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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Leet, Andrew Peter

    Related profiles found in government register
  • Leet, Andrew Peter
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Price Bailey Llp, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 1
    • 63 Gorefield Road, Leverington, Wisbech, Cambs, PE13 5AT

      IIF 2
    • Office Gf7, The Boathouse Business Centre, Harbour Square, Wisbech, Cambs, PE13 3BH, England

      IIF 3
    • Suite Gf7, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, PE13 3BH, United Kingdom

      IIF 4 IIF 5
  • Leet, Andrew Peter
    British chairman born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Gorefield Road, Leverington, Wisbech, Cambs, PE13 5AT

      IIF 6 IIF 7
  • Leet, Andrew Peter
    British co director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Monometer House, Rectory Grove, Leigh-on-sea, Essex, SS9 2HN

      IIF 8
  • Leet, Andrew Peter
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite Gf7, The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, PE13 3BH, United Kingdom

      IIF 9
  • Mr Andrew Peter Leet
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Price Bailey Llp, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 10
    • 63 Gorefield Road, Wisbech, Cambridgeshire, PE13 5AT, England

      IIF 11
  • Leet, Andrew Peter
    British born in August 1953

    Registered addresses and corresponding companies
  • Leet, Andrew Peter
    British managing director born in August 1953

    Registered addresses and corresponding companies
    • 19 Kilderkin Close, Friday Bridge, Wisbech, Cambridgeshire, PE14 0HT

