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 born in December 1948

    Resident in United Kingdom

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

      IIF 1
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Thurgarton Priory, Main Street, Thurgarton, Nottingham, Nottinghamshire, NG14 7GY, United Kingdom

      IIF 8
    • 16a Suite 18, Ashwell Road, Oakham, LE15 7TU, England

      IIF 9
    • 16a Suite 18, Oakham Enterprise Park, Oakham, LE15 7TU, England

      IIF 10
    • 18 Unit 16a, Oakham Enterprise Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 11
    • 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 24 IIF 25 IIF 26
    • 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 27
    • 11a, Ironmonger Street, Stamford, Lincs, PE9 1PL

      IIF 28
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 29 IIF 30 IIF 31
    • 11a, Ironmonger Street, Stamford, PE9 1PL, United Kingdom

      IIF 32
    • Flat 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 33
    • Thurgarton Priory, Main Street, Thurgarton, Notts, NG14 7GY, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Duce, Roland John Bernard
    British business development manager born in December 1948

    Resident in United Kingdom

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

      IIF 38 IIF 39
  • Duce, Roland John Bernard
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 40
    • Devonshire, House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 41
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 42
    • Thurgarton Priory Main Street, Thurgarton, Nottingham, NG14 7GY, United Kingdom

      IIF 43
    • Thurgarton Priory, Thurgarton, Notts, NG14 7GY

      IIF 44 IIF 45 IIF 46
  • Duce, Roland John Bernard
    British difrector born in December 1948

    Resident in United Kingdom

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

      IIF 49
  • Duce, Roland John Bernard
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thurgaton Priory, Thurgaton, Nottingham, NG14 7GX, United Kingdom

      IIF 50
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 51
    • 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 52
    • 4 Knights Yard, Gaol Street, Oakham, LE15 6AQ, England

      IIF 53
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 54
    • 11a, Ironmonger Street, Stamford, PE9 1PL, United Kingdom

      IIF 55 IIF 56
    • 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
    • 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
    • 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
    • Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

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

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

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

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

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

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

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

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

    Resident in England

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

      IIF 71
    • Unit 3b, 9 Park Hill, Clapham, SW4 9NS, United Kingdom

      IIF 72
    • 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 73
    • 10-12, High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 74
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 75
    • Thurgarton Priory, Main Street, Thurgarton, Nottingham, NG14 7GY, England

      IIF 76
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU, England

      IIF 77
    • Carlton House, 28-29 Carlton Terrace, Portslade, East Sussex, BN41 1UR

      IIF 78
    • 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 83 IIF 84 IIF 85
    • 11a, Ironmonger Street, Stamford, Lincs, PE9 1PL

      IIF 86
    • 11a Ironmonger Street, Stamford, PE9 1PL

      IIF 87
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 88 IIF 89 IIF 90
    • 11a Ironmonger Street, Stamford, PE9 1PL, United Kingdom

      IIF 95
  • Duce, Roland John Bernard
    British company director born in December 1948

    Resident in England

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

      IIF 96
  • Duce, Roland John Bernard
    British director born in December 1948

    Resident in England

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

      IIF 97
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 98
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 99
    • Rock House, Radcliffe Road, Scotgate, Stamford, Lincolnshire, PE9 2YQ, United Kingdom

      IIF 100
  • Roland John Bernard Duce
    British born in December 1948

    Resident in United Kingdom

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

      IIF 101
  • Duce, Roland John Bernard
    British born in December 1949

    Resident in England

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

      IIF 102
  • Duce, Roland
    British born in December 1948

    Resident in United Kingdom

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

      IIF 103
  • Mr Roland Duce
    British born in December 1948

    Resident in United Kingdom

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

      IIF 104
  • Duce, Roland John Bernard
    British

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

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

      IIF 109
  • Mr Roland John Bernard Duce
    British born in December 1948

    Resident in England

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

      IIF 110
    • 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 111
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 112 IIF 113 IIF 114
    • Metcalfe Copeman & Pettefar, Cage Lane, Thetford, Norfolk, IP24 2DT

