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 Andrew Staley

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

    Resident in England

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

      IIF 1
    • Rivermead House, 7 Lewis Court, Enderby, Leicester, Leics, LE19 1SD, England

      IIF 2
    • Rivermead House, Lewis Court, Enderby, Leicester, LE19 1SD, England

      IIF 3
    • 7, Rochford Way, Taplow, Maidenhead, Berkshire, SL6 0PU, England

      IIF 4
  • Andrew Staley
    British born in August 1970

    Resident in England

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

      IIF 5
  • Mr Andrew Staples
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 123, Lakeside Boulevard, Doncaster, DN4 5PL, England

      IIF 6
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 7 IIF 8 IIF 9
  • Mr Andrew Staley
    British born in August 1970

    Resident in United Kingdom

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

      IIF 11
  • Staley, Andrew
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Staples
    British born in January 1967

    Resident in United Kingdom

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

      IIF 21
  • Staples, Andrew
    British director born in January 1961

    Resident in England

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

      IIF 22 IIF 23
    • Staples Disposables Limited, Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL, United Kingdom

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

    Resident in England

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

      IIF 25
  • Staples, Andrew
    British born in January 1961

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

      IIF 26
  • Staples, Andrew
    British business executive born in January 1961

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

      IIF 27
  • Staples, Andrew
    British director born in January 1961

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

      IIF 28
  • Staley, Andrew
    British born in August 1970

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Staples, Andrew
    British

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

      IIF 31
  • Staples, Andrew
    British born in January 1961

    Resident in United Kingdom

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

      IIF 32
  • Staples, Andrew
    British director born in January 1961

    Resident in United Kingdom

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

      IIF 33 IIF 34 IIF 35
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL, England

