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, Alex John

    Related profiles found in government register
  • Duce, Alex John
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Duce, Alexander John
    British born in June 1980

    Resident in England

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

      IIF 11
    • 22, The Point, Market Harborough, LE16 7QU, England

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

      IIF 14
  • Duce, Alexander John
    British british born in June 1980

    Resident in England

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

      IIF 15
  • Duce, Alex John Charles
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, The Point, Market Harborough, LE16 7QU, England

      IIF 16
  • Duce, Alexander John
    born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, The Point, Market Harborough, Leicestershire, LE16 7QU

      IIF 17
  • Duce, Alexander John Charles
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Duce, Alexander John Charles
    British business development management born in June 1980

    Resident in England

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

      IIF 43
  • Duce, Alexander John Charles
    British company director born in June 1980

    Resident in England

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

      IIF 44 IIF 45
  • Duce, Alexander John Charles
    British director born in June 1980

    Resident in England

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

      IIF 46 IIF 47
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 48 IIF 49
    • 16a Suite 18, Ashwell Road, Oakham, LE15 7TU, England

      IIF 50
    • 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 51
  • Duce, Alexander John Charles
    British estate manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 52
    • 16 A Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 53
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 54 IIF 55
  • Duce, Alexander John Charles
    British none born in June 1980

    Resident in England

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

      IIF 56
  • Duce, Alexander John Charles
    British born in June 1989

    Resident in England

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

      IIF 57
  • Duce, Alexander John Charles
    British estate manager born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • Stable Barn, Manor Lane, Langham, Rutland, LE15 7JL, England

      IIF 58
  • Duce, Alex
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Marys Hill, Stamford, PE9 2DP, England

      IIF 59
  • Duce, Alexander John
    British born in June 1980

    Resident in United Kingdom

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

      IIF 60
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 61 IIF 62
    • 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 63
  • Duce, Alex John Charles
    British born in June 1980

    Resident in United Kingdom

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

      IIF 64
  • Mr Alex Duce
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Marys Hill, Stamford, PE9 2DP, England

      IIF 65
  • Mr Alexander Charles Duce
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 66
    • 1, High Street, Exton, Oakham, LE15 8AS, England

      IIF 67
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 68 IIF 69
    • 16 A Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 70
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU, England

      IIF 71
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

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

      IIF 73
  • Alexander John Charles Duce
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, The Point, Market Harborough, LE16 7QU, England

      IIF 74 IIF 75
    • 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 76
  • Mr Alexander John Charles Duce
    British born in June 1980

    Resident in England

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

      IIF 77
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 78
  • Alexander John Charles Duce
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • Stable Barn, Manor Lane, Langham, Rutland, LE15 7JL, England

      IIF 79
  • Duce, Alexander John Charles
    born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Barnes High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 80 IIF 81
  • Duce, Alexander John Charles
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duce, Alexander John Charles
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stable Barn, Manor Lane, Oakham, Rutland, LE15 7JE, United Kingdom

      IIF 105
  • Duce, Alexander John Charles
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duce, Alexander John Charles
    British manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 111
  • Duce, Alexander John Charles
    British property consultant born in June 1980

    Resident in United Kingdom

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

      IIF 112
  • Duce, Alexander John Charles
    British surveyor born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alexander John Charles Duce
    British born in June 2016

    Resident in England

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

      IIF 121
  • Mr Alexander John Charles Duce
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Barnes High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 122 IIF 123 IIF 124
    • 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 125
    • 22, The Point, Market Harborough, LE16 7QU, England

      IIF 126 IIF 127
    • 18 Suite 16a, Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 128
    • 18 Unit 16a, Oakham Enterprsie Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 129
    • Rock House, Great Casterton Road, Stamford, PE9 2YQ, United Kingdom