      IIF 117
  • Duce, Roland Bernarc John
    British director born in December 1948

    Resident in England

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

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

    Resident in England

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

      IIF 119
  • Roland John Bernard Duce
    British born in December 1949

    Resident in England

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

      IIF 120
  • Duce, Roland John Bernard

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

      IIF 121
  • Roland Bernarc John Duce
    British born in December 1948

    Resident in England

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

      IIF 122
  • Duce, Roland

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

      IIF 123
child relation
Offspring entities and appointments
Active 80
  • 1
    11a Ironmonger Street, Stamford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    RAPID 7495 LIMITED - 1989-03-01
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,994,552 GBP2024-06-30
    Officer
    2011-08-26 ~ now
    IIF 14 - Director → ME
  • 3
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-03-05 ~ now
    IIF 12 - Director → ME
  • 4
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    20,545,639 GBP2023-06-30
    Officer
    2006-11-06 ~ now
    IIF 35 - Director → ME
  • 5
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 6
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -192,730 GBP2024-06-30
    Officer
    2022-07-07 ~ now
    IIF 76 - Director → ME
  • 7
    11a Ironmonger Street, Stamford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 32 - Director → ME
  • 8
    SWNEWCO1 LIMITED - 2018-12-05
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,640 GBP2024-06-30
    Officer
    2015-10-28 ~ now
    IIF 18 - Director → ME
    2015-10-28 ~ now
    IIF 121 - Secretary → ME
  • 9
    ABBEY POWER GENERATION PLC - 2012-12-06
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    646,846 GBP2024-06-30
    Officer
    2010-11-02 ~ now
    IIF 2 - Director → ME
  • 10
    11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -124,099 GBP2024-06-30
    Person with significant control
    2016-07-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2012-05-03 ~ now
    IIF 3 - Director → ME
  • 12
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,659 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 75 - Director → ME
  • 13
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2011-10-24 ~ now
    IIF 5 - Director → ME
  • 14
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    997,520 GBP2023-06-30
    Officer
    2011-11-15 ~ now
    IIF 7 - Director → ME
  • 15
    AGENTECH (UK) LIMITED - 2014-10-24
    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
    2023-05-31 ~ now
    IIF 77 - Director → ME
  • 16
    4 Knights Yard, Gaol Street, Oakham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -326,340 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 17
    11a Ironmonger Street, Stamford, Lincs
    Active Corporate (1 parent)
    Equity (Company account)
    -1,899 GBP2024-10-31
    Officer
    2021-09-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    22 The Point, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-29
    Officer
    2022-11-18 ~ now
    IIF 74 - Director → ME
  • 19
    16a Suite 18 Oakham Enterprise Park, Oakham, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,157 GBP2024-06-30
    Officer
    2013-04-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    11a Ironmonger Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-22 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 21
    PVFARMS-04 LTD - 2021-05-14
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    49 GBP2024-11-30
    Officer
    2025-07-23 ~ now
    IIF 73 - Director → ME
  • 22
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    685,684 GBP2024-06-30
    Officer
    2006-10-04 ~ now
    IIF 22 - Director → ME
  • 23
    6th Floor, 2, London Wall Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -5,310,172 GBP2022-06-30
    Officer
    2010-06-18 ~ now
    IIF 1 - Director → ME
  • 24
    BENCHMARK (NORTHERN) LIMITED - 1999-07-21
    HAMSARD 2024 LIMITED - 1999-05-27
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -654,359 GBP2023-06-30
    Officer
    2010-06-18 ~ now
    IIF 13 - Director → ME
  • 25
    11a Ironmonger Street, Stamford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 56 - Director → ME
  • 26
    11a Ironmonger Street, Stamford, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 99 - Director → ME
  • 27
    Flat 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    2024-06-20 ~ now
    IIF 33 - Director → ME
  • 28
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2010-02-24 ~ now
    IIF 6 - Director → ME
  • 29
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-10-05 ~ now
    IIF 79 - Director → ME
  • 30
    NORTONPRIME LIMITED - 1985-02-08
    Haines & Co, Carlton House, 28-29 Carlton Terrace, Portslade, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    2020-05-29 ~ now
    IIF 78 - Director → ME
  • 31
    CROFT BUSINESS CENTRE LIMITED - 2003-02-11
    SPEED 196 LIMITED - 1990-06-14
