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 accountant born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Hamble Lane, Hamble Le Rice, Southampton, SO31 4JR, England

      IIF 1
  • Pierpoint, Leslie
    British businessman born in December 1960

    Resident in United Kingdom

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

      IIF 2
  • Pierpoint, Leslie
    British ceo born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Lees Road, Oldham, OL4 1JW, England

      IIF 3
    • icon of address 1st Floor 107, Lees Road, Oldham, Lancashire, OL4 1JW, England

      IIF 4
    • icon of address 1st Floor 107, Lees Road, Oldham, OL4 1JW, England

      IIF 5
  • Pierpoint, Leslie
    British chief executive born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Milford Street, Salford, M6 5QG, England

      IIF 6
    • icon of address C/o Ascendis Unit 3, Building 2, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 7
  • Pierpoint, Leslie
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brookburn Road, Chorlton, Manchester, M21 8FF, United Kingdom

      IIF 8
  • Pierpoint, Leslie
    British director born in December 1960

    Resident in United Kingdom

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

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

      IIF 10
    • icon of address 15, Brookburn Road, Chorlton, Manchester, M21 8FF, United Kingdom

      IIF 11 IIF 12
    • icon of address 15, Brookburn Road, Manchester, M21 8FF, England

      IIF 13 IIF 14 IIF 15
    • icon of address 15, Brookburn Road, Manchester, M21 8FF, United Kingdom

      IIF 20 IIF 21
    • icon of address The Tube Business Centre, 86 North Street, Manchester, Greater Manchester, M8 8RA, England

      IIF 22 IIF 23 IIF 24
    • icon of address Ebenezer House, Ryecroft, Newcastle, ST5 2BE, England

      IIF 26 IIF 27
    • icon of address 107, Lees Road, Oldham, OL4 1JW, England

      IIF 28
    • icon of address 1st Floor 107 Lees Road, Oldham, Lancashire, OL4 1JW, England

      IIF 29 IIF 30
    • icon of address 36-38, London Road, Hazel Grove, Stockport, SK7 4AH, England

      IIF 31
    • icon of address 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire, OL4 1JW, England

      IIF 32 IIF 33
    • icon of address C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 34
    • icon of address C/o Ascendis, Unit 3, Building 2, The Colony Wilmslow, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, England

      IIF 35
  • Pierpoint, Leslie
    British finance director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brookburn Road, Chorlton, Manchester, M21 8FF, England

      IIF 36
    • icon of address The Tube Business Centre, 86 North Street, Manchester, M8 8RA

      IIF 37
  • Pierpoint, Leslie
    British managing director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brookburn Road, Manchester, M21 8FF, England

      IIF 38
  • Pierpoint, Leslie
    British ceo born in December 1960

    Resident in England

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

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

    Resident in England

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

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

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

      IIF 41 IIF 42
  • Mr Leslie Pierpoint
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor 107, Lees Road, Oldham, OL4 1JW, England

      IIF 43
  • Mr Leslie Pierpoint
    British born in December 1960

    Resident in England

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

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

      IIF 46
    • icon of address 15, Brookburn Road, Manchester, M21 8FF

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

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

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

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

      IIF 54 IIF 55 IIF 56
    • icon of address 1st Floor 107 Lees Road, Oldham, United Kingdom, Lancashire, OL4 1JW, England

