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

Randall, Peter Richard

    Related profiles found in government register
  • Randall, Peter Richard
    British company director born in August 1957

    Registered addresses and corresponding companies
    • icon of address Route De Lully 21, 1131 Tolochewaz, Switzerland, FOREIGN

      IIF 1
  • Randall, Peter Richard
    British director born in August 1957

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Whitegate, Northwich Cheshire, CW8 2BP

      IIF 2
  • Randall, Peter Richard
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ellenborough House, Wellington Street, Cheltenham, Gloucestershire, GL50 1YD

      IIF 3
    • icon of address Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 4 IIF 5 IIF 6
  • Randall, Peter Richard
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 7 IIF 8
    • icon of address Owlpen Hall, Owlpen, Gloucestershire, GL11 5BX

      IIF 9 IIF 10
  • Randall, Peter Richard
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ecovision House, Kemble Airfield Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 11
    • icon of address Ecovision House, Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 12 IIF 13
    • icon of address Ecovsion House, Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 14
    • icon of address 191, West George Street, Glasgow, G2 2LD

      IIF 15
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 16
    • icon of address Owlpen Hall, Owlpen, Gloucestershire, GL11 5BX

      IIF 17
    • icon of address East Suite, Brimscombe Port Business Park, Brimscombe, Stroud, GL5 2QQ, England

      IIF 18 IIF 19
  • Randall, Peter Richard
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Suite, Brimscombe Port Business Park, Brimscombe, Stroud, Gloucestershire, GL5 2QQ, England

      IIF 20
    • icon of address Barley Court, Highgrove Estate, Doughton, Tetbury, Gloucestershire, GL8 8TQ, United Kingdom

      IIF 21 IIF 22
  • Mr Peter Richard Randall
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ecovsion House, Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, GL7 6BQ, England

      IIF 23
    • icon of address Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 24 IIF 25
    • icon of address Owlpen Hall, Owlpen Hall, Owlpen, Dursley, Glos, GL11 5BX, England

      IIF 26
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 27
  • Mr Peter Richard Randall
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 28
    • icon of address 191, West George Street, Glasgow, G2 2LD

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    ECOVISION STORE LIMITED - 2012-02-02
    DREAMTICKIT LIMITED - 2010-12-06
    icon of address Dream House Owlpen Hall, Dursley, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    -311,791 GBP2024-03-31
    Officer
    icon of calendar 2005-03-14 ~ now
    IIF 10 - Director → ME
  • 3
    MILLAROUND LIMITED - 1998-05-27
    icon of address Owlpen Hall, Owlpen, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    128 GBP2024-03-31
    Officer
    icon of calendar 1998-05-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address Ecovision House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Ecovision House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 22 - Director → ME
  • 7
    ECOVISION PROJECTS 3 LIMITED - 2015-04-08
    icon of address Ecovision House Kemble Airfield Enterprise Park, Kemble, Cirencester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -130,202 GBP2021-03-31
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    OWLPEN HALL ESTATE LIMITED - 2006-10-30
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -895,758 GBP2020-03-30
    Officer
    icon of calendar 2004-05-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 10
    ECOVISION FINANCIAL SERVICES LIMITED - 2022-01-31
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,166,034 GBP2024-10-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 7 - Director → ME
  • 11
    HASSLE FREE BOILERS LTD - 2022-01-27
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    4,972,419 GBP2024-10-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    VENDIGO FINANCE UK LIMITED - 2023-03-27
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -270,985 GBP2023-12-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    91 GBP2024-09-30
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    BCOMP 483 LIMITED - 2014-01-21
    icon of address Ecovsion House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Harrison Clark Rickerbys Limited, Ellenborough House, Wellington Street, Cheltenham, Gloucestershire
    Active Corporate (13 parents)
    Equity (Company account)
    45,936 GBP2024-03-31
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 3 - Director → ME
Ceased 7
  • 1
    DALABRIDGE LIMITED - 1995-02-06
    icon of address 1 Park Street, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-11-21 ~ 2001-05-01
    IIF 1 - Director → ME
  • 2
    ECOVISION SPECIAL PROJECTS LIMITED - 2013-11-15
    ECOVISION ASHP SERVICES LIMITED - 2015-06-17
    ECOVISION SYSTEMS 2 LIMITED - 2013-07-04
    icon of address Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2,735,129 GBP2023-09-30
    Officer
    icon of calendar 2013-03-14 ~ 2020-08-11
    IIF 18 - Director → ME
  • 3
    ECOVISION PROJECTS 4 LIMITED - 2014-08-06
    icon of address Kestrel Court Waterwells Drive, Quedgeley, Gloucester, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2,443,373 GBP2024-09-30
    Officer
    icon of calendar 2013-07-01 ~ 2020-08-11
    IIF 19 - Director → ME
  • 4
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2013-05-24
    IIF 21 - Director → ME
  • 5
    ECOVISION ENERGY SOLUTIONS LIMITED - 2013-06-04
    ECOVISION (GROUP) LIMITED - 2015-06-17
    icon of address Kestrel Court Waterwells Drive, Quedgeley, Gloucester
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    2,010,618 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2010-10-05 ~ 2020-08-11
    IIF 20 - Director → ME
  • 6
    PRIDESTYLE LIMITED - 2006-03-10
    icon of address 2 Marlborough Gate House, Elms Mews, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    467,454 GBP2024-12-31
    Officer
    icon of calendar 2006-07-12 ~ 2010-04-01
    IIF 17 - Director → ME
  • 7
    TELINCO U.K. PLC - 1997-08-04
    TELINCO LIMITED - 2000-10-27
    WORLD ONLINE UK LIMITED - 2001-08-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-22 ~ 2001-05-21
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.