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, Nicholas John Stephen

    Related profiles found in government register
  • Randall, Nicholas John Stephen
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leys Cottage, Bix, Henley, Oxon, RG9 6BY, England

      IIF 1
    • icon of address Leys Cottage, Old Bix Road Bix, Henley On Thames, Oxfordshire, RG9 6BY

      IIF 2
    • icon of address Leys Cottage, Old Bix Road, Bix, Henley On Thames, RG9 6BY, United Kingdom

      IIF 3
    • icon of address Leys Cottage, Old Bix Road, Henley On Thames, Oxfordshire, RG9 6BY, England

      IIF 4
    • icon of address C/o Buffery & Co Ltd, 45 Station Road, Henley-on-thames, RG9 1AT, England

      IIF 5
    • icon of address Leys Cottage, Old Bix Road, Bix, Henley-on-thames, Oxon, RG9 6BY, England

      IIF 6 IIF 7
    • icon of address Leys Cottage, Old Bix Road, Bix, Henley-on-thames, RG9 6BY, England

      IIF 8
    • icon of address C/o The Old Barrel Store, Draymans Lane, Marlow, Bucks, SL7 2FF, England

      IIF 9
  • Randall, Nicholas John Stephen
    British chairman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leys Cottage, Old Bix Road, Bix, Henley-on-thames, Oxfordshire, RG9 6BY, United Kingdom

      IIF 10
  • Randall, Nicholas John Stephen
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
  • Randall, Nicholas John Stephen
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leys Cottage, Old Bix Road, Bix, Henley, Oxon, RG9 6BY

      IIF 20
    • icon of address Leys Cottage, Old Bix Road Bix, Henley On Thames, Oxfordshire, RG9 6BY

      IIF 21
    • icon of address Peerland House, 40-42 Chapel Street, Marlow, Buckinghamshire, SL7 1DD, England

      IIF 22
  • Randall, Nicholas John Stephen
    British executive chairman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leys Cottage, Old Bix Road Bix, Henley On Thames, Oxfordshire, RG9 6BY

      IIF 23
  • Randall, Nicholas John Stephen
    British general manager born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leys Cottage, Old Bix Road Bix, Henley On Thames, Oxfordshire, RG9 6BY

      IIF 24
  • Randall, Nicholas John Stephen
    British managing director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leys Cottage, Old Bix Road Bix, Henley On Thames, Oxfordshire, RG9 6BY

      IIF 25 IIF 26 IIF 27
  • Randall, Nicholas John Stephen
    British company director born in April 1951

    Registered addresses and corresponding companies
    • icon of address Wootton House, Old Wootton Boars Hill, Oxford, Oxfordshire, OX1 5HP

      IIF 28
  • Randall, Nicholas John Stephen
    British managing director born in April 1951

    Registered addresses and corresponding companies
    • icon of address Wootton House, Old Wootton Boars Hill, Oxford, Oxfordshire, OX1 5HP

      IIF 29
  • Randall, Nicholas John Stephen
    English born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leys Cottage, Old Bix Road, Henley, Oxon, RG9 6BY, United Kingdom

      IIF 30
  • Mr Nicholas John Stephen Randall
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leys Cottage, Bix, Henley, Oxon, RG9 6BY, England

      IIF 31
    • icon of address Leys Cottage, Old Bix Road, Henley On Thames, Oxfordshire, RG9 6BY, England

      IIF 32
    • icon of address Coxon House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 33 IIF 34
  • Randall, Nicholas John Stephen

    Registered addresses and corresponding companies
    • icon of address Leys Cottage, Bix, Henley, Oxon, RG9 6BY, England

      IIF 35
  • Mr Nicholos John Stephen Randall
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leys Cottage, Old Bix Road, Bix, Henley, Oxon, RG9 6BY

