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

Mr Julian Paul Leach

    Related profiles found in government register
  • Mr Julian Paul Leach
    United Kingdom born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Motivair House, Crompton Court, Attwood Road, Burntwood, Staffordshire, WS7 3GG, England

      IIF 1
    • Victoria House, Britannia Road, Waltham Cross, Hertfordshire, EN8 7NU

      IIF 2 IIF 3 IIF 4
  • Mr Julian Paul Leach
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Motivair House, Crompton Court, Attwood Road, Burntwood, Staffordshire, WS7 3GG, England

      IIF 5
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 6
    • 3, West Buildings, Worthing, BN11 3BS, England

      IIF 7 IIF 8 IIF 9
  • Mr Julian Paul Leach
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 10
  • Leach, Julian Paul
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
  • Leach, Julian Paul
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hamels Mansion, Hamels Park, Buntingford, Hertfordshire, SG9 9NF, United Kingdom

      IIF 25
    • Motivair House, Crompton Court, Attwood Road, Burntwood, Staffordshire, WS7 3GG, England

      IIF 26 IIF 27
    • Pettits, 16 Datchworth Green Datchworth, Knebworth, Hertfordshire, SG3 6TL

      IIF 28 IIF 29 IIF 30
    • Springfield House, 99 101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 38
    • Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 39 IIF 40 IIF 41
    • Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 42
  • Leach, Julian Paul
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Pettits, 16 Datchworth Green Datchworth, Knebworth, Hertfordshire, SG3 6TL

      IIF 43
    • Victoria House, Britannia Road, Waltham Cross, Hertfordshire, EN8 7NU

      IIF 44
  • Leach, Julian Paul
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 45
  • Leach, Julian Paul
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 46
  • Leach, Jullian Paul
    Uk entrepreneur born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, Britannia Road, Waltham Cross, Hertfordshire, EN8 7NU, England

      IIF 47
  • Leach, Julian Paul
    British

    Registered addresses and corresponding companies
  • Leach, Julian Paul
    British company secretary

    Registered addresses and corresponding companies
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 57
    • Pettits, 16 Datchworth Green Datchworth, Knebworth, Hertfordshire, SG3 6TL

      IIF 58
    • Springfield House, 99 101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, England

      IIF 59
  • Leach, Julian Paul
    British secrtary

    Registered addresses and corresponding companies
    • Pettits, 16 Datchworth Green Datchworth, Knebworth, Hertfordshire, SG3 6TL

