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

Duce, Roland John Bernard

    Related profiles found in government register
  • Duce, Roland John Bernard
    British bus dev manager born in December 1948

    Resident in United Kingdom

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

      IIF 1
    • icon of address Thurgarton Priory, Main Street, Thurgarton, Notts, NG14 7GY, United Kingdom

      IIF 2
  • Duce, Roland John Bernard
    British business dev manager born in December 1948

    Resident in United Kingdom

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

      IIF 3
  • Duce, Roland John Bernard
    British business development manager born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duce, Roland John Bernard
    British company director born in December 1948

    Resident in United Kingdom

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

      IIF 15
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 16
    • icon of address Devonshire, House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 17
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 18
    • icon of address Thurgarton Priory Main Street, Thurgarton, Nottingham, NG14 7GY, United Kingdom

      IIF 19
    • icon of address Thurgarton Priory, Main Street, Thurgarton, Nottingham, Nottinghamshire, NG14 7GY, United Kingdom

      IIF 20
    • icon of address 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 27 IIF 28
    • icon of address 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 29 IIF 30
    • icon of address Thurgarton Priory, Thurgarton, Notts, NG14 7GY

      IIF 31 IIF 32 IIF 33
  • Duce, Roland John Bernard
    British difrector born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a Suite 18, Ashwell Road, Oakham, LE15 7TU, England

      IIF 36
  • Duce, Roland John Bernard
    British director born in December 1948

    Resident in United Kingdom

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

      IIF 37
    • icon of address Thurgaton Priory, Thurgaton, Nottingham, NG14 7GX, United Kingdom

      IIF 38
    • icon of address 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 39
    • icon of address 16a Suite 18, Ashwell Road, Oakham, LE15 7TU, England

      IIF 40
    • icon of address 16a Suite 18, Oakham Enterprise Park, Oakham, LE15 7TU, England

      IIF 41
    • icon of address 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 42
    • icon of address 18 Unit 16a, Oakham Enterprise Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 43
    • icon of address 4 Knights Yard, Gaol Street, Oakham, LE15 6AQ, England

      IIF 44
    • icon of address 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 48
    • icon of address 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 49
    • icon of address 11a, Ironmonger Street, Stamford, Lincs, PE9 1PL

      IIF 50
    • icon of address 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 51 IIF 52
    • icon of address 11a, Ironmonger Street, Stamford, PE9 1PL, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Flat 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 56
    • icon of address The Priory, Main Street, Thurgarton, Notts., NG14 7GY, England

      IIF 57
  • Duce, Roland John Bernard
    British engineer born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, England

      IIF 58
  • Duce, Roland John Bernard
    British none born in December 1948

    Resident in United Kingdom

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

      IIF 59
  • Mr Roland John Bernard Duce
    British born in December 1948

    Resident in United Kingdom

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

      IIF 60
    • icon of address 10-12, High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 61
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 62
    • icon of address 16a Suite 18, Ashwell Road, Oakham, LE15 7TU, England

      IIF 63
    • icon of address 16a Suite 18, Oakham Enterprise Park, Oakham, LE15 7TU, England

      IIF 64
    • icon of address 18 Unit 16a, Oakham Enterprise Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 65
    • icon of address 4 Knights Yard, Gaol Street, Oakham, LE15 6AQ, England

      IIF 66
    • icon of address 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 67 IIF 68 IIF 69
  • Duce, Roland John Bernard
    British business dev manager born in December 1948

    Resident in England

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

      IIF 71
  • Duce, Roland John Bernard
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, 9 Park Hill, Clapham, SW4 9NS, United Kingdom

      IIF 72
    • icon of address 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU, England

      IIF 73
    • icon of address 4 Knights Yard, Gaol Street, Oakham, LE15 6AQ, England

      IIF 74
    • icon of address Carlton House, 28-29 Carlton Terrace, Portslade, East Sussex, BN41 1UR

      IIF 75
    • icon of address 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 76
    • icon of address 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 77 IIF 78
  • Duce, Roland John Bernard
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Bridle Road, Bootle, Merseyside, L30 4XE, United Kingdom

      IIF 79
    • icon of address 10-12, High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 80
    • icon of address Thurgarton Priory, Main Street, Thurgarton, Nottingham, NG14 7GY, England