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Leys Cottage Old Bix Road, Bix, Henley, Oxon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address C/o Buffery & Co Ltd, Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address C/o Buffery & Co Ltd, Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Coxon House, Newtown Road, Henley-on-thames, Oxfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,242 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Has significant influence or control over the trustees of a trustOE
  • 5
    H & C AUTOMOTIVE LIMITED - 2015-05-23
    icon of address Coxon House, Newtown Road, Henley-on-thames, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    363,377 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    11,235,312 GBP2021-12-31
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 19 - Director → ME
  • 7
    OVAL (2071) LIMITED - 2005-12-21
    icon of address Two Glass Wharf, Temple Quay, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,847,972 GBP2016-12-31
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Leys Cottage, Bix, Henley, Oxon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,486,699 GBP2024-12-31
    Officer
    icon of calendar 1997-12-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address Leys Cottage, Old Bix Road, Henley, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address Leys Cottage Old Bix Road, Bix, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 8 - Director → ME
  • 11
    AIRTECH LIMITED - 1989-03-10
    THE AIR GROUP LIMITED - 1991-01-08
    AIRTECH INVESTMENTS LIMITED - 1981-12-31
    AIRTECH LIMITED - 1991-06-03
    icon of address Leys Cottage, Bix, Henley, Oxon, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    657,928 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Leys Cottage, Old Bix Road, Henley On Thames, Oxfordshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    12,571 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 4 - Director → ME
Ceased 18
  • 1
    AXIS NETWORK TECHNOLOGY LTD - 2010-10-18
    icon of address Delta 606 Welton Road, Delta Office Park, Swindon, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-28 ~ 2010-05-13
    IIF 16 - Director → ME
  • 2
    MIDSHIRES NUMBER ONE LIMITED - 2004-07-26
    MIDSHIRES BUSINESS CENTRE LTD - 2010-01-30
    VALUEBRANCH LIMITED - 2002-01-10
    icon of address C/o Seaforth Property Mangement Ltd, 16 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2008-03-03
    IIF 11 - Director → ME
  • 3
    MIDSHIRES NUMBER TWO LIMITED - 2009-11-18
    COOKPAGE LIMITED - 2001-06-20
    icon of address C/o Seaforth Property Mangement Ltd, 16 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-12 ~ 2008-03-03
    IIF 12 - Director → ME
  • 4
    SMALL COMPANIES DIVIDEND TRUST PLC - 2016-08-01
    BFS SMALL COMPANIES DIVIDEND TRUST PLC - 2003-09-03
    CHELVERTON SMALL COMPANIES DIVIDEND TRUST PLC - 2018-06-15
    icon of address Hamilton Centre, Rodney Way, Chelmsford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-22 ~ 2002-08-14
    IIF 23 - Director → ME
  • 5
    AIRTECH SAV VENTURES LIMITED - 1994-07-08
    APPLIED INTERACTIVE LIMITED - 2007-06-12
    AIRTECH SAV LIMITED - 1991-08-19
    SAV TRAINING AND MARKETING LIMITED - 1991-07-05
    AIRTEQ LIMITED - 1996-12-23
    FORAY 246 LIMITED - 1990-11-05
    icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-01-27
    IIF 26 - Director → ME
    icon of calendar 2001-01-17 ~ 2004-11-29
    IIF 21 - Director → ME
  • 6
    icon of address 13 Austin Friars, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2014-01-10
    IIF 24 - Director → ME
  • 7
    icon of address The Blade, Abbey Square, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,797 GBP2024-12-31
    Officer
    icon of calendar 2001-07-09 ~ 2015-04-01
    IIF 25 - Director → ME
  • 8
    PORTRAIT SOFTWARE LIMITED - 2005-06-09
    PORTRAIT SOFTWARE UK LIMITED - 2015-04-02
    icon of address The Smith Centre, Fairmile, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-05 ~ 2009-03-31
    IIF 17 - Director → ME
  • 9
    GAMEFORMAL LIMITED - 1989-02-06
    LANTECH LTD. - 1989-03-10
    icon of address Suite 3, Part 4th Floor Bedford House, 21a John Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,972,624 GBP2024-12-31
    Officer
    icon of calendar 2012-04-01 ~ 2018-05-03
    IIF 10 - Director → ME
  • 10
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-11-30
    Officer
    icon of calendar 2012-11-13 ~ 2014-07-31
    IIF 22 - Director → ME
  • 11
    AIT LIMITED - 2005-06-09
    icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-12 ~ 2009-03-31
    IIF 15 - Director → ME
  • 12
    PORTRAIT SOFTWARE PLC - 2012-04-10
    ACTIONPOLL PUBLIC LIMITED COMPANY - 1997-05-22
    AIT GROUP PLC - 2005-06-09
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-12 ~ 2009-03-31
    IIF 13 - Director → ME
  • 13
    QUADSTONE LIMITED - 2007-06-27
    ACROYARD LIMITED - 1995-02-07
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2009-03-31
    IIF 14 - Director → ME
  • 14
    icon of address Caledonian Exchange, 19a Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2009-03-31
    IIF 18 - Director → ME
  • 15
    icon of address Leys Cottage, Bix, Henley, Oxon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,486,699 GBP2024-12-31
    Officer
    icon of calendar 2014-04-07 ~ 2017-05-01
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-22
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 16
    TURTON VENTURES LIMITED - 1995-01-06
    CHOCDEEP LIMITED - 1990-06-21
    TURTON SAFETY LIMITED - 1997-12-24
    SAFETY DISTRIBUTION LIMITED - 2011-06-09
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257,200 GBP2022-12-31
    Officer
    icon of calendar ~ 1994-02-18
    IIF 27 - Director → ME
  • 17
    SWITCHMAX LIMITED - 1990-02-02
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-13 ~ 1993-05-12
    IIF 29 - Director → ME
  • 18
    RACAL-AIRTECH LIMITED - 2000-05-02
    ACS VENTURES LIMITED - 1994-11-03
    SEMIFLEET LIMITED - 1991-08-16
    ZAXUS LIMITED - 2001-04-02
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-05-23
    IIF 28 - 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.