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 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 26
  • 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 27 IIF 28
  • 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 29 IIF 30
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 31 IIF 32
    • 16a Suite 18, Ashwell Road, Oakham, LE15 7TU, England

      IIF 33
    • 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 34
  • 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 35
    • 16 A Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 36
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 37 IIF 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
    • 22, The Point, Market Harborough, LE16 7QU, England

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

      IIF 46
  • Duce, Alexander John
    British british born in June 1980

    Resident in England

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

      IIF 47
  • 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 48
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 49
  • 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 50 IIF 51
    • 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 52
  • 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 53 IIF 54
  • 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 78
  • 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 84
  • 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 85
  • Duce, Alexander John Charles
    British surveyor born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 94
  • 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 105
  • Duce, Alexander John
    born in June 1980

    Resident in England

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

      IIF 106
  • 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 107
    • 1, High Street, Exton, Oakham, LE15 8AS, England

      IIF 108
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 109 IIF 110
    • 16 A Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 111
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU, England

      IIF 112
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 113
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 114
  • 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 115
  • 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 116
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 117 IIF 118
    • 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 119
  • 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 120 IIF 121 IIF 122
    • 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 123
    • 22, The Point, Market Harborough, LE16 7QU, England

      IIF 124 IIF 125
    • 18 Suite 16a, Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 126
    • 18 Unit 16a, Oakham Enterprsie Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 127
    • Rock House, Great Casterton Road, Stamford, PE9 2YQ, United Kingdom

