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

Staley, Andrew

    Related profiles found in government register
  • Staley, Andrew
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Staley, Andrew
    British energy consultant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Consultus House, 96 Bath Lane, Leicester, LE3 5BJ, England

      IIF 5
  • Staley, Andrew
    British engineer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Consultus House, 96 Bath Lane, Leicester, Leicestershire, LE3 5BJ, England

      IIF 6
    • icon of address Consultus House, 96 Bath Lane, Leicester, Leicestershire, LE3 5BJ, United Kingdom

      IIF 7
  • Staley, Andrew
    British managing director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Consultus House, 96 Bath Lane, Leicester, LE3 5BJ, England

      IIF 8
  • Staley, Andrew
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Consultus House, 96 Bath Lane, Leicester, LE3 5BJ, England

      IIF 9
  • Staples, Andrew
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL, England

      IIF 10 IIF 11
    • icon of address Staples Disposables Limited, Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL, United Kingdom

      IIF 12
  • Staples, Andrew
    British managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Consuma Paper Products Limited, Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL, England

      IIF 13
  • Staley, Andrew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Consultus House, 96 Bath Lane, Leicester, Leicestershire, LE3 5BJ, United Kingdom

      IIF 14 IIF 15
  • Andrew Staley
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivermead House, 7 Lewis Court, Enderby, LE19 1SD, England

      IIF 16
  • Staples, Andrew
    British born in January 1961

    Registered addresses and corresponding companies
    • icon of address 5 Brecon Way Quarrington Park, Sleaford, Lincolnshire, NG34 7UW

      IIF 17
  • Staples, Andrew
    British business executive born in January 1961

    Registered addresses and corresponding companies
    • icon of address 56 Ancaster Drive, Sleaford, Lincolnshire, NG34 7LY

      IIF 18
  • Staples, Andrew
    British director born in January 1961

    Registered addresses and corresponding companies
    • icon of address 56 Ancaster Drive, Sleaford, Lincolnshire, NG34 7LY

      IIF 19
  • Mr Andrew Staley
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivermead House, 7 Lewis Court, Enderby, Leicester, LE19 1SD, England

      IIF 20
    • icon of address Rivermead House, 7 Lewis Court, Enderby, Leicester, Leics, LE19 1SD, England

      IIF 21
    • icon of address Rivermead House, Lewis Court, Enderby, Leicester, LE19 1SD, England

      IIF 22
    • icon of address 7, Rochford Way, Taplow, Maidenhead, Berkshire, SL6 0PU, England

      IIF 23
  • Staples, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 56 Ancaster Drive, Sleaford, Lincolnshire, NG34 7LY

      IIF 24
  • Staples, Andrew
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Consuma Paper Products Limited, Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL, England

      IIF 25
  • Staples, Andrew
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 26 IIF 27 IIF 28
    • icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL, England

      IIF 29 IIF 30
  • Staples, Andrew
    British m d born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chapelgate, Kirton End, Boston, Lincolnshire, PE20 1NJ

      IIF 31
  • Mr Andrew Staples
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
  • Staley, Andrew

    Registered addresses and corresponding companies
    • icon of address Consultus House, 96 Bath Lane, Leicester, Leicestershire, LE3 5BJ, United Kingdom

      IIF 36
    • icon of address Rivermead House, 7 Lewis Court, Enderby, Leicester, Leics, LE19 1SD, England

      IIF 37
  • Mr Andrew Staley
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Consultus House, 96 Bath Lane, Leicester, LE3 5BJ, United Kingdom

      IIF 38
  • Mr Andrew Staples
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staples Disposables Limited, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL, England

