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, Alexander John Charles

    Related profiles found in government register
  • 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 24
  • 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 30
  • 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 31
  • Duce, Alexander John Charles
    British surveyor born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 40
  • 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 41 IIF 42
  • 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 43
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 44 IIF 45
    • 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 46
  • 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 47 IIF 48 IIF 49
    • 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 50
    • 22, The Point, Market Harborough, LE16 7QU, England

      IIF 51 IIF 52
    • 18 Suite 16a, Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 53
    • 18 Unit 16a, Oakham Enterprsie Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 54
    • Rock House, Great Casterton Road, Stamford, PE9 2YQ, United Kingdom

      IIF 55 IIF 56
  • 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 82
  • 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 83 IIF 84
  • 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 85 IIF 86
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 87 IIF 88
    • 16a Suite 18, Ashwell Road, Oakham, LE15 7TU, England

      IIF 89
    • 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 90
  • 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 91
    • 16 A Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 92
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 93 IIF 94
  • 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 95
  • 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 96
  • 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 97
  • 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 98
  • 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 99
  • 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 100
    • 22, The Point, Market Harborough, LE16 7QU, England

      IIF 101 IIF 102
    • Flat 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 103
  • Duce, Alexander John
    British british born in June 1980

    Resident in England

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

      IIF 104
  • 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 105
  • 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 106
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 107
  • 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 108 IIF 109
    • 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 110
  • 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 111
  • Duce, Alex John
    British born in June 1980

    Resident in England

    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 122
  • Duce, Alexander John
    born in June 1980

    Resident in England

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

      IIF 123
  • 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 124
    • 1, High Street, Exton, Oakham, LE15 8AS, England

      IIF 125
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

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

      IIF 128
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU, England

      IIF 129
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 130
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      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 99 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - 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 116 - 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 22 - 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 57 - 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 76 - 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 65 - 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 96 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    2016-07-01 ~ now
    IIF 131 - 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 64 - 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 118 - 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 119 - 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 89 - 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 94 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 130 - 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 93 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 122 - 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 92 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 128 - 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 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - 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 66 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - 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 100 - 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 21 - 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 40 - 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 45 - 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 38 - Director → ME
  • 22
    Flat 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 103 - 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 43 - Director → ME
  • 24
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - 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 24 - 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 84 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - 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 19 - 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 121 - 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 2 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - 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 90 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - 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 16 - Director → ME
  • 32
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2019-10-01 ~ now
    IIF 20 - Director → ME
  • 33
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 36 - 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 117 - Director → ME
  • 35
    10-12 High Street, Barnes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 26 - 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 34 - Director → ME
  • 37
    22 The Point, Market Harborough, Leicestershire
    Active Corporate (5 parents)
    Officer
    2025-04-09 ~ now
    IIF 123 - 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 23 - 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 113 - Director → ME
  • 40
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2025-01-20 ~ now
    IIF 101 - 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 42 - LLP Designated Member → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove membersOE
    IIF 48 - 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 13 - 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 98 - 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 28 - 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 68 - 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 5 - 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 9 - 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 12 - 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 3 - 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 14 - Director → ME
  • 51
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 25 - Director → ME
  • 52
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-22 ~ dissolved
    IIF 37 - 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 4 - Director → ME
  • 54
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 32 - 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 8 - Director → ME
  • 56
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 27 - 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 6 - Director → ME
  • 58
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2022-03-30 ~ now
    IIF 1 - 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 17 - Director → ME
  • 60
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-07-15 ~ now
    IIF 10 - 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 11 - Director → ME
  • 62
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2025-02-18 ~ now
    IIF 102 - 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 67 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - 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 70 - 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 77 - 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 82 - 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 30 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 126 - 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 97 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 69
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2023-02-23 ~ now
    IIF 15 - 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 72 - Director → ME
  • 71
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 33 - 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 114 - 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 18 - 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 120 - 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 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - 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 112 - 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 39 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - 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 46 - 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 115 - 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 44 - 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 74 - 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 73 - Director → ME
  • 83
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (5 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 86 - Director → ME
  • 84
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 35 - Director → ME
  • 85
    22 The Point, Market Harborough, England
    Active Corporate (5 parents)
    Officer
    2022-12-20 ~ now
    IIF 7 - 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 71 - 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 83 - 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 59 - 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 63 - 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 87 - Director → ME
    Person with significant control
    2016-06-24 ~ 2017-02-09
    IIF 127 - 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 29 - 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 91 - Director → ME
    Person with significant control
    2016-06-24 ~ 2020-09-30
    IIF 124 - 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 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - 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 58 - 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 88 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-13
    IIF 125 - 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 60 - 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 31 - Director → ME
    Person with significant control
    2020-09-10 ~ 2021-09-01
    IIF 53 - 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 81 - Director → ME
  • 14
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ 2019-04-03
    IIF 85 - 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 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - 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 61 - 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 78 - 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 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-22
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - 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 75 - 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 79 - 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 104 - 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 69 - Director → ME
    Person with significant control
    2017-02-08 ~ 2018-11-01
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - 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 80 - 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.