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

Mr Malcolm Jeremy Prentice

    Related profiles found in government register
  • Mr Malcolm Jeremy Prentice
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 15 Colmore Row, Birmingham, England, B3 2BH, United Kingdom

      IIF 1
    • icon of address Marquis House, Marquis Drive, Moira, Swadlincote, DE12 6EJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Marquis House, Marquis Drive, Moira, Swadlincote, Derbyshire, DE12 6EJ, England

      IIF 6
    • icon of address Marquis House, Marquis Drive, Moira, Swadlincote, Leicestershire, DE12 6EJ, England

      IIF 7
    • icon of address Unit 1, Marquis Drive, Moira, Swadlincote, Derbyshire, DE12 6EJ, England

      IIF 8 IIF 9
    • icon of address Unit1, Marquis Drive, Moira, Swadlincote, Derbyshire, DE12 6EJ, England

      IIF 10
    • icon of address The Cottages, 23-25 Hartshorne Road, Woodville, Derbyshire, DE11 7GT, England

      IIF 11
    • icon of address The Cottages, 23-25 Hartsorne Road, Woodville, Derbyshire, DE11 7GT, England

      IIF 12
    • icon of address The Cottages, 23-25 Hartsorne Road, Woodville, Woodville, Derbyshire, DE11 7GT, England

      IIF 13
  • Mr Malcolm Jeremy Prentice
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Marquis Drive, Moira, Swadlincote, Derbyshire, DE12 6EJ, England

      IIF 14
  • Prentice, Malcolm Jeremy
    British ceo born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit 1 Marquis Drive, Moira, Swadlincote, Moira, Derbyshire, DE12 6EJ, England

      IIF 15
    • icon of address Marquis House, Marquis Drive, Moira, Swadlincote, Leicestershire, DE12 6EJ, England

      IIF 16
  • Prentice, Malcolm Jeremy
    British chief executive officer born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Garrandale Limited, Alfreton Road, Derby, Derbyshire, DE21 4AP, United Kingdom

      IIF 17
    • icon of address Garrandale Limited, Alfreton Road, Derby, Derbyshire, DE21 4AP, United Kingdom

      IIF 18
    • icon of address Marquis House, Marquis Drive, Moira, Swadlincote, DE12 6EJ, England

      IIF 19
  • Prentice, Malcolm Jeremy
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, 112 Springfield Road, Swadlincote, Derbyshire, DE11 0BU

      IIF 20
  • Prentice, Malcolm Jeremy
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Garrandale Ltd, Alfreton Road, Derby, DE21 4AP, England

      IIF 21
    • icon of address C/o Garrandale Ltd, Alfreton Road, Derby, Derbyshire, DE21 4AP, England

      IIF 22
    • icon of address C/o Garrandale Ltd, Alfreton Road, Derby, Derbyshire, DE21 4AP, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address No.7, Northedge Business Park, Alfreton Road, Derby, Derbyshire, DE21 4BN, United Kingdom

      IIF 26
    • icon of address Marquis House, Marquis Drive, Moira, Swadlincote, DE12 6EJ, England

      IIF 27 IIF 28 IIF 29
    • icon of address Marquis House, Marquis Drive, Moira, Swadlincote, Derbyshire, DE12 6EJ, England

      IIF 30
    • icon of address The Lodge, 112 Springfield Road, Swadlincote, Derbyshire, DE11 0BU

      IIF 31
    • icon of address Unit 1, Marquis Drive, Moira, Swadlincote, Derbyshire, DE12 6EJ, United Kingdom

      IIF 32
    • icon of address Unit1 Marquis Drive, Moira, Swadlincote, Derbyshire, DE12 6EJ, England

      IIF 33
    • icon of address Unit1 Marquis Drive, Moira, Swadlincote, Derbyshire, DE12 6EJ, United Kingdom

      IIF 34
    • icon of address 1, Reddicap Trading Estate, Sutton Coldfield, West Midlands, B75 7BU, England

      IIF 35
  • Prentice, Malcolm Jeremy
    British managing director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marquis House, Marquis Drive, Moira, Swadlincote, DE12 6EJ, England

      IIF 36
  • Prentice, Malcolm Jeremy
    British none born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alfreton Road, Derby, Derbyshire, DE21 4AP

      IIF 37
  • Prentice, Malcolm Jeremy
    British production director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Prentice, Malcolm Jeremy
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1 Marquis Drive, Moira, Swadlincote, Derbyshire, DE12 6EJ, England