      IIF 60
  • Leach, Julian Paul

    Registered addresses and corresponding companies
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 39
  • 1
    AIR POWER CENTRE LIMITED
    - now 00395178
    HEAPS,COLLIS & HARRISON LIMITED
    - 2006-07-17 00395178
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved Corporate (17 parents)
    Officer
    2006-03-11 ~ 2024-07-12
    IIF 35 - Director → ME
  • 2
    CELL BARNES LIMITED
    09499837
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-03-19 ~ now
    IIF 18 - Director → ME
  • 3
    CENTRAL COMPRESSOR CONSULTANTS LIMITED
    04470266
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved Corporate (9 parents)
    Officer
    2015-08-20 ~ 2018-08-13
    IIF 47 - Director → ME
    2019-03-11 ~ dissolved
    IIF 46 - Director → ME
  • 4
    CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED
    02663308
    C/o Trevor Jones & Partners Ltd Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    110 GBP2024-12-24
    Officer
    1993-08-03 ~ 1997-08-04
    IIF 56 - Secretary → ME
  • 5
    COMPRESSOR MAINTENANCE REPAIR SERVICES LIMITED
    02931804
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (9 parents)
    Officer
    2008-04-11 ~ dissolved
    IIF 29 - Director → ME
  • 6
    DISTINCTION HOMES LIMITED
    09464735
    3 West Buildings, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152,833 GBP2024-03-31
    Officer
    2015-03-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ELDONWARD LIMITED
    02326726
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    210,013 GBP2024-12-31
    Officer
    2020-10-09 ~ now
    IIF 45 - Director → ME
    1993-03-29 ~ now
    IIF 49 - Secretary → ME
  • 8
    FIELDINGS ROAD LIMITED
    09499678
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-03-19 ~ now
    IIF 21 - Director → ME
  • 9
    HAMELS MANSION MANAGEMENT LTD.
    09739427
    3 West Buildings, Worthing, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2015-08-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    HCL (CHURCHGATE) LIMITED
    10090927
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    390,020 GBP2024-03-31
    Officer
    2016-03-30 ~ now
    IIF 19 - Director → ME
  • 11
    HCL (HERTFORD ROAD) LIMITED
    10090910
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    637,464 GBP2024-03-31
    Officer
    2016-03-30 ~ now
    IIF 12 - Director → ME
  • 12
    HCL (NUN'S TRIANGLE) LIMITED
    10090860
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    775,440 GBP2024-03-31
    Officer
    2016-03-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HCL MANAGEMENT LIMITED
    09253966
    Hamels Mansion, Hamels Park, Buntingford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 25 - Director → ME
  • 14
    HEATHBUSH LIMITED
    01598468
    Pentlands, Butchers Lane, Hitchin, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -615 GBP2024-03-31
    Officer
    1993-03-29 ~ 2014-08-26
    IIF 52 - Secretary → ME
  • 15
    HUBERT C. LEACH (INVESTMENTS) LIMITED
    00767505
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,444,312 GBP2023-12-31
    Officer
    ~ now
    IIF 16 - Director → ME
    1993-03-29 ~ now
    IIF 57 - Secretary → ME
  • 16
    HUBERT C.LEACH LIMITED
    00447346
    C/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (16 parents, 4 offsprings)
    Officer
    ~ now
    IIF 22 - Director → ME
    1993-03-29 ~ 1995-12-31
    IIF 50 - Secretary → ME
  • 17
    HUBERT C.LEACH PENSION FUND(NOMINEES)LIMITED
    00774570
    C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    ~ dissolved
    IIF 30 - Director → ME
    1993-03-29 ~ 1997-09-12
    IIF 54 - Secretary → ME
  • 18
    HUBERT C.LEACH(OVERSEAS)LIMITED
    00818501
    C/o The Trevor Jones Partnership Llp, Springfield House 99 101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -193 GBP2016-12-31
    Officer
    ~ dissolved
    IIF 38 - Director → ME
    1993-03-29 ~ dissolved
    IIF 59 - Secretary → ME
  • 19
    LEACH (BROOKMANS PARK) LIMITED
    00582316
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -11,273 GBP2024-03-31
    Officer
    1992-06-04 ~ now
    IIF 20 - Director → ME
    1993-03-29 ~ now
    IIF 48 - Secretary → ME
  • 20
    LEACH FINANCE LIMITED
    00710827
    C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -187,688 GBP2016-12-31
    Officer
    1992-06-04 ~ dissolved
    IIF 39 - Director → ME
    1993-03-29 ~ 1995-12-15
    IIF 51 - Secretary → ME
  • 21
