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 William

    Related profiles found in government register
  • Leach, Andrew William
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Womble Bond Dickinson (uk) Llp, The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

      IIF 1 IIF 2
    • Units 2 -3 Triune Court, Monks Cross Drive, Huntington, York, North Yorkshire, YO32 9GZ, England

      IIF 3
    • Units 2-3 Triune Court, Monks Cross Drive, Huntington, York, North Yorkshire, YO32 9GZ, England

      IIF 4 IIF 5
  • Leach, Andrew William
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gorsecot, Booth Road, Altrincham, Cheshire, WA14 4AU

      IIF 6 IIF 7
    • Gorsecot, Booth Road, Altrincham, Cheshire, WA14 4AU, United Kingdom

      IIF 8
    • Fin House, 1 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SR, United Kingdom

      IIF 9
    • Fin House 1 Oakwater Avenue, Cheadle Royal, Cheadle, Cheshire, SK8 3SR

      IIF 10
    • Walker Road, Bardon Hill, Coalville, Leicestershire, LE67 1TU, United Kingdom

      IIF 11
    • Helix Business Park, New Bridge Road, Ellesmere Port, CH65 4LX, England

      IIF 12
    • Walker Road, Bardon Hill, Coalville, Leicestershire, LE67 1TU, United Kingdom

      IIF 13
    • 6th Floor, 55 Princess Street, Manchester, M2 4EW, England

      IIF 14
    • 82, King Street, Manchester, M2 4WQ, England

      IIF 15 IIF 16 IIF 17
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN, United Kingdom

      IIF 18
    • Gatehead Business Park, Delph New Road, Saddleworth, Oldham, OL3 5DE, United Kingdom

      IIF 19
    • Hq, Clippers Quay, Salford, Manchester, M50 3XP, England

      IIF 20
    • Stockport Exchange, Railway Road, Stockport, SK1 3SW, England

      IIF 21
    • Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, WA2 0YL, England

      IIF 22 IIF 23
  • Leach, Andrew William
    British inverstment professional born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Bank Mill, Hallam Road, Nelson, Lancashire, BB9 8AJ

      IIF 24
  • Leach, Andrew William
    British investment banker born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gorsecot, Booth Road, Altrincham, Cheshire, WA14 4AU

      IIF 25 IIF 26
    • C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

      IIF 27
    • Rmt Accountants + Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

      IIF 28
    • Stockport Exchange, Railway Road, Stockport, SK1 3SW, England

      IIF 29
  • Leach, Andrew William
    British investment manager born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gorsecot, Booth Road, Altrincham, Cheshire, WA14 4AU

      IIF 30
  • Leach, Andrew William
    British investment partner born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 31
  • Leach, Andrew William
    British partner born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechwood, Crouchley Lane, Lymm, Cheshire, WA13 0AT, England

      IIF 32 IIF 33 IIF 34
    • Southmoor House, Southmoor Road, Manchester, M23 9XD, England

      IIF 35
  • Leach, Andrew William
    born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN, United Kingdom