      IIF 41
  • Prentice, Malcolm Jeremy
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Garrandale Group Ltd, Alfreton Road, Derby, DE21 4AP, United Kingdom

      IIF 42
  • Prentice, Malcolm Jeremy
    British managing director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alfreton Road, Derby, Derbyshire, DE21 4AP, England

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    EMPIRE CHEMICAL COMPANY LTD - 2012-01-24
    icon of address 1 Reddicap Trading Estate, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address Marquis House Marquis Drive, Moira, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address C./o Garrandale Limited, Alfreton Road, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address Marquis House Marquis Drive, Moira, Swadlincote, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Marquis House Marquis Drive, Moira, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    BURAN ENGINEERING LIMITED - 1987-03-12
    icon of address Garrandale Limited, Alfreton Road, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-31 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Alfreton Road, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address The Cottages, 23-25 Hartsorne Road, Woodville, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Has significant influence or controlOE
  • 9
    icon of address C/o Garrandale Ltd, Alfreton Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Unit 1 Marquis Drive, Moira, Swadlincote, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    MANAGED TRANSPORT MAINTENANCE & SUPPORT LIMITED - 2018-01-18
    GARRANDALE MTMS LIMITED - 2017-12-06
    TRUE WELD (DERBY) LIMITED - 2017-01-10
    icon of address Marquis House Marquis Drive, Moira, Swadlincote, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,606,854 GBP2024-02-29
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address C/o Unit 1 Marquis Drive, Moira, Swadlincote, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address C/o Unit 1 Marquis Drive Moira, Swadlincote, Moira, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address Marquis House Marquis Drive, Moira, Swadlincote, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    122,024 GBP2024-02-29
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 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
  • 15
    RAIL PROJECT SERVICES LIMITED - 2022-01-26
    icon of address Marquis House Marquis Drive, Moira, Swadlincote, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -509,807 GBP2024-02-29
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address The Cottages 23-25 Hartsorne Road, Woodville, Woodville, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Unit1 Marquis Drive, Moira, Swadlincote, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2014-08-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 1 Marquis Drive, Moira, Swadlincote, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2014-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Garrandale Ltd, Alfreton Road, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address C/o Garrandale Ltd, Alfreton Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 23 - Director → ME
  • 21
    icon of address Marquis House Marquis Drive, Moira, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    GARRANDALE GROUP LIMITED - 2014-07-01
    GARRANDALE RESTRUCTURING LIMITED - 2012-01-10
    icon of address 10 Roman Ridge Road, Sheffield, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -265,011 GBP2024-08-31
    Officer
    icon of calendar 2011-12-09 ~ 2020-03-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-22
    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
  • 2
    icon of address H K Wentworth Limited Ashby Business Park, Coalfield Way, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-05-31
    IIF 40 - Director → ME
  • 3
    DERBY & DERBYSHIRE BUSINESS VENTURE - 2006-05-09
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-02 ~ 2000-12-22
    IIF 20 - Director → ME
  • 4
    icon of address H K Wentworth Limited Ashby Business Park, Coalfield Way, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-05-31
    IIF 39 - Director → ME
  • 5
    GARRANDALE LIMITED - 2020-08-31
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-01-18 ~ 2020-03-20
    IIF 18 - Director → ME
  • 6
    GARRANDALE RAIL LIMITED - 2017-12-06
    KEELEX 346 LIMITED - 2010-01-28
    icon of address 10 Roman Ridge Road, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    376,473 GBP2024-08-31
    Officer
    icon of calendar 2010-01-18 ~ 2017-01-09
    IIF 37 - Director → ME
  • 7
    icon of address Unit 1 Marquis Drive, Moira, Swadlincote, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    MOORACRE LIMITED - 2000-06-02
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2009-12-18
    IIF 31 - Director → ME
  • 9
    H.K.(WENTWORTH)HOLDINGS LIMITED - 1989-08-02
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1997-10-01 ~ 2002-05-31
    IIF 38 - Director → ME
  • 10
    MANAGED TRANSPORT MAINTENANCE & SUPPORT LIMITED - 2018-01-18
    GARRANDALE MTMS LIMITED - 2017-12-06
    TRUE WELD (DERBY) LIMITED - 2017-01-10
    icon of address Marquis House Marquis Drive, Moira, Swadlincote, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,606,854 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-22 ~ 2021-05-19
    IIF 11 - Ownership of shares – 75% or more OE

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.