      IIF 128 IIF 129
  • 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 130
  • 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 131
child relation
Offspring entities and appointments 96
  • 1
    3 PARK HILL MANAGEMENT COMPANY LIMITED
    16205367
    11a Ironmonger Street, Stamford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ABBEY COMMERCIAL DEVELOPMENTS LIMITED
    - now 02344444
    RAPID 7495 LIMITED - 1989-03-01
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,994,552 GBP2024-06-30
    Officer
    2026-01-18 ~ now
    IIF 99 - Director → ME
    2012-09-24 ~ 2026-01-07
    IIF 15 - Director → ME
  • 3
    ABBEY COMMERCIAL INVESTMENTS 2 LIMITED
    11862269 00442441
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-03-05 ~ now
    IIF 76 - Director → ME
  • 4
    ABBEY COMMERCIAL INVESTMENTS LIMITED
    00442441 11862269
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (10 parents, 27 offsprings)
    Equity (Company account)
    20,545,639 GBP2023-06-30
    Officer
    2010-11-26 ~ now
    IIF 1 - Director → ME
  • 5
    ABBEY HEAT AND POWER CO LIMITED
    - now 07173448
    ENERGEEN LIMITED
    - 2015-04-30 07173448
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (9 parents)
    Officer
    2011-10-13 ~ 2020-10-30
    IIF 27 - Director → ME
  • 6
    ABBEY INVESTMENT HOLDINGS LIMITED
    - now 09845980
    SWNEWCO1 LIMITED
    - 2018-12-05 09845980
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,640 GBP2024-06-30
    Officer
    2018-12-05 ~ now
    IIF 20 - Director → ME
  • 7
    ABBEY POWER GENERATION LIMITED
    - now 07426533
    ABBEY POWER GENERATION PLC
    - 2012-12-06 07426533
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    646,846 GBP2024-06-30
    Officer
    2011-12-13 ~ now
    IIF 9 - Director → ME
  • 8
    ABBEY POWER GROUP LTD
    10075521
    11a Ironmonger Street, Stamford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -124,099 GBP2024-06-30
    Officer
    2016-03-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ABBEY POWER INVESTMENTS LIMITED
    08055624
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2012-05-03 ~ now
    IIF 8 - Director → ME
  • 10
    ABBEY POWER RESERVE BALDERTON LTD
    14519301
    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 101 - Director → ME
    2022-12-01 ~ 2024-01-08
    IIF 3 - Director → ME
  • 11
    ABBEY POWER SOLUTIONS LIMITED
    07848159
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    997,520 GBP2023-06-30
    Officer
    2011-12-13 ~ 2026-01-07
    IIF 7 - Director → ME
    2026-01-18 ~ now
    IIF 102 - Director → ME
  • 12
    ADD RENEWABLES LIMITED
    08679071
    16a Suite 18 Ashwell Road, Oakham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -28,750 GBP2021-09-30
    Officer
    2013-09-05 ~ dissolved
    IIF 33 - Director → ME
  • 13
    ADD RENEWABLES NO.2 LIMITED
    10042259 10043874, 10043617, 10042216
    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 38 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 14
    ADD RENEWABLES NO.4 LIMITED
    10043874 10042259, 10043617, 10042216
    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 37 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
  • 15
    ADD RENEWABLES NO.5 LIMITED
    10043617 10043874, 10042259, 10042216
    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 36 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
  • 16
    APRICITY THREE LTD
    14492232
    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 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 17
    APRICUS HOLDINGS LIMITED
    13183970
    22 The Point, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,394 GBP2024-02-29
    Officer
    2021-02-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 18
    BAT-NR30 LTD.
    - now 07442341
    PVFARMS-04 LTD - 2021-05-14
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    49 GBP2024-11-30
    Officer
    2025-07-23 ~ now
    IIF 43 - Director → ME
  • 19
    BELWIN LIMITED
    05952243
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    685,684 GBP2024-06-30
    Officer
    2013-02-14 ~ now
    IIF 75 - Director → ME
  • 20
    BENCHMARK LEISURE LIMITED
    03031801
    6th Floor, 2, London Wall Place, London
    In Administration Corporate (13 parents)
    Equity (Company account)
    -5,310,172 GBP2022-06-30
    Officer
    2010-06-18 ~ now
    IIF 115 - Director → ME
  • 21
    BENCHMARK PROPERTIES LIMITED
    - now 03696206
    BENCHMARK (NORTHERN) LIMITED - 1999-07-21
    HAMSARD 2024 LIMITED - 1999-05-27
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Liquidation Corporate (12 parents)
    Equity (Company account)
    -654,359 GBP2023-06-30
    Officer
    2013-01-22 ~ now
    IIF 118 - Director → ME
  • 22
    BESS AYLESFORD LIMITED - now
    ADD RENEWABLES NO 1 LIMITED
    - 2017-09-12 10215659
    1st Floor Burdett House, Buckingham Street, London, England
    Active Corporate (8 parents)
    Officer
    2016-06-06 ~ 2017-05-31
    IIF 31 - Director → ME
    Person with significant control
    2016-06-24 ~ 2017-02-09
    IIF 110 - Ownership of shares – 75% or more OE
  • 23
