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

Leach, Bernard

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

    Resident in England

    Registered addresses and corresponding companies
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 1 IIF 2
    • Unit 1, Apex Way, Hailsham, East Sussex, BN27 3WA

      IIF 3
    • Unit 1, Apex Way, Hailsham, East Sussex, BN27 3WA, England

      IIF 4 IIF 5 IIF 6
    • Unit 3, Deanland Business Park, Deanland Road, Golden Cross, Hailsham, BN27 3RP, England

      IIF 7 IIF 8
    • Unit 3, Deanland Business Park, Deanland Road, Golden Cross, Hailsham, BN27 3RP, United Kingdom

      IIF 9 IIF 10
    • Unit 3, Deanland Business Park, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, England

      IIF 11 IIF 12 IIF 13
    • Unit 3, Deanland Road, Golden Cross, Hailsham, BN27 3RP, England

      IIF 17 IIF 18
  • Leach, Bernard
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14, Napier House, Elva Business Centre Elva Way, Bexhill On Sea, East Sussex, TN39 5BP, United Kingdom

      IIF 19
    • Unit 3, Deanland Business Park, Deanland Road, Golden Cross, Hailsham, BN27 3RP, England

      IIF 20
    • Unit 3, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, England

      IIF 21
    • Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 22
  • Leach, Bernard
    British design engineer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Deanland Business Park, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, England

      IIF 23
    • Unit 3, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, England

      IIF 24
  • Leach, Bernard
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14 Napier House, Elva Way, Bexhill-on-sea, East Sussex, TN39 5BF, United Kingdom

      IIF 25
    • 28 Hyde Gardens, Eastbourne, East Sussex, BN21 4PX, United Kingdom

      IIF 26
    • Unit 3, Deanland Business Park, Deanland Road, Golden Cross, Hailsham, BN27 3RP, England

      IIF 27
    • Unit 3, Deanland Business Park, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, England

      IIF 28 IIF 29 IIF 30
  • Leach, Bernard
    British company director born in November 1959

    Registered addresses and corresponding companies
    • Starcroft Farm, Catsfield, Battle, East Sussex, TN33 9DT

      IIF 31 IIF 32
  • Leach, Bernard
    British design engineer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocks Farm, Lakehurst Lane, Ashburnham, East Sussex, TN33 9PG

      IIF 33 IIF 34
  • Leach, Bernard
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocks Farm, Lakehurst Lane, Ashburnham, East Sussex, TN33 9PG

      IIF 35 IIF 36
    • Rocks Farm, Lakehurst Lane, Ashburnham, Battle, East Sussex, TW33 9PG

      IIF 37
    • Apex Way, Hailsham, East Sussex, BN27 3WA

      IIF 38
  • Leach, Bernard
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Acre, Harewood Road, Collingham, West Yorkshire, LS22 5BZ

      IIF 39
  • Mr Bernard Leach
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 40
    • Unit 1, Apex Way, Hailsham, East Sussex, BN27 3WA, England

      IIF 41
    • Unit 3, Deanland Business Park, Deanland Road, Golden Cross, Hailsham, BN27 3RP, England

      IIF 42 IIF 43 IIF 44
    • Unit 3, Deanland Business Park, Deanland Road, Golden Cross, Hailsham, BN27 3RP, United Kingdom

      IIF 48
    • Unit 3, Deanland Road, Golden Cross, Hailsham, BN27 3RP, England

      IIF 49 IIF 50 IIF 51
    • Unit 3, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, England

      IIF 52 IIF 53
    • Ponswood Industrial Estate, Drury Lane, St. Leonards-on-sea, East Sussex, TN38 9YA

      IIF 54
  • Leach, Bernard
    British

    Registered addresses and corresponding companies
    • Rocks Farm, Lakehurst Lane, Ashburnham, East Sussex, TN33 9PG

      IIF 55
    • Starcroft Farm, Catsfield, Battle, East Sussex, TN33 9DT

      IIF 56 IIF 57
    • Unit 1, Apex Way, Hailsham, East Sussex, BN27 3WA, England

      IIF 58
    • Unit 3, Deanland Road, Golden Cross, Hailsham, East Sussex, BN27 3RP, England

