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

Montanaro, Richard Haldane Stokes

    Related profiles found in government register
  • Montanaro, Richard Haldane Stokes
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 1
  • Montanaro, Richard Haldane Stokes
    British accountant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
  • Montanaro, Richard Haldane Stokes
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1-7 Montrose Avenue, Hillington Park, Glasgow, G52 4LA, United Kingdom

      IIF 8
    • 29 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 9 IIF 10 IIF 11
    • 5, Clarendon Place, Leamington Spa, Warwickshire, CV32 5QL, United Kingdom

      IIF 13
  • Montanaro, Richard Haldane Stokes
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 14 IIF 15
  • Montanaro, Richard Haldane Stokes
    British finance director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 29 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 16
  • Montanaro, Richard Haldane Stokes
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-7, Montrose Avenue, Hillington Park, Glasgow, G52 4LA, United Kingdom

      IIF 17
    • 5, Clarendon Place, Leamington Spa, Warwickshire, CV32 5QL, United Kingdom

      IIF 18
  • Montanaro, Richard Haldane Stokes
    British

    Registered addresses and corresponding companies
  • Montanaro, Richard Haldane Stokes
    British accountant

    Registered addresses and corresponding companies
    • 29 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE

      IIF 23
  • Mr Richard Haldane Stokes Montanaro
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1-7 Montrose Avenue, Hillington Park, Glasgow, G52 4LA, United Kingdom

