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

Leah, Adam John

    Related profiles found in government register
  • Leah, Adam John
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 30-32 Catterick Road, Didsbury, Manchester, M20 6HJ

      IIF 1 IIF 2
    • icon of address Flat 3, Catterick House, 30-32 Catterick Road Didsbury, Manchester, M20 6HJ, United Kingdom

      IIF 3
    • icon of address 137, Wellington Road North, Stockport, Cheshire, SK4 2PF, England

      IIF 4 IIF 5
    • icon of address 137, Wellington Road North, Stockport, Cheshire, SK4 2PF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address C/o 137, Wellington Road North, Stockport, Cheshire, SK4 2PF, England

      IIF 10
  • Leah, Adam John
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 11
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 12
    • icon of address Unit 2, Greg Street Industrial Estate, Reddish, Stockport, Cheshire, SK5 7BS, England

      IIF 13
    • icon of address Unit A1, Stockport Trading Estate, Yew Street, Stockport, SK4 2JZ, England

      IIF 14 IIF 15
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 16 IIF 17
  • Mr Adam John Leah
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Wellington Road North, Stockport, Cheshire, SK4 2PF, United Kingdom

      IIF 18
    • icon of address C/o, 137 Wellington Road North, Stockport, Cheshire, SK4 2PF, England

      IIF 19
    • icon of address Unit D6, Stockport Trading Estate, Yew Street, Stockport, Cheshire, SK4 2JZ, United Kingdom

      IIF 20
  • Leah, Adam John
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B Herod Avenue, Haigh Avenue, Whitehill Industrial Estate, Stockport, Cheshire, SK4 1NU, United Kingdom

      IIF 21
  • Leah, Adam John
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D6, Stockport Trading Estate, Yew Street, Stockport, Cheshire, SK4 2JZ, United Kingdom

      IIF 22
  • Leah, Adam
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartford, Welsh Row, Nether Alderley, Macclesfield, Cheshire, SK10 4TY, United Kingdom

      IIF 23
  • Mr Adam Leah
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartford, Welsh Row, Nether Alderley, Macclesfield, Cheshire, SK10 4TY, United Kingdom

      IIF 24
    • icon of address Unit 2, Greg Street Industrial Estate, Reddish, SK5 7BS, United Kingdom

      IIF 25
  • Mr Adam John Leah
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B Herod Avenue, Haigh Avenue, Whitehill Industrial Estate, Stockport, Cheshire, SK4 1NU, United Kingdom

      IIF 26
    • icon of address Unit D6, Stockport Trading Estate, Yew Street, Stockport, Cheshire, SK4 2JZ, United Kingdom

      IIF 27
  • Leah, Adam

    Registered addresses and corresponding companies
    • icon of address Hartford, Welsh Row, Nether Alderley, Macclesfield, Cheshire, SK10 4TY, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    104,893 GBP2023-03-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    350,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Unit A1 Stockport Trading Estate, Yew Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,560 GBP2024-03-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 137 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    11,864 GBP2024-03-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Unit A1 Stockport Trading Estate, Yew Street, Stockport, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,924,157 GBP2024-03-31
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,137,900 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Unit D6 Stockport Trading Estate, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,303,079 GBP2024-03-31
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Carpenter Court 1a Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 23 - Director → ME
    icon of calendar 2025-09-22 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-22 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 14 Castle Street Arete Offices, 1st Floor, Liverpool, Merseyside, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 14 Castle Street Arete Offices, 1st Floor, Liverpool, Merseyside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,467,002 GBP2024-03-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit D6 Stockport Trading Estate, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    233 GBP2024-04-30
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    137,487 GBP2023-03-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 22 - Director → ME
  • 17
    FUTURE LOGISTICS (UK) LIMITED - 2013-10-18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -4,952 GBP2024-03-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 11 - Director → ME
Ceased 6
  • 1
    APPLIANCE WAREHOUSE (UK) LTD - 2016-06-20
    icon of address Trafford House Chester Road, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-17 ~ 2014-08-22
    IIF 2 - Director → ME
  • 2
    icon of address Unit A1 Stockport Trading Estate, Yew Street, Stockport, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,924,157 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-22
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit D6 Stockport Trading Estate, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,303,079 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-22
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SMART PROTEIN LTD - 2019-08-13
    icon of address Unit A, Brook Park East, Shirebrook, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -27,613 GBP2017-03-31
    Officer
    icon of calendar 2014-02-24 ~ 2016-01-06
    IIF 7 - Director → ME
  • 5
    icon of address 26 Beaufort Road, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ 2010-02-15
    IIF 1 - Director → ME
  • 6
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    137,487 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-07-10 ~ 2021-11-19
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.