      IIF 59
  • Leach, Bernard
    British company director

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

      IIF 60
    • Unit 1, Apex Way, Hailsham, East Sussex, BN27 3WA, England

      IIF 61
  • Leach, Bernard
    British design engineer

    Registered addresses and corresponding companies
    • Rocks Farm, Lakehurst Lane, Ashburnham, East Sussex, TN33 9PG

      IIF 62
  • Leach, Bernard
    British director

    Registered addresses and corresponding companies
    • Rocks Farm, Lakehurst Lane, Ashburnham, East Sussex, TN33 9PG

      IIF 63
  • Leach, Bernard
    British m director

    Registered addresses and corresponding companies
    • Rocks Farm, Lakehurst Lane, Ashburnham, East Sussex, TN33 9PG

      IIF 64
  • Laech, Bernard
    British design engineer

    Registered addresses and corresponding companies
    • Rocks Farm, Lakehurst Lane Penhurst, Battle, East Sussex, TN33 9PE

      IIF 65
  • Leach, Bernard

    Registered addresses and corresponding companies
    • Starcroft Farm, Catsfield, Battle, East Sussex, TN33 9DT

      IIF 66
child relation
Offspring entities and appointments 41
  • 1
    ABBEY SHEETMETAL LIMITED
    02547310
    2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    ~ 1999-07-31
    IIF 31 - Director → ME
  • 2
    ADELANE LIMITED - now
    NEWENCO LTD
    - 2015-03-30 04217813 07486165
    EARNSUM LIMITED
    - 2001-10-31 04217813
    Northwood House, 138 Bromham Road, Bedford
    Dissolved Corporate (6 parents)
    Officer
    2001-10-23 ~ 2015-01-20
    IIF 19 - Director → ME
    2001-10-23 ~ 2015-01-20
    IIF 60 - Secretary → ME
  • 3
    APEX PARK M.C. LIMITED
    02717987
    Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex
    Active Corporate (21 parents)
    Equity (Company account)
    15,529 GBP2024-12-31
    Officer
    2003-07-01 ~ 2011-07-11
    IIF 32 - Director → ME
    2005-06-01 ~ 2005-09-26
    IIF 64 - Secretary → ME
  • 4
    ARDEA LONDON LIMITED
    01347329
    Mbi Coakley Ltd, 2nd Floor Shaw House 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    ~ 2013-09-16
    IIF 56 - Secretary → ME
  • 5
    ASPEN A. C. LTD
    - now 02165040
    ARUNMART SERVICES LIMITED
    - 1987-12-23 02165040
    Unit 1 Apex Way, Hailsham, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    278,396 GBP2024-12-31
    Officer
    ~ now
    IIF 3 - Director → ME
  • 6
    ASPEN OLDCO LIMITED
    - now 03089114
    ASPEN PUMPS LIMITED
    - 2010-09-22 03089114 08291827... (more)
    PICALM LIMITED
    - 1997-10-09 03089114
    Two, Snowhill, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    1995-08-30 ~ 2012-03-06
    IIF 34 - Director → ME
    1995-08-30 ~ 2012-03-06
    IIF 55 - Secretary → ME
  • 7
    ASPEN PUMPS GROUP LIMITED - now
    ACQUASPEN LIMITED - 2022-08-03
    ASPEN PUMPS LIMITED
    - 2013-01-08 06120431 08291827... (more)
    ACQUASPEN LIMITED - 2010-09-22
    AQCUASPEN LIMITED - 2007-02-28
    Apex Way, Hailsham, East Sussex
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2011-04-01 ~ 2012-03-06
    IIF 38 - Director → ME
  • 8
    ASPEN RENEWABLES LTD
    - now 04217811
    ASPEN ELECTRICAL LIMITED
    - 2010-09-09 04217811
    ORSWELL LIMITED
    - 2001-06-26 04217811
    Unit 1 Apex Way, Hailsham, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -344,530 GBP2024-12-31
    Officer
    2001-06-20 ~ now
    IIF 4 - Director → ME
  • 9
    ASPEN SERVICE LTD
    - now 03089118
    TARFIELD SERVICES LIMITED
    - 2005-02-07 03089118
    Unit 1 Apex Way, Hailsham, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    330,358 GBP2024-12-31
    Officer
    1995-08-30 ~ now
    IIF 5 - Director → ME
    1995-08-30 ~ now
    IIF 58 - Secretary → ME
  • 10
    BEECH HOMES LIMITED
    - now 08323489
    BLP (SE) LIMITED
    - 2014-06-26 08323489
