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

Leeser, Andrew John

    Related profiles found in government register
  • Leeser, Andrew John
    British,german born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Medigold House, Queensbridge, Northampton, NN4 7BF

      IIF 1
  • Leeser, Andrew John
    British,german accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163 Eversholt Street, London, NW1 1BU, United Kingdom

      IIF 2
    • 170, Pierpoint Building, 16 Westferry Road, London, E14 8NQ, United Kingdom

      IIF 3
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 4
    • Stirling Square, 7 Carlton Gardens, London, SW1Y 5AD, United Kingdom

      IIF 5
    • Harbour Court, Compass Road, North Harbour Portsmouth, Hampshire, PO6 4ST

      IIF 6
  • Leeser, Andrew John
    British,german businessman born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 7
  • Leeser, Andrew John
    British,german chairman born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cavendish House, Cross Street, Sale, M33 7BU, England

      IIF 8
  • Leeser, Andrew John
    British,german company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Miry Lane, Wigan, Lancashire, WN3 4AG

      IIF 9
  • Leeser, Andrew John
    British,german director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD, United Kingdom

      IIF 10
    • Sandall Stones Road, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire, DN3 1QR, England

      IIF 11 IIF 12
    • 43 South Audley Street, Grosvenor Square, London, W1K 2PU

      IIF 13
    • Cavendish House, Cross Street, Sale, M33 7BU, United Kingdom

      IIF 14
  • Leeser, Andrew John
    British,german non executive director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central House 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 15
    • Central Square, 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 16
  • Leeser, Andrew John
    British,german turnaround professional born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL

      IIF 17
    • 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 18 IIF 19
    • One, Fleet Place, London, EC4M 7WS

      IIF 20 IIF 21
    • Harbour Court, Compass Road, North Harbour, Portsmouth, Hampshire, PO6 4ST, United Kingdom

      IIF 22
  • Leeser, Andrew John
    British accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Rectory Road, North Fambridge, Chelmsford, Essex, CM3 6NG

      IIF 23
  • Leeser, Andrew John
    British company director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Rectory Road, North Fambridge, Chelmsford, Essex, CM3 6NG

      IIF 24
  • Leeser, Andrew John
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Rectory Road, North Fambridge, Chelmsford, Essex, CM3 6NG

      IIF 25 IIF 26
  • Leeser, Andrew John
    British finance director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Rectory Road, North Fambridge, Chelmsford, Essex, CM3 6NG

      IIF 27
  • Leeser, Andrew John
    British management accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Rectory Road, North Fambridge, Chelmsford, Essex, CM3 6NG

      IIF 28 IIF 29
  • Leeser, Andrew John
    born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ey, 1 More London Place, London, SE1 2AF

      IIF 30
  • Mr Andrew John Leeser
    British,german born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 31
  • Leeser, Andrew John
    British chair person born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 228, Garstang Road, Fulwood, Preston, PR2 9QB, England

      IIF 32
  • Leeser, Andrew John
    British chief restructuring officer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Quarry Road, Swindon, SN1 4EN, England

      IIF 33
  • Leeser, Andrew
    British chief restructuring officer born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Skelton House, Lloyd Street North, Manchester Science Park, Manchester, M15 6SH, England

      IIF 34
  • Leeser, Andrew John
    British

    Registered addresses and corresponding companies
    • 17 Rectory Road, North Fambridge, Chelmsford, Essex, CM3 6NG