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,066,854 GBP2024-06-30
    Officer
    2011-06-01 ~ now
    IIF 21 - Director → ME
  • 32
    11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 33
    16a Suite 18 Oakham Enterprise Park, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    11a Ironmonger Street, Stamford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-02 ~ dissolved
    IIF 55 - Director → ME
  • 35
    ELLERTHORN CONSTRUCTION LIMITED - 1992-02-06
    ELLERTHORN MARINE LIMITED - 1982-07-06
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,135,972 GBP2024-06-30
    Officer
    2012-08-23 ~ now
    IIF 23 - Director → ME
  • 36
    51 Bridle Road, Bootle, Mersyside, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -719,048 GBP2024-12-31
    Officer
    2020-10-01 ~ now
    IIF 71 - Director → ME
  • 37
    11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-01-17 ~ now
    IIF 88 - Director → ME
  • 38
    11a Ironmonger Street, Stamford, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -121,605 GBP2023-06-30
    Officer
    2020-03-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 39
    11a Ironmonger Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-30 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 40
    11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-28 ~ now
    IIF 93 - Director → ME
  • 41
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 40 - Director → ME
  • 42
    The Lawns Back Lane, Normanton-on-the-wolds Keyworth, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 50 - Director → ME
  • 43
    Metcalfe Copeman & Pettefar, Cage Lane, Thetford, Norfolk
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,056,001 GBP2023-06-30
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 44
    SUTHERLAND HOTELS LIMITED - 2020-11-05
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,087,858 GBP2024-06-30
    Officer
    2013-09-19 ~ now
    IIF 8 - Director → ME
  • 45
    16a Suite 18 Ashwell Road, Oakham, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,950 GBP2023-06-30
    Officer
    2013-04-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 46
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -299,788 GBP2023-06-30
    Officer
    2019-07-26 ~ now
    IIF 80 - Director → ME
  • 47
    Rock House Radcliffe Road, Scotgate, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-14 ~ dissolved
    IIF 100 - Director → ME
    2019-10-14 ~ dissolved
    IIF 123 - Secretary → ME
  • 48
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2007-06-13 ~ now
    IIF 36 - Director → ME
  • 49
    ABBEY DATA CENTRES LIMITED - 2013-12-20
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 39 - Director → ME
  • 50
    11a Ironmonger Street, Stamford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,772 GBP2023-06-30
    Officer
    2013-07-01 ~ dissolved
    IIF 54 - Director → ME
    2004-04-27 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 51
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -121,603 GBP2024-06-30
    Officer
    2012-07-11 ~ now
    IIF 20 - Director → ME
  • 52
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -116,888 GBP2024-06-30
    Officer
    2018-01-30 ~ now
    IIF 16 - Director → ME
  • 53
    16a Suite 18 Oakham Enterprise Park, Ashwell, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-10 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 54
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 38 - Director → ME
  • 55
    11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 27 - Director → ME
  • 56
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,046,040 GBP2024-06-30
    Officer
    2012-02-15 ~ now
    IIF 19 - Director → ME
  • 57
    11a Ironmonger Street, Stamford, Lincs, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 58
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-12-21 ~ now
    IIF 83 - Director → ME
  • 59
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2011-11-15 ~ now
    IIF 4 - Director → ME
  • 60
    STRATEGIC POWER LIMITED - 2011-01-20
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-11-30
    Officer
    2010-11-25 ~ dissolved
    IIF 59 - Director → ME
  • 61
    11a Ironmonger Street, Stamford, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    4,242,316 GBP2024-05-31
    Officer
    2012-05-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 62
    HADENFIELD LIMITED - 1985-03-22
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,246,341 GBP2024-06-30
    Officer
    2008-08-15 ~ now
    IIF 17 - Director → ME
  • 63
    11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,016,513 GBP2024-06-30
    Officer
    2006-03-30 ~ now
    IIF 34 - Director → ME
  • 64
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,429,516 GBP2024-06-30
    Officer
    2018-03-05 ~ now
    IIF 24 - Director → ME
  • 65
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-11-23 ~ now
    IIF 85 - Director → ME
  • 66
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 103 - Director → ME
  • 67
    11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 31 - Director → ME
  • 68
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-11-12 ~ now
    IIF 84 - Director → ME
  • 69
