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

Mr Alexander John Charles Duce

    Related profiles found in government register
  • Mr Alexander John Charles Duce
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18 Unit 16a, Oakham Enterprise Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 1
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 2
  • Alexander John Charles Duce
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, The Point, Market Harborough, LE16 7QU, England

      IIF 3 IIF 4
    • 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 5
  • Mr Alexander John Charles Duce
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 6
  • Alexander John Charles Duce
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • Stable Barn, Manor Lane, Langham, Rutland, LE15 7JL, England

      IIF 7
  • Mr Alexander Charles Duce
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 8
    • 1, High Street, Exton, Oakham, LE15 8AS, England

      IIF 9
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 10 IIF 11
    • 16 A Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 12
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU, England

      IIF 13
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 14
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 15
  • Duce, Alexander John Charles
    British business development management born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 16 IIF 17
  • Duce, Alexander John Charles
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 18
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 19 IIF 20
  • Duce, Alexander John Charles
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 21 IIF 22 IIF 23
    • 22, The Point, Market Harborough, LE16 7QU, England

      IIF 27
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 28 IIF 29
    • 16a Suite 18, Ashwell Road, Oakham, LE15 7TU, England

      IIF 30
    • 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 31
    • 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 32
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 33
  • Duce, Alexander John Charles
    British estate manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 34
    • 16 A Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 35
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 36 IIF 37
    • 18 Unit 16a, Oakham Enterprise Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 38
  • Duce, Alexander John Charles
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Duce, Alexander John Charles
    British property manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, The Point, Market Harborough, LE16 7QU, England

      IIF 43
  • Duce, Alexander John Charles
    British surveyor born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, The Point, Market Harborough, LE16 7QU, England

      IIF 44
  • Duce, Alexander John Charles
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 45
  • Mr Alexander John Charles Duce
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Barnes High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 49
    • 22, The Point, Market Harborough, LE16 7QU, England

      IIF 50 IIF 51
    • 18 Suite 16a, Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 52
    • 18 Unit 16a, Oakham Enterprsie Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 53
    • Rock House, Great Casterton Road, Stamford, PE9 2YQ, United Kingdom

      IIF 54 IIF 55
  • Duce, Alexander John Charles
    British estate manager born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • Stable Barn, Manor Lane, Langham, Rutland, LE15 7JL, England

      IIF 56
  • Duce, Alex John Charles
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, The Point, Market Harborough, LE16 7QU, England

      IIF 57
  • Duce, Alexander John
    British british born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Devonshire Street, London, W1W 5DR

      IIF 58
  • Duce, Alexander John
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 59
  • Duce, Alexander John Charles
    born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Barnes High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 60 IIF 61
  • Duce, Alexander John Charles
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stable Barn, Manor Lane, Oakham, Rutland, LE15 7JE, United Kingdom

      IIF 62
    • 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Duce, Alexander John Charles
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duce, Alexander John Charles
    British manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 97
  • Duce, Alexander John Charles
    British property consultant born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Suite 16a, Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 98
  • Duce, Alexander John Charles
    British surveyor born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duce, Alex John Charles
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 2, London Wall Place, London, EC2Y 5AU

      IIF 110
  • Duce, Alexander John
    born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, The Point, Market Harborough, Leicestershire, LE16 7QU

      IIF 111
  • Duce, Alexander John
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 112
  • Duce, Alexander John
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 113
    • 22, The Point, Market Harborough, LE16 7QU, England

      IIF 114 IIF 115
    • 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 116
  • Mr Alex Duce
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Ironmonger Street, Stamford, PE9 1PL, United Kingdom

