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

Leitch, Andrew Jack

    Related profiles found in government register
  • Leitch, Andrew Jack
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17 Rowallan Drive, Kilmarnock, Ayrshire, KA3 1TW

      IIF 1
    • 17, Rowallan Drive, Kilmarnock, Ayrshire, KA3 1TW, Scotland

      IIF 2
    • Turing House, Archway 5, Manchester, M15 5RL, United Kingdom

      IIF 3
    • Commsworld House, Queen Anne Drive, Newbridge, EH28 8LH, Scotland

      IIF 4 IIF 5 IIF 6
  • Leitch, Andrew Jack
    British chief financial officer born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Colt House, Bedford Road, Petersfield, GU32 3QF, England

      IIF 9
    • 12, The Briars, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH, United Kingdom

      IIF 10
    • Unit 12, The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England

      IIF 11 IIF 12
  • Leitch, Andrew Jack
    British company director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Leitch, Andrew Jack
    British director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Turing House, Archway 5, Manchester, M15 5RL, United Kingdom

      IIF 28
  • Leitch, Andrew Jack
    British director of finance born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17 Rowallan Drive, Kilmarnock, Ayrshire, KA3 1TW

      IIF 29
  • Leitch, Andrew Jack
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 218, Malvern Road, Bournemouth, BH9 3BX

      IIF 30
  • Leitch, Andrew Jack
    British aviation born in July 1967

    Resident in United Kingdom

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

      IIF 31
  • Leitch, Andrew Jack
    British cfo born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Road, High Bentham, Near Lancaster, LA2 7NA, United Kingdom

      IIF 32
  • Leitch, Andrew Jack
    British chief financial officer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, BH23 6BU, England

      IIF 33
  • Leitch, Andrew Jack
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, BH23 6BU, England

      IIF 34 IIF 35 IIF 36
    • 1, More London Place, London, SE1 2AF

      IIF 38
    • 1, More London Place, London, SE1 2AF, United Kingdom

      IIF 39
    • 1, More London Place, London, United Kingdom, SE1 2AF

      IIF 40
  • Leitch, Andrew Jack
    British finance director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, BH23 6BU, England

      IIF 41 IIF 42
  • Leitch, Andrew Jack
    British

    Registered addresses and corresponding companies
    • 17 Rowallan Drive, Kilmarnock, Ayrshire, KA3 1TW