    Unit 3, Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    744,245 GBP2024-12-31
    Officer
    2012-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    BEECH HOMES PROPERTIES AND DEVELOPMENTS LTD
    - now 11407932
    BEECH HOMES SOUTH EAST LIMITED
    - 2018-06-27 11407932
    BL HEATHFIELD LIMITED
    - 2018-06-25 11407932
    Unit 3, Deanland Business Park Deanland Road, Golden Cross, Hailsham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    69,238 GBP2024-12-31
    Officer
    2018-06-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 12
    BEECH LOXWOOD LIMITED
    09117128
    Unit 3, Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -28 GBP2024-12-31
    Officer
    2014-07-04 ~ now
    IIF 14 - Director → ME
  • 13
    BEECH MERRYDOWN LIMITED
    09091476
    Unit 3 Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    602,419 GBP2024-12-31
    Officer
    2014-06-18 ~ now
    IIF 13 - Director → ME
  • 14
    BEXHILL NBAR BX3 LTD
    - now 16022234
    BEXHILL NBAR BX3 LTD
    - 2026-01-20 16022234
    Unit 3 Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (3 parents)
    Officer
    2024-10-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-10-16 ~ 2024-10-20
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 15
    BIG FOOT SYSTEMS LIMITED
    - now 03389009
    BBJ ENGINEERING LIMITED
    - 2010-09-22 03389009
    EDELAS LIMITED
    - 1997-08-26 03389009
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (13 parents)
    Officer
    1997-08-20 ~ 2012-03-06
    IIF 35 - Director → ME
    2007-03-08 ~ 2012-03-06
    IIF 63 - Secretary → ME
  • 16
    DEANLAND BUSINESS PARK (MANAGEMENT) LIMITED
    08058557
    Unit 3, Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    2012-05-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    EASTSIDE NEWHAVEN MANAGEMENT CO LIMITED
    11413100
    Unit 3 Deanland Business Park Deanland Road, Golden Cross, Hailsham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-06-13 ~ now
    IIF 10 - Director → ME
  • 18
    EC MOTORS AND DRIVES LIMITED
    07108976
    Barcombe, 33 Delves Avenue, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    24,796 GBP2015-12-31
    Officer
    2009-12-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 19
    INFINITE SPHERE LIMITED
    09104711
    33 Delves Avenue, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 25 - Director → ME
  • 20
    JESTWEST LTD
    06450383
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2008-02-04 ~ dissolved
    IIF 33 - Director → ME
    2008-02-04 ~ dissolved
    IIF 62 - Secretary → ME
  • 21
    LEACH BOUSBA INVESTMENTS LIMITED
    16454377
    Unit 3 Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (2 parents)
    Officer
    2025-05-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-15 ~ 2025-05-22
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 22
    LEACH HARDWICKE LIMITED
    08819677
    Unit 3, Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,572,897 GBP2024-12-31
    Officer
    2017-07-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    MELLOR ELECTRICS LIMITED
    00822026
    Sett End Road, Shadsworth Industrial Estate, Blackburn, Lancashire Bb1 2nw.
    Active Corporate (6 parents)
    Equity (Company account)
    2,426,084 GBP2024-09-30
    Officer
    2007-06-12 ~ 2018-03-14
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-14
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MERRYDOWN 59 MANAGEMENT LIMITED
    10303978
    Unit 3, Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 25
    MERRYDOWN VILLAGE RESIDENTS LTD
    10526642
    Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    2017-04-21 ~ 2018-11-01
    IIF 26 - Director → ME
  • 26
    MICRO-PHOTONICS LTD
    06869823
    Barcombe, 33 Delves Avenue, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    2009-06-10 ~ dissolved