      IIF 117
  • Duce, Alex
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Ironmonger Street, Stamford, PE9 1PL, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 84
  • 1
    11a Ironmonger Street, Stamford, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 118 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    RAPID 7495 LIMITED - 1989-03-01
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,837,644 GBP2023-06-30
    Officer
    2012-09-24 ~ now
    IIF 63 - director → ME
  • 3
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-03-05 ~ now
    IIF 93 - director → ME
  • 4
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    20,545,639 GBP2023-06-30
    Officer
    2010-11-26 ~ now
    IIF 18 - director → ME
  • 5
    SWNEWCO1 LIMITED - 2018-12-05
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    17,886 GBP2023-06-30
    Officer
    2018-12-05 ~ now
    IIF 92 - director → ME
  • 6
    ABBEY POWER GENERATION PLC - 2012-12-06
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    495,702 GBP2023-06-30
    Officer
    2011-12-13 ~ now
    IIF 42 - director → ME
  • 7
    11a Ironmonger Street, Stamford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -124,099 GBP2023-06-30
    Officer
    2016-03-21 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2012-05-03 ~ now
    IIF 16 - director → ME
  • 9
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -28,659 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 22 - director → ME
  • 10
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    997,520 GBP2023-06-30
    Officer
    2011-12-13 ~ now
    IIF 41 - director → ME
  • 11
    16a Suite 18 Ashwell Road, Oakham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2021-09-30
    Officer
    2013-09-05 ~ dissolved
    IIF 30 - director → ME
  • 12
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, Rutland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2016-03-03 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, Rutland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-03-04 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    16 A Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-03-04 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    22 The Point, Market Harborough, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-29
    Person with significant control
    2023-09-01 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    22 The Point, Market Harborough, England
    Corporate (2 parents)
    Equity (Company account)
    48,394 GBP2024-02-29
    Officer
    2021-02-08 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    38,846 GBP2023-06-30
    Officer
    2013-02-14 ~ now
    IIF 90 - director → ME
  • 18
    6th Floor, 2, London Wall Place, London
    Corporate (3 parents)
    Equity (Company account)
    -5,310,172 GBP2022-06-30
    Officer
    2010-06-18 ~ now
    IIF 110 - director → ME
  • 19
    BENCHMARK (NORTHERN) LIMITED - 1999-07-21
    HAMSARD 2024 LIMITED - 1999-05-27
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -654,359 GBP2023-06-30
    Officer
    2013-01-22 ~ now
    IIF 112 - director → ME
  • 20
    10-12 Barnes High Street, Barnes, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -280 GBP2020-01-31
    Officer
    2019-01-03 ~ dissolved
    IIF 105 - director → ME
  • 21
    Flat 11a Ironmonger Street, Stamford, Lincolnshire, England
    Corporate (3 parents)
    Officer
    2024-06-20 ~ now
    IIF 59 - director → ME
  • 22
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2013-02-14 ~ now
    IIF 113 - director → ME
  • 23
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 60 - llp-designated-member → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    Manor Farm, Holbeach, Spalding
    Dissolved corporate (3 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 62 - director → ME
  • 25
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    726 GBP2018-10-31
    Officer
    2012-11-01 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Equity (Company account)
    9,709 GBP2024-02-29
    Officer
    2018-05-22 ~ now
    IIF 108 - director → ME
  • 27
    CROFT BUSINESS CENTRE LIMITED - 2003-02-11
    SPEED 196 LIMITED - 1990-06-14
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,007,144 GBP2023-06-30
    Officer
    2013-02-14 ~ now
    IIF 21 - director → ME
  • 28
    22 The Point, Market Harborough, England
    Corporate (3 parents)
    Officer
    2023-10-13 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    16a Suite 18 Oakham Enterprise Park, Oakham, Rutland, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2022-11-16 ~ now
    IIF 84 - director → ME
  • 31
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2019-10-01 ~ now
    IIF 109 - director → ME
  • 32
    10-12 Barnes High Street, Barnes, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 103 - director → ME
  • 33
    ELLERTHORN CONSTRUCTION LIMITED - 1992-02-06
    ELLERTHORN MARINE LIMITED - 1982-07-06
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,660,406 GBP2023-06-30
