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

Montanaro, Richard Haldane Stokes

    Related profiles found in government register
  • Montanaro, Richard Haldane Stokes
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 1 IIF 2
    • icon of address Unit 12, Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, United Kingdom

      IIF 3
  • Montanaro, Richard Haldane Stokes
    British accountant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 10, 80 Lytham Road, Fulwood, Preston, PR2 3AQ, England

      IIF 8
  • Montanaro, Richard Haldane Stokes
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Montanaro, Richard Haldane Stokes
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 14 IIF 15
  • Montanaro, Richard Haldane Stokes
    British finance director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 16
  • Montanaro, Richard Haldane Stokes
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-7, Montrose Avenue, Hillington Park, Glasgow, G52 4LA, United Kingdom

      IIF 17
    • icon of address Unit 12, Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, United Kingdom

      IIF 18
  • Montanaro, Richard Haldane Stokes
    British

    Registered addresses and corresponding companies
  • Montanaro, Richard Haldane Stokes
    British accountant

    Registered addresses and corresponding companies
    • icon of address 29 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 23
  • Mr Richard Haldane Stokes Montanaro
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-7 Montrose Avenue, Hillington Park, Glasgow, G52 4LA, United Kingdom

      IIF 24
    • icon of address 5, Clarendon Place, Leamington Spa, CV32 5QL, England

      IIF 25
    • icon of address Unit 10, 80 Lytham Road, Fulwood, Preston, PR2 3AQ

      IIF 26
    • icon of address Unit 12, Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, United Kingdom

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    SILBURY 305 LIMITED - 2005-11-11
    icon of address Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -565 GBP2024-12-31
    Officer
    icon of calendar 2005-10-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    CENTRI-FORCE ENG. CO., LIMITED - 2019-07-30
    icon of address 1-7 Montrose Avenue, Hillington Park, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-27 ~ now
    IIF 17 - Director → ME
  • 3
    THE SOFTWARE PARTNERSHIP LIMITED - 2012-08-13
    ILECTRONIC LIMITED - 2012-08-13
    CLUBAPEX LIMITED - 1995-10-06
    icon of address Unit 10 80 Lytham Road, Fulwood, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,516 GBP2018-06-30
    Officer
    icon of calendar 1995-09-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Has significant influence or controlOE
  • 4
    OFFICE OUTSOURCING LIMITED - 1994-01-28
    icon of address 5 Clarendon Place, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,491 GBP2024-04-30
    Officer
    icon of calendar 1993-04-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 12 Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,237 GBP2024-12-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 14
  • 1
    HOWPER 289 LIMITED - 2000-01-24
    HOWPER 289 LIMITED - 2005-06-15
    CHAMBER ENTERPRISES LIMITED - 2002-11-14
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-14 ~ 2005-06-15
    IIF 11 - Director → ME
  • 2
    icon of address Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,160,287 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-12-10
    IIF 4 - Director → ME
  • 3
    ISOPAD INTERNATIONAL PLC - 1990-08-24
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-03-11
    IIF 20 - Secretary → ME
  • 4
    HOWPER 155 LIMITED - 1995-07-18
    BUSINESS LINK MILTON KEYNES AND NORTH BUCKINGHAMSHIRE LIMITED - 2001-03-28
    BUSINESS DEVELOPMENT SERVICES (MKOB) LIMITED - 2002-11-14
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-10 ~ 2005-07-01
    IIF 10 - Director → ME
  • 5
    NIRO FINANCIAL LIMITED - 1996-10-28
    AHOGHILL LIMITED - 1994-05-25
    GEA PT HOLDINGS LIMITED - 2012-04-26
    GEA PT HOLDINGS LIMITED - 2008-06-30
    icon of address Leacroft House Leacroft Road, Birchwood, Warrington, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1998-12-03 ~ 2004-08-02
    IIF 13 - Director → ME
  • 6
    WESTFALIA SEPARATOR LIMITED - 2008-07-07
    GEA WESTFALIA SEPARATOR UK LIMITED - 2011-11-24
    icon of address Westfalia House, Old Wolverton, Road, Old Wolverton, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2004-08-02
    IIF 15 - Director → ME
  • 7
    icon of address 45 Church Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-10
    IIF 7 - Director → ME
    icon of calendar ~ 1993-03-17
    IIF 21 - Secretary → ME
  • 8
    CRAY INSTRUMENTS AND CONTROL LIMITED - 1990-05-09
    MALVERN INSTRUMENTS LIMITED - 1989-02-28
    MALVERN INSTRUMENTS LIMITED - 2018-01-05
    icon of address Enigma Business Park, Grovewood Road, Malvern, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-13 ~ 1992-12-10
    IIF 6 - Director → ME
    icon of calendar 1992-07-13 ~ 1993-03-17
    IIF 23 - Secretary → ME
  • 9
    CENTRI-FORCE THERMAL DRYERS LIMITED - 2019-01-30
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    253 GBP2024-12-31
    Officer
    icon of calendar 2016-05-12 ~ 2019-03-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ 2019-03-21
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PLANITEM LIMITED - 2000-10-27
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-03-19 ~ 2004-11-22
    IIF 14 - Director → ME
  • 11
    BUSINESS LINK SOLUTIONS LIMITED - 2007-11-12
    VALEDEAN LIMITED - 2001-04-19
    icon of address 1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    629,653 GBP2025-03-31
    Officer
    icon of calendar 2000-07-13 ~ 2002-02-14
    IIF 12 - Director → ME
  • 12
    ISOPAD LIMITED - 2001-01-23
    ISOPAD MANUFACTURING LIMITED - 1993-05-21
    icon of address 43 London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-10
    IIF 5 - Director → ME
    icon of calendar ~ 1993-03-17
    IIF 22 - Secretary → ME
  • 13
    SECURE MAIL SERVICES LIMITED - 2006-03-21
    ENISLE LIMITED - 1991-04-19
    SPECIAL DELIVERY SERVICES LIMITED - 2006-01-31
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-17 ~ 1997-11-30
    IIF 16 - Director → ME
  • 14
    DESGRANGES & HUOT LIMITED - 1996-10-15
    HOCKOURT NO. 1 LIMITED - 1997-09-17
    SPECTRUM INSPECTION SYSTEMS LIMITED - 2005-04-19
    TRUSHELFCO (NO. 1624) LIMITED - 1990-07-03
    FAIREY GROUP QUEST TRUSTEE LIMITED - 2001-09-17
    SPECTRIS QUEST TRUSTEE LIMITED - 2004-05-14
    DESGRANGES UK LIMITED - 1994-02-14
    ISOPAD INTERNATIONAL LIMITED - 1994-01-21
    SPECTRIS SHELF CO. 2 LIMITED - 2005-03-30
    BURNFIELD LIMITED - 1990-08-24
    SPECTRIS SHELF CO.2 LIMITED - 2005-10-26
    FAIREY GROUP LIMITED - 2011-03-22
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1992-12-10
    IIF 2 - Director → ME
    icon of calendar ~ 1993-03-17
    IIF 19 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.