      IIF 36
  • Andrew William Leach
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gorsecot, Booth Road, Altrincham, Cheshire, WA14 4AU, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 11
  • 1
    Beechwood Lymm Rugby Club, Crouchley Lane, Lymm, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2016-03-14 ~ now
    IIF 32 - director → ME
  • 2
    Beechwood Lymm Rugby Club, Crouchley Lane, Lymm, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-09-15 ~ now
    IIF 33 - director → ME
  • 3
    Beechwood Lymm Rugby Club, Crouchley Lane, Lymm, England
    Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,020,564 GBP2023-06-30
    Officer
    2016-09-11 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-09-11 ~ now
    IIF 37 - Has significant influence or controlOE
  • 4
    C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2018-03-31 ~ now
    IIF 1 - director → ME
  • 5
    C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2018-03-31 ~ now
    IIF 2 - director → ME
  • 6
    THYSON GROUP LIMITED - 2022-03-23
    SHOO 622 LIMITED - 2017-03-30
    Helix Business Park, New Bridge Road, Ellesmere Port, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    5,594,000 GBP2022-09-30
    Officer
    2016-12-21 ~ now
    IIF 12 - director → ME
  • 7
    AGHOCO 1830 LIMITED - 2019-10-24
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2019-12-03 ~ dissolved
    IIF 27 - director → ME
  • 8
    AGHOCO 1829 LIMITED - 2019-10-25
    Rmt Accountants + Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -74,583 GBP2020-09-30
    Officer
    2019-12-03 ~ dissolved
    IIF 28 - director → ME
  • 9
    Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,752,000 GBP2023-12-31
    Officer
    2022-10-26 ~ now
    IIF 23 - director → ME
  • 10
    Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England
    Corporate (7 parents, 1 offspring)
    Officer
    2022-10-25 ~ now
    IIF 22 - director → ME
  • 11
    PROJECT EAGLE TOPCO LIMITED - 2024-10-21
    Walker Road Bardon Hill, Coalville, Leicestershire, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2019-08-09 ~ now
    IIF 13 - director → ME
Ceased 25
  • 1
    3I PLC
    - now
    FFI (UK FINANCE) PUBLIC LIMITED COMPANY - 1983-07-01
    INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED - 1980-12-31
    1 Knightsbridge, London, United Kingdom
    Corporate (5 parents, 71 offsprings)
    Officer
    1998-12-01 ~ 2001-11-30
    IIF 25 - director → ME
  • 2
    SODA SOFTWARE LABS LIMITED - 2021-07-15
    BOSS TECHNOLOGIES LIMITED - 2013-08-22
    C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved corporate (4 parents, 4 offsprings)
    Officer
    2017-10-26 ~ 2019-05-01
    IIF 14 - director → ME
  • 3
    RAMESYS (HOLDINGS) LIMITED - 2010-04-26
    RSP (123) LTD - 2006-06-20
    1 More London Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2008-10-01 ~ 2009-06-22
    IIF 6 - director → ME
  • 4
    SHOO 619 LIMITED - 2016-10-25
    The Junction Merchants Quay, Salford, Manchester, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,818,256 GBP2023-06-30
    Officer
    2016-08-01 ~ 2019-01-01
    IIF 20 - director → ME
  • 5
    5a The Parklands, Lostock, Bolton, England
    Corporate (7 parents, 1 offspring)
    Officer
    2015-09-30 ~ 2021-04-15
    IIF 21 - director → ME
  • 6
    OVAL (2279) LIMITED - 2014-06-30
    Union, 2-10 Albert Square, Manchester, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -266,620 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-06-03 ~ 2018-03-28
    IIF 9 - director → ME
  • 7
    FRESH MEDIA COMMUNICATIONS (UK) LIMITED - 2004-11-11
    Union, 2-10 Albert Square, Manchester, England
    Corporate (7 parents)
    Equity (Company account)
    6,702,084 GBP2023-12-31
    Officer
    2014-06-03 ~ 2018-03-28
    IIF 10 - director → ME
  • 8
    HELIUM MIRACLE 124 LIMITED - 2017-04-18