      IIF 43 IIF 44
child relation
Offspring entities and appointments 43
  • 1
    AA HOLDCO REALISATIONS LIMITED - now
    AIM ALTITUDE LIMITED
    - 2022-09-20 09804626
    AVICADE SYSTEMS (UK) LIMITED
    - 2016-12-14 09804626
    ACE BIDCO LIMITED - 2015-12-01
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (21 parents, 10 offsprings)
    Officer
    2016-05-05 ~ 2017-06-26
    IIF 37 - Director → ME
  • 2
    AIM AVIATION (HENSHALLS) LIMITED
    - now 00362026
    HENSHALLS LIMITED - 1989-12-15
    W HENSHALL & SONS(ADDLESTONE)LIMITED - 1985-04-09
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (26 parents)
    Officer
    2012-12-17 ~ 2017-06-26
    IIF 42 - Director → ME
  • 3
    AIM AVIATION FINANCE LIMITED
    - now 08665182
    AIM HOLDINGS BIDCO LIMITED - 2013-09-26
    1 More London Place, London
    Dissolved Corporate (7 parents)
    Officer
    2013-10-07 ~ 2017-05-30
    IIF 35 - Director → ME
  • 4
    AIM AVIATION HOLDINGS LIMITED
    - now 08662775
    AIM HOLDINGS TOPCO LIMITED - 2013-09-30
    C/o Grant Thornton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (16 parents, 1 offspring)
    Officer
    2013-10-07 ~ 2017-06-26
    IIF 34 - Director → ME
  • 5
    AIM AVIATION LIMITED
    - now 07275471
    AIM NEWCO (NO.1) LIMITED - 2010-07-22
    Loewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2010-09-20 ~ 2017-06-26
    IIF 36 - Director → ME
  • 6
    AIM COMPOSITES LIMITED
    - now 00348981
    AIM AVIATION (HBA) LIMITED - 2000-06-27
    HENSHALL BONDED ASSEMBLIES LIMITED - 1989-12-15
    HOWARD GRAHAM TRANSFORMERS LIMITED - 1981-12-31
    HOWARD GRAHAM LIMITED - 1978-12-31
    Loewy House 11 Enterprise Way, Aviation Park West, Christchurch, Dorset, United Kingdom
    Active Corporate (21 parents)
    Officer
    2012-02-23 ~ 2017-06-26
    IIF 33 - Director → ME
  • 7
    AIM HOLDINGS CLEANCO LIMITED
    08665571
    1 More London Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-10-07 ~ dissolved
    IIF 39 - Director → ME
  • 8
    AIM HOLDINGS MIDCO LIMITED
    08662779 08665182
    1 More London Place, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-10-07 ~ dissolved
    IIF 40 - Director → ME
  • 9
    AIM MANCO LIMITED
    08662406
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 38 - Director → ME
  • 10
    AIM MIDCO LIMITED
    08322719
    1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-12-07 ~ dissolved
    IIF 13 - Director → ME
  • 11
    AIM NEWCO (NO.2) LIMITED
    07278502 07275471
    1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-04-30 ~ dissolved
    IIF 31 - Director → ME
  • 12
    ANGUS INTERNATIONAL SAFETY GROUP LIMITED
    - now 08441763
    EUROSTAR HOLDCO LIMITED - 2014-06-17
    Station Road, High Bentham, Near Lancaster
    Active Corporate (19 parents, 1 offspring)
    Officer
    2017-06-20 ~ 2018-12-06
    IIF 32 - Director → ME
  • 13
    AUK REALISATIONS LIMITED - now
    AIM ALTITUDE UK LIMITED - 2022-08-30
    AIM AVIATION (JECCO) LIMITED
    - 2017-09-08 01004276
    JECCO AVIATION LIMITED - 1989-12-15
    C.GROUP LIMITED(THE) - 1982-02-24
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (27 parents)
    Officer
    2012-12-17 ~ 2017-06-26
    IIF 41 - Director → ME
  • 14
    COLT GROUP LIMITED
    - now 00905918 00525650
    COLT INTERNATIONAL GROUP LIMITED - 1987-12-31
    COLT INTERNATIONAL AND ASSOCIATED COMPANIES LIMITED - 1984-08-20
    Colt House, Bedford Road, Petersfield, England
    Active Corporate (38 parents, 3 offsprings)
    Officer
    2018-12-17 ~ 2020-12-31
    IIF 10 - Director → ME
  • 15
    COLT INTERNATIONAL HOLDINGS LIMITED
    - now 01917964
    COLT INTERNATIONAL GROUP LIMITED - 1990-08-28
    WAYHARROW LIMITED - 1988-01-01
    Colt House, Bedford Road, Petersfield, England
    Active Corporate (18 parents)
    Officer
    2019-11-18 ~ 2020-12-31
    IIF 11 - Director → ME
  • 16
    COLT INTERNATIONAL LIMITED
    - now 01222993 00257636
    COLT SOLAR CONTROL LIMITED - 1991-01-01
    ALCO ENVIRONMENTAL SYSTEMS LIMITED - 1989-07-01
    COLT SOLAR CONTROL LIMITED - 1987-04-16
    Colt House, Bedford Road, Petersfield, England
    Active Corporate (39 parents)
    Officer
    2019-11-18 ~ 2020-12-31
    IIF 9 - Director → ME
  • 17
    COLT INVESTMENTS - now
    COLT INVESTMENTS LIMITED
    - 2022-12-06 02647060
    MULTIULTRA LIMITED - 1991-12-24
    Colt House, Bedford Road, Petersfield, England
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2020-04-28 ~ 2020-12-31
    IIF 27 - Director → ME
  • 18
    COMMSWORLD HOLDINGS LIMITED
    - now SC190987
    MILLBRY 145 LTD. - 1998-12-14
    Commsworld House, Queen Anne Drive, Newbridge, Scotland
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2022-04-11 ~ now
    IIF 5 - Director → ME
  • 19
    COMMSWORLD LIMITED
    - now SC150343
    ASHMEWS LIMITED - 1994-05-11
    Commsworld House, Queen Anne Drive, Newbridge, Scotland
    Active Corporate (17 parents)
    Officer
    2022-04-11 ~ now
    IIF 8 - Director → ME
  • 20
    EDINBURGH COMPUTER SERVICES (SCOTLAND) LTD.
    SC228242
    Commsworld House, Queen Anne Drive, Newbridge, Scotland
