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 company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 1
    • Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 2
  • Leach, Andrew
    British development manager born in November 1959

    Resident in England

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

      IIF 3
  • Leach, Andrew
    British director born in November 1959

    Resident in England

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

      IIF 4 IIF 5
    • Strelley Hall, Main Street, Nottingham, NG8 6PE, United Kingdom

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

      IIF 7 IIF 8 IIF 9
    • Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, United Kingdom

      IIF 12
  • Leach, Andrew
    British chartered engineer born in November 1959

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

      IIF 13
  • 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 14
    • 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 15
  • Leach, Andrew
    British development manager born in November 1959

    Resident in United Kingdom

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

      IIF 16
  • Leach, Andrew
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 72 IIF 73
    • Northwood House, 138 Bromham Road, Bedford, Beds, MK40 2QW

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

      IIF 75 IIF 76 IIF 77
    • Northwood House, 138 Bromham Road, Bedford, MK40 2QW, England

      IIF 79
    • 12 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB

      IIF 80
    • 19, Market Square, Sandbach, Cheshire, CW11 1AT

      IIF 81
  • Leach, Andrew
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Army Rugby Union (aru), Mackenzie Building, Fox Lines, Queens Avenue, Aldershot, Hampshire, GU11 2LB

      IIF 82 IIF 83
  • Leach, Andrew

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

      IIF 84
  • 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 85
child relation
Offspring entities and appointments
Active 19
  • 1
    NEWENCO LTD - 2015-03-30
    EARNSUM LIMITED - 2001-10-31
    Northwood House, 138 Bromham Road, Bedford
    Dissolved corporate (2 parents)
    Officer
    2001-10-23 ~ dissolved
    IIF 14 - director → ME
  • 2
    Army Rugby Union (aru) Mackenzie Building, Fox Lines, Queens Avenue, Aldershot, Hampshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2017-02-01 ~ dissolved
    IIF 83 - 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 6 - director → ME
  • 4
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-25 ~ now
    IIF 3 - director → ME
  • 5
    MKAD LIMITED - 2019-08-13
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    20,426 GBP2023-07-31
    Officer
    2010-11-22 ~ now
    IIF 17 - director → ME
  • 6
    ADELANE LTD - 2015-03-30
    Nick Lewis, 19 Market Square, Sandbach, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    722,063 GBP2023-07-31
    Officer
    2015-03-20 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    Aughrim Quarry, Flowbog Road, Lisburn, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -19 GBP2024-01-31
    Officer
    2023-01-05 ~ now
    IIF 23 - director → ME
  • 8
    12 Bridgford Road West Bridgford, Nottingham, Nottinghamshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    88,670 GBP2023-08-31
    Officer
    2012-12-04 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-08-05 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (5 parents)
    Officer
    2016-03-16 ~ now
    IIF 25 - director → ME
  • 10
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2016-03-16 ~ now
    IIF 26 - director → ME
  • 11
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (5 parents)
    Officer
    2016-03-16 ~ now
    IIF 27 - director → ME
  • 12
    Strelley Hall, Main Street, Strelley, Nottingham, England
    Corporate (5 parents)
    Officer
    2016-03-16 ~ now
    IIF 24 - director → ME
  • 13
    Northwood House, 138 Bromham Road, Bedford, Beds
    Corporate (6 parents)
    Equity (Company account)
    1,216,542 GBP2023-07-31
    Officer
    2008-07-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - 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
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-07-31
    Officer
    2005-12-12 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 15
    RENEWABLE POWER SYSTEMS (TULLYVAR) LIMITED - 2013-04-16
    Northwood House, 138 Bromham Road, Bedford
    Corporate (4 parents)
    Equity (Company account)
    4,877,806 GBP2023-07-31
    Officer
    2008-08-26 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - 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
    Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-07-31
    Officer
    2008-08-26 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,170,707 GBP2023-07-31
    Officer
    1991-10-04 ~ now
    IIF 16 - director → ME
  • 18
    THE NATURAL CARBON COMPANY LIMITED - 2017-08-08
    Northwood House, 138 Bromham Road, Bedford
    Corporate (2 parents)
    Equity (Company account)
    -266,033 GBP2023-07-31
    Officer
    2006-04-18 ~ now
    IIF 22 - director → ME
  • 19
    Northwood House, 138 Bromham Road, Bedford, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-03-02 ~ now
    IIF 5 - director → ME
Ceased 44
  • 1
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (4 parents)
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 10 - director → ME
  • 2
    Army Rugby Union (aru) Mackenzie Building, Fox Lines, Queens Avenue, Aldershot, Hampshire
    Corporate (6 parents, 1 offspring)
    Officer
    2017-02-01 ~ 2023-05-31
    IIF 82 - director → ME
  • 3
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    -175,365 GBP2019-12-31
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 7 - director → ME
  • 4
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    5,257,244 GBP2019-12-31
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 2 - director → ME
  • 5
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (6 parents, 25 offsprings)
    Officer
    2020-12-19 ~ 2023-08-30
    IIF 59 - director → ME
  • 6
    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
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-11-23 ~ 2021-12-31
    IIF 33 - director → ME
  • 7