      IIF 130 IIF 131
child relation
Offspring entities and appointments
Active 85
  • 1
    11a Ironmonger Street, Stamford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - 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
    2026-01-18 ~ now
    IIF 5 - 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 103 - 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
    2010-11-26 ~ now
    IIF 18 - Director → ME
  • 5
    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
    2018-12-05 ~ now
    IIF 37 - Director → ME
  • 6
    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
    2011-12-13 ~ now
    IIF 26 - Director → ME
  • 7
    11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -124,099 GBP2024-06-30
    Officer
    2016-03-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    2016-07-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 25 - Director → ME
  • 9
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,659 GBP2023-12-31
    Officer
    2026-01-18 ~ now
    IIF 7 - Director → ME
  • 10
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    997,520 GBP2023-06-30
    Officer
    2026-01-18 ~ now
    IIF 8 - Director → ME
  • 11
    16a Suite 18 Ashwell Road, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2021-09-30
    Officer
    2013-09-05 ~ dissolved
    IIF 50 - Director → ME
  • 12
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2016-03-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 13
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-03-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 14
    16 A Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-03-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 15
    22 The Point, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-29
    Person with significant control
    2023-09-01 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 16
    22 The Point, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,394 GBP2024-02-29
    Officer
    2021-02-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 17
    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 11 - Director → ME
  • 18
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    685,684 GBP2024-06-30
    Officer
    2013-02-14 ~ now
    IIF 102 - Director → ME
  • 19
    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 64 - Director → ME
  • 20
    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
    2013-01-22 ~ now
    IIF 62 - Director → ME
  • 21
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -280 GBP2020-01-31
    Officer
    2019-01-03 ~ dissolved
    IIF 119 - Director → ME
  • 22
    Flat 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 14 - Director → ME
  • 23
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2013-02-14 ~ now
    IIF 60 - Director → ME
  • 24
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 124 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Manor Farm, Holbeach, Spalding
    Dissolved Corporate (3 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 105 - Director → ME
  • 26
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    726 GBP2018-10-31
    Officer
    2012-11-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,709 GBP2024-02-29
    Officer
    2018-05-22 ~ now
    IIF 100 - Director → ME
  • 28
    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
    2026-01-14 ~ now
    IIF 10 - Director → ME
  • 29
    22 The Point, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-10-30
    Officer
    2023-10-13 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    16a Suite 18 Oakham Enterprise Park, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2022-11-16 ~ now
    IIF 97 - Director → ME
  • 32
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2019-10-01 ~ now
    IIF 101 - Director → ME
  • 33
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 117 - Director → ME
  • 34
    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
    2026-01-18 ~ now
    IIF 6 - Director → ME
  • 35
    10-12 High Street, Barnes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 107 - Director → ME
  • 36
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,535 GBP2020-07-30
    Officer
    2019-03-08 ~ dissolved
    IIF 115 - Director → ME
  • 37
    22 The Point, Market Harborough, Leicestershire
    Active Corporate (5 parents)
    Officer
    2025-04-09 ~ now
    IIF 17 - LLP Designated Member → ME
  • 38
    51 Bridle Road, Bootle, Mersyside, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -719,048 GBP2024-12-31
    Officer
    2022-04-13 ~ now
    IIF 104 - Director → ME
  • 39
    11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2026-01-18 ~ now
    IIF 2 - Director → ME
  • 40
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2025-01-20 ~ now
    IIF 12 - Director → ME
  • 41
    22 The Point, Market Harborough, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    532,614 GBP2024-03-31