      IIF 81
    • icon of address 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU, England

      IIF 82 IIF 83
    • icon of address 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 84
    • icon of address 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 88 IIF 89
    • icon of address 11a Ironmonger Street, Stamford, PE9 1PL

      IIF 90
    • icon of address 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 91 IIF 92 IIF 93
    • icon of address Rock House, Radcliffe Road, Scotgate, Stamford, Lincolnshire, PE9 2YQ, United Kingdom

      IIF 97
  • Roland John Bernard Duce
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 98
  • Duce, Roland John Bernard
    British director born in December 1949

    Resident in England

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

      IIF 99
  • Duce, Roland
    British director born in December 1948

    Resident in United Kingdom

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

      IIF 100
  • Mr Roland Duce
    British born in December 1948

    Resident in United Kingdom

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

      IIF 101
  • Duce, Roland John Bernard
    British

    Registered addresses and corresponding companies
  • Duce, Roland John Bernard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Thurgarton Priory, Thurgarton, Notts, NG14 7GY

      IIF 106
  • Mr Roland John Bernard Duce
    British born in December 1948

    Resident in England

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

      IIF 107
    • icon of address 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 108
    • icon of address 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 109 IIF 110 IIF 111
    • icon of address Metcalfe Copeman & Pettefar, Cage Lane, Thetford, Norfolk, IP24 2DT

      IIF 114
  • Duce, Roland Bernarc John
    British director born in December 1948

    Resident in England

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

      IIF 115
  • Mr Roland John Duce
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Knights Yard, Gaol Street, Oakham, LE15 6AQ, England