    Officer
    2013-02-14 ~ now
    IIF 25 - director → ME
  • 34
    10-12 High Street, Barnes, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-14 ~ now
    IIF 71 - director → ME
  • 35
    10-12 Barnes High Street, Barnes, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    8,535 GBP2020-07-30
    Officer
    2019-03-08 ~ dissolved
    IIF 101 - director → ME
  • 36
    22 The Point, Market Harborough, Leicestershire
    Corporate (5 parents)
    Officer
    2025-04-09 ~ now
    IIF 111 - llp-designated-member → ME
  • 37
    51 Bridle Road, Bootle, Mersyside, England
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,262,566 GBP2023-06-29
    Officer
    2022-04-13 ~ now
    IIF 95 - director → ME
  • 38
    11a Ironmonger Street, Stamford, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-06-22 ~ now
    IIF 33 - director → ME
  • 39
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2025-01-20 ~ now
    IIF 114 - director → ME
  • 40
    22 The Point, Market Harborough, England
    Corporate (6 parents)
    Officer
    2021-07-28 ~ now
    IIF 61 - llp-designated-member → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove membersOE
  • 41
    MINSTER PROPERTY GROUP (WYMESWOLD) LTD - 2025-01-07
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2023-08-21 ~ now
    IIF 81 - director → ME
  • 42
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2019-10-18 ~ now
    IIF 57 - director → ME
  • 43
    MINSTER PROPERTY GROUP (SUTTON BENGER) LTD - 2023-05-26
    MINSTER PROPERTY GROUP (123) LTD - 2023-04-20
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-03-22 ~ dissolved
    IIF 86 - director → ME
  • 44
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2024-09-04 ~ now
    IIF 27 - director → ME
  • 45
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2023-08-02 ~ now
    IIF 72 - director → ME
  • 46
    MINSTER PROPERTY GROUP (CORBY) LTD - 2025-03-13
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2023-11-07 ~ now
    IIF 76 - director → ME
  • 47
    MINSTER PROPERTY GROUP (HOLME) LTD - 2024-11-22
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2023-10-05 ~ now
    IIF 79 - director → ME
  • 48
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2022-09-23 ~ now
    IIF 69 - director → ME
  • 49
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 68 - director → ME
  • 50
    10-12 Barnes High Street, Barnes, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-01-22 ~ dissolved
    IIF 104 - director → ME
  • 51
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2023-08-02 ~ now
    IIF 82 - director → ME
  • 52
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2023-11-06 ~ now
    IIF 70 - director → ME
  • 53
    10-12 Barnes High Street, Barnes, London, England
    Dissolved corporate (4 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 99 - director → ME
  • 54
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2022-08-10 ~ now
    IIF 75 - director → ME
  • 55
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 80 - director → ME
  • 56
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2023-07-10 ~ now
    IIF 73 - director → ME
  • 57
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2022-03-30 ~ now
    IIF 66 - director → ME
  • 58
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2022-09-15 ~ now
    IIF 85 - director → ME
  • 59
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Corporate (4 parents)
    Officer
    2021-07-15 ~ now
    IIF 77 - director → ME
  • 60
    MINSTER PROPERTY GROUP (123) LTD - 2023-05-26
    MINSTER PROPERTY GROUP (SUTTON BENGER) LTD - 2023-04-20
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2023-02-13 ~ now
    IIF 78 - director → ME
  • 61
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2025-02-18 ~ now
    IIF 115 - director → ME
  • 62
    ABBEY PARTNERSHIP HOMES LTD - 2018-05-18
    22 The Point, Market Harborough, England
    Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    749,824 GBP2020-02-29
    Officer
    2018-02-19 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    SUTHERLAND HOTELS LIMITED - 2020-11-05
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,005,035 GBP2023-06-30
    Officer
    2021-11-16 ~ now
    IIF 88 - director → ME
  • 64
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -299,788 GBP2023-06-30
    Officer
    2019-07-26 ~ now
    IIF 32 - director → ME
  • 65
    ABBEY DATA CENTRES LIMITED - 2013-12-20
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 17 - director → ME
  • 66
    AGRI STORAGE LTD - 2015-09-15
    ABN DEVELOPMENTS LIMITED - 2015-05-27
    1 High Street, Exton, Oakham, Rutland, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 67
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -83,279 GBP2023-06-30
    Officer
    2013-02-14 ~ now
    IIF 26 - director → ME
  • 68
    16a Suite 18 Ashwell Road, Ashwell, Oakham, Rutland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,700 GBP2020-07-31
    Officer