    BILLINGBOROUGH HOMES LTD
    11748280
    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 92 - Director → ME
  • 24
    BLACK BULL DEVELOPMENT COMPANY LTD
    15791563
    Flat 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 46 - Director → ME
  • 25
    BLL INVESTMENTS LIMITED
    07168191
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2013-02-14 ~ now
    IIF 116 - Director → ME
  • 26
    BURTMOR (HUNTINGDON) LIMITED - now
    ABBEY HARTLEY ROAD LIMITED
    - 2024-02-27 14455947
    11 Bingham Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,400 GBP2024-03-31
    Officer
    2022-11-01 ~ 2023-10-31
    IIF 83 - Director → ME
  • 27
    CARE POWER (BARNSLEY) LIMITED - now
    ADD RENEWABLES NO.3 LIMITED
    - 2024-08-07 10042216 10043874, 10042259, 10043617
    125 Old Broad Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2016-03-03 ~ 2020-09-30
    IIF 35 - Director → ME
    Person with significant control
    2016-06-24 ~ 2020-09-30
    IIF 107 - Ownership of shares – 75% or more OE
  • 28
    CHURCH STREET DONINGTON LLP
    OC439841
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 122 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    CHURCH STREET SURGERY LIMITED
    09254188
    Manor Farm, Holbeach, Spalding
    Dissolved Corporate (3 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 78 - Director → ME
  • 30
    CONNECTIONS AD LIMITED
    08277164
    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 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    COWBIT HOMES LIMITED
    11375148
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,709 GBP2024-02-29
    Officer
    2018-05-22 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2018-05-22 ~ 2019-10-01
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 32
    CROFT COMMERCIAL DEVELOPMENTS LIMITED
    - now 02496970
    CROFT BUSINESS CENTRE LIMITED - 2003-02-11
    SPEED 196 LIMITED - 1990-06-14
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    5,066,854 GBP2024-06-30
    Officer
    2013-02-14 ~ 2026-01-07
    IIF 2 - Director → ME
    2026-01-14 ~ now
    IIF 104 - Director → ME
  • 33
    DAB INVESTMENTS LTD
    15209000
    22 The Point, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-10-30
    Officer
    2023-10-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    DIDYMOS DEVELOPMENTS LTD
    13405082
    16a Suite 18 Oakham Enterprise Park, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    G8X CONSTRUCTION LIMITED - now
    G8X DEVELOPMENTS LIMITED - 2021-05-04
    ACD DEVELOPMENTS LIMITED
    - 2021-04-29 08373049
    RELITE LIMITED
    - 2015-09-15 08373049
    143 Eastfield Road, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -411,108 GBP2024-02-29
    Officer
    2013-01-24 ~ 2017-11-14
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-13
    IIF 108 - Ownership of shares – 75% or more OE
  • 36
    GREAT WHITE HEREWARD HALL LTD
    14488651
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2022-11-16 ~ now
    IIF 70 - Director → ME
  • 37
    GREAT WYTE LTD
    12236481
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2019-10-01 ~ now
    IIF 74 - Director → ME
  • 38
    GRIGORO DEVELOPMENTS LTD
    13184338
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 90 - Director → ME
  • 39
    HARP BUSINESS CENTRE LIMITED
    - now 01527184
    ELLERTHORN CONSTRUCTION LIMITED - 1992-02-06
    ELLERTHORN MARINE LIMITED - 1982-07-06
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    5,135,972 GBP2024-06-30
    Officer
    2026-01-18 ~ now
    IIF 100 - Director → ME
    2013-02-14 ~ 2026-01-07
    IIF 4 - Director → ME
  • 40
    HARTLEY ROAD DEV CO LTD
    14936892
    10-12 High Street, Barnes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 80 - Director → ME
  • 41
    HEMPSTED LAND LTD
    11869888
    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 88 - Director → ME
  • 42
    INSIGHT DEVELOPMENT SOLUTIONS LIMITED
    08690291
    The Kennels The Kennels, Exton Park, Cottesmore Road, Oakham, Rutland, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5 GBP2023-09-30
    Officer
    2020-09-10 ~ 2021-09-01
    IIF 85 - Director → ME
    Person with significant control
    2020-09-10 ~ 2021-09-01
    IIF 126 - Ownership of shares – 75% or more OE
  • 43
    JG ARCHITECTURE LLP
    OC456297
    22 The Point, Market Harborough, Leicestershire
    Active Corporate (5 parents)
    Officer
    2025-04-09 ~ now
    IIF 106 - LLP Designated Member → ME
  • 44
    L51 DEVELOPMENTS LIMITED
    12654261
    51 Bridle Road, Bootle, Mersyside, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -719,048 GBP2024-12-31
    Officer
    2022-04-13 ~ now
    IIF 77 - Director → ME
  • 45
    LACKENBY ENERGY LIMITED
    14554396
    11a Ironmonger Street, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2026-01-18 ~ now
    IIF 96 - Director → ME
    2023-06-22 ~ 2025-01-08
    IIF 25 - Director → ME
  • 46
    LONGWOOD LANE HOUSING LTD
    16195799
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2025-01-20 ~ now
    IIF 44 - Director → ME
  • 47
    LUCERO PROPERTIES LLP
    OC438538