      IIF 116
  • Roland John Bernard Duce
    British born in December 1949

    Resident in England

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

      IIF 117
  • Duce, Roland John Bernard

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

      IIF 118
  • Roland Bernarc John Duce
    British born in December 1948

    Resident in England

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

      IIF 119
  • Duce, Roland

    Registered addresses and corresponding companies
    • icon of address Rock House, Radcliffe Road, Scotgate, Stamford, Lincolnshire, PE9 2YQ, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address 11a Ironmonger Street, Stamford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    RAPID 7495 LIMITED - 1989-03-01
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,994,552 GBP2024-06-30
    Officer
    icon of calendar 2011-08-26 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    20,545,639 GBP2023-06-30
    Officer
    icon of calendar 2006-11-06 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 6
    icon of address 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -159,140 GBP2023-06-30
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 81 - Director → ME
  • 7
    icon of address 11a Ironmonger Street, Stamford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 53 - Director → ME
  • 8
    SWNEWCO1 LIMITED - 2018-12-05
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,640 GBP2024-06-30
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 47 - Director → ME
    icon of calendar 2015-10-28 ~ now
    IIF 118 - Secretary → ME
  • 9
    ABBEY POWER GENERATION PLC - 2012-12-06
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    646,846 GBP2024-06-30
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -124,099 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,659 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 71 - Director → ME
  • 13
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2011-10-24 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    997,520 GBP2023-06-30
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 9 - Director → ME
  • 15
    AGENTECH (UK) LIMITED - 2014-10-24
    icon of address 16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,063 GBP2023-04-30
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 83 - Director → ME
  • 16
    icon of address 4 Knights Yard, Gaol Street, Oakham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -326,340 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Knights Yard, Gaol Street, Oakham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,899 GBP2023-10-31
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-29
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 80 - Director → ME
  • 19
    icon of address 16a Suite 18 Oakham Enterprise Park, Oakham, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,157 GBP2023-06-30
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 21
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    685,684 GBP2024-06-30
    Officer
    icon of calendar 2006-10-04 ~ now
    IIF 1 - Director → ME
  • 22
    icon of address 6th Floor, 2, London Wall Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -5,310,172 GBP2022-06-30
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 15 - Director → ME
  • 23
    BENCHMARK (NORTHERN) LIMITED - 1999-07-21
    HAMSARD 2024 LIMITED - 1999-05-27
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -654,359 GBP2023-06-30
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 21 - Director → ME
  • 24
    icon of address 11a Ironmonger Street, Stamford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 55 - Director → ME
  • 25
    icon of address 11a Ironmonger Street, Stamford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 94 - Director → ME
  • 26
    icon of address Flat 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 56 - Director → ME
  • 27
    icon of address 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2010-02-24 ~ now
    IIF 37 - Director → ME
  • 28
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 85 - Director → ME
  • 29
    NORTONPRIME LIMITED - 1985-02-08
    icon of address Haines & Co, Carlton House, 28-29 Carlton Terrace, Portslade, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 75 - Director → ME
  • 30
    CROFT BUSINESS CENTRE LIMITED - 2003-02-11
    SPEED 196 LIMITED - 1990-06-14
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,066,854 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 25 - Director → ME
  • 31
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 32
    icon of address 16a Suite 18 Oakham Enterprise Park, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 11a Ironmonger Street, Stamford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 54 - Director → ME
  • 34
    ELLERTHORN CONSTRUCTION LIMITED - 1992-02-06
    ELLERTHORN MARINE LIMITED - 1982-07-06
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,660,406 GBP2023-06-30
    Officer
    icon of calendar 2012-08-23 ~ now
    IIF 26 - Director → ME
  • 35
    icon of address 51 Bridle Road, Bootle, Mersyside, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,262,566 GBP2023-06-29
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 79 - Director → ME
  • 36
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 91 - Director → ME
  • 37
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -121,605 GBP2023-06-30
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 38
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 39
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 96 - Director → ME
  • 40
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 16 - Director → ME
  • 41
    icon of address The Lawns Back Lane, Normanton-on-the-wolds Keyworth, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 38 - Director → ME
  • 42
    icon of address Metcalfe Copeman & Pettefar, Cage Lane, Thetford, Norfolk
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,056,001 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 43
    SUTHERLAND HOTELS LIMITED - 2020-11-05
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,087,858 GBP2024-06-30
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 20 - Director → ME
  • 44
    icon of address 16a Suite 18 Ashwell Road, Oakham, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,950 GBP2023-06-30
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -299,788 GBP2023-06-30
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 86 - Director → ME
  • 46
    icon of address Rock House Radcliffe Road, Scotgate, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2019-10-14 ~ dissolved
    IIF 120 - Secretary → ME
  • 47
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-06-13 ~ now
    IIF 13 - Director → ME
  • 48
    ABBEY DATA CENTRES LIMITED - 2013-12-20
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 10 - Director → ME
  • 49
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,772 GBP2023-06-30
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 51 - Director → ME
    icon of calendar 2004-04-27 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -83,279 GBP2023-06-30
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 24 - Director → ME
  • 51
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -116,888 GBP2024-06-30