    2017-07-17 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 69
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Officer
    2023-02-23 ~ now
    IIF 83 - director → ME
  • 70
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,316,236 GBP2023-06-30
    Officer
    2012-02-15 ~ now
    IIF 64 - director → ME
  • 71
    10-12 Barnes High Street, Barnes, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 100 - director → ME
  • 72
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-12-21 ~ now
    IIF 94 - director → ME
  • 73
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2019-10-02 ~ now
    IIF 107 - director → ME
  • 74
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2011-12-13 ~ now
    IIF 39 - director → ME
  • 75
    STRATEGIC POWER LIMITED - 2011-01-20
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-11-30
    Officer
    2010-11-25 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 76
    HADENFIELD LIMITED - 1985-03-22
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,034,224 GBP2023-06-30
    Officer
    2012-10-09 ~ now
    IIF 65 - director → ME
  • 77
    10-12 Barnes High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2020-01-31
    Officer
    2019-01-04 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 78
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,333,184 GBP2023-06-30
    Officer
    2018-03-05 ~ now
    IIF 116 - director → ME
  • 79
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -53,399 GBP2023-06-30
    Officer
    2018-11-22 ~ now
    IIF 91 - director → ME
  • 80
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2022-11-30
    Officer
    2017-11-14 ~ now
    IIF 89 - director → ME
  • 81
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved corporate (5 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 24 - director → ME
  • 82
    10-12 Barnes High Street, Barnes, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 102 - director → ME
  • 83
    22 The Point, Market Harborough, England
    Corporate (5 parents)
    Officer
    2022-12-20 ~ now
    IIF 74 - director → ME
  • 84
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-23 ~ now
    IIF 96 - director → ME
Ceased 12
  • 1
    ENERGEEN LIMITED - 2015-04-30
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-13 ~ 2020-10-30
    IIF 19 - director → ME
  • 2
    ADD RENEWABLES NO 1 LIMITED - 2017-09-12
    1st Floor Burdett House, Buckingham Street, London, England
    Corporate (3 parents)
    Officer
    2016-06-06 ~ 2017-05-31
    IIF 28 - director → ME
    Person with significant control
    2016-06-24 ~ 2017-02-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    ABBEY HARTLEY ROAD LIMITED - 2024-02-27
    11 Bingham Place, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,400 GBP2024-03-31
    Officer
    2022-11-01 ~ 2023-10-31
    IIF 87 - director → ME
  • 4
    ADD RENEWABLES NO.3 LIMITED - 2024-08-07
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2016-03-03 ~ 2020-09-30
    IIF 34 - director → ME
    Person with significant control
    2016-06-24 ~ 2020-09-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    22 The Point, Market Harborough, England
    Corporate (4 parents)
    Equity (Company account)
    9,709 GBP2024-02-29
    Person with significant control
    2018-05-22 ~ 2019-10-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 6
    G8X DEVELOPMENTS LIMITED - 2021-05-04
    ACD DEVELOPMENTS LIMITED - 2021-04-29
    RELITE LIMITED - 2015-09-15
    143 Eastfield Road, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    -411,108 GBP2024-02-29
    Officer
    2013-01-24 ~ 2017-11-14
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-13
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    The Kennels The Kennels, Exton Park, Cottesmore Road, Oakham, Rutland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5 GBP2023-09-30
    Officer
    2020-09-10 ~ 2021-09-01
    IIF 98 - director → ME
    Person with significant control
    2020-09-10 ~ 2021-09-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 8
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-02-14 ~ 2019-04-03
    IIF 23 - director → ME
  • 9
    ABBEY PARTNERSHIP HOMES LTD - 2018-05-18
    22 The Point, Market Harborough, England
    Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    749,824 GBP2020-02-29
    Person with significant control
    2018-05-18 ~ 2018-06-20
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2020-04-22
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 11
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,919,271 GBP2023-06-30
    Officer
    2015-06-16 ~ 2018-04-26
    IIF 58 - director → ME
  • 12
    18 Unit 16a Oakham Enterprise Park, Ashwell, Oakham, Rutland, England
    Corporate (2 parents)
    Equity (Company account)
    275,782 GBP2021-02-28
    Officer
    2017-02-08 ~ 2019-12-01
    IIF 38 - director → ME
    Person with significant control
    2017-02-08 ~ 2018-11-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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.