    Unit 3b 9 Park Hill, Clapham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,456 GBP2024-09-30
    Officer
    2023-09-22 ~ now
    IIF 72 - Director → ME
  • 70
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -53,399 GBP2023-06-30
    Officer
    2018-11-22 ~ now
    IIF 15 - Director → ME
  • 71
    11a Ironmonger Street, Stamford, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2013-07-01 ~ now
    IIF 28 - Director → ME
  • 72
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,738 GBP2023-12-31
    Officer
    2013-01-02 ~ now
    IIF 26 - Director → ME
    1999-11-10 ~ now
    IIF 106 - Secretary → ME
  • 73
    THURGATON PRIORY ESTATES LIMITED - 1998-01-20
    11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    930,488 GBP2023-12-31
    Officer
    2013-01-02 ~ now
    IIF 29 - Director → ME
    1999-11-01 ~ now
    IIF 107 - Secretary → ME
  • 74
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    205,912 GBP2023-12-31
    Officer
    2013-01-02 ~ now
    IIF 25 - Director → ME
    2001-12-21 ~ now
    IIF 109 - Secretary → ME
  • 75
    11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,000 GBP2024-07-31
    Officer
    2022-07-21 ~ now
    IIF 94 - Director → ME
  • 76
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    2017-11-14 ~ now
    IIF 82 - Director → ME
  • 77
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (5 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 43 - Director → ME
  • 78
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,919,271 GBP2024-06-30
    Officer
    2006-03-30 ~ now
    IIF 37 - Director → ME
  • 79
    18 Unit 16a Oakham Enterprise Park, Ashwell, Oakham, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,782 GBP2021-02-28
    Officer
    2017-02-08 ~ now
    IIF 11 - Director → ME
  • 80
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-23 ~ now
    IIF 87 - Director → ME
Ceased 18
  • 1
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    20,545,639 GBP2023-06-30
    Officer
    1997-03-17 ~ 1999-01-13
    IIF 45 - Director → ME
  • 2
    ENERGEEN LIMITED - 2015-04-30
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-13 ~ 2020-10-30
    IIF 42 - Director → ME
  • 3
    16a Suite 18 Ashwell Road, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2021-09-30
    Officer
    2014-08-18 ~ 2021-08-09
    IIF 49 - Director → ME
    2013-09-05 ~ 2014-08-01
    IIF 51 - Director → ME
  • 4
    AGENTECH (UK) LIMITED - 2014-10-24
    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
    2019-08-15 ~ 2021-02-01
    IIF 96 - Director → ME
    Person with significant control
    2019-08-15 ~ 2021-02-01
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    4 Knights Yard, Gaol Street, Oakham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -326,340 GBP2024-06-30
    Officer
    2013-04-15 ~ 2020-11-09
    IIF 53 - Director → ME
  • 6
    11a Ironmonger Street, Stamford, Lincs
    Active Corporate (1 parent)
    Equity (Company account)
    -1,899 GBP2024-10-31
    Officer
    2020-08-24 ~ 2020-11-09
    IIF 97 - Director → ME
  • 7
    22 The Point, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-29
    Person with significant control
    2022-11-18 ~ 2023-09-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 8
    11a Ironmonger Street, Stamford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-05-13 ~ 2022-07-25
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Right to appoint or remove directors OE
  • 9
    ADD RENEWABLES NO.3 LIMITED - 2024-08-07
    125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Person with significant control
    2017-02-06 ~ 2020-09-30
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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
    2014-01-07 ~ 2014-02-11
    IIF 41 - Director → ME
  • 11
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -121,603 GBP2024-06-30
    Officer
    1998-10-26 ~ 1999-01-13
    IIF 44 - Director → ME
  • 12
    11a Ironmonger Street, Stamford, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    4,242,316 GBP2024-05-31
    Officer
    1997-03-13 ~ 2001-04-02
    IIF 48 - Director → ME
    2001-07-20 ~ 2012-05-22
    IIF 108 - Secretary → ME
  • 13
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,737 GBP2022-01-31
    Officer
    2015-01-15 ~ 2015-02-16
    IIF 57 - Director → ME
    2021-03-01 ~ 2022-05-26
    IIF 98 - Director → ME
  • 14
    HADENFIELD LIMITED - 1985-03-22
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,246,341 GBP2024-06-30
    Officer
    1997-03-17 ~ 1999-01-13
    IIF 47 - Director → ME
  • 15
    11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,016,513 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2020-04-22
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    147,754 GBP2024-10-31
    Officer
    2008-02-22 ~ 2020-08-30
    IIF 58 - Director → ME
  • 17
    THURGATON PRIORY ESTATES LIMITED - 1998-01-20
    11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    930,488 GBP2023-12-31
    Officer
    1997-12-22 ~ 1999-11-01
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-19
    IIF 67 - Ownership of shares – 75% or more OE
  • 18
    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
    2017-02-08 ~ 2019-02-28
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.