      IIF 57 IIF 58
  • Mr Leslie Pierpoint
    British born in November 1960

    Resident in England

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

      IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 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
    icon of calendar 2018-04-06 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 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
    icon of calendar 2018-08-23 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 15 Brookburn Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2016-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 15 Brookburn Road, Chorlton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 15 Brookburn Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2020-04-30
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 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
    icon of calendar 2019-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 8
    RYSE SHARED ENERGY LIMITED - 2025-02-18
    RYSE ENERGY GLOBAL LIMITED - 2021-03-15
    icon of address 1st Floor 107 Lees Road, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    GSM-ENERGY LIMITED - 2025-01-13
    icon of address 107 Lees Road, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    OLIVE BAY LEGAL DRAFTING LIMITED - 2017-11-27
    icon of address 15 Brookburn Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,205 GBP2018-09-30
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 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
  • 11
    icon of address C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 40 - Director → ME
  • 12
    WHG-REI HOLDINGS LIMITED - 2025-01-13
    icon of address 107 Lees Road, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    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
    IIF 53 - Right to appoint or remove directorsOE
  • 13
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 2 - Director → ME
  • 14
    INTRODUCE 2 LIMITED - 2019-02-11
    icon of address 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
    icon of calendar 2018-04-05 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address 15 Brookburn Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 16
    icon of address 15 Brookburn Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address Unit 3, Building 2 Altrincham Road, Wilmslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address 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
    icon of calendar 2022-03-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    icon of address 1st Floor 107 Lees Road, Oldham, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 20
    icon of address 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
    icon of calendar 2022-03-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 57 - Has significant influence or controlOE
  • 21
    icon of address C/o Ascendis Unit 3, Building 2, Altrincham Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 7 - Director → ME
  • 22
    RESILIENCE SOLAR LTD - 2025-01-13
    icon of address 1st Floor 107 Lees Road, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,388 GBP2024-04-30
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    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
    IIF 56 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address 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
    icon of calendar 2018-04-06 ~ 2019-03-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 2
    UK EXTRACTIONS LTD - 2019-10-07
    icon of address Ebenezer House, Ryecroft, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ 2019-09-25
    IIF 26 - Director → ME
  • 3
    DREAMFLOW LIMITED - 1994-04-14
    icon of address 4385, 02900712 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-05-01 ~ 2000-01-19
    IIF 41 - Director → ME
  • 4
    icon of address 10 Emo Court, 200 Packington Avenue, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-07 ~ 2014-07-02
    IIF 23 - Director → ME
  • 5
    icon of address The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ 2014-07-02
    IIF 37 - Director → ME
  • 6
    GREEN MAN ENERGY SOLUTIONS LIMITED - 2012-03-19
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-07-02
    IIF 22 - Director → ME
  • 7
    icon of address 15 Brookburn Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,000 GBP2020-04-30
    Officer
    icon of calendar 2018-04-05 ~ 2018-07-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-05-08
    IIF 46 - Ownership of shares – 75% or more OE
  • 8
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2014-07-02
    IIF 24 - Director → ME
  • 9
    WARM HOME GROUP LIMITED - 2020-05-21
    WARM HOME ALLIANCE LIMITED - 2018-10-06
    icon of address 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
    icon of calendar 2018-09-24 ~ 2020-07-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2020-07-12
    IIF 50 - Right to appoint or remove directors OE
    icon of calendar 2018-09-24 ~ 2019-05-21
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 10
    WARM HOMES FOR ALL LIMITED - 2021-05-17
    icon of address 74 Brookhouse Avenue, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-11-04 ~ 2021-07-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-05-17
    IIF 47 - Has significant influence or control OE
  • 11
    icon of address The Tube Business Centre, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ 2014-07-02
    IIF 25 - Director → ME
  • 12
    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
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1998-04-09 ~ 2000-01-19
    IIF 42 - Director → ME
  • 13
    THE WALL DOCTOR LIMITED - 2019-02-11
    icon of address 36-38 London Road, Hazel Grove, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ 2018-07-15
    IIF 18 - Director → ME
    icon of calendar 2018-04-17 ~ 2018-04-24
    IIF 8 - Director → ME
    icon of calendar 2018-07-17 ~ 2019-02-01
    IIF 16 - Director → ME
  • 14
    ARC ENERGY LIMITED - 2024-07-11
    icon of address 1st Floor 107 Lees Road, Oldham, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2024-07-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2024-06-30
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 15
    icon of address 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
    icon of calendar 2015-11-05 ~ 2018-03-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 3 Hillside View, Prenton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ 2018-11-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2018-11-26
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 17
    icon of address Ebenezer House, Ryecroft, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ 2019-09-25
    IIF 27 - Director → ME
  • 18
    VIDDA ENERGY LIMITED - 2021-09-14
    VIDDA LIMITED - 2021-06-16
    icon of address 41 Hamble Lane, Hamble Le Rice, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2022-04-30
    Officer
    icon of calendar 2021-06-18 ~ 2022-12-01
    IIF 36 - Director → ME
  • 19
    BESL ENERGY LIMITED - 2021-09-16
    WYVERN WOOD FUEL LTD - 2019-10-29
    icon of address Unit 7, Kiln Acre Business Centre, Wickham Road, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2021-10-19 ~ 2022-12-19
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.