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 46 - Director → ME
  • 52
    icon of address 16a Suite 18 Oakham Enterprise Park, Ashwell, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 53
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 8 - Director → ME
  • 54
    icon of address 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 49 - Director → ME
  • 55
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,046,040 GBP2024-06-30
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 23 - Director → ME
  • 56
    icon of address 11a Ironmonger Street, Stamford, Lincs, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 57
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 88 - Director → ME
  • 58
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2011-11-15 ~ now
    IIF 6 - Director → ME
  • 59
    STRATEGIC POWER LIMITED - 2011-01-20
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 59 - Director → ME
  • 60
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    2,259,152 GBP2023-05-31
    Officer
    icon of calendar 2012-05-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 61
    HADENFIELD LIMITED - 1985-03-22
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,034,224 GBP2023-06-30
    Officer
    icon of calendar 2008-08-15 ~ now
    IIF 3 - Director → ME
  • 62
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,016,513 GBP2023-06-30
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 12 - Director → ME
  • 63
    icon of address 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,429,516 GBP2024-06-30
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 48 - Director → ME
  • 64
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 52 - Director → ME
  • 65
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 89 - Director → ME
  • 66
    icon of address Unit 3b 9 Park Hill, Clapham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 72 - Director → ME
  • 67
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -53,399 GBP2023-06-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 45 - Director → ME
  • 68
    icon of address 11a Ironmonger Street, Stamford, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 50 - Director → ME
  • 69
    icon of address 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,876 GBP2022-12-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 28 - Director → ME
    icon of calendar 1999-11-10 ~ now
    IIF 103 - Secretary → ME
  • 70
    THURGATON PRIORY ESTATES LIMITED - 1998-01-20
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    928,978 GBP2022-12-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 29 - Director → ME
    icon of calendar 1999-11-01 ~ now
    IIF 104 - Secretary → ME
  • 71
    icon of address 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    211,560 GBP2022-12-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 27 - Director → ME
    icon of calendar 2001-12-21 ~ now
    IIF 106 - Secretary → ME
  • 72
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,000 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 78 - Director → ME
  • 73
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 87 - Director → ME
  • 74
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 19 - Director → ME
  • 75
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,919,271 GBP2023-06-30
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 14 - Director → ME
  • 76
    icon of address 18 Unit 16a Oakham Enterprise Park, Ashwell, Oakham, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,782 GBP2021-02-28
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 43 - Director → ME
  • 77
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 90 - Director → ME
Ceased 18
  • 1
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    20,545,639 GBP2023-06-30
    Officer
    icon of calendar 1997-03-17 ~ 1999-01-13
    IIF 32 - Director → ME
  • 2
    ENERGEEN LIMITED - 2015-04-30
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2020-10-30
    IIF 18 - Director → ME
  • 3
    icon of address 16a Suite 18 Ashwell Road, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2021-09-30
    Officer
    icon of calendar 2014-08-18 ~ 2021-08-09
    IIF 36 - Director → ME
    icon of calendar 2013-09-05 ~ 2014-08-01
    IIF 39 - Director → ME
  • 4
    AGENTECH (UK) LIMITED - 2014-10-24
    icon of address 16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,063 GBP2023-04-30
    Officer
    icon of calendar 2019-08-15 ~ 2021-02-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2021-02-01
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    icon of address 4 Knights Yard, Gaol Street, Oakham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -326,340 GBP2023-06-30
    Officer
    icon of calendar 2013-04-15 ~ 2020-11-09
    IIF 44 - Director → ME
  • 6
    icon of address 4 Knights Yard, Gaol Street, Oakham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,899 GBP2023-10-31
    Officer
    icon of calendar 2020-08-24 ~ 2020-11-09
    IIF 82 - Director → ME
  • 7
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-29
    Person with significant control
    icon of calendar 2022-11-18 ~ 2023-09-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 8
    icon of address 11a Ironmonger Street, Stamford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-05-13 ~ 2022-07-25
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
  • 9
    ADD RENEWABLES NO.3 LIMITED - 2024-08-07
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2020-09-30
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -110,999 GBP2017-12-31
    Officer
    icon of calendar 2014-01-07 ~ 2014-02-11
    IIF 17 - Director → ME
  • 11
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -83,279 GBP2023-06-30
    Officer
    icon of calendar 1998-10-26 ~ 1999-01-13
    IIF 31 - Director → ME
  • 12
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    2,259,152 GBP2023-05-31
    Officer
    icon of calendar 1997-03-13 ~ 2001-04-02
    IIF 35 - Director → ME
    icon of calendar 2001-07-20 ~ 2012-05-22
    IIF 105 - Secretary → ME
  • 13
    icon of address 16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,737 GBP2022-01-31
    Officer
    icon of calendar 2021-03-01 ~ 2022-05-26
    IIF 84 - Director → ME
    icon of calendar 2015-01-15 ~ 2015-02-16
    IIF 57 - Director → ME
  • 14
    HADENFIELD LIMITED - 1985-03-22
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,034,224 GBP2023-06-30
    Officer
    icon of calendar 1997-03-17 ~ 1999-01-13
    IIF 34 - Director → ME
  • 15
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,016,513 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    147,754 GBP2024-10-31
    Officer
    icon of calendar 2008-02-22 ~ 2020-08-30
    IIF 58 - Director → ME
  • 17
    THURGATON PRIORY ESTATES LIMITED - 1998-01-20
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    928,978 GBP2022-12-31
    Officer
    icon of calendar 1997-12-22 ~ 1999-11-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-19
    IIF 67 - Ownership of shares – 75% or more OE
  • 18
    icon of address 18 Unit 16a Oakham Enterprise Park, Ashwell, Oakham, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,782 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-02-08 ~ 2019-02-28
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% 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.