    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 54 - LLP Designated Member → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove members OE
    IIF 121 - Right to surplus assets - More than 25% but not more than 50% OE
  • 48
    MARCHDECK LIMITED
    01896733
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (8 parents)
    Officer
    2013-02-14 ~ 2019-04-03
    IIF 29 - Director → ME
  • 49
    MINSTER COMMERCIAL PROPERTY (SUTTERTON) LTD
    - now 15086871
    MINSTER PROPERTY GROUP (WYMESWOLD) LTD
    - 2025-01-07 15086871
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -680 GBP2024-08-31
    Officer
    2023-08-21 ~ now
    IIF 67 - Director → ME
  • 50
    MINSTER COMMERCIAL PROPERTY LTD
    12270431
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -214,310 GBP2024-02-29
    Officer
    2019-10-18 ~ now
    IIF 42 - Director → ME
  • 51
    MINSTER PROPERTY GROUP (123) LTD
    - now 14748595 11211438, 14658834
    MINSTER PROPERTY GROUP (SUTTON BENGER) LTD
    - 2023-05-26 14748595 14658834
    MINSTER PROPERTY GROUP (123) LTD
    - 2023-04-20 14748595 11211438, 14658834
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-22 ~ dissolved
    IIF 82 - Director → ME
  • 52
    MINSTER PROPERTY GROUP (AYLESBURY) LTD
    - now 15935985
    MINSTER PROPERTY GROUP (AYLESBURY) LTD
    - 2025-08-27 15935985
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2024-09-04 ~ now
    IIF 12 - Director → ME
  • 53
    MINSTER PROPERTY GROUP (BODICOTE) LTD
    15044258
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,964 GBP2024-02-29
    Officer
    2023-08-02 ~ now
    IIF 59 - Director → ME
  • 54
    MINSTER PROPERTY GROUP (BRAUNSTON) LTD
    - now 15266675
    MINSTER PROPERTY GROUP (CORBY) LTD
    - 2025-03-13 15266675
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2023-11-07 ~ now
    IIF 63 - Director → ME
  • 55
    MINSTER PROPERTY GROUP (BURWELL) LTD
    - now 15190318
    MINSTER PROPERTY GROUP (HOLME) LTD
    - 2024-11-22 15190318
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2023-10-05 ~ now
    IIF 66 - Director → ME
  • 56
    MINSTER PROPERTY GROUP (CASTLE BYTHAM) LTD
    14373862
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,338 GBP2024-09-30
    Officer
    2022-09-23 ~ now
    IIF 57 - Director → ME
  • 57
    MINSTER PROPERTY GROUP (CLENCHWARTON) LTD
    - now 15044203
    MINSTER PROPERTY GROUP (DEANSHANGER) LTD
    - 2025-07-09 15044203
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -680 GBP2024-08-31
    Officer
    2023-08-02 ~ now
    IIF 68 - Director → ME
  • 58
    MINSTER PROPERTY GROUP (COATES) LTD
    13894694
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 79 - Director → ME
  • 59
    MINSTER PROPERTY GROUP (CREWKERNE) LTD
    13152811
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-22 ~ dissolved
    IIF 91 - Director → ME
  • 60
    MINSTER PROPERTY GROUP (FENSTANTON) LTD
    - now 15263387
    MINSTER PROPERTY GROUP (GLASTONBURY) LTD
    - 2025-07-18 15263387
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-06 ~ now
    IIF 58 - Director → ME
  • 61
    MINSTER PROPERTY GROUP (GREAT YARMOUTH) LTD
    12406713
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 86 - Director → ME
  • 62
    MINSTER PROPERTY GROUP (HOUGHTON ON THE HILL) LTD
    14289458
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,070 GBP2024-08-31
    Officer
    2022-08-10 ~ now
    IIF 62 - Director → ME
  • 63
    MINSTER PROPERTY GROUP (MELDRETH) LTD
    13965562
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 81 - Director → ME
  • 64
    MINSTER PROPERTY GROUP (NARBOROUGH 2) LTD
    14990594
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,866 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 60 - Director → ME
  • 65
    MINSTER PROPERTY GROUP (NEWBOROUGH) LTD
    14012564
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2022-03-30 ~ now
    IIF 55 - Director → ME
  • 66
    MINSTER PROPERTY GROUP (ORWELL) LTD
    14357612
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,834 GBP2024-09-30
    Officer
    2022-09-15 ~ now
    IIF 71 - Director → ME
  • 67
    MINSTER PROPERTY GROUP (PINCHBECK) LTD
    13512897
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-07-15 ~ now
    IIF 64 - Director → ME
  • 68
    MINSTER PROPERTY GROUP (SUTTON BENGER) LTD
    - now 14658834 14748595
    MINSTER PROPERTY GROUP (123) LTD
    - 2023-05-26 14658834 11211438, 14748595
    MINSTER PROPERTY GROUP (SUTTON BENGER) LTD
    - 2023-04-20 14658834 14748595
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2023-02-13 ~ now
    IIF 65 - Director → ME
  • 69
    MINSTER PROPERTY GROUP (UPPINGHAM) LTD
    16259336
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2025-02-18 ~ now
    IIF 45 - Director → ME
  • 70
    MINSTER PROPERTY GROUP LTD
    - now 11211438 14658834, 14748595
    ABBEY PARTNERSHIP HOMES LTD
    - 2018-05-18 11211438
    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 11 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    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
    2018-05-18 ~ 2018-06-20
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    NORTHERN ACI LIMITED