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    -47,785 GBP2018-12-31
    Officer
    2019-09-09 ~ 2023-08-30
    IIF 32 - director → ME
  • 8
    ILKESTONE POWER LIMITED - 2015-12-02
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 11 - director → ME
  • 9
    MERCIA POWER RESPONSE (HOLDINGS) LIMITED - 2022-06-24
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Officer
    2019-05-17 ~ 2023-08-30
    IIF 12 - director → ME
  • 10
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -405,236 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 45 - director → ME
    2016-07-13 ~ 2017-06-23
    IIF 48 - director → ME
  • 11
    MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED - 2016-07-04
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,433,900 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 49 - director → ME
    2016-06-06 ~ 2017-06-23
    IIF 52 - director → ME
  • 12
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -765,724 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 57 - director → ME
    2016-06-06 ~ 2017-06-23
    IIF 58 - director → ME
  • 13
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -610,233 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 35 - director → ME
    2016-07-13 ~ 2017-07-18
    IIF 63 - director → ME
  • 14
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -454,178 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 41 - director → ME
    2016-07-13 ~ 2017-10-05
    IIF 66 - director → ME
  • 15
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-04-28 ~ 2021-12-16
    IIF 30 - director → ME
  • 16
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -300,310 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 43 - director → ME
    2016-07-14 ~ 2018-02-05
    IIF 38 - director → ME
  • 17
    MERCIA POWER RESPONSE (SALMON LANE) LIMITED - 2020-02-20
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Officer
    2020-01-09 ~ 2021-12-16
    IIF 62 - director → ME
  • 18
    MERCIA POWER RESPONSE (BICESTER ROAD) LIMITED - 2021-06-07
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-07-14 ~ 2021-12-16
    IIF 51 - director → ME
  • 19
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-07-21 ~ 2021-12-16
    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 60 - director → ME
  • 21
    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 53 - director → ME
  • 22
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -294,908 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 54 - director → ME
    2016-07-13 ~ 2017-10-05
    IIF 29 - director → ME
  • 23
    MERCIA POWER RESPONSE (NEANDER) LIMITED - 2022-04-26
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-06-04 ~ 2021-12-16
    IIF 55 - director → ME
  • 24
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -801,369 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 40 - director → ME
    2016-06-06 ~ 2017-06-23
    IIF 36 - director → ME
  • 25
    MERCIA POWER RESPONSE (TICKHILL ROAD) LIMITED - 2017-09-12
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -270,048 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 46 - director → ME
    2016-07-13 ~ 2018-07-16
    IIF 37 - director → ME
  • 26
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -354,894 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 68 - director → ME
    2016-06-06 ~ 2017-12-15
    IIF 31 - director → ME
  • 27
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,798,544 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 50 - director → ME
    2016-06-06 ~ 2017-06-23
    IIF 67 - director → ME
  • 28
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-04-29 ~ 2021-12-16
    IIF 44 - director → ME
  • 29
    POWER BALANCING SERVICES (SANDY LANE) LIMITED - 2018-06-12
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -251,763 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 65 - director → ME
    2016-07-08 ~ 2018-03-14
    IIF 56 - director → ME
  • 30
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -594,697 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 34 - director → ME
    2016-07-13 ~ 2017-07-18
    IIF 61 - director → ME
  • 31
    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 28 - director → ME
  • 32
    MERCIA POWER RESPONSE (SANDY LANE) LIMITED - 2016-07-12
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -493,801 GBP2018-12-31
    Officer
    2019-09-09 ~ 2021-12-16
    IIF 42 - director → ME
    2016-06-06 ~ 2017-07-18
    IIF 39 - director → ME
  • 33
    Strelley Hall, Main Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-05-07 ~ 2021-12-16
    IIF 64 - director → ME
  • 34
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -143,281 GBP2017-06-30
    Officer
    2015-07-16 ~ 2023-08-30
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-17
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    MKAD LIMITED - 2019-08-13
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    20,426 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-08-13
    IIF 73 - Ownership of shares – 75% or more OE
  • 36
    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 71 - director → ME
  • 37
    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 69 - director → ME
  • 38
    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 15 - director → ME
  • 39
    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 13 - director → ME
    1993-05-27 ~ 1995-02-18
    IIF 84 - secretary → ME
  • 40
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,170,707 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2023-05-31
    IIF 72 - Ownership of shares – 75% or more OE
  • 41
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    4,353,947 GBP2019-12-31
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 9 - director → ME
  • 42
    THE NATURAL CARBON COMPANY LIMITED - 2017-08-08
    Northwood House, 138 Bromham Road, Bedford
    Corporate (2 parents)
    Equity (Company account)
    -266,033 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2020-07-31
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-05-28 ~ 2021-12-16
    IIF 8 - director → ME
  • 44
    Northwood House, 138 Bromham Road, Bedford, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-03-02 ~ 2023-05-31
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.