      IIF 24
    • 5, Clarendon Place, Leamington Spa, CV32 5QL, England

      IIF 25
    • 5, Clarendon Place, Leamington Spa, Warwickshire, CV32 5QL

      IIF 26 IIF 27
    • Unit 10, 80 Lytham Road, Fulwood, Preston, PR2 3AQ

      IIF 28
child relation
Offspring entities and appointments
Active 5
  • 1
    SILBURY 305 LIMITED - 2005-11-11
    5 Clarendon Place, Leamington Spa, Warwickshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -506 GBP2023-12-31
    Officer
    2005-10-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    CENTRI-FORCE ENG. CO., LIMITED - 2019-07-30
    1-7 Montrose Avenue, Hillington Park, Glasgow
    Corporate (4 parents)
    Officer
    2005-10-27 ~ now
    IIF 17 - director → ME
  • 3
    ILECTRONIC LIMITED - 2012-08-13
    THE SOFTWARE PARTNERSHIP LIMITED - 2012-08-13
    CLUBAPEX LIMITED - 1995-10-06
    Unit 10 80 Lytham Road, Fulwood, Preston
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,516 GBP2018-06-30
    Officer
    1995-09-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or controlOE
  • 4
    OFFICE OUTSOURCING LIMITED - 1994-01-28
    5 Clarendon Place, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    5,491 GBP2024-04-30
    Officer
    1993-04-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    5 Clarendon Place, Leamington Spa, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    4,326 GBP2023-12-31
    Officer
    2012-12-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    HOWPER 289 LIMITED - 2005-06-15
    CHAMBER ENTERPRISES LIMITED - 2002-11-14
    HOWPER 289 LIMITED - 2000-01-24
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2001-03-14 ~ 2005-06-15
    IIF 10 - director → ME
  • 2
    Unit B2 Stuart Road, Altrincham Business Park, Altrincham, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    865,094 GBP2023-12-31
    Officer
    ~ 1992-12-10
    IIF 2 - director → ME
  • 3
    ISOPAD INTERNATIONAL PLC - 1990-08-24
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Corporate (4 parents)
    Officer
    ~ 1993-03-11
    IIF 20 - secretary → ME
  • 4
    BUSINESS DEVELOPMENT SERVICES (MKOB) LIMITED - 2002-11-14
    BUSINESS LINK MILTON KEYNES AND NORTH BUCKINGHAMSHIRE LIMITED - 2001-03-28
    HOWPER 155 LIMITED - 1995-07-18
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2000-04-10 ~ 2005-07-01
    IIF 9 - director → ME
  • 5
    GEA PT HOLDINGS LIMITED - 2012-04-26
    GEA PT HOLDINGS LIMITED - 2008-06-30
    NIRO FINANCIAL LIMITED - 1996-10-28
    AHOGHILL LIMITED - 1994-05-25
    Chandler's Ford Industrial Estate School Lane, Chandler's Ford, Eastleigh, Hampshire
    Corporate (2 parents, 3 offsprings)
    Officer
    1998-12-03 ~ 2004-08-02
    IIF 12 - director → ME
  • 6
    GEA WESTFALIA SEPARATOR UK LIMITED - 2011-11-24
    WESTFALIA SEPARATOR LIMITED - 2008-07-07
    Westfalia House, Old Wolverton, Road, Old Wolverton, Milton Keynes, Buckinghamshire
    Corporate (3 parents)
    Officer
    1997-12-01 ~ 2004-08-02
    IIF 15 - director → ME
  • 7
    45 Church Street, Birmingham, West Midlands
    Corporate (3 parents)
    Officer
    ~ 1992-12-10
    IIF 6 - director → ME
    ~ 1993-03-17
    IIF 21 - secretary → ME
  • 8
    MALVERN INSTRUMENTS LIMITED - 2018-01-05
    CRAY INSTRUMENTS AND CONTROL LIMITED - 1990-05-09
    MALVERN INSTRUMENTS LIMITED - 1989-02-28
    Enigma Business Park, Grovewood Road, Malvern, England
    Corporate (3 parents, 1 offspring)
    Officer
    1992-07-13 ~ 1992-12-10
    IIF 5 - director → ME
    1992-07-13 ~ 1993-03-17
    IIF 23 - secretary → ME
  • 9
    CENTRI-FORCE THERMAL DRYERS LIMITED - 2019-01-30
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    6,330 GBP2024-06-30
    Officer
    2016-05-12 ~ 2019-03-21
    IIF 8 - director → ME
    Person with significant control
    2016-05-12 ~ 2019-03-21
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PLANITEM LIMITED - 2000-10-27
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (6 parents)
    Officer
    2001-03-19 ~ 2004-11-22
    IIF 14 - director → ME
  • 11
    BUSINESS LINK SOLUTIONS LIMITED - 2007-11-12
    VALEDEAN LIMITED - 2001-04-19
    1 Edison Road, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    641,311 GBP2024-03-31
    Officer
    2000-07-13 ~ 2002-02-14
    IIF 11 - director → ME
  • 12
    ISOPAD LIMITED - 2001-01-23
    ISOPAD MANUFACTURING LIMITED - 1993-05-21
    43 London Wall, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    ~ 1992-12-10
    IIF 4 - director → ME
    ~ 1993-03-17
    IIF 22 - secretary → ME
  • 13
    SECURE MAIL SERVICES LIMITED - 2006-03-21
    SPECIAL DELIVERY SERVICES LIMITED - 2006-01-31
    ENISLE LIMITED - 1991-04-19
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (3 parents)
    Officer
    1996-12-17 ~ 1997-11-30
    IIF 16 - director → ME
  • 14
    FAIREY GROUP LIMITED - 2011-03-22
    SPECTRIS SHELF CO.2 LIMITED - 2005-10-26
    SPECTRUM INSPECTION SYSTEMS LIMITED - 2005-04-19
    SPECTRIS SHELF CO. 2 LIMITED - 2005-03-30
    SPECTRIS QUEST TRUSTEE LIMITED - 2004-05-14
    FAIREY GROUP QUEST TRUSTEE LIMITED - 2001-09-17
    HOCKOURT NO. 1 LIMITED - 1997-09-17
    DESGRANGES & HUOT LIMITED - 1996-10-15
    DESGRANGES UK LIMITED - 1994-02-14
    ISOPAD INTERNATIONAL LIMITED - 1994-01-21
    BURNFIELD LIMITED - 1990-08-24
    TRUSHELFCO (NO. 1624) LIMITED - 1990-07-03
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Corporate (5 parents)
    Officer
    ~ 1992-12-10
    IIF 1 - director → ME
    ~ 1993-03-17
    IIF 19 - secretary → 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.