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

Rann, Adrian Christopher Dale

    Related profiles found in government register
  • Rann, Adrian Christopher Dale
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 1
  • Rann, Adrian Christopher Dale
    British accountant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Romsey Road, Winchester, SO22 5PH

      IIF 2
    • Kingsdale 84 Romsey Road, Winchester, Hampshire, SO22 5PH

      IIF 3
  • Rann, Adrian Christopher Dale
    British chartered accountant born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 4
    • Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 5 IIF 6
    • C/o James Cowper Kreston, 8th Floor Reading Bridge House, George Street, Reading, RG1 8LS

      IIF 7
    • Kingsdale 84 Romsey Road, Winchester, Hampshire, SO22 5PH

      IIF 8 IIF 9 IIF 10
  • Rann, Adrian Christopher Dale
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 11
    • Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, United Kingdom

      IIF 12
  • Rann, Adrian Christopher Dale
    born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 13
  • Rann, Adrian Christopher Dale
    British

    Registered addresses and corresponding companies
    • James Cowper Kreston, Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 14
  • Rann, Adrian Christopher Dale
    British chartered accountant

    Registered addresses and corresponding companies
    • Kingsdale 84 Romsey Road, Winchester, Hampshire, SO22 5PH

      IIF 15
  • Rann, Adrian Christopher Dale

    Registered addresses and corresponding companies
    • Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX

      IIF 16
    • Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 17 IIF 18
child relation
Offspring entities and appointments 12
  • 1
    BIG ACRE LTD - now
    CLASHSALE LIMITED
    - 2010-04-15 02964607
    Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    8,112 GBP2019-03-31
    Officer
    2002-07-26 ~ 2003-02-24
    IIF 3 - Director → ME
    1994-09-06 ~ 2003-09-09
    IIF 15 - Secretary → ME
  • 2
    J C CORPORATE (RANN) LTD
    08021569
    The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-04-05 ~ dissolved
    IIF 12 - Director → ME
  • 3
    JAMES COWPER CAPITAL LIMITED
    07240182
    C/o James Cowper Kreston 8th Floor Reading Bridge House, George Street, Reading
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2010-04-30 ~ dissolved
    IIF 7 - Director → ME
    2010-04-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 4
    JAMES COWPER LLP
    OC341068 02096054, 02096054, 07078880
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (51 parents, 8 offsprings)
    Profit/Loss (Company account)
    10,077,161 GBP2023-05-01 ~ 2024-04-30
    Officer
    2008-10-28 ~ 2017-12-01
    IIF 13 - LLP Designated Member → ME
  • 5
    JAMES COWPER SERVICES LIMITED
    - now 07078880 02096054, OC341068, 02096054
    JAMES COWPER ACCOUNTANTS LIMITED
    - 2010-08-10 07078880
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (31 parents)
    Equity (Company account)
    106,529 GBP2024-04-30
    Officer
    2009-12-15 ~ 2017-12-01
    IIF 1 - Director → ME
    2015-05-01 ~ 2017-12-01
    IIF 16 - Secretary → ME
  • 6
    JAMES COWPER TRUSTEES LIMITED
    - now 04117467
    JAMES & COWPER TRUSTEES LIMITED
    - 2008-09-30 04117467
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (42 parents, 24 offsprings)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2000-11-30 ~ 2017-12-01
    IIF 6 - Director → ME
    2008-05-01 ~ 2017-12-01
    IIF 17 - Secretary → ME
  • 7
    JC PAYROLL SERVICES LIMITED - now 05559229
    JC PAYROLL SERVICES LTD
    - 2014-11-19 04964449 05559229
    JAMES & COWPER BLOODSTOCK LIMITED
    - 2005-11-09 04964449 05559229
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (37 parents, 1 offspring)
    Equity (Company account)
    120,425 GBP2024-04-30
    Officer
    2003-11-14 ~ 2008-04-30
    IIF 8 - Director → ME
    2009-11-11 ~ 2017-12-01
    IIF 5 - Director → ME
  • 8
    JC XP LTD
    - now 09021587
    JC UTN LTD
    - 2014-11-28 09021587
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (29 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2014-10-08 ~ 2017-12-01
    IIF 11 - Director → ME
  • 9
    KRESTON JAMES COWPER LIMITED
    - now 02096054
    JAMES COWPER ACCOUNTANTS AND BUSINESS ADVISERS LIMITED
    - 2010-05-27 02096054
    JAMES COWPER LIMITED
    - 2008-10-24 02096054 OC341068, 07078880
    JAMES & COWPER LIMITED
    - 2006-10-12 02096054 OC341068, 07078880
    JAMES AND COWPER LIMITED
    - 1997-06-09 02096054
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (44 parents, 10 offsprings)
    Officer
    1997-02-03 ~ 2017-12-01
    IIF 4 - Director → ME
    2007-05-31 ~ 2017-12-01
    IIF 14 - Secretary → ME
  • 10
    KRESTON UK LIMITED
    05056761
    Bishop Fleming Brook House Manor Drive, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (34 parents)
    Equity (Company account)
    -140 GBP2024-02-28
    Officer
    2004-02-26 ~ 2008-05-26
    IIF 9 - Director → ME
  • 11
    NEWBURY MORTGAGE SERVICES LIMITED
    03035761
    90 Bartholomew Street, Newbury, England
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2007-03-26 ~ 2014-12-22
    IIF 10 - Director → ME
  • 12
    VIOLA LEASING LIMITED
    FC030922
    La Tonelle House, Les Banques, St Sampson, Guernsey
    Active Corporate (6 parents)
    Officer
    2012-08-01 ~ 2017-12-01
    IIF 2 - 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.