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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Randall, Stuart Charles

    Related profiles found in government register
  • Randall, Stuart Charles
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fisher Lane, Bingham, NG13 8BQ, United Kingdom

      IIF 1
    • icon of address C/o Pkf Cooper Parry, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 2
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 3
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 4
    • icon of address Poppy House, Main Street, Willoughby Waterleys, Leicester, LE8 6UF, England

      IIF 5
    • icon of address Unit 10, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 6
    • icon of address 1, Fisher Lane, Bingham, Nottingham, NG13 8BQ, England

      IIF 7
  • Randall, Stuart Charles
    British financial advisor born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, St John's House, 30 East Street, Leicester, LE1 6NB

      IIF 8
  • Randall, Stuart Charles
    British insurance broker born in January 1956

    Registered addresses and corresponding companies
    • icon of address Elms Farm, St Peters Road, Arnesby, Leicester, LE8 5WJ

      IIF 9 IIF 10
  • Randall, Stuart Charles
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY, United Kingdom

      IIF 11 IIF 12
  • Randall, Stuart Charles
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, BH2 5QY

      IIF 13
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 14
    • icon of address 5th Floor, St Johns House, 30 East Street, Leicester, LE1 6NB, England

      IIF 15
    • icon of address 8, Berford Close, Broughton Astley, Leicester, LE9 6NP, United Kingdom

      IIF 16
  • Randall, Stuart Charles
    British insurance broker born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Randall, Stuart Charles
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address Elms Farm, St Peters Road, Arnesby, Leicester, LE8 5WJ

      IIF 23
    • icon of address 8, Berford Close, Broughton Astley, Leicester, Leicestershire, LE9 6NP

      IIF 24
  • Mr Stuart Charles Randall
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fisher Lane, Bingham, NG13 8BQ, United Kingdom

      IIF 25
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA

      IIF 26
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 27 IIF 28 IIF 29
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 30
    • icon of address Unit 10, St. Johns Business Park, Lutterworth, LE17 4HB, England

      IIF 31 IIF 32
  • Randall, Stuart
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 33
  • Stuart Charles Randall
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Henry Street, Nottingham, Nottinghamshire, NG2 7NB, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Pkf Cooper Parry, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 10 St. Johns Business Park, Lutterworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    391 GBP2018-06-30
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address Pkf Cooper Parry, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Pkf Cooper Parry, Sky View Argosy Road East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 5
    BROKERRING SERVICES LIMITED - 2023-02-07
    icon of address 1 Fisher Lane, Bingham, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,580 GBP2024-11-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 1 Fisher Lane, Bingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,279 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Pkf Cooper Parry, Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
Ceased 18
  • 1
    LINK INSURANCE MANAGEMENT LIMITED - 2003-01-22
    BRETT & RANDALL FINANCIAL SERVICES LIMITED - 1999-02-02
    ENGINEERING INSPECTIONS LIMITED - 1994-02-10
    icon of address 75 Tigers Road Fleckney, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,401 GBP2024-05-31
    Officer
    icon of calendar 1993-08-18 ~ 2001-02-28
    IIF 9 - Director → ME
  • 2
    ATARAXIA MARKETS LIMITED - 2012-03-26
    icon of address Flat 9, Tyler House, Wat Tyler Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,165 GBP2016-12-31
    Officer
    icon of calendar 2010-07-19 ~ 2012-08-09
    IIF 16 - Director → ME
  • 3
    icon of address Mvp, Venture House St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,075,279 GBP2023-06-30
    Officer
    icon of calendar 2010-01-13 ~ 2018-07-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-11
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BROKERBILITY II LIMITED - 2011-03-01
    icon of address Agm House 3 Barton Close, Grove Park, Enderby, Leicester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2010-05-12
    IIF 19 - Director → ME
  • 5
    icon of address 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2009-11-17 ~ 2019-02-08
    IIF 8 - Director → ME
  • 6
    BRETT & RANDALL INSURANCE BROKERS LIMITED - 2009-06-01
    BRETT AND RANDALL COMMERCIAL INSURANCE BROKERS LIMITED - 1996-07-01
    BRETT & RANDALL COMMERCIAL INSURANCE CONSULTANTS LIMITED - 1987-02-09
    icon of address 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    281,860 GBP2018-12-31
    Officer
    icon of calendar ~ 2009-05-29
    IIF 18 - Director → ME
    icon of calendar ~ 2009-04-27
    IIF 24 - Secretary → ME
  • 7
    HAWTHORNE PARKES LIMITED - 2009-06-01
    VOYAGER CENTRE LIMITED - 1996-02-22
    icon of address Agm House 3 Barton Close Grove Park, Enderby, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2009-11-30
    IIF 22 - Director → ME
  • 8
    icon of address Agm House 3 Barton Close, Grove Park, Enderby, Leicester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2010-03-01
    IIF 20 - Director → ME
  • 9
    HOWPER 484 LIMITED - 2004-07-02
    icon of address Agm House 3 Barton Close, Grove Park, Enderby, Leicester
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-01 ~ 2009-11-30
    IIF 17 - Director → ME
  • 10
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-23 ~ 2017-04-06
    IIF 13 - Director → ME
  • 11
    CLARENBELL LIMITED - 1987-01-14
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-06 ~ 2017-04-06
    IIF 12 - Director → ME
  • 12
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-06 ~ 2017-04-06
    IIF 11 - Director → ME
  • 13
    ATARAXIA MARKETS LTD - 2015-09-14
    icon of address Lancelot House, Upper King Street, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    -11,848 GBP2023-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2015-09-24
    IIF 5 - Director → ME
  • 14
    ATARAXIA GREENFIELD LIMITED - 2019-02-06
    icon of address Station House, North Street, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    341,330 GBP2023-10-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-05-11
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-11
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    641,030 GBP2018-12-31
    Officer
    icon of calendar 2009-11-17 ~ 2017-05-17
    IIF 15 - Director → ME
  • 16
    icon of address The Old Rectory, Cold Higham, Towcester, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-23 ~ 1997-09-30
    IIF 10 - Director → ME
    icon of calendar 1992-06-23 ~ 1998-03-02
    IIF 23 - Secretary → ME
  • 17
    icon of address 12 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,161 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2018-08-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BROKERBILITY HOLDINGS LIMITED - 2009-11-18
    HOWPER 672 LIMITED - 2008-09-01
    icon of address Agm House, 3 Barton Close, Grove Park, Enderby, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-10-09 ~ 2009-11-20
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.