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 Julian Paul Leach

    Related profiles found in government register
  • Mr Julian Paul Leach
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Motivair House, Crompton Court, Attwood Road, Burntwood, Staffordshire, WS7 3GG, England

      IIF 1
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 2
    • 3, West Buildings, Worthing, BN11 3BS, England

      IIF 3 IIF 4 IIF 5
  • Mr Julian Paul Leach
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 6
  • Mr Julian Paul Leach
    United Kingdom born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Motivair House, Crompton Court, Attwood Road, Burntwood, Staffordshire, WS7 3GG, England

      IIF 7
    • Victoria House, Britannia Road, Waltham Cross, Hertfordshire, EN8 7NU

      IIF 8 IIF 9 IIF 10
  • Leach, Julian Paul
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
  • Leach, Julian Paul
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hamels Mansion, Hamels Park, Buntingford, Hertfordshire, SG9 9NF, United Kingdom

      IIF 25
    • Motivair House, Crompton Court, Attwood Road, Burntwood, Staffordshire, WS7 3GG, England

      IIF 26 IIF 27
    • Pettits, 16 Datchworth Green Datchworth, Knebworth, Hertfordshire, SG3 6TL

      IIF 28 IIF 29 IIF 30
    • Springfield House, 99 101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 38
    • Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 39 IIF 40 IIF 41
    • Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 42
  • Leach, Julian Paul
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Pettits, 16 Datchworth Green Datchworth, Knebworth, Hertfordshire, SG3 6TL

      IIF 43
    • Victoria House, Britannia Road, Waltham Cross, Hertfordshire, EN8 7NU

      IIF 44
  • Leach, Jullian Paul
    Uk entrepreneur born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Britannia Road, Waltham Cross, Hertfordshire, EN8 7NU, England

      IIF 45
  • Leach, Julian Paul
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 46
  • Leach, Julian Paul
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 47
  • Leach, Julian Paul
    British

    Registered addresses and corresponding companies
  • Leach, Julian Paul
    British company secretary

    Registered addresses and corresponding companies
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 57
    • Pettits, 16 Datchworth Green Datchworth, Knebworth, Hertfordshire, SG3 6TL

      IIF 58
    • Springfield House, 99 101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 59
  • Leach, Julian Paul
    British secrtary

    Registered addresses and corresponding companies
    • Pettits, 16 Datchworth Green Datchworth, Knebworth, Hertfordshire, SG3 6TL

