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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Windham, Conrad Andrew

    Related profiles found in government register
  • Windham, Conrad Andrew
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langton House, 81 High Street, Battle, East Sussex, TN33 0AQ, United Kingdom

      IIF 1
    • Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 2
  • Windham, Conrad Andrew
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 702, Whitehouse Appartments, Belvedere Road, London, London, SE1 8YU, United Kingdom

      IIF 3
    • Synergy House, Guildhall Close, Manchester, M15 6SY, Uk

      IIF 4
    • Mereworth Business Centre, Unit 1h, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 5
  • Windham, Conrad Andrew
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langton House, 81 High Street, Battle, East Sussex, TN33 0AQ, England

      IIF 6
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 7
    • The Millers House, Mill Lane, Long Clawson, Melton Mowbray, Leicestershire, LE14 4NU, United Kingdom

      IIF 8 IIF 9
  • Windham, Conrad Andrew
    English born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 10
  • Windham, Conrad
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Canterbury House, Wretton Road, Stoke Ferry, Norfolk, PE33 9SQ, United Kingdom

      IIF 11
  • Windham, Conrad
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pisces House, 3 Cornfield Terrace, Eastbourne, BN21 4NN, United Kingdom

      IIF 12 IIF 13
  • Windham, Conrad Andrew
    British company director born in November 1983

    Resident in Surrey

    Registered addresses and corresponding companies
    • Hidden Cottage, Egerton Road, Weybridge, Surrey, KT13 0PW, United Kingdom

      IIF 14
  • Windham, Conrad Andrew
    British company director ceo born in November 1983

    Resident in Surrey

    Registered addresses and corresponding companies
    • 20, New Walk, Leicester, Leicestershire, LE1 6TX, United Kingdom

      IIF 15
  • Windham, Conrad Andrew
    British director born in November 1983

    Resident in Surrey

    Registered addresses and corresponding companies
    • 2nd, Floor, Bentinck Street, London, W1G 2EA

      IIF 16
    • 4b, Alba Place, London, W11 1LQ, United Kingdom

      IIF 17
    • 77, Wimpole Street, London, W1G 9RU, United Kingdom

      IIF 18
    • Canterbury House, Wretton Road, Stoke Ferry, Norfolk, PE33 9SQ, United Kingdom

      IIF 19
    • Hidden Cottage, Egerton Road, Weybridge, Surrey, KT13 0PW, England

      IIF 20
  • Windham, Conrad Andrew
    British financial journalist born in November 1983

    Registered addresses and corresponding companies
    • 59, St Andrews Road, Exmouth, Devon, EX8 7AS

      IIF 21
  • Windham, Conrad Andrew
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Langton House, High Street, Battle, East Sussex, TN33 0AQ, England

      IIF 22
  • Windham, Conrad Andrew
    English company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Aswarby House, Aswarby, Sleaford, Lincolnshire, NG34 8SE, England

      IIF 23
  • Windham, Conrad Andrew
    English company director - ceo born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA

      IIF 24
  • Windham, Conrad Andrew
    English director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Langton House, 81 High Street, Battle, East Sussex, TN33 0AQ, England

      IIF 25
    • 6, High Street, Ely, Cambridgeshire, CB7 4JU, United Kingdom

      IIF 26
    • 41, Friar Lane, Leicester, Leicestershire, LE1 5RB, United Kingdom

      IIF 27 IIF 28
    • 1, Bentinck Street, London, W1U 2EA, England

      IIF 29
    • Aswarby House, Aswarby, Sleaford, Lincolnshire, NG34 8SE, United Kingdom

      IIF 30
  • Windham, Conrad Andrew
    English financial journalist born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Broad Street, Ely, Cambridgeshire, CB7 4AH, United Kingdom

      IIF 31
  • Mr Conrad Andrew Windham
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 32
  • Mr Conrad Andrew Windham
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 31a, Corsham Street, London, N1 6DR, England