      IIF 36 IIF 37
  • Staples, Andrew
    British m d born in January 1961

    Resident in United Kingdom

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

      IIF 38
  • Staley, Andrew

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

      IIF 39
    • Rivermead House, 7 Lewis Court, Enderby, Leicester, Leics, LE19 1SD, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    115-129 LAKESIDE BOULEVARD RTM COMPANY LTD
    13827643 16323168, 16443907
    129 Lakeside Boulevard, Doncaster, South Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    7 GBP2025-01-31
    Person with significant control
    2025-11-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 2
    CONNECTUS UTILITIES LIMITED
    15272805
    Consultus House, 96 Bath Lane, Leicester, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-11-09 ~ now
    IIF 30 - Director → ME
  • 3
    CONSULTUS (PEMXQ) LIMITED
    - now 05966331
    PEMXQ LIMITED
    - 2018-02-08 05966331
    Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    288,938 GBP2021-03-31
    Officer
    2017-02-08 ~ now
    IIF 16 - Director → ME
  • 4
    CONSULTUS ASSURED ENERGY LIMITED
    10017134
    Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -347,728 GBP2021-03-31
    Officer
    2016-02-20 ~ now
    IIF 15 - Director → ME
  • 5
    CONSULTUS ENERGY INVESTMENTS LIMITED
    16408413
    Consultus House, 96 Bath Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    2025-04-25 ~ now
    IIF 19 - Director → ME
  • 6
    CONSULTUS INTERNATIONAL UK (THE ENERGY BROKERS) LIMITED
    - now 02931618
    THE ENERGY BROKERS LIMITED
    - 2018-02-08 02931618
    Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,037,033 GBP2021-03-31
    Officer
    2009-10-13 ~ now
    IIF 17 - Director → ME
  • 7
    CONSULTUS RESILIENCE LIMITED
    11592565
    Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    647,728 GBP2021-03-27
    Officer
    2018-09-27 ~ now
    IIF 13 - Director → ME
  • 8
    CONSULTUS SUSTAINABILITY LIMITED
    15272868
    Consultus House, 96 Bath Lane, Leicester, Leicestershire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-11-09 ~ now
    IIF 29 - Director → ME
  • 9
    CONSULTUS WORLDWIDE LIMITED
    10481437
    Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    231,490 GBP2021-03-31
    Officer
    2016-11-16 ~ now
    IIF 12 - Director → ME
  • 10
    CONSUMA DIRECT LIMITED
    - now 04425916
    STAPLES DIRECT LIMITED
    - 2018-08-23 04425916
    Staples Disposables Ltd, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2002-04-26 ~ dissolved
    IIF 34 - Director → ME
  • 11
    CONSUMA LIMITED
    - now 02544222
    OPENFOLLOW LIMITED
    - 1991-05-24 02544222
    Staples Disposables Limited, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    ~ dissolved
    IIF 37 - Director → ME
  • 12
    DESIGN PACKAGING LIMITED
    01686439
    C/o Staples Disposables Ltd, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 33 - Director → ME
  • 13
    ENNOVUS SOLUTIONS LIMITED
    - now 09723033
    CONSULTUS WATER LIMITED
    - 2025-02-05 09723033
    THE WATERBUYERS LIMITED
    - 2018-02-08 09723033
    Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    239,657 GBP2021-03-31
    Officer
    2015-08-08 ~ now
    IIF 18 - Director → ME
  • 14
    GOULDS TISSUE PRODUCTS LIMITED
    - now 06299948
    CASTLEGATE 488 LIMITED
    - 2007-10-05 06299948 02676786, 02786139, 02832192... (more)
    C/o Staples Disposables Limited, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2007-10-03 ~ dissolved
    IIF 36 - Director → ME
  • 15
    PERLAC INVESTMENTS LIMITED
    16112464
    Consultus House, 96 Bath Lane, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-12-02 ~ now
    IIF 20 - Director → ME
    2024-12-02 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    STAPLES DISPOSABLES LIMITED
    - now 11401028 01576051
    CONSUMA PAPER PRODUCTS LIMITED
    - 2018-07-17 11401028 01576051
    Staples Disposables Limited Hurlingham Business Park, Fulbeck Heath, Grantham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-06 ~ dissolved
    IIF 24 - Director → ME
  • 17
    STAPLES TISSUE PRODUCTS LIMITED
    10602663
    Consuma Paper Products Limited Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-02-06 ~ dissolved
    IIF 25 - Director → ME
  • 18
    THE CONSULTUS INTERNATIONAL GROUP LIMITED
    - now 09570737
    THE CONSULTUS GROUP INTERNATIONAL LIMITED
    - 2015-05-01 09570737
    Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    2015-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 14
  • 1
    CONSULTUS ASSURED ENERGY LIMITED
    10017134
    Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -347,728 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 1 - Has significant influence or control OE
  • 2
    CONSULTUS INTERNATIONAL UK (THE ENERGY BROKERS) LIMITED
    - now 02931618
    THE ENERGY BROKERS LIMITED
    - 2018-02-08 02931618
    Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,037,033 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-28
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    CONSULTUS WORLDWIDE LIMITED
    10481437
    Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents)
    Equity (Company account)
    231,490 GBP2021-03-31
    Person with significant control
    2016-11-16 ~ 2018-12-14
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    CONSUMA DIRECT LIMITED - now
    STAPLES DIRECT LIMITED
    - 2018-08-23 04425916
    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
    2017-04-26 ~ 2018-03-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CONSUMA HOLDINGS LIMITED
    - now 03401941
    STAPLES HOLDINGS LIMITED
    - 2018-08-23 03401941 02232216
    HIGHBLACK LIMITED
    - 2001-01-04 03401941
    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
    1997-11-03 ~ 2022-03-14
    IIF 32 - Director → ME
    Person with significant control
    2016-07-27 ~ 2018-03-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONSUMA LIMITED
    - now 02544222
    OPENFOLLOW LIMITED
    - 1991-05-24 02544222
    Staples Disposables Limited, Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    ~ 1999-05-27
    IIF 31 - Secretary → ME
    Person with significant control
    2016-09-28 ~ 2019-09-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CONSUMA PAPER PRODUCTS LIMITED
    - now 01576051 11401028
    STAPLES DISPOSABLES LIMITED
    - 2018-07-17 01576051 11401028
    STAPLES PACKAGING LIMITED
    - 1988-06-03 01576051
    Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Officer
    ~ 2022-03-14
    IIF 35 - Director → ME
    Person with significant control
    2016-08-13 ~ 2018-09-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ENNOVUS SOLUTIONS LIMITED - now
    CONSULTUS WATER LIMITED - 2025-02-05
    THE WATERBUYERS LIMITED
    - 2018-02-08 09723033
    Consultus House, 96 Bath Lane, Leicester, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    239,657 GBP2021-03-31
    Officer
    2015-08-08 ~ 2015-10-13
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 2 - Has significant influence or control OE
  • 9
    NORTHWOOD CONSUMA TISSUE LTD
    - now 09637242
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    LOCKWOOD 123 LTD - 2015-06-29 09637240
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,469,783 GBP2024-12-31
    Officer
    2024-05-13 ~ 2025-06-30
    IIF 22 - Director → ME
    2022-12-01 ~ 2023-12-31
    IIF 23 - Director → ME
  • 10
    OAKHILL LABELS HOLDINGS LIMITED - now
    STAPLES HOLDINGS LIMITED
    - 2000-01-24 02232216 03401941
    ELMTRACK LIMITED
    - 1988-12-13 02232216
    Marrons 1 Meridian South, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-11-14
    IIF 28 - Director → ME
  • 11
    PAC DIGIMEDIA HOLDINGS LIMITED - now
    DROYHURST HOLDINGS LIMITED
    - 2008-09-01 02475560
    OFFERWATCH LIMITED
    - 1990-06-20 02475560
    Marrons 1 Meridian South, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    ~ 1995-06-22
    IIF 27 - Director → ME
  • 12
    PLASBOARD HOLDINGS LIMITED
    - now SC117167
    LUCKE LIMITED
    - 1991-06-21 SC117167
    303 Burnfield Road, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    1990-03-23 ~ 1997-09-02
    IIF 26 - Director → ME
  • 13
    SLEAFORD LIMITED
    03772368
    Commerce House, Outer Circle Road, Lincoln, Lincolnshire
    Dissolved Corporate (10 parents)
    Officer
    2007-02-10 ~ 2010-03-15
    IIF 38 - Director → ME
  • 14
    STAPLES TISSUE PRODUCTS LIMITED
    10602663
    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
    2017-02-06 ~ 2018-03-29
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.