    Oak Bank Mill, Hallam Road, Nelson, Lancashire
    Corporate (6 parents, 2 offsprings)
    Officer
    2013-07-10 ~ 2018-03-20
    IIF 24 - director → ME
  • 9
    Southmoor House, Southmoor Road, Manchester, England
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2017-03-22 ~ 2019-12-05
    IIF 35 - director → ME
  • 10
    RESTMILE LIMITED - 2009-02-12
    Gatehead Business Park, Delph New Road, Saddleworth, Oldham
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -91,430 GBP2023-07-31
    Officer
    2010-06-25 ~ 2013-06-07
    IIF 19 - director → ME
  • 11
    INHOCO 3446 LIMITED - 2008-04-28
    Pioneer House, 7 Rushmills, Northampton, England
    Corporate (3 parents, 1 offspring)
    Officer
    2008-04-04 ~ 2009-06-18
    IIF 26 - director → ME
  • 12
    LLOYDS TSB DEVELOPMENT CAPITAL LIMITED - 2011-12-30
    LLOYDS DEVELOPMENT CAPITAL LIMITED - 1999-03-01
    PEGASUS HOLDINGS LIMITED - 1985-06-17
    LLOYDS LEASING (LOMBARD STREET NOMINEES) LIMITED - 1981-12-31
    One Vine Street, London
    Corporate (5 parents, 38 offsprings)
    Officer
    2005-06-15 ~ 2009-02-13
    IIF 7 - director → ME
  • 13
    MONTAGU CAPITAL LIMITED - 2007-03-30
    5th Floor 2 More London Riverside, London, United Kingdom
    Corporate (5 parents, 27 offsprings)
    Officer
    2003-03-17 ~ 2004-05-07
    IIF 30 - director → ME
  • 14
    Walker Road, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2019-08-09 ~ 2022-07-14
    IIF 11 - director → ME
  • 15
    MUSICMAGPIE PLC - 2025-01-20
    MUSICMAGPIE LIMITED - 2021-04-12
    MUSIC MAGPIE LIMITED - 2021-04-12
    AGHOCO 1971 LIMITED - 2020-12-06
    5a The Parklands, Lostock, Bolton, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2021-03-31 ~ 2021-04-15
    IIF 29 - director → ME
  • 16
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents)
    Equity (Company account)
    -163,108 GBP2021-05-31
    Officer
    2016-04-26 ~ 2020-04-23
    IIF 16 - director → ME
  • 17
    207 Knutsford Road, Grappenhall Warrington, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-12-11 ~ 2011-08-10
    IIF 8 - director → ME
  • 18
    NVM PRIVATE EQUITY PARTNERS LLP - 2015-01-30
    C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Corporate (6 parents, 135 offsprings)
    Officer
    2015-01-12 ~ 2024-10-22
    IIF 36 - llp-member → ME
  • 19
    HAMSARD 3677 LIMITED - 2022-07-13
    Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,182,871 GBP2023-12-31
    Officer
    2022-07-13 ~ 2023-05-30
    IIF 4 - director → ME
  • 20
    HAMSARD 3676 LIMITED - 2022-07-13
    Units 2 -3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -95,211 GBP2023-12-31
    Officer
    2022-07-13 ~ 2023-05-30
    IIF 3 - director → ME
  • 21
    HAMSARD 3675 LIMITED - 2022-07-13
    Units 2-3 Triune Court Monks Cross Drive, Huntington, York, North Yorkshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,181 GBP2023-12-31
    Officer
    2022-07-13 ~ 2023-05-30
    IIF 5 - director → ME
  • 22
    Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -840,000 GBP2023-12-31
    Officer
    2022-10-26 ~ 2022-11-14
    IIF 18 - director → ME
  • 23
    ELECTIO TECHNOLOGY LIMITED - 2017-05-23
    MPD LOGISTICS LTD - 2015-07-31
    5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Corporate (3 parents)
    Officer
    2016-04-26 ~ 2020-04-23
    IIF 17 - director → ME
  • 24
    MYPARCELDELIVERY HOLDINGS LIMITED - 2017-06-01
    ENSCO 997 LIMITED - 2014-10-30
    5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2016-04-26 ~ 2020-04-23
    IIF 15 - director → ME
  • 25
    LOVE SAVING GROUP LIMITED - 2021-11-09
    SHOO 612 LIMITED - 2015-11-03
    Unit 2 Springfield Court, Summerfield Road, Bolton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,286,986 GBP2023-12-31
    Officer
    2015-09-10 ~ 2017-03-30
    IIF 31 - director → ME
© 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.