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

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

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

      IIF 5
  • Montanaro, Richard Haldane Stokes
    British born in August 1955

    Resident in England

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

      IIF 6 IIF 7
    • Unit 12, Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, United Kingdom

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

    Resident in England

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

      IIF 19 IIF 20
  • Montanaro, Richard Haldane Stokes
    British finance director born in August 1955

    Resident in England

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

      IIF 21
  • Montanaro, Richard Haldane Stokes
    British born in August 1955

    Resident in United Kingdom

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

      IIF 22
    • Unit 12, Shottery Brook Office Park, Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, United Kingdom

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

    Resident in England

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

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

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

      IIF 26
    • 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
    Related registration: 06182920
    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
    2005-10-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    CENTRI-FORCE ENG. CO., LIMITED - 2019-07-30
    1-7 Montrose Avenue, Hillington Park, Glasgow
    Active Corporate (4 parents)
    Officer
    2005-10-27 ~ now
    IIF 22 - Director → ME
  • 3
    ILECTRONIC LIMITED - 2012-08-13
    THE SOFTWARE PARTNERSHIP LIMITED - 2012-08-13
    CLUBAPEX LIMITED - 1995-10-06
    Unit 10 80 Lytham Road, Fulwood, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,516 GBP2018-06-30
    Officer
    1995-09-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    OFFICE OUTSOURCING LIMITED - 1994-01-28
    5 Clarendon Place, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,491 GBP2024-04-30
    Officer
    1993-04-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    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
    2012-12-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
Ceased 14
  • 1
    HOWPER 289 LIMITED - 2005-06-15
    CHAMBER ENTERPRISES LIMITED - 2002-11-14
    Related registration: 03069155
    HOWPER 289 LIMITED - 2000-01-24
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2001-03-14 ~ 2005-06-15
    IIF 16 - Director → ME
  • 2
    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
    ~ 1992-12-10
    IIF 9 - Director → ME
  • 3
    BURNFIELD LIMITED
    - now
    Other registered number: 02486608
    ISOPAD INTERNATIONAL PLC - 1990-08-24
    Related registration: 02486608
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (4 parents)
    Officer
    ~ 1993-03-11
    IIF 2 - Secretary → ME
  • 4
    CHAMBER ENTERPRISES LIMITED
    - now
    Other registered number: 03896988
    BUSINESS DEVELOPMENT SERVICES (MKOB) LIMITED - 2002-11-14
    BUSINESS LINK MILTON KEYNES AND NORTH BUCKINGHAMSHIRE LIMITED - 2001-03-28
    HOWPER 155 LIMITED - 1995-07-18
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2000-04-10 ~ 2005-07-01
    IIF 15 - Director → ME
  • 5
    GEA PT HOLDINGS LIMITED - 2012-04-26
    GEA PT HOLDINGS LIMITED - 2008-06-30
    NIRO FINANCIAL LIMITED - 1996-10-28
    AHOGHILL LIMITED - 1994-05-25
    Leacroft House Leacroft Road, Birchwood, Warrington, Cheshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    1998-12-03 ~ 2004-08-02
    IIF 18 - Director → ME
  • 6
    GEA WESTFALIA SEPARATOR UK LIMITED - 2011-11-24
    WESTFALIA SEPARATOR LIMITED - 2008-07-07
    Westfalia House, Old Wolverton, Road, Old Wolverton, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    1997-12-01 ~ 2004-08-02
    IIF 20 - Director → ME
  • 7
    45 Church Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    ~ 1992-12-10
    IIF 12 - Director → ME
    ~ 1993-03-17
    IIF 3 - Secretary → ME
  • 8
    MALVERN INSTRUMENTS LIMITED - 2018-01-05
    CRAY INSTRUMENTS AND CONTROL LIMITED - 1990-05-09
    MALVERN INSTRUMENTS LIMITED - 1989-02-28
    Enigma Business Park, Grovewood Road, Malvern, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1992-07-13 ~ 1992-12-10
    IIF 11 - Director → ME
    1992-07-13 ~ 1993-03-17
    IIF 5 - Secretary → ME
  • 9
    CENTRI-FORCE THERMAL DRYERS LIMITED - 2019-01-30
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    253 GBP2024-12-31
    Officer
    2016-05-12 ~ 2019-03-21
    IIF 14 - Director → ME
    Person with significant control
    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
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (6 parents)
    Officer
    2001-03-19 ~ 2004-11-22
    IIF 19 - Director → ME
  • 11
    BUSINESS LINK SOLUTIONS LIMITED - 2007-11-12
    VALEDEAN LIMITED - 2001-04-19
    Related registration: 03894777
    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
    2000-07-13 ~ 2002-02-14
    IIF 17 - Director → ME
  • 12
    ISOPAD LIMITED - 2001-01-23
    ISOPAD MANUFACTURING LIMITED - 1993-05-21
    43 London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    ~ 1992-12-10
    IIF 10 - Director → ME
    ~ 1993-03-17
    IIF 4 - Secretary → ME
  • 13
    SPECIAL MAIL SERVICES LTD
    - now
    Other registered number: 04072377
    SECURE MAIL SERVICES LIMITED - 2006-03-21
    Related registration: 04072377
    SPECIAL DELIVERY SERVICES LIMITED - 2006-01-31
    ENISLE LIMITED - 1991-04-19
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    1996-12-17 ~ 1997-11-30
    IIF 21 - Director → ME
  • 14
    SPECTRIS PENSION TRUSTEES LIMITED
    - now
    Other registered number: 00698174
    FAIREY GROUP LIMITED - 2011-03-22
    Related registration: 02025003
    SPECTRIS SHELF CO.2 LIMITED - 2005-10-26
    Related registration: 03834606
    SPECTRUM INSPECTION SYSTEMS LIMITED - 2005-04-19
    SPECTRIS SHELF CO. 2 LIMITED - 2005-03-30
    Related registration: 03834606
    SPECTRIS QUEST TRUSTEE LIMITED - 2004-05-14
    FAIREY GROUP QUEST TRUSTEE LIMITED - 2001-09-17
    HOCKOURT NO. 1 LIMITED - 1997-09-17
    DESGRANGES & HUOT LIMITED - 1996-10-15
    DESGRANGES UK LIMITED - 1994-02-14
    ISOPAD INTERNATIONAL LIMITED - 1994-01-21
    Related registration: 01522736
    BURNFIELD LIMITED - 1990-08-24
    Related registration: 01522736
    TRUSHELFCO (NO. 1624) LIMITED - 1990-07-03
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (6 parents)
    Officer
    ~ 1992-12-10
    IIF 7 - Director → ME
    ~ 1993-03-17
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.