paul Leach
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • 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 6
  • 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 7
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 8
    • icon of address 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 9
    • icon of address 8, Newtown Road, Liphook, GU30 7DT, England

      IIF 10
    • icon of address 2 Old Court Mews, 311a Chase Road, London, N14 6JS, England

      IIF 11
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, England

      IIF 12
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, United Kingdom

      IIF 13 IIF 14
  • Leach, Paul
    British accountant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Leach, Paul
    British director born in March 1956

    Resident in England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 24
    • icon of address 40, Victoria Way, Liphook, GU30 7NJ, England

      IIF 25
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, England

      IIF 26 IIF 27
    • icon of address Unit 3, Wrays Farm, Lonesome Lane, Reigate, Surrey, RH2 7QT, England

      IIF 28
  • 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 29
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, GU32 1PD, United Kingdom

      IIF 30
  • 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 31
  • 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 32
    • icon of address Donnington, Workhouse Lane, East Meon, Petersfield, Hampshire, GU32 1PD, United Kingdom

      IIF 33
  • Leach, Paul Richard
    British finance director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • Leach, Paul
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 43
  • Leach, Paul Richard

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

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 21
  • 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 18 - Director → ME
  • 2
    icon of address Unit 3 Wrays Farm, Lonesome Lane, Reigate, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    109,286 GBP2024-08-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 28 - Director → ME
  • 3
    icon of address 8 Newtown Road, Liphook, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - 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 40 - 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 21 - Director → ME
  • 6
    icon of address 8 Newtown Road, Liphook, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    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 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 27 - Director → ME
  • 9
    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 7 - Ownership of shares – 75% or moreOE
  • 10
    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 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    icon of address 8 Newtown Road, Liphook, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 8 Newtown Road, Liphook, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Harts Head Hotel Belle Hill, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    27,454 GBP2023-06-30
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 8 - Has significant influence or controlOE
  • 17
    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 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 8 Newtown Road, Liphook, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Donnington Workhouse Lane, East Meon, Petersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    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 43 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2017-12-31
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    NTHALPY LIMITED - 2020-12-16
    icon of address 90-92 High Street, Evesham, Worcestershire, 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 11 - 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 31 - 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 44 - 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 38 - Director → ME
    icon of calendar 1994-01-01 ~ 2001-05-18
    IIF 45 - 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 24 - 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 33 - 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 29 - 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 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.