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 Conrad Andrew Windham

    Related profiles found in government register
  • Mr Conrad Andrew Windham
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 31a, Corsham Street, London, N1 6DR, England

      IIF 1 IIF 2
    • Aswarby House, Aswarby, Sleaford, Lincolnshire, NG34 8SE, United Kingdom

      IIF 3
  • Mr Conrad Andrew Windham
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 4
  • Windham, Conrad Andrew
    English company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Aswarby House, Aswarby, Sleaford, Lincolnshire, NG34 8SE, England

      IIF 5
  • Windham, Conrad Andrew
    English company director - ceo born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA

      IIF 6
  • Windham, Conrad Andrew
    English director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Langton House, 81 High Street, Battle, East Sussex, TN33 0AQ, England

      IIF 7
    • Langton House, High Street, Battle, East Sussex, TN33 0AQ, England

      IIF 8
    • 6, High Street, Ely, Cambridgeshire, CB7 4JU, United Kingdom

      IIF 9
    • 41, Friar Lane, Leicester, Leicestershire, LE1 5RB, United Kingdom

      IIF 10 IIF 11
    • 1, Bentinck Street, London, W1U 2EA, England

      IIF 12
    • Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 13
    • Aswarby House, Aswarby, Sleaford, Lincolnshire, NG34 8SE, United Kingdom

      IIF 14
  • Windham, Conrad Andrew
    English financial journalist born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Broad Street, Ely, Cambridgeshire, CB7 4AH, United Kingdom

      IIF 15
  • Windham, Conrad Andrew
    British company director born in November 1983

    Resident in Surrey

    Registered addresses and corresponding companies
    • Hidden Cottage, Egerton Road, Weybridge, Surrey, KT13 0PW, United Kingdom

      IIF 16
  • Windham, Conrad Andrew
    British company director ceo born in November 1983

    Resident in Surrey

    Registered addresses and corresponding companies
    • 20, New Walk, Leicester, Leicestershire, LE1 6TX, United Kingdom

      IIF 17
  • Windham, Conrad Andrew
    British director born in November 1983

    Resident in Surrey

    Registered addresses and corresponding companies
    • 2nd, Floor, Bentinck Street, London, W1G 2EA

      IIF 18
    • 4b, Alba Place, London, W11 1LQ, United Kingdom

      IIF 19
    • 77, Wimpole Street, London, W1G 9RU, United Kingdom

      IIF 20
    • Canterbury House, Wretton Road, Stoke Ferry, Norfolk, PE33 9SQ, United Kingdom

      IIF 21
    • Hidden Cottage, Egerton Road, Weybridge, Surrey, KT13 0PW, England

      IIF 22
  • Windham, Conrad Andrew
    British financial journalist born in November 1983

    Registered addresses and corresponding companies
    • 59, St Andrews Road, Exmouth, Devon, EX8 7AS

      IIF 23
  • Windham, Conrad Andrew
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langton House, 81 High Street, Battle, East Sussex, TN33 0AQ, United Kingdom

      IIF 24
    • 702, Whitehouse Appartments, Belvedere Road, London, London, SE1 8YU, United Kingdom

      IIF 25
    • Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 26
    • Synergy House, Guildhall Close, Manchester, M15 6SY, Uk

      IIF 27
    • Mereworth Business Centre, Unit 1h, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 28
  • Windham, Conrad Andrew
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langton House, 81 High Street, Battle, East Sussex, TN33 0AQ, England

      IIF 29
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 30
    • The Millers House, Mill Lane, Long Clawson, Melton Mowbray, Leicestershire, LE14 4NU, United Kingdom

      IIF 31 IIF 32
  • Windham, Conrad
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canterbury House, Wretton Road, Stoke Ferry, Norfolk, PE33 9SQ, United Kingdom

      IIF 33
  • Windham, Conrad
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pisces House, 3 Cornfield Terrace, Eastbourne, BN21 4NN, United Kingdom

