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

Leach, Julian Paul

    Related profiles found in government register
  • Leach, Julian Paul
    British

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

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

      IIF 10
    • icon of address Pettits, 16 Datchworth Green Datchworth, Knebworth, Hertfordshire, SG3 6TL

      IIF 11
    • icon of address Springfield House, 99 101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 12
  • Leach, Julian Paul
    British secrtary

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

      IIF 13
  • Leach, Julian Paul

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

      IIF 14
  • Leach, Julian Paul
    British company director born in February 1953

    Resident in England

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

    Resident in England

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

      IIF 46
    • icon of address Pettits, 16 Datchworth Green Datchworth, Knebworth, Hertfordshire, SG3 6TL

      IIF 47
    • icon of address Victoria House, Britannia Road, Waltham Cross, Hertfordshire, EN8 7NU

      IIF 48
  • Leach, Jullian Paul
    Uk entrepreneur born in February 1953

    Resident in England

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

      IIF 49
  • Leach, Julian Paul
    British director born in February 1953

    Resident in United Kingdom

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

      IIF 50
    • icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 51
  • Mr Julian Paul Leach
    British born in February 1953

    Resident in England

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

      IIF 52
    • icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 53
    • icon of address Sumner, School Lane, Cookham, Maidenhead, SL6 9QJ, England

      IIF 54
    • icon of address 3, West Buildings, Worthing, BN11 3BS, England

      IIF 55 IIF 56
  • Mr Julian Paul Leach
    British born in February 1953

    Resident in United Kingdom

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

      IIF 57
  • Mr Julian Paul Leach
    United Kingdom born in February 1953

    Resident in England

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

      IIF 58
    • icon of address Victoria House, Britannia Road, Waltham Cross, Hertfordshire, EN8 7NU

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