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, Andrew

    Related profiles found in government register
  • Leach, Andrew
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 1
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 2
    • Northwood House, 138 Bromham Road, Bedford, Beds, MK40 2QW

      IIF 3
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW

      IIF 4 IIF 5 IIF 6
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 8
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Leach, Andrew
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspen Building, Apex Way, Hailsham, East Sussex, BN27 3WA

      IIF 13
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 14
  • Leach, Andrew
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leach, Andrew
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW, United Kingdom

      IIF 59
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 60 IIF 61
    • 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 62
    • Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 63
  • Leach, Andrew
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 64
  • Leach, Andrew
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Strelley Hall, Main Street, Nottingham, NG8 6PE, United Kingdom

      IIF 65
    • Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 66 IIF 67 IIF 68
    • Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, United Kingdom

      IIF 71
  • Mr Andrew Leach
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 72
  • Leach, Andrew
    British chartered engineer born in November 1959

    Registered addresses and corresponding companies
    • 82 Bower Street, Bedford, Bedfordshire, MK40 3QZ

      IIF 73
  • Mr Andrew Leach
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Northwood House, 138 Bromham Road, Bedford, Bedfordshire, MK40 2QW

      IIF 74 IIF 75
    • Northwood House, 138 Bromham Road, Bedford, Beds, MK40 2QW

      IIF 76
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW

      IIF 77 IIF 78 IIF 79
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 81
    • 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB

      IIF 82
    • 19, Market Square, Sandbach, Cheshire, CW11 1AT

      IIF 83
  • Leach, Andrew

    Registered addresses and corresponding companies
    • 82 Bower Street, Bedford, Bedfordshire, MK40 3QZ