    - now 08698173
    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 14 - Director → ME
  • 72
    PH1 PROPERTY DEVELOPMENTS LIMITED
    12125269
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -299,788 GBP2023-06-30
    Officer
    2019-07-26 ~ now
    IIF 21 - Director → ME
  • 73
    RAJINDER DATA LIMITED
    - now 07890784
    ABBEY DATA CENTRES LIMITED
    - 2013-12-20 07890784
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 26 - Director → ME
  • 74
    RELITE UK LTD.
    - now 09563155
    AGRI STORAGE LTD
    - 2015-09-15 09563155
    ABN DEVELOPMENTS LIMITED
    - 2015-05-27 09563155
    1 High Street, Exton, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
  • 75
    RUFUS PROPERTIES LIMITED
    02313591
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    -121,603 GBP2024-06-30
    Officer
    2013-02-14 ~ 2026-01-07
    IIF 5 - Director → ME
  • 76
    SAS RENEWABLES ONE LIMITED
    10868911
    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 41 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 77
    SPALDING COMMON DEVELOPMENT NUMBER TWO LIMITED
    14684899
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2023-02-23 ~ now
    IIF 69 - Director → ME
  • 78
    SPEP LIMITED
    07251691 07359141, 07361973
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,046,040 GBP2024-06-30
    Officer
    2012-02-15 ~ now
    IIF 16 - Director → ME
  • 79
    ST MARY'S LAND LTD
    12237104
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 87 - Director → ME
  • 80
    STAMFORD HIGH STREET DEVELOPMENT COMPANY LIMITED
    13810701
    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 97 - Director → ME
    2021-12-21 ~ 2026-01-08
    IIF 22 - Director → ME
  • 81
    STILLBOY LAND LTD
    - now 12238156
    STILLBOY LAND LTD
    - 2025-09-09 12238156
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2019-10-02 ~ now
    IIF 72 - Director → ME
  • 82
    STRATEGIC POWER LIMITED
    07848210 07450883
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2011-12-13 ~ 2026-01-07
    IIF 6 - Director → ME
    2026-01-18 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-22
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 83
    STRATEGIC POWER RESERVE LIMITED
    - now 07450883
    STRATEGIC POWER LIMITED
    - 2011-01-20 07450883 07848210
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-11-30
    Officer
    2010-11-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 84
    SUTHERLAND WALK DEVELOPMENTS LIMITED
    - now 01892272
    HADENFIELD LIMITED - 1985-03-22
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    2,246,341 GBP2024-06-30
    Officer
    2026-01-18 ~ now
    IIF 95 - Director → ME
    2012-10-09 ~ 2026-01-07
    IIF 19 - Director → ME
  • 85
    SUTTERTON HOMES LTD
    11749369
    10-12 Barnes High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-01-31
    Officer
    2019-01-04 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 86
    THE ABBEY GROUP DEVELOPMENT COMPANY LTD
    11231974
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,429,516 GBP2024-06-30
    Officer
    2018-03-05 ~ now
    IIF 119 - Director → ME
  • 87
    THE BRIMSCOMBE PORT DEVELOPMENT COMPANY LIMITED
    13759663
    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 23 - Director → ME
    2026-01-12 ~ now
    IIF 98 - Director → ME
  • 88
    THE OLD STAMFORD HOTEL MANAGEMENT COMPANY LIMITED
    14997260
    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 117 - Director → ME
  • 89
    THE STAMFORD WALK DEVELOPMENT CO. LIMITED
    11692378
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -53,399 GBP2023-06-30
    Officer
    2018-11-22 ~ now
    IIF 18 - Director → ME
  • 90
    TOPEVENT HOLDINGS LIMITED
    11063131
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    2017-11-14 ~ now
    IIF 17 - Director → ME
  • 91
    TOPEVENT LIMITED
    04380494
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (10 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 30 - Director → ME
  • 92
    VAXTON LIMITED
    05755398
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -1,919,271 GBP2024-06-30
    Officer
    2015-06-16 ~ 2018-04-26
    IIF 47 - Director → ME
  • 93
    VULPINE DEVELOPMENT LTD
    10607542
    18 Unit 16a Oakham Enterprise Park, Ashwell, Oakham, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    275,782 GBP2021-02-28
    Officer
    2017-02-08 ~ 2019-12-01
    IIF 13 - Director → ME
    Person with significant control
    2017-02-08 ~ 2018-11-01
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    WALTHAM LAND LTD
    12236742
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 89 - Director → ME
  • 95
    WEST STREET HOUSING LTD
    14550949
    22 The Point, Market Harborough, England
    Active Corporate (5 parents)
    Officer
    2022-12-20 ~ now
    IIF 61 - Director → ME
  • 96
    WOODCHESTER MILLS DEVELOPMENT LIMITED - now
    WOODCHESTER MILLS DEVELOPMENT LIMITED
    - 2025-12-08 14190288
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-23 ~ 2025-12-08
    IIF 24 - 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.