    LEACH HOMES LIMITED
    - now 01902918 14349489
    TURNFORD NURSERIES LIMITED - 1987-04-13
    C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (12 parents)
    Equity (Company account)
    162,005 GBP2016-12-31
    Officer
    1995-07-24 ~ dissolved
    IIF 40 - Director → ME
    1993-03-29 ~ 1995-12-15
    IIF 53 - Secretary → ME
  • 22
    LEACH LEWIS PLANT LIMITED
    00264523
    Ernst And Young Llp, 1 More London Place, London
    Active Corporate (9 parents)
    Officer
    ~ now
    IIF 31 - Director → ME
  • 23
    LEACH LIMITED
    02614044
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    LEACH PENSION SCHEME (TRUSTEES) LIMITED
    01519713
    C/o The Trevor Jones Partnership Llp, Springfield House 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    ~ dissolved
    IIF 41 - Director → ME
    1993-03-29 ~ 1995-12-15
    IIF 55 - Secretary → ME
  • 25
    LEACH-LEWIS LIMITED
    - now 00902091
    H.C.LEACH (CONTRACTORS PLANT) LIMITED
    - 1978-12-31 00902091 01267885
    Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,288,194 GBP2024-03-31
    Officer
    ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 26
    LEMUR INVESTMENTS LIMITED
    00648807
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    62,015 GBP2023-04-01 ~ 2024-03-31
    Officer
    ~ now
    IIF 14 - Director → ME
    1993-03-29 ~ 2014-10-22
    IIF 60 - Secretary → ME
    2015-12-22 ~ now
    IIF 61 - Secretary → ME
  • 27
    MACCAPITAL FINANCE LIMITED - now
    CATALYST FISCAL LIMITED - 2014-01-29
    LEACH LEWIS FINANCE LIMITED
    - 2013-01-21 01267885
    ELANDEL FINANCE LIMITED
    - 2004-10-22 01267885
    ELANDEL LIMITED
    - 1996-08-01 01267885
    H.C. LEACH (CONTRACTORS PLANT) LIMITED
    - 1984-07-25 01267885 00902091
    MOLEHILL PLANT CENTRES LIMITED
    - 1978-12-31 01267885
    15 Braidley Road, Bournemouth, Dorset
    Active Corporate (9 parents)
    Equity (Company account)
    5,776 GBP2024-03-31
    Officer
    ~ 2013-01-14
    IIF 36 - Director → ME
  • 28
    MJP PORTFOLIO 1 LTD
    15910837
    Sumner School Lane, Cookham, Maidenhead, England
    Active Corporate (3 parents)
    Person with significant control
    2024-09-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MOTIVAIR (LEACH) LIMITED
    01189718
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved Corporate (8 parents)
    Officer
    ~ dissolved
    IIF 26 - Director → ME
  • 30
    MOTIVAIR (MIDLANDS) LIMITED
    01185204
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 37 - Director → ME
  • 31
    MOTIVAIR COMPRESSORS LIMITED
    00918800
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Active Corporate (20 parents, 3 offsprings)
    Equity (Company account)
    1,828,547 GBP2023-03-31
    Officer
    ~ 2024-07-12
    IIF 28 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    MOTIVAIR INTERNATIONAL LIMITED
    06601876
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 33
    MOTIVAIR LIMITED
    - now 07168325 00945479
    ACRAMAN (600) LIMITED
    - 2010-03-22 07168325
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2010-03-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 34
    MOTIVAIR SERVICES LIMITED
    00945479 07168325
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 33 - Director → ME
  • 35
    MULTI PNEUMATICS (REDDITCH) LIMITED
    02714523
    Victoria House, Britannia Road, Waltham Cross, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2007-06-04 ~ dissolved
    IIF 32 - Director → ME
  • 36
    PETTITS LIMITED
    09015987
    Motivair House Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2014-04-29 ~ 2024-07-12
    IIF 11 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 37
    STRONGWAY NOMINEES LIMITED
    00781916
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    31,448 GBP2024-12-31
    Officer
    1996-02-14 ~ now
    IIF 15 - Director → ME
  • 38
    SWANFIELD (HAMELS) LIMITED
    - now 00697321
    SWANFIELD INVESTMENTS LIMITED
    - 2006-05-12 00697321
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (10 parents)
    Officer
    2006-03-28 ~ now
    IIF 34 - Director → ME
    1993-03-29 ~ 1995-12-15
    IIF 58 - Secretary → ME
  • 39
    SWANFIELD TRUSTEES LIMITED
    00701805
    C/o The Trevor Jones Partnership Llp, Springfield House Springfield House,99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,500 GBP2016-12-31
    Officer
    ~ dissolved
    IIF 42 - 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.