      IIF 84
child relation
Offspring entities and appointments
Active 19
  • 1
    ADELANE LIMITED
    - now
    Other registered number: 07486165
    NEWENCO LTD - 2015-03-30
    Related registration: 07486165
    EARNSUM LIMITED - 2001-10-31
    Northwood House, 138 Bromham Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    2001-10-23 ~ dissolved
    IIF 13 - Director → ME
  • 2
    ADV 001 LIMITED
    Other registered number: 12065203
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -10,450 GBP2021-05-31
    Officer
    2025-05-06 ~ now
    IIF 63 - Director → ME
  • 3
    POWER BALANCING SERVICES (BTM) LIMITED - 2020-04-15
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,503 GBP2021-08-31
    Officer
    2020-08-20 ~ dissolved
    IIF 65 - Director → ME
  • 4
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-25 ~ now
    IIF 59 - Director → ME
  • 5
    MKAD LIMITED - 2019-08-13
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    68,809 GBP2024-07-31
    Officer
    2010-11-22 ~ now
    IIF 2 - Director → ME
  • 6
    NEWENCO LIMITED
    - now
    Other registered number: 04217813
    ADELANE LTD - 2015-03-30
    Related registration: 04217813
    Nick Lewis, 19 Market Square, Sandbach, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    806,984 GBP2024-07-31
    Officer
    2015-03-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Aughrim Quarry, Flowbog Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -77 GBP2025-01-31
    Officer
    2023-01-05 ~ now
    IIF 8 - Director → ME
  • 8
    12 Bridgford Road West Bridgford, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    898,645 GBP2024-08-30
    Officer
    2012-12-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2016-03-16 ~ now
    IIF 10 - Director → ME
  • 10
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2016-03-16 ~ now
    IIF 11 - Director → ME
  • 11
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2016-03-16 ~ now
    IIF 12 - Director → ME
  • 12
    Strelley Hall, Main Street, Strelley, Nottingham, England
    Active Corporate (5 parents)
    Officer
    2016-03-16 ~ now
    IIF 9 - Director → ME
  • 13
    Northwood House, 138 Bromham Road, Bedford, Beds
    Active Corporate (5 parents)
    Equity (Company account)
    1,016,088 GBP2024-07-31
    Officer
    2008-07-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    RPS INDIA LIMITED - 2006-01-24
    Northwood House, 138 Bromham Road, Bedford
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2024-07-31
    Officer
    2005-12-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 15
    RENEWABLE POWER SYSTEMS (NI) LIMITED
    - now
    Other registered number: 02651079
    RENEWABLE POWER SYSTEMS (TULLYVAR) LIMITED - 2013-04-16
    Northwood House, 138 Bromham Road, Bedford
    Active Corporate (4 parents)
    Equity (Company account)
    6,139,654 GBP2024-07-31
    Officer
    2008-08-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    RENEWABLE POWER SYSTEMS (PORT CLARENCE) LIMITED - 2024-06-19
    RENEWABLE POWER SYSTEMS (AUGHNAGUN) LIMITED - 2009-06-17
    Northwood House, 138 Bromham Road, Bedford
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    2008-08-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 17
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,859,969 GBP2024-07-31
    Officer
    1991-10-04 ~ now
    IIF 1 - Director → ME
  • 18
    THE NATURAL CARBON COMPANY LIMITED - 2017-08-08
    Northwood House, 138 Bromham Road, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    -130,161 GBP2024-07-31
    Officer
    2006-04-18 ~ now
    IIF 7 - Director → ME
  • 19
    Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,471 GBP2024-03-31
    Officer
    2023-03-02 ~ now
    IIF 61 - Director → ME
Ceased 43
  • 1
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 69 - Director → ME
  • 2
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -175,365 GBP2019-12-31
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 66 - Director → ME
  • 3
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,257,244 GBP2019-12-31
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 64 - Director → ME
  • 4
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (6 parents, 25 offsprings)
    Officer
    2020-12-19 ~ 2023-08-30
    IIF 46 - Director → ME
  • 5
    FRP MERCIA HOLDCO 3 LIMITED
    - now
    Other registered numbers: 13091546, 10693054
    MERCIA POWER RESPONSE (DARNALL ROAD) LIMITED - 2024-08-20
    MERCIA POWER RESPONSE (DARNELL ROAD) LIMITED - 2022-04-26
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-23 ~ 2021-12-31
    IIF 20 - Director → ME
  • 6
    FRP MERCIA HOLDCO LIMITED
    Other registered numbers: 13091546, 13760737
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    -47,785 GBP2018-12-31
    Officer
    2019-09-09 ~ 2023-08-30
    IIF 19 - Director → ME
  • 7
    ILKESTONE POWER LIMITED - 2015-12-02
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 70 - Director → ME
  • 8
    MERCIA POWER RESPONSE (HOLDINGS) LIMITED - 2022-06-24
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2019-05-17 ~ 2023-08-30
    IIF 71 - Director → ME
  • 9
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -405,236 GBP2018-12-31
    Officer
    2016-07-13 ~ 2017-06-23
    IIF 35 - Director → ME
    2019-09-09 ~ 2021-12-16
    IIF 32 - Director → ME
  • 10
    MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED - 2016-07-04
    Related registration: 10279538
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,433,900 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 36 - Director → ME
    2016-06-06 ~ 2017-06-23
    IIF 39 - Director → ME
  • 11
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -765,724 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 44 - Director → ME