      IIF 35
  • Leeser, Andrew John
    British accountant

    Registered addresses and corresponding companies
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 36
child relation
Offspring entities and appointments 33
  • 1
    ARRANCO 1 LIMITED
    - now SC333601 SC333602... (more)
    SPARROWS OFFSHORE GROUP LIMITED
    - 2012-10-29 SC333601 SC431036
    ARRANCO 1 LIMITED - 2010-01-15
    MM&S (5304) LIMITED - 2008-03-13
    C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (17 parents)
    Officer
    2011-03-31 ~ 2012-11-15
    IIF 10 - Director → ME
  • 2
    BIOFUELS CORPORATION TRADING LIMITED
    - now 04300824
    BIOFUELS CORPORATION LIMITED - 2004-05-04
    SANDCO 732 LIMITED - 2002-01-29
    Woodridge House Earlsbrook, Bacton, Stowmarket, Suffolk, England
    Dissolved Corporate (19 parents)
    Officer
    2007-07-23 ~ 2009-04-10
    IIF 24 - Director → ME
  • 3
    BROOMCO (4091) LIMITED
    06280719
    Woodridge House Earlsbrook, Bacton, Stowmarket, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    2007-06-15 ~ 2009-04-10
    IIF 25 - Director → ME
    2007-06-15 ~ 2009-01-30
    IIF 35 - Secretary → ME
  • 4
    CORPORATE DEVELOPMENT PARTNERSHIP LTD
    04685588
    Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    504,799 GBP2019-03-31
    Officer
    2003-07-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    EXTENTIA GROUP LIMITED
    - now 09511322
    CENTRAL SQUARE HOLDINGS LIMITED - 2018-11-09
    KNARESBOROUGH INVESTMENTS (VC1) LIMITED - 2017-09-01
    C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,248,622 GBP2017-05-31
    Officer
    2019-11-29 ~ 2020-01-13
    IIF 8 - Director → ME
  • 6
    HAWK MIP LLP
    OC366820
    Ey, 1 More London Place, London
    Dissolved Corporate (39 parents)
    Officer
    2011-07-27 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 7
    ICS TRIPLEX LIMITED - now
    ICS TRIPLEX PLC - 2011-12-20
    TRUSTED PLC - 2002-05-23
    ICS CAPITAL PLC
    - 1998-06-05 03249161
    Hall Road, Maldon, Essex
    Dissolved Corporate (16 parents)
    Officer
    1996-09-12 ~ 1997-05-29
    IIF 26 - Director → ME
  • 8
    INDUSTRIAL CONTROL SERVICES GROUP LTD
    - now 02553840
    EXACTHOLD LIMITED
    - 1991-06-06 02553840
    Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Dissolved Corporate (25 parents)
    Officer
    ~ 1997-05-29
    IIF 29 - Director → ME
  • 9
    INSTITUTE FOR TURNAROUND
    - now 04006128
    SOCIETY OF TURNAROUND PROFESSIONALS - 2008-09-30
    THE SOCIETY OF ACCREDITED TURNAROUND PROFESSIONALS - 2000-09-07
    Warnford Court, 29 Throgmorton Street, London, England
    Active Corporate (64 parents)
    Officer
    2021-09-22 ~ 2024-09-24
    IIF 33 - Director → ME
  • 10
    MEDIGOLD HEALTH CONSULTANCY LIMITED
    03507491
    Medigold House, Queensbridge, Northampton
    Active Corporate (23 parents, 10 offsprings)
    Equity (Company account)
    -20,000 GBP2024-09-30
    Officer
    2024-08-14 ~ now
    IIF 1 - Director → ME
  • 11
    NORTH BANK GROWERS LIMITED - now
    JOHN BAARDA LIMITED
    - 2012-07-19 00374593
    25 Moorgate, London
    Dissolved Corporate (15 parents)
    Officer
    2007-03-22 ~ 2012-02-06
    IIF 23 - Director → ME
  • 12
    NORTHSTAR HOLDING LIMITED
    09113390 15738206
    8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2018-10-16 ~ 2019-10-29
    IIF 5 - Director → ME
  • 13
    ONE-DYAS UK LIMITED - now
    ORANJE-NASSAU ENERGIE RESOURCES LIMITED - 2019-04-02
    STERLING RESOURCES (UK) LTD.
    - 2017-05-23 03531783
    STERLING RESOURCES (UK) PLC
    - 2016-01-18 03531783
    STERLING RESOURCES (UK) LTD. - 2013-10-08
    8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2015-11-27 ~ 2016-10-21
    IIF 6 - Director → ME
  • 14
    PALMER & HARVEY (HOLDINGS) PLC
    - now 06470058 04223921... (more)
    P & H TOPCO PLC - 2008-04-07
    Central House 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (24 parents, 2 offsprings)
    Officer
    2017-04-13 ~ dissolved
    IIF 15 - Director → ME
  • 15
    PALMER & HARVEY MCLANE LIMITED
    - now 01874153 NF003030
    P & H MCLANE LIMITED - 1996-04-01
    PALMER & HARVEY LIMITED - 1994-12-16
    KNIGHTQUINT LIMITED - 1985-04-08
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (41 parents, 7 offsprings)
    Officer
    2017-04-13 ~ dissolved
    IIF 16 - Director → ME
  • 16
    PANTHERA BIOPARTNERS LIMITED
    11709548