      IIF 33 IIF 34
    • Aswarby House, Aswarby, Sleaford, Lincolnshire, NG34 8SE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 33
  • 1
    BAKER FINCH LIMITED
    07105445
    Hamilton Corporate Services Ltd, 77 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-15 ~ dissolved
    IIF 18 - Director → ME
  • 2
    BLUE DOE GOLD PLC
    07914385
    Sky View, Argosy Road, Castle Donington, Derby
    Dissolved Corporate (8 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 24 - Director → ME
  • 3
    BRUMBY GOLD PLC
    08076251
    Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 15 - Director → ME
  • 4
    CHATEAU DU VIN LTD
    08476861
    Shellwood Farm House, Shellwood Road, Leigh, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 14 - Director → ME
  • 5
    DRUMMOND MINERALS PLC
    08201523
    Canterbury House, Wretton Road, Stoke Ferry, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 19 - Director → ME
  • 6
    EQUATORIAL OIL AND GAS PLC
    - now 07965227
    EQUITORIAL OIL AND GAS PLC
    - 2012-03-01 07965227
    2nd Floor, Bentinck Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-02-27 ~ 2015-06-23
    IIF 16 - Director → ME
  • 7
    EUROCANN INTERNATIONAL LTD
    - now 12897007 11964423... (more)
    DISCOVORE LTD
    - 2020-11-27 12897007 13415474... (more)
    Langton House, 81 High Street, Battle, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 6 - Director → ME
  • 8
    EUROCANN LTD
    11964161
    Pisces House, 3 Cornfield Terrace, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-25 ~ dissolved
    IIF 13 - Director → ME
  • 9
    FLAMETHROWER LIMITED
    - now 09929864 09366875
    FLAMETHROWER PLC
    - 2020-07-31 09929864 09366875
    Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2015-12-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    GLENPANI (SWEDEN) LIMITED
    - now 14435829
    GLENPANI LIMITED
    - 2024-01-16 14435829
    Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    2022-10-21 ~ now
    IIF 1 - Director → ME
  • 11
    GPC102 LTD
    13657183 11251954... (more)
    Unit 1h, Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (5 parents)
    Officer
    2022-04-07 ~ now
    IIF 2 - Director → ME
  • 12
    JLI EUROPE LIMITED
    05728049
    3 Claremont Road, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-03-10 ~ 2011-10-01
    IIF 3 - Director → ME
  • 13
    LITHIUM LAKES PLC
    10272064
    31a Corsham Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    LITHIUM LAKES PORTFOLIO LIMITED
    10600822
    31a Corsham Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 15
    MARULA MINING PLC - now
    ALL STAR MINERALS PLC
    - 2022-07-05 04228788
    ESTELAR RESOURCES PLC - 2006-01-27
    2-4 Packhorse Road, Gerrards Cross, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2006-02-03 ~ 2015-05-29
    IIF 31 - Director → ME
  • 16
    MEDANIMO PLC
    13471520
    Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-06-22 ~ dissolved
    IIF 7 - Director → ME
  • 17
    MIGHTY ME INVESTMENTS LIMITED
    06358927
    Synergy House Guildhall Close, Manchester Science Park, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-04-20 ~ dissolved
    IIF 4 - Director → ME
  • 18
    NOCO LIMITED
    07413059
    4b Alba Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-20 ~ dissolved
    IIF 17 - Director → ME
  • 19
    NOT REMOTELY LIMITED
    08309512
    Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    2012-11-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-08-08
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 20
    ORACLE POWER PLC - now
    ORACLE COALFIELDS PLC
    - 2017-06-26 05867160
    Tennyson House, Cambridge Business Park, Cambridge, England
    Active Corporate (18 parents, 4 offsprings)
    Officer
    2006-07-05 ~ 2009-05-10
    IIF 21 - Director → ME
  • 21
    OSCILLATE PLC
    - now 06010900 13415474
    DISCOVORE PLC
    - 2021-08-02 06010900 13415474... (more)
    EUROCANN INTERNATIONAL PLC
    - 2020-11-27 06010900 11964423... (more)
    VALIANT INVESTMENTS PLC
    - 2019-08-01 06010900 11964423
    C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2006-12-07 ~ 2022-05-23
    IIF 26 - Director → ME
  • 22
    SANDPIPER LEISURE LIMITED
    - now 10478132
    SLOT RIGHT IN LIMITED
    - 2022-05-27 10478132
    Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-15 ~ dissolved
    IIF 25 - Director → ME
  • 23
    SOLIDUS GOLD PLC
    08433818
    Hookstone Farm Hookstone Lane, West End, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 28 - Director → ME
  • 24
    SOUTHERN STAR INVESTMENTS PLC
    - now 06508467
    SOUTHERN STAR RESOURCES PLC
    - 2008-08-15 06508467
    GOLDEN STAR RESOURCES PLC
    - 2008-03-06 06508467
    Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2008-02-27 ~ dissolved
    IIF 9 - Director → ME
  • 25
    TEXTFIRE LTD
    09911791
    Aswarby House, Aswarby, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 23 - Director → ME
  • 26
    U3O8 ENERGY LIMITED
    - now SC290795
    SF 2050 LIMITED - 2005-11-09
    80 George Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2006-05-29 ~ dissolved
    IIF 20 - Director → ME
  • 27
    U3O8 HOLDINGS PLC
    06336656
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    2007-08-07 ~ dissolved
    IIF 27 - Director → ME
  • 28
    U3O8 LTD
    05370856
    Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (7 parents)
    Officer
    2008-05-12 ~ dissolved
    IIF 8 - Director → ME
  • 29
    VALIANT FINANCIAL MEDIA LIMITED
    - now 06186551
    VALIANT FINANCIAL MANAGEMENT LIMITED
    - 2007-07-05 06186551
    NO 636 LEICESTER LIMITED
    - 2007-06-05 06186551 06186560... (more)
    Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2007-05-29 ~ dissolved
    IIF 30 - Director → ME
  • 30
    VALIANