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

Mrs Anne Randall

    Related profiles found in government register
  • Mrs Anne Randall
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Stratton Lodge, Beckets Lane, Nailsea, Bristol, N. Somerset, BS48 4LT

      IIF 1
  • Mr Jeremy Randall
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW, England

      IIF 2
  • Mr Jerry Anthony Philip Randall
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stratton Lodge, Beckets Lane, Nailsea, Bristol, N. Somerset, BS48 4LT

      IIF 3
  • Randall, Anne
    British teacher

    Registered addresses and corresponding companies
    • Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 4
  • Randall, Jerry Anthony Phillip
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Courtyard, Eastern Road, Bracknell, RG12 2XB, England

      IIF 5
  • Randall, Jeremy Anthony Philip
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Courtyard, Eastern Road, Bracknell, Berkshire, RG12 2XB, United Kingdom

      IIF 6
    • Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 7 IIF 8
    • Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 9
  • Randall, Jeremy Anthony Philip
    British ceo born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 10
    • Venture House, 2 Arlington Square, Downshire Way, Bracknell, RG12 1WA, England

      IIF 11
  • Randall, Jeremy Anthony Philip
    British chartered accountant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stratton Lodge, Beckets Lane, Nailsea, North Somerset, BS48 4LT

      IIF 12
  • Randall, Jeremy Anthony Philip
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 13
    • 22, Melton Street, London, NW1 2BW

      IIF 14
    • 20, Harborough Road, Northampton, NN2 7AZ, England

      IIF 15
  • Randall, Jeremy Anthony Phillip
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tramshed Tech, Unit D, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 16
  • Randall, Jeremy Anthony Philip
    British accountant

    Registered addresses and corresponding companies
  • Randall, Jeremy Anthony Philip
    British director

    Registered addresses and corresponding companies
  • Randall, Jeremy Anthony Philip
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 21 IIF 22 IIF 23
  • Randall, Jeremy Anthony Philip
    British chartered accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 24
  • Randall, Jeremy Anthony Philip
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Host Street, Bristol, BS1 5BU

      IIF 25
    • Borough Road, Godalming, Surrey, GU7 2AB

      IIF 26
  • Randall, Jeremy Anthony Philip
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Randall, Jeremy Anthony Phillip
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture House, 2 Arlington Square, Bracknell, Berkshire, RG12 1WA

      IIF 33
  • Randall, Jeremy Anthony Philip
    Uk director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Harborough Road, Kingsthorpe, Northampton, NN2 7AZ

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    Stratton Lodge Beckets Lane, Nailsea, Bristol, N. Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,561 GBP2017-09-30
    Officer
    2000-09-25 ~ dissolved
    IIF 13 - Director → ME
    2000-09-25 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Tramshed Tech, Unit D, Pendyris Street, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    3,442 GBP2024-11-08
    Officer
    2024-11-08 ~ now
    IIF 16 - Director → ME
  • 3
    12 The Courtyard Eastern Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,661,929 GBP2022-03-31
    Officer
    2022-11-30 ~ now
    IIF 6 - Director → ME
  • 4
    20 Harborough Road, Kingsthorpe, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 34 - Director → ME
  • 5
    TRACEY MALONE LIMITED - 2009-04-03 06703243
    Venture House 2 Arlington Square, Downshrire Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    2010-07-01 ~ now
    IIF 7 - Director → ME
  • 6
    Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-03-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    Venture House 2 Arlington Square, Downshire Way, Bracknell
    Dissolved Corporate (2 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 11 - Director → ME
  • 8
    20 Harborough Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 15 - Director → ME
  • 9
    Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-09-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    VLL HEALTHCARE PLC - 2013-09-03
    VLL HEALTHCARE LIMITED - 2013-07-31
    AVADERM LIMITED - 2010-11-03
    FLINT PHARMA LIMITED - 2009-03-20
    CASEDUNE LIMITED - 2006-02-02
    Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2010-07-01 ~ now
    IIF 9 - Director → ME
  • 11
    BBI HEALTHCARE LIMITED - 2021-06-18
    DIABETECH LIMITED - 2006-02-16
    DIABETEC LIMITED - 2006-01-16
    Venture House, Downshire Way, Bracknell, England
    Active Corporate (4 parents)
    Officer
    2021-06-04 ~ now
    IIF 5 - Director → ME
  • 12
    Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    2010-03-11 ~ now
    IIF 8 - Director → ME
Ceased 15
  • 1
    SR RESEARCH LTD - 2001-02-16
    SR PHARMA LTD - 1999-06-21 02992058
    27 Eastcastle Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    120,000 GBP2024-12-31
    Officer
    2010-02-27 ~ 2013-12-04
    IIF 31 - Director → ME
  • 2
    5 Host Street, Bristol
    Active Corporate (5 parents)
    Officer
    2001-09-17 ~ 2016-09-12
    IIF 25 - Director → ME
  • 3
    OVAL (1684) LIMITED - 2002-01-21
    5 Host Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    2002-02-14 ~ 2016-09-12
    IIF 27 - Director → ME
  • 4
    TRACEY MALONE LIMITED - 2009-04-03 06703243
    Venture House 2 Arlington Square, Downshrire Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    2008-09-22 ~ 2009-05-31
    IIF 24 - Director → ME
  • 5
    Crowsonbal, Brookfield House 193-195, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2001-03-23 ~ 2003-10-01
    IIF 29 - Director → ME
    2001-03-23 ~ 2003-10-01
    IIF 19 - Secretary → ME
  • 6
    HILL TAYLOR LTD - 2014-03-31
    MCS (GB) LIMITED - 2011-06-30
    Brookfield House 193-195 Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2001-03-23 ~ 2003-10-01
    IIF 30 - Director → ME
    2001-03-23 ~ 2003-10-01
    IIF 20 - Secretary → ME
  • 7
    Unit A Genoa House, Juniper Drive, London, England
    Active Corporate (10 parents)
    Officer
    2001-11-05 ~ 2007-08-30
    IIF 26 - Director → ME
  • 8
    CORSEC LIMITED - 1993-11-08
    Venture House, 2 Arlington Square, Bracknell, Berkshire
    Active Corporate (3 parents)
    Officer
    2016-03-04 ~ 2025-12-08
    IIF 33 - Director → ME
  • 9
    STANFORD ROOK LIMITED - 2015-09-30
    27 Eastcastle Street, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    2010-02-27 ~ 2013-12-04
    IIF 32 - Director → ME
  • 10
    SR PHARMA PLC - 2007-04-26 03555265
    STANFORD ROOK HOLDINGS PLC - 1999-06-21
    27 Eastcastle Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2008-07-01 ~ 2013-11-18
    IIF 14 - Director → ME
  • 11
    SINCLAIR PHARMA PLC - 2018-11-23
    SINCLAIR IS PHARMA PLC - 2015-12-17
    SINCLAIR PHARMA PLC - 2011-06-23
    SINCLAIR PHARMA LIMITED - 2003-11-28
    GLISTENTRACK LIMITED - 2000-09-08
    Whitfield Court, 30 -32 Whitfield Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    1999-09-09 ~ 2009-12-10
    IIF 22 - Director → ME
    1999-09-09 ~ 2005-04-06
    IIF 17 - Secretary → ME
  • 12
    ASHBOURNE PHARMACEUTICALS LIMITED - 2008-08-26
    ASHBOURNE CHEMISTS LIMITED - 1985-09-25
    The Office Village, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2007-11-08 ~ 2009-12-14
    IIF 23 - Director → ME
  • 13
    Eden House Lakeside, Chester Business Park, Chester, England
    Active Corporate (2 parents)
    Officer
    2000-08-18 ~ 2009-12-10
    IIF 21 - Director → ME
    2000-08-18 ~ 2005-04-06
    IIF 18 - Secretary → ME
  • 14
    Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2008-09-19 ~ 2009-05-31
    IIF 12 - Director → ME
  • 15
    CRISP GROUP LIMITED - 2013-06-28
    CRISP ASSOCIATES CONSULTING LIMITED - 2001-10-15
    WESTERN ADVERTISING AND MARKETING LIMITED - 1998-01-27
    Crowsonbal, Brookfield House 193-195, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2001-07-01 ~ 2003-10-01
    IIF 28 - 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.