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Consultus House, 96 Bath Lane, Leicester, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 15 - Director → ME
  • 2
    PEMXQ LIMITED - 2018-02-08
    icon of address Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    288,938 GBP2021-03-31
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -347,728 GBP2021-03-31
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Consultus House, 96 Bath Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 6 - Director → ME
  • 5
    THE ENERGY BROKERS LIMITED - 2018-02-08
    icon of address Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,037,033 GBP2021-03-31
    Officer
    icon of calendar 2009-10-13 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    647,728 GBP2021-03-27
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Consultus House, 96 Bath Lane, Leicester, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    231,490 GBP2021-03-31
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 1 - Director → ME
  • 9
    STAPLES DIRECT LIMITED - 2018-08-23
    icon of address Staples Disposables Ltd, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2002-04-26 ~ dissolved
    IIF 27 - Director → ME
  • 10
    OPENFOLLOW LIMITED - 1991-05-24
    icon of address Staples Disposables Limited, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address C/o Staples Disposables Ltd, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 26 - Director → ME
  • 12
    THE WATERBUYERS LIMITED - 2018-02-08
    CONSULTUS WATER LIMITED - 2025-02-05
    icon of address Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    239,657 GBP2021-03-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 4 - Director → ME
  • 13
    CASTLEGATE 488 LIMITED - 2007-10-05
    icon of address C/o Staples Disposables Limited, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Consultus House, 96 Bath Lane, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-12-02 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    CONSUMA PAPER PRODUCTS LIMITED - 2018-07-17
    icon of address Staples Disposables Limited Hurlingham Business Park, Fulbeck Heath, Grantham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address Consuma Paper Products Limited Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 13 - Director → ME
  • 17
    THE CONSULTUS GROUP INTERNATIONAL LIMITED - 2015-05-01
    icon of address Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 23 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of address Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -347,728 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Has significant influence or control OE
  • 2
    THE ENERGY BROKERS LIMITED - 2018-02-08
    icon of address Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,037,033 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    231,490 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-11-16 ~ 2018-12-14
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    STAPLES DIRECT LIMITED - 2018-08-23
    icon of address Staples Disposables Ltd, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-04-26 ~ 2018-03-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    STAPLES HOLDINGS LIMITED - 2018-08-23
    HIGHBLACK LIMITED - 2001-01-04
    icon of address 3rd Floor, 1 Ashley Road 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1997-11-03 ~ 2022-03-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2018-03-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    OPENFOLLOW LIMITED - 1991-05-24
    icon of address Staples Disposables Limited, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar ~ 1999-05-27
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2019-09-10
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    STAPLES DISPOSABLES LIMITED - 2018-07-17
    STAPLES PACKAGING LIMITED - 1988-06-03
    icon of address Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Officer
    icon of calendar ~ 2022-03-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ 2018-09-05
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    THE WATERBUYERS LIMITED - 2018-02-08
    CONSULTUS WATER LIMITED - 2025-02-05
    icon of address Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (8 parents, 8 offsprings)
    Equity (Company account)
    239,657 GBP2021-03-31
    Officer
    icon of calendar 2015-08-08 ~ 2015-10-13
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Has significant influence or control OE
  • 9
    LOCKWOOD 123 LTD - 2015-06-29
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,469,783 GBP2024-12-31
    Officer
    icon of calendar 2024-05-13 ~ 2025-06-30
    IIF 10 - Director → ME
    icon of calendar 2022-12-01 ~ 2023-12-31
    IIF 11 - Director → ME
  • 10
    STAPLES HOLDINGS LIMITED - 2000-01-24
    ELMTRACK LIMITED - 1988-12-13
    icon of address Marrons 1 Meridian South, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-11-14
    IIF 19 - Director → ME
  • 11
    DROYHURST HOLDINGS LIMITED - 2008-09-01
    OFFERWATCH LIMITED - 1990-06-20
    icon of address Marrons 1 Meridian South, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-22
    IIF 18 - Director → ME
  • 12
    LUCKE LIMITED - 1991-06-21
    icon of address 303 Burnfield Road, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-03-23 ~ 1997-09-02
    IIF 17 - Director → ME
  • 13
    icon of address Commerce House, Outer Circle Road, Lincoln, Lincolnshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2007-02-10 ~ 2010-03-15
    IIF 31 - Director → ME
  • 14
    icon of address Consuma Paper Products Limited Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2018-03-29
    IIF 39 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.