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 Randal Joseph Pakeman

    Related profiles found in government register
  • Mr Randal Joseph Pakeman
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS

      IIF 1 IIF 2 IIF 3
    • icon of address The Homestead, Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS, United Kingdom

      IIF 5
    • icon of address The Homestead, Kings Lane, Longcot, Faringdon, SN7 7SS, England

      IIF 6
    • icon of address Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 7
    • icon of address Unit 1 Regal Way, Faringdon, Oxfordshire, SN7 7BX

      IIF 8
    • icon of address Popeshead Court Offices, Peter Lane, York, YO1 8SU

      IIF 9 IIF 10
  • Pakeman, Randal Joseph
    British builder born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Pakeman, Randal Joseph
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Badswell Lane, Appleton, Oxon, OX13 5JN

      IIF 14
    • icon of address Pascoe House, 54 Bute Street, Cardiff, CF10 5AF

      IIF 15
    • icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS

      IIF 16
    • icon of address The Homestead, Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS, United Kingdom

      IIF 17 IIF 18
    • icon of address The Homestead, Kings Lane, Longcot, Faringdon, SN7 7SS, England

      IIF 19
    • icon of address Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 20
  • Pakeman, Randal Joseph
    British developer born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS

      IIF 21 IIF 22
  • Pakeman, Randal Joseph
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS

      IIF 23 IIF 24
    • icon of address The Homestead, Kings Lane, Longcot, Faringdon, Oxon, SN7 7SS, United Kingdom

      IIF 25
    • icon of address The Homestead, Kings Lane, Longcot, Faringdon, SN7 7SS, United Kingdom

      IIF 26
  • Pakeman, Randal Joseph
    British property developer born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS

      IIF 27
  • Pakeman, Randal Joseph
    British small businessman born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS

      IIF 28
  • Pakeman, Randal Joseph
    born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS

      IIF 29
  • Pakeman, Randal Joseph
    British

    Registered addresses and corresponding companies
    • icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS

      IIF 30
  • Pakeman, Randal Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS

      IIF 31 IIF 32
  • Pakeman, Randal Joseph

    Registered addresses and corresponding companies
    • icon of address The Homestead, Kings Lane, Longcot, Faringdon, Oxfordshire, SN7 7SS, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    ADVANCED ALARMS AND ELECTRICAL LIMITED - 2005-11-24
    J.J. MC DERMOTT ALARMS LIMITED - 1986-12-18
    ADVANCED ALARMS LIMITED - 1989-05-15
    icon of address The Old Forge, Badswell Lane, Appleton, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    567,311 GBP2023-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,055 GBP2024-03-31
    Officer
    icon of calendar 2002-09-30 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Phillip Roberts & Partners, 25b The Borough, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-26 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1999-07-26 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    icon of address Popeshead Court Offices, Peter Lane, York
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,434,539 GBP2022-12-31
    Officer
    icon of calendar 2005-10-27 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2006-12-04 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 5
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    398,604 GBP2019-03-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    728,812 GBP2024-03-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address 1 Regal Way, Faringdon, Oxon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address The Homestead Kings Lane, Longcot, Faringdon, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 6 - Has significant influence or controlOE
  • 9
    icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 2015-08-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,288,918 GBP2024-03-31
    Officer
    icon of calendar 2000-12-22 ~ now
    IIF 27 - Director → ME
    icon of calendar 2013-04-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1994-03-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Popeshead Court Offices, Peter Lane, York
    Dissolved Corporate (3 parents)
    Equity (Company account)
    172,300 GBP2022-03-31
    Officer
    icon of calendar 1996-11-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    ATTICUS DESIGN LIMITED - 2009-06-22
    icon of address Devonshire House, 32-34 North Parade, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -156,392 GBP2018-12-31
    Officer
    icon of calendar 2015-10-31 ~ 2017-06-01
    IIF 15 - Director → ME
  • 2
    BRAY HEALTH & LEISURE LIMITED - 1994-02-07
    AVOCA PHARMACEUTICAL PRODUCTS LIMITED - 1991-01-18
    SOLPORT LIMITED - 2003-10-21
    icon of address Unit 1 Regal Way, Faringdon, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,653,370 GBP2023-12-31
    Officer
    icon of calendar 2006-04-06 ~ 2024-05-28
    IIF 24 - Director → ME
    icon of calendar 2006-04-06 ~ 2024-05-28
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-28
    IIF 8 - Has significant influence or control OE
  • 3
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-26 ~ 2015-03-12
    IIF 26 - Director → ME
  • 4
    LAZY GOURMET LIMITED - 1997-01-20
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    162,853 GBP2018-12-31
    Officer
    icon of calendar 1997-01-15 ~ 1998-03-23
    IIF 28 - Director → ME
  • 5
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-08 ~ 2008-03-01
    IIF 22 - Director → ME
  • 6
    icon of address Care Of Smiths Accountants, Unit 114 Boston House Grove Technology Park, Wantage, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-20 ~ 1998-09-04
    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 26 August 2025 and licensed under the Open Government Licence v3.0.