    Active Corporate (10 parents)
    Officer
    2022-04-11 ~ now
    IIF 6 - Director → ME
  • 21
    FLUENCY COMMUNICATIONS LIMITED
    SC390685
    Commsworld House, Queen Anne Drive, Newbridge, Scotland
    Active Corporate (7 parents)
    Officer
    2022-04-11 ~ now
    IIF 7 - Director → ME
  • 22
    FREESCALE SEMICONDUCTOR HOLDING UK LIMITED
    - now SC263289 SC262720
    MITRESHELF 360 LIMITED - 2004-02-16
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (23 parents, 1 offspring)
    Officer
    2006-09-06 ~ 2007-03-29
    IIF 44 - Secretary → ME
  • 23
    FREESCALE SEMICONDUCTOR UK LIMITED
    - now SC262720 SC263289
    MITRESHELF 359 LIMITED - 2004-02-16
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (24 parents, 1 offspring)
    Officer
    2006-09-06 ~ 2007-03-29
    IIF 43 - Secretary → ME
  • 24
    HEATHFIELD (PARKSTONE) LIMITED
    08967055
    218 Malvern Road, Bournemouth
    Active Corporate (12 parents)
    Officer
    2015-02-17 ~ 2015-04-15
    IIF 2 - Director → ME
    2015-04-09 ~ 2017-12-15
    IIF 30 - Director → ME
  • 25
    HIGHLANDS BIDCO LIMITED
    SC646446
    Commsworld House, Queen Anne Drive, Newbridge, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    2022-04-11 ~ now
    IIF 4 - Director → ME
  • 26
    M247 ESTATES LIMITED
    - now 04928706 10814127... (more)
    GLOBALAXS COMMUNICATIONS LTD - 2013-12-11
    U H HOSTING LIMITED - 2011-09-01
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2021-01-04 ~ 2022-03-31
    IIF 22 - Director → ME
  • 27
    M247 GLOBAL LIMITED - now
    UK WEB.SOLUTIONS DIRECT LIMITED
    - 2025-03-19 05667819
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2021-01-04 ~ 2022-03-31
    IIF 15 - Director → ME
  • 28
    M247 LTD
    - now 04968341 14714805... (more)
    OPEN HOSTING LIMITED - 2009-06-17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (23 parents, 3 offsprings)
    Officer
    2021-01-04 ~ 2022-03-31
    IIF 19 - Director → ME
  • 29
    M247 UK LIMITED
    - now 04975343
    METRONET (UK) LIMITED
    - 2021-11-08 04975343 06596230
    MANCHESTER METRONET LIMITED - 2009-05-06
    Turing House, Archway 5, Manchester
    Active Corporate (27 parents)
    Officer
    2021-01-04 ~ 2022-03-31
    IIF 14 - Director → ME
  • 30
    MANCHESTER METRONET LIMITED
    - now 07875953 04975343... (more)
    ENSCO 904 LIMITED - 2014-09-12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2021-01-04 ~ 2022-03-31
    IIF 16 - Director → ME
  • 31
    MOCO BIDCO LIMITED
    12460785
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2021-01-04 ~ 2022-03-31
    IIF 20 - Director → ME
  • 32
    MOCO HOLDCO LIMITED - now
    MOCO PIKCO LIMITED
    - 2025-12-22 12964213
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-01-04 ~ 2022-03-31
    IIF 3 - Director → ME
  • 33
    MOCO MIDCO 1 LIMITED
    12459742 12459767
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2021-01-04 ~ 2022-03-31
    IIF 25 - Director → ME
  • 34
    MOCO MIDCO 2 LIMITED
    12459767 12459742
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-01-04 ~ 2022-03-31
    IIF 24 - Director → ME
  • 35
    MOCO PARENTCO LIMITED
    12961977
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2021-01-04 ~ 2022-03-31
    IIF 26 - Director → ME
  • 36
    MOCO TOPCO LIMITED
    12459624
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2021-01-04 ~ 2022-03-31
    IIF 23 - Director → ME
  • 37
    PACIFIC SHELF 1871 LIMITED
    13696322 11758173... (more)
    The Yard, 14 - 18 Bell Street, Maidenhead, Berkshire, England
    Active Corporate (7 parents)
    Officer
    2021-10-21 ~ 2021-12-30
    IIF 28 - Director → ME
  • 38
    PIMCO 2947 BIDCO LIMITED
    09050986
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2021-01-04 ~ 2022-03-31
    IIF 18 - Director → ME
  • 39
    PIMCO 2947 TOPCO LIMITED
    09050565
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2021-01-04 ~ 2022-03-31
    IIF 17 - Director → ME
  • 40
    PRESTWICK AEROSYSTEMS LIMITED - now
    SPIRIT AEROSYSTEMS (EUROPE) LIMITED
    - 2025-12-12 05663660
    BLOCKMIST LIMITED - 2006-01-26
    Pegasus House Aerospace Avenue, Filton, Bristol, England
    Active Corporate (36 parents, 2 offsprings)
    Officer
    2008-11-17 ~ 2010-09-07
    IIF 1 - Director → ME
  • 41
    SCOTTISH ENTERPRISE LANARKSHIRE
    - now SC124620 SC130872
    LANARKSHIRE DEVELOPMENT AGENCY - 2000-04-03
    LANARKSHIRE ENTERPRISE LIMITED - 1990-12-24
    Floor 4, Atrium Court 50 Waterloo Street, Glasgow
    Active Corporate (61 parents)
    Officer
    2007-03-14 ~ 2008-03-12
    IIF 29 - Director → ME
  • 42
    TROLDTEKT LIMITED - now
    COLT INTERNATIONAL LICENSING LIMITED
    - 2023-03-15 00257636
    COLT INTERNATIONAL LIMITED - 1991-01-01
    Kingspan, Pembridge, Leominster, Herefordshire, England
    Active Corporate (30 parents)
    Officer
    2019-11-18 ~ 2020-12-31
    IIF 12 - Director → ME
  • 43
    VENUS BUSINESS COMMUNICATIONS LTD
    - now 04800517
    DAD SOLUTIONS LIMITED - 2005-05-26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2021-01-04 ~ 2022-03-31
    IIF 21 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.