      IIF 60
  • Leach, Julian Paul

    Registered addresses and corresponding companies
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 35
  • 1
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-03-19 ~ now
    IIF 18 - Director → ME
  • 2
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-11 ~ dissolved
    IIF 47 - Director → ME
  • 3
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-11 ~ dissolved
    IIF 29 - Director → ME
  • 4
    3 West Buildings, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152,833 GBP2024-03-31
    Officer
    2015-03-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    210,013 GBP2024-12-31
    Officer
    2020-10-09 ~ now
    IIF 46 - Director → ME
    1993-03-29 ~ now
    IIF 49 - Secretary → ME
  • 6
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-03-19 ~ now
    IIF 21 - Director → ME
  • 7
    3 West Buildings, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-08-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    390,020 GBP2024-03-31
    Officer
    2016-03-30 ~ now
    IIF 19 - Director → ME
  • 9
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    637,464 GBP2024-03-31
    Officer
    2016-03-30 ~ now
    IIF 12 - Director → ME
  • 10
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    775,440 GBP2024-03-31
    Officer
    2016-03-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Hamels Mansion, Hamels Park, Buntingford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 25 - Director → ME
  • 12
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,444,312 GBP2023-12-31
    Officer
    ~ now
    IIF 16 - Director → ME
    1993-03-29 ~ now
    IIF 57 - Secretary → ME
  • 13
    C/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (7 parents, 3 offsprings)
    Officer
    ~ now
    IIF 22 - Director → ME
  • 14
    C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    ~ dissolved
    IIF 30 - Director → ME
  • 15
    C/o The Trevor Jones Partnership Llp, Springfield House 99 101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -193 GBP2016-12-31
    Officer
    ~ dissolved
    IIF 38 - Director → ME
    1993-03-29 ~ dissolved
    IIF 59 - Secretary → ME
  • 16
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,273 GBP2024-03-31
    Officer
    1992-06-04 ~ now
    IIF 20 - Director → ME
    1993-03-29 ~ now
    IIF 48 - Secretary → ME
  • 17
    C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -187,688 GBP2016-12-31
    Officer
    1992-06-04 ~ dissolved
    IIF 39 - Director → ME
  • 18
    TURNFORD NURSERIES LIMITED - 1987-04-13
    C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162,005 GBP2016-12-31
    Officer
    1995-07-24 ~ dissolved
    IIF 40 - Director → ME
  • 19
    Ernst And Young Llp, 1 More London Place, London
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 31 - Director → ME
  • 20
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 21
    C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    ~ dissolved
    IIF 41 - Director → ME
  • 22
    H.C.LEACH (CONTRACTORS PLANT) LIMITED - 1978-12-31
    Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,288,194 GBP2024-03-31
    Officer
    ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    62,015 GBP2023-04-01 ~ 2024-03-31
    Officer
    ~ now
    IIF 14 - Director → ME
    2015-12-22 ~ now
    IIF 61 - Secretary → ME
  • 24
    Sumner School Lane, Cookham, Maidenhead, England
    Active Corporate (3 parents)
    Person with significant control
    2024-09-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 26 - Director → ME
  • 26
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 37 - Director → ME
  • 27
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,828,547 GBP2023-03-31
    Person with significant control
    2016-06-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-05-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 29
    ACRAMAN (600) LIMITED - 2010-03-22
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2010-03-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 30
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 33 - Director → ME
  • 31
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-04 ~ dissolved
    IIF 32 - Director → ME
  • 32
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Active Corporate (8 parents)
    Person with significant control
    2016-06-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 33
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,448 GBP2024-12-31
    Officer
    1996-02-14 ~ now
    IIF 15 - Director → ME
  • 34
    SWANFIELD INVESTMENTS LIMITED - 2006-05-12
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2006-03-28 ~ now
    IIF 34 - Director → ME
  • 35
    C/o The Trevor Jones Partnership Llp, Springfield House Springfield House,99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,500 GBP2016-12-31
    Officer
    ~ dissolved
    IIF 42 - Director → ME
Ceased 14
  • 1
    HEAPS,COLLIS & HARRISON LIMITED - 2006-07-17
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2006-03-11 ~ 2024-07-12
    IIF 35 - Director → ME
  • 2
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ 2018-08-13
    IIF 45 - Director → ME
  • 3
    C/o Trevor Jones & Partners Ltd Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    110 GBP2024-12-24
    Officer
    1993-08-03 ~ 1997-08-04
    IIF 56 - Secretary → ME
  • 4
    Pentlands, Butchers Lane, Hitchin, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -615 GBP2024-03-31
    Officer
    1993-03-29 ~ 2014-08-26
    IIF 52 - Secretary → ME
  • 5
    C/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (7 parents, 3 offsprings)
    Officer
    1993-03-29 ~ 1995-12-31
    IIF 50 - Secretary → ME
  • 6
    C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1993-03-29 ~ 1997-09-12
    IIF 54 - Secretary → ME
  • 7
    C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -187,688 GBP2016-12-31
    Officer
    1993-03-29 ~ 1995-12-15
    IIF 51 - Secretary → ME
  • 8
    TURNFORD NURSERIES LIMITED - 1987-04-13
    C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162,005 GBP2016-12-31
    Officer
    1993-03-29 ~ 1995-12-15
    IIF 53 - Secretary → ME
  • 9
    C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    1993-03-29 ~ 1995-12-15
    IIF 55 - Secretary → ME
  • 10
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    62,015 GBP2023-04-01 ~ 2024-03-31
    Officer
    1993-03-29 ~ 2014-10-22
    IIF 60 - Secretary → ME
  • 11
    CATALYST FISCAL LIMITED - 2014-01-29
    LEACH LEWIS FINANCE LIMITED - 2013-01-21
    ELANDEL FINANCE LIMITED - 2004-10-22
    ELANDEL LIMITED - 1996-08-01
    H.C. LEACH (CONTRACTORS PLANT) LIMITED - 1984-07-25
    MOLEHILL PLANT CENTRES LIMITED - 1978-12-31
    15 Braidley Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    5,776 GBP2024-03-31
    Officer
    ~ 2013-01-14
    IIF 36 - Director → ME
  • 12
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,828,547 GBP2023-03-31
    Officer
    ~ 2024-07-12
    IIF 28 - Director → ME
  • 13
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    2014-04-29 ~ 2024-07-12
    IIF 11 - Director → ME
  • 14
    SWANFIELD INVESTMENTS LIMITED - 2006-05-12
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    1993-03-29 ~ 1995-12-15
    IIF 58 - Secretary → 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.