    2016-06-06 ~ 2017-06-23
    IIF 45 - Director → ME
  • 12
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -610,233 GBP2018-12-31
    Officer
    2016-07-13 ~ 2017-07-18
    IIF 50 - Director → ME
    2019-09-09 ~ 2021-12-16
    IIF 22 - Director → ME
  • 13
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -454,178 GBP2018-12-31
    Officer
    2016-07-13 ~ 2017-10-05
    IIF 53 - Director → ME
    2019-09-09 ~ 2021-12-16
    IIF 28 - Director → ME
  • 14
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-04-28 ~ 2021-12-16
    IIF 17 - Director → ME
  • 15
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -300,310 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 30 - Director → ME
    2016-07-14 ~ 2018-02-05
    IIF 25 - Director → ME
  • 16
    MERCIA POWER RESPONSE (SALMON LANE) LIMITED - 2020-02-20
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-01-09 ~ 2021-12-16
    IIF 49 - Director → ME
  • 17
    MERCIA POWER RESPONSE (BICESTER ROAD) LIMITED - 2021-06-07
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-07-14 ~ 2021-12-16
    IIF 38 - Director → ME
  • 18
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-07-21 ~ 2021-12-16
    IIF 34 - Director → ME
  • 19
    Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2016-07-13 ~ 2021-06-08
    IIF 47 - Director → ME
  • 20
    Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2016-07-13 ~ 2021-06-08
    IIF 40 - Director → ME
  • 21
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -294,908 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 41 - Director → ME
    2016-07-13 ~ 2017-10-05
    IIF 16 - Director → ME
  • 22
    MERCIA POWER RESPONSE (NEANDER) LIMITED - 2022-04-26
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-06-04 ~ 2021-12-16
    IIF 42 - Director → ME
  • 23
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -801,369 GBP2018-12-31
    Officer
    2016-06-06 ~ 2017-06-23
    IIF 23 - Director → ME
    2019-09-09 ~ 2021-12-16
    IIF 27 - Director → ME
  • 24
    MERCIA POWER RESPONSE (TICKHILL ROAD) LIMITED - 2017-09-12
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -270,048 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 33 - Director → ME
    2016-07-13 ~ 2018-07-16
    IIF 24 - Director → ME
  • 25
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -354,894 GBP2018-12-31
    Officer
    2016-06-06 ~ 2017-12-15
    IIF 18 - Director → ME
    2019-09-09 ~ 2021-12-16
    IIF 55 - Director → ME
  • 26
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,798,544 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 37 - Director → ME
    2016-06-06 ~ 2017-06-23
    IIF 54 - Director → ME
  • 27
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-04-29 ~ 2021-12-16
    IIF 31 - Director → ME
  • 28
    POWER BALANCING SERVICES (SANDY LANE) LIMITED - 2018-06-12
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -251,763 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 52 - Director → ME
    2016-07-08 ~ 2018-03-14
    IIF 43 - Director → ME
  • 29
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -594,697 GBP2018-12-31
    Officer
    2016-07-13 ~ 2017-07-18
    IIF 48 - Director → ME
    2019-09-09 ~ 2021-12-16
    IIF 21 - Director → ME
  • 30
    MERCIA POWER RESPONSE (BARLBY ROAD) LIMITED - 2017-09-12
    Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2016-07-13 ~ 2021-06-08
    IIF 15 - Director → ME
  • 31
    MERCIA POWER RESPONSE (SANDY LANE) LIMITED - 2016-07-12
    Related registration: 10269414
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -493,801 GBP2018-12-31
    Officer
    2016-06-06 ~ 2017-07-18
    IIF 26 - Director → ME
    2019-09-09 ~ 2021-12-16
    IIF 29 - Director → ME
  • 32
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-05-07 ~ 2021-12-16
    IIF 51 - Director → ME
  • 33
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -143,281 GBP2017-06-30
    Officer
    2015-07-16 ~ 2023-08-30
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-17
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MKAD LIMITED - 2019-08-13
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    68,809 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2019-08-13
    IIF 75 - Ownership of shares – 75% or more OE
  • 35
    Strelley Hall Main Street, Strelley, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2015-07-17 ~ 2021-06-08
    IIF 58 - Director → ME
  • 36
    Strelley Hall Main Street, Strelley, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2015-07-17 ~ 2021-06-08
    IIF 56 - Director → ME
  • 37
    Strelley Hall Main Street, Strelley, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2014-08-19 ~ 2021-06-08
    IIF 14 - Director → ME
  • 38
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    1993-05-27 ~ 1995-02-18
    IIF 73 - Director → ME
    1993-05-27 ~ 1995-02-18
    IIF 84 - Secretary → ME
  • 39
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,859,969 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2023-05-31
    IIF 74 - Ownership of shares – 75% or more OE
  • 40
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,353,947 GBP2019-12-31
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 68 - Director → ME
  • 41
    THE NATURAL CARBON COMPANY LIMITED - 2017-08-08
    Northwood House, 138 Bromham Road, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    -130,161 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2020-07-31
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 67 - Director → ME
  • 43
    Northwood House, 138 Bromham Road, Bedford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,471 GBP2024-03-31
    Person with significant control
    2023-03-02 ~ 2023-05-31
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more 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.