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 26
  • 1
    Hamilton Corporate Services Ltd, 77 Wimpole Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-15 ~ dissolved
    IIF 20 - director → ME
  • 2
    Sky View, Argosy Road, Castle Donington, Derby
    Dissolved corporate (2 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 6 - director → ME
  • 3
    Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 17 - director → ME
  • 4
    Shellwood Farm House, Shellwood Road, Leigh, Reigate, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 16 - director → ME
  • 5
    Canterbury House, Wretton Road, Stoke Ferry, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 21 - director → ME
  • 6
    DISCOVORE LTD - 2020-11-27
    Langton House, 81 High Street, Battle, East Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 29 - director → ME
  • 7
    Pisces House, 3 Cornfield Terrace, Eastbourne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-25 ~ dissolved
    IIF 35 - director → ME
  • 8
    FLAMETHROWER PLC - 2020-07-31
    Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    52,621 GBP2023-05-31
    Officer
    2015-12-24 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    GLENPANI LIMITED - 2024-01-16
    Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-21 ~ now
    IIF 24 - director → ME
  • 10
    Unit 1h, Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -3,281 GBP2023-12-31
    Officer
    2022-04-07 ~ now
    IIF 26 - director → ME
  • 11
    31a Corsham Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    31a Corsham Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 13
    Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 30 - director → ME
  • 14
    Synergy House Guildhall Close, Manchester Science Park, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-04-20 ~ dissolved
    IIF 27 - director → ME
  • 15
    4b Alba Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-20 ~ dissolved
    IIF 19 - director → ME
  • 16
    Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    61 GBP2023-05-31
    Officer
    2012-11-27 ~ now
    IIF 8 - director → ME
  • 17
    SLOT RIGHT IN LIMITED - 2022-05-27
    Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,704 GBP2021-05-31
    Officer
    2016-11-15 ~ dissolved
    IIF 7 - director → ME
  • 18
    Hookstone Farm Hookstone Lane, West End, Woking, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 11 - director → ME
  • 19
    SOUTHERN STAR RESOURCES PLC - 2008-08-15
    GOLDEN STAR RESOURCES PLC - 2008-03-06
    Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-27 ~ dissolved
    IIF 32 - director → ME
  • 20
    Aswarby House, Aswarby, Sleaford, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 5 - director → ME
  • 21
    SF 2050 LIMITED - 2005-11-09
    80 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-05-29 ~ dissolved
    IIF 22 - director → ME
  • 22
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2007-08-07 ~ dissolved
    IIF 10 - director → ME
  • 23
    Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2008-05-12 ~ dissolved
    IIF 31 - director → ME
  • 24
    VALIANT FINANCIAL MANAGEMENT LIMITED - 2007-07-05
    NO 636 LEICESTER LIMITED - 2007-06-05
    Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2007-05-29 ~ dissolved
    IIF 14 - director → ME
  • 25
    EUROCANN INTERNATIONAL LTD - 2019-08-01
    Pisces House, 3 Cornfield Terrace, Eastbourne, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-26 ~ dissolved
    IIF 34 - director → ME
  • 26
    FLAMETHROWER LIMITED - 2015-12-24
    Canterbury House, Wretton Road, Stoke Ferry, Norfolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-24 ~ dissolved
    IIF 33 - director → ME
Ceased 8
  • 1
    EQUITORIAL OIL AND GAS PLC - 2012-03-01
    2nd Floor, Bentinck Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-27 ~ 2015-06-23
    IIF 18 - director → ME
  • 2
    3 Claremont Road, West Byfleet, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-10 ~ 2011-10-01
    IIF 25 - director → ME
  • 3
    ALL STAR MINERALS PLC - 2022-07-05
    ESTELAR RESOURCES PLC - 2006-01-27
    C/- Memery Crystal Llp,165, Fleet Street, London, England
    Corporate (5 parents)
    Officer
    2006-02-03 ~ 2015-05-29
    IIF 15 - director → ME
  • 4
    Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    61 GBP2023-05-31
    Person with significant control
    2016-06-01 ~ 2020-08-08
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    ORACLE COALFIELDS PLC - 2017-06-26
    Tennyson House, Cambridge Business Park, Cambridge, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2006-07-05 ~ 2009-05-10
    IIF 23 - director → ME
  • 6
    DISCOVORE PLC - 2021-08-02
    EUROCANN INTERNATIONAL PLC - 2020-11-27
    VALIANT INVESTMENTS PLC - 2019-08-01
    Shakespeare Martineau Llp 6th Floor, 60 Gracechurch Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    239,261 GBP2020-11-30
    Officer
    2006-12-07 ~ 2022-05-23
    IIF 9 - director → ME
  • 7
    Mereworth Business Centre Unit 1h, Danns Lane, Wateringbury, Maidstone, Kent, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    146,925 GBP2023-12-31
    Officer
    2023-10-25 ~ 2024-11-20
    IIF 28 - director → ME
  • 8
    WECAP PLC
    - now
    IAMFIRE PLC - 2023-12-12
    KAROO ENERGY PLC - 2019-11-01
    NODDING DONKEY PLC - 2015-11-10
    25 Eccleston Place, London, England
    Corporate (4 parents)
    Officer
    2011-04-13 ~ 2015-06-23
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.