    Officer
    2021-07-28 ~ now
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove membersOE
    IIF 123 - Right to surplus assets - More than 25% but not more than 50%OE
  • 42
    MINSTER PROPERTY GROUP (WYMESWOLD) LTD - 2025-01-07
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -680 GBP2024-08-31
    Officer
    2023-08-21 ~ now
    IIF 94 - Director → ME
  • 43
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -214,310 GBP2024-02-29
    Officer
    2019-10-18 ~ now
    IIF 16 - Director → ME
  • 44
    MINSTER PROPERTY GROUP (SUTTON BENGER) LTD - 2023-05-26
    MINSTER PROPERTY GROUP (123) LTD - 2023-04-20
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-22 ~ dissolved
    IIF 109 - Director → ME
  • 45
    MINSTER PROPERTY GROUP (AYLESBURY) LTD - 2025-08-27
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2024-09-04 ~ now
    IIF 29 - Director → ME
  • 46
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,964 GBP2024-02-29
    Officer
    2023-08-02 ~ now
    IIF 86 - Director → ME
  • 47
    MINSTER PROPERTY GROUP (CORBY) LTD - 2025-03-13
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2023-11-07 ~ now
    IIF 90 - Director → ME
  • 48
    MINSTER PROPERTY GROUP (HOLME) LTD - 2024-11-22
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2023-10-05 ~ now
    IIF 93 - Director → ME
  • 49
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,338 GBP2024-09-30
    Officer
    2022-09-23 ~ now
    IIF 84 - Director → ME
  • 50
    MINSTER PROPERTY GROUP (DEANSHANGER) LTD - 2025-07-09
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -680 GBP2024-08-31
    Officer
    2023-08-02 ~ now
    IIF 95 - Director → ME
  • 51
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 106 - Director → ME
  • 52
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-22 ~ dissolved
    IIF 118 - Director → ME
  • 53
    MINSTER PROPERTY GROUP (GLASTONBURY) LTD - 2025-07-18
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-06 ~ now
    IIF 85 - Director → ME
  • 54
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 113 - Director → ME
  • 55
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,070 GBP2024-08-31
    Officer
    2022-08-10 ~ now
    IIF 89 - Director → ME
  • 56
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 108 - Director → ME
  • 57
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,866 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 87 - Director → ME
  • 58
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2022-03-30 ~ now
    IIF 82 - Director → ME
  • 59
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,834 GBP2024-09-30
    Officer
    2022-09-15 ~ now
    IIF 98 - Director → ME
  • 60
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-07-15 ~ now
    IIF 91 - Director → ME
  • 61
    MINSTER PROPERTY GROUP (123) LTD - 2023-05-26
    MINSTER PROPERTY GROUP (SUTTON BENGER) LTD - 2023-04-20
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2023-02-13 ~ now
    IIF 92 - Director → ME
  • 62
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2025-02-18 ~ now
    IIF 13 - Director → ME
  • 63
    ABBEY PARTNERSHIP HOMES LTD - 2018-05-18
    22 The Point, Market Harborough, England
    Active Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    749,824 GBP2020-02-29
    Officer
    2018-02-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    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
    2021-11-16 ~ now
    IIF 31 - Director → ME
  • 65
    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 38 - Director → ME
  • 66
    ABBEY DATA CENTRES LIMITED - 2013-12-20
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 43 - Director → ME
  • 67
    AGRI STORAGE LTD - 2015-09-15
    ABN DEVELOPMENTS LIMITED - 2015-05-27
    1 High Street, Exton, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 68
    16a Suite 18 Ashwell Road, Ashwell, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,700 GBP2020-07-31
    Officer
    2017-07-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 69
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2023-02-23 ~ now
    IIF 96 - Director → ME
  • 70
    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 33 - Director → ME
  • 71
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 114 - Director → ME
  • 72
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2026-01-18 ~ now
    IIF 3 - Director → ME
  • 73
    STILLBOY LAND LTD - 2025-09-09
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2019-10-02 ~ now
    IIF 99 - Director → ME
  • 74
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2026-01-18 ~ now
    IIF 9 - Director → ME
  • 75
    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 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 76
    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
    2026-01-18 ~ now
    IIF 1 - Director → ME
  • 77
    10-12 Barnes High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-01-31