      IIF 21 IIF 22
child relation
Offspring entities and appointments 19
  • 1
    BFL REALISATIONS LIMITED - now
    BURALL FLORAPRINT LIMITED
    - 2006-07-07 00987629 01979351
    BURALL + FLORAPRINT LIMITED - 1992-01-01
    FLORAPRINT LIMITED - 1986-03-13
    Grant Thornton Uk Llp Byron, House Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (14 parents)
    Officer
    1999-03-01 ~ 2005-07-26
    IIF 16 - Director → ME
  • 2
    BURALL BROTHERS LIMITED
    - now 00310214
    BURALL LIMITED
    - 1998-04-22 00310214 03493035... (more)
    BURALL BROTHERS LIMITED - 1992-03-01
    Grant Thonton Uk Llp Byron House, Cambridge Business Park, Cowley Road Cambridge, Cambridgeshire
    Dissolved Corporate (15 parents, 4 offsprings)
    Officer
    1992-09-01 ~ 2005-07-26
    IIF 15 - Director → ME
  • 3
    BURALL INFOSMART LIMITED
    - now 02283024
    BURALL INFOCARD LIMITED
    - 2003-02-25 02283024
    Bemrose Booth Paragon, Stockholm Road, Hull, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    1998-05-01 ~ 2005-07-26
    IIF 22 - Director → ME
  • 4
    BURALL INFOSYS LIMITED
    - now 02730553
    BURALL INFOSYS LIMITED - 1998-11-23
    OMEGA PACKAGING SOLUTIONS LIMITED - 1998-10-02
    Venture House, Boleness Road, Wisbech
    Dissolved Corporate (17 parents)
    Officer
    1999-03-01 ~ 2005-07-26
    IIF 21 - Director → ME
  • 5
    BURALL LIMITED
    - now 02215687 03493035... (more)
    BURALLS OF WISBECH LIMITED
    - 2004-04-08 02215687 01979351
    BURALL PRINTING LIMITED
    - 1988-04-11 02215687
    Grant Thornton Uk Llp Byron, House Cambridge Business Park, Cowler Road Cambridge, Cambridgeshire
    Dissolved Corporate (18 parents)
    Officer
    2005-01-06 ~ 2005-07-26
    IIF 13 - Director → ME
    (before 1991-07-09) ~ 2004-06-01
    IIF 19 - Director → ME
  • 6
    BURALL MYLES LIMITED - now
    BURALL IMAGENET LIMITED
    - 2006-03-15 01979352
    BURALL MYLES LIMITED
    - 2004-03-09 01979352
    OMEGA CREATIVE COMMUNICATIONS LIMITED
    - 2001-02-14 01979352 02734825
    BURALL COMMUNICATIONS LIMITED - 1994-03-01
    Grant Thornton Uk Llp, Byron House Cambridge Business, Park Cowley Road, Cambridge
    Dissolved Corporate (15 parents)
    Officer
    1999-03-01 ~ 2005-07-26
    IIF 12 - Director → ME
  • 7
    BURALL PLASTEC LIMITED
    - now 01979859
    OMEGA VISUAL PRODUCTIONS LIMITED - 1991-10-09
    Grant Thornton Uk Llp, Byron House Cambridge Business, Park Cowley Road, Cambridge
    Dissolved Corporate (13 parents)
    Officer
    1992-09-01 ~ 2005-07-26
    IIF 17 - Director → ME
  • 8
    BUSHELL FINANCE LIMITED
    10583058
    Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-02-22 ~ now
    IIF 5 - Director → ME
  • 9
    BUSHELL HOLDINGS LIMITED
    - now 10636841 10481269
    BUSHELL 2017 LIMITED
    - 2017-03-28 10636841
    Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2017-02-23 ~ now
    IIF 4 - Director → ME
  • 10
    BUSHELL PROPERTIES (MW) LIMITED
    - now 10481269
    BUSHELL HOLDINGS LIMITED
    - 2017-03-01 10481269 10636841
    Suite Gf7 The Boathouse Business Centre, 1 Harbour Square, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-02-22 ~ dissolved
    IIF 9 - Director → ME
  • 11
    BUSHELL PROPERTY DEVELOPMENT LIMITED
    10934424
    Office Gf7, The Boathouse Business Centre, Harbour Square, Wisbech, Cambs, England
    Active Corporate (4 parents)
    Officer
    2017-08-25 ~ now
    IIF 3 - Director → ME
  • 12
    CONCEPT 4 CREATIVE LIMITED
    - now 05059146 05059148
    MARKETING FOR EDUCATION LIMITED
    - 2010-11-19 05059146 05059148
    Lomeshaye Business Village, Turner Road, Nelson, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2009-08-25 ~ 2023-01-12
    IIF 6 - Director → ME
  • 13
    LABEL LINK LIMITED
    - now 02734825
    BURALL COMMUNICATIONS LIMITED - 1996-02-06
    OMEGA CREATIVE COMMUNICATIONS LIMITED - 1994-03-01
    Grant Thornton Uk Llp, Byron House Cambridge Business, Park Cowley Road, Cambridge
    Dissolved Corporate (12 parents)
    Officer
    1996-03-15 ~ 2005-07-26
    IIF 14 - Director → ME
  • 14
    PRINTOFF GRAPHIC ARTS LIMITED
    01427926
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (10 parents)
    Officer
    2009-08-25 ~ dissolved
    IIF 7 - Director → ME
  • 15
    REDLIN PRINT LIMITED
    01389113
    The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (17 parents)
    Officer
    2009-05-15 ~ 2010-07-23
    IIF 8 - Director → ME
  • 16
    STAVE MEADOWS RESIDENTS MANAGEMENT COMPANY LIMITED
    12437616
    Price Bailey Llp Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-02-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THE BURALL GROUP LIMITED
    - now 03493035
    BURALL LIMITED
    - 2004-04-05 03493035 02215687... (more)
    BURALL (NEWCO) LIMITED
    - 1998-04-22 03493035
    BURALL PARTNERSHIP LIMITED - 1998-01-22
    Grant Thornton (uk) Llp, Byron House Cambridge Business, Park Cowley Road, Cambridge
    Dissolved Corporate (13 parents)
    Officer
    1998-02-16 ~ 2005-07-26
    IIF 20 - Director → ME
  • 18
    TRADING LABELS LIMITED
    04267008
    Grant Thornton Uk Llp, Byron House Cambridge Business, Park Cowley Road, Cambridge
    Dissolved Corporate (7 parents)
    Officer
    2001-08-08 ~ 2005-07-26
    IIF 18 - Director → ME
  • 19
    UTP LTD
    05686257
    63 Gorefield Road, Wisbech, Cambs
    Active Corporate (4 parents)
    Officer
    2006-07-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.