    228 Garstang Road, Fulwood, Preston, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,497,861 GBP2021-12-31
    Officer
    2023-04-21 ~ 2025-08-08
    IIF 32 - Director → ME
  • 17
    PRIVET H LIMITED - now
    HWA GROUP LIMITED
    - 2011-08-22 06498494
    Dains Llp, Fort Dunlop, Fort Parkway, Birmingham, England
    Dissolved Corporate (12 parents)
    Officer
    2011-02-11 ~ 2011-02-25
    IIF 13 - Director → ME
  • 18
    ROCKWELL AUTOMATION LIMITED - now
    ICS TRIPLEX (EMEA) LIMITED - 2010-10-01
    ICS TRIPLEX (EMEA) PLC - 2010-09-07
    INDUSTRIAL CONTROL SERVICES PLC
    - 2002-05-23 00872110
    INDUSTRIAL CONTROL SERVICES LIMITED
    - 1985-12-18 00872110
    Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire
    Active Corporate (35 parents, 2 offsprings)
    Officer
    ~ 1997-05-29
    IIF 28 - Director → ME
  • 19
    SEPURA LIMITED - now
    SEPURA PLC
    - 2019-04-17 04353801
    SEPURA LIMITED - 2007-07-23
    SIMOCO DIGITAL LIMITED - 2002-03-22
    MINMAR (601) LIMITED - 2002-03-18
    9000 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge
    Active Corporate (37 parents, 2 offsprings)
    Officer
    2016-11-21 ~ 2017-05-24
    IIF 17 - Director → ME
  • 20
    SHEARINGS GROUP LIMITED
    - now 05272464
    WA SHEARINGS GROUP LIMITED - 2008-03-04
    INHOCO 3139 LIMITED - 2005-06-10
    C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (18 parents, 8 offsprings)
    Officer
    2012-03-26 ~ 2014-06-27
    IIF 9 - Director → ME
  • 21
    SIGMA VOICE SOLUTIONS LTD
    - now 05528894
    PRIMED SERVICES LTD
    - 2005-10-17 05528894
    29th Floor 40 Bank Street, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    399,041 GBP2019-08-31
    Officer
    2005-10-07 ~ dissolved
    IIF 4 - Director → ME
    2005-10-07 ~ dissolved
    IIF 36 - Secretary → ME
  • 22
    SNRDCO 3151 LIMITED
    08840307 08867511... (more)
    One, Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    2014-03-04 ~ dissolved
    IIF 21 - Director → ME
  • 23
    SNRDCO 3159 LIMITED
    08927163 08867511... (more)
    One, Fleet Place, London
    Dissolved Corporate (5 parents)
    Officer
    2014-04-07 ~ dissolved
    IIF 20 - Director → ME
  • 24
    SRUK HOLDINGS LTD
    10167018
    Harbour Court Compass Road, North Harbour, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2016-05-06 ~ 2016-10-21
    IIF 22 - Director → ME
  • 25
    THE GDM GROUP LIMITED
    04201632
    The Shard, 32 London Bridge Street, London
    Liquidation Corporate (11 parents, 2 offsprings)
    Officer
    2019-11-29 ~ 2020-01-13
    IIF 14 - Director → ME
  • 26
    TOLMERS NEWCO 1 LIMITED
    - now 08963776 08974502
    SNRDCO 3163 LIMITED - 2014-05-20
    C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2014-05-23 ~ 2014-06-04
    IIF 12 - Director → ME
  • 27
    TOLMERS NEWCO 2 LIMITED
    - now 08974502 08963776
    SNRDCO 3164 LIMITED - 2014-05-20
    C/o Pure Gym Limited, Town Centre House, Leeds, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2014-05-23 ~ 2014-06-04
    IIF 11 - Director → ME
  • 28
    TRAGUS MIDCO LIMITED - now
    TRAGUS HOLDCO LIMITED
    - 2014-09-12 09148063
    163 Eversholt Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-07-25 ~ 2014-08-31
    IIF 3 - Director → ME
  • 29
    UK COAL MINING HOLDINGS LIMITED
    - now 08491366
    DEXTER HIVECO 1 LIMITED - 2013-05-28
    8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 19 - Director → ME
  • 30
    UK COAL PRODUCTION LIMITED
    - now 08492426
    DEXTER HIVECO 2 LIMITED - 2013-05-23
    8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 18 - Director → ME
  • 31
    WORLEY EUROPE LTD - now
    WORLEYPARSONS EUROPE LIMITED - 2019-05-15
    PARSONS E&C EUROPE LIMITED
    - 2005-07-01 04334425
    PCO 311 LIMITED - 2002-01-29
    27 Great West Road, Brentford, England
    Active Corporate (38 parents, 14 offsprings)
    Officer
    2003-10-01 ~ 2003-12-08
    IIF 27 - Director → ME
  • 32
    YOA HOLDCO LIMITED
    09010395
    163 Eversholt Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2014-04-24 ~ 2014-08-31
    IIF 2 - Director → ME
  • 33
    YOURGENE HEALTH LIMITED - now
    YOURGENE HEALTH PLC
    - 2023-09-27 03971582 08436676... (more)
    PREMAITHA HEALTH PLC - 2018-11-02
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (37 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    2023-01-23 ~ 2023-09-08
    IIF 34 - Director → 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.