    Officer
    2019-01-04 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 78
    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 63 - Director → ME
  • 79
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2026-01-12 ~ now
    IIF 4 - Director → ME
  • 80
    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 61 - Director → ME
  • 81
    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 35 - Director → ME
  • 82
    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 34 - Director → ME
  • 83
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (5 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 47 - Director → ME
  • 84
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 116 - Director → ME
  • 85
    22 The Point, Market Harborough, England
    Active Corporate (5 parents)
    Officer
    2022-12-20 ~ now
    IIF 88 - Director → ME
Ceased 23
  • 1
    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
    2012-09-24 ~ 2026-01-07
    IIF 32 - 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 44 - Director → ME
  • 3
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,659 GBP2023-12-31
    Officer
    2022-12-01 ~ 2024-01-08
    IIF 20 - Director → ME
  • 4
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    997,520 GBP2023-06-30
    Officer
    2011-12-13 ~ 2026-01-07
    IIF 24 - Director → ME
  • 5
    ADD RENEWABLES NO 1 LIMITED - 2017-09-12
    1st Floor Burdett House, Buckingham Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-06-06 ~ 2017-05-31
    IIF 48 - Director → ME
    Person with significant control
    2016-06-24 ~ 2017-02-09
    IIF 69 - Ownership of shares – 75% or more OE
  • 6
    ABBEY HARTLEY ROAD LIMITED - 2024-02-27
    11 Bingham Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,400 GBP2024-03-31
    Officer
    2022-11-01 ~ 2023-10-31
    IIF 110 - Director → ME
  • 7
    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
    Officer
    2016-03-03 ~ 2020-09-30
    IIF 52 - Director → ME
    Person with significant control
    2016-06-24 ~ 2020-09-30
    IIF 66 - Ownership of shares – 75% or more OE
  • 8
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,709 GBP2024-02-29
    Person with significant control
    2018-05-22 ~ 2019-10-01
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 9
    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
    2013-02-14 ~ 2026-01-07
    IIF 19 - Director → ME
  • 10
    G8X DEVELOPMENTS LIMITED - 2021-05-04
    ACD DEVELOPMENTS LIMITED - 2021-04-29
    RELITE LIMITED - 2015-09-15
    143 Eastfield Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -411,108 GBP2024-02-29
    Officer
    2013-01-24 ~ 2017-11-14
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-13
    IIF 67 - Ownership of shares – 75% or more OE
  • 11
    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
    2013-02-14 ~ 2026-01-07
    IIF 21 - Director → ME
  • 12
    The Kennels The Kennels, Exton Park, Cottesmore Road, Oakham, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2023-09-30
    Officer
    2020-09-10 ~ 2021-09-01
    IIF 112 - Director → ME
    Person with significant control
    2020-09-10 ~ 2021-09-01
    IIF 128 - Ownership of shares – 75% or more OE
  • 13
    11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-06-22 ~ 2025-01-08
    IIF 42 - Director → ME
  • 14
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ 2019-04-03
    IIF 46 - Director → ME
  • 15
    ABBEY PARTNERSHIP HOMES LTD - 2018-05-18
    22 The Point, Market Harborough, England
    Active Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    749,824 GBP2020-02-29
    Person with significant control
    2018-05-18 ~ 2018-06-20
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -121,603 GBP2024-06-30
    Officer
    2013-02-14 ~ 2026-01-07
    IIF 22 - Director → ME
  • 17
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-12-21 ~ 2026-01-08
    IIF 39 - Director → ME
  • 18
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2011-12-13 ~ 2026-01-07
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-22
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 19
    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
    2012-10-09 ~ 2026-01-07
    IIF 36 - Director → ME
  • 20
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-11-23 ~ 2026-01-08
    IIF 40 - Director → ME
  • 21
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,919,271 GBP2024-06-30
    Officer
    2015-06-16 ~ 2018-04-26
    IIF 15 - Director → ME
  • 22
    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 ~ 2019-12-01
    IIF 30 - Director → ME
    Person with significant control
    2017-02-08 ~ 2018-11-01
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    WOODCHESTER MILLS DEVELOPMENT LIMITED - 2025-12-08
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-23 ~ 2025-12-08
    IIF 41 - Director → 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.