    IIF 23 - Director → ME
  • 27
    MID SUSSEX BUSINESS PARK (MANAGEMENT) LIMITED
    06484505
    Unit 3 Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2009-02-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or control OE
  • 28
    PERBECK HOLDINGS LIMITED
    - now 03811749
    CALMGROVE LIMITED
    - 1999-09-21 03811749
    Unit 1 Apex Way, Hailsham, East Sussex, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    14,102 GBP2024-12-31
    Officer
    1999-08-02 ~ now
    IIF 6 - Director → ME
    1999-08-02 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    RECYCLED GLASS PRODUCTS LTD
    07218389
    Stone Acre, Harewood Road, Collingham, West Yorkshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -43,516 GBP2016-09-30
    Officer
    2010-11-30 ~ 2012-03-07
    IIF 39 - Director → ME
  • 30
    RENEWABLE POWER SYSTEMS LIMITED
    02651079 06680811... (more)
    Northwood House, 138 Bromham Road, Bedford, Bedfordshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,859,969 GBP2024-07-31
    Officer
    1991-10-04 ~ now
    IIF 66 - Secretary → ME
  • 31
    SCIENTIFIC OPTICAL LIMITED
    - now 03389349
    QUALITY METAL PRODUCTS LIMITED
    - 2003-08-21 03389349
    TIVERIM LIMITED
    - 1997-08-22 03389349
    Ponswood Industrial Estate, Drury Lane, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    87,390 GBP2021-12-31
    Officer
    1997-08-20 ~ 2022-10-31
    IIF 21 - Director → ME
    2004-06-01 ~ 2022-10-31
    IIF 59 - Secretary → ME
    1999-08-02 ~ 2003-09-15
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SCORPION AUTOMOTIVE LIMITED
    - now 06969452 04553254
    BL (DT) LIMITED
    - 2009-09-17 06969452
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,647,333 GBP2023-08-30
    Officer
    2009-07-22 ~ 2023-07-31
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-31
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    SCORPION CHEMICALS LIMITED
    08545136
    33 Delves Avenue, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    57,249 GBP2015-08-31
    Officer
    2014-11-04 ~ dissolved
    IIF 28 - Director → ME
  • 34
    SCORPION CLIMATE LIMITED
    08996030
    Unit 3, Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    112,627 GBP2024-08-31
    Officer
    2014-04-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 35
    SEASHORE DESIGN LTD
    07397344
    Barcombe, 33 Delves Avenue, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 37 - Director → ME
  • 36
    SHEDDINGDEAN BURGESS HILL LIMITED
    08059232
    33 Delves Avenue, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 29 - Director → ME
  • 37
    SWALLOW BUSINESS PARK MANAGEMENT COMPANY LIMITED
    10326238
    Unit 3, Deanland Business Park Deanland Road, Golden Cross, Hailsham, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2016-08-11 ~ now
    IIF 11 - Director → ME
  • 38
    THE PUMP GROUP LIMITED
    06119948
    Two Snowhill, Birmingham
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2007-03-08 ~ 2012-03-06
    IIF 36 - Director → ME
  • 39
    VANTAGE CORPORATION HOLDINGS LIMITED
    09019457
    Athenia House, 10-14 Andover Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2014-10-08 ~ 2018-11-01
    IIF 22 - Director → ME
  • 40
    WESTCOTT LEACH LIMITED
    - now 06249202
    BEACHDAY LTD
    - 2007-09-24 06249202
    Unit 3 Deanland Business Park Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    47,175,633 GBP2024-12-31
    Officer
    2007-06-11 ~ now
    IIF 12 - Director → ME
    2007-06-11 ~ 2009-07-23
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 41
    WLB PROPERTIES LIMITED
    16456504
    Unit 3 Deanland Road, Golden Cross, Hailsham, England
    Active Corporate (3 parents)
    Officer
    2025-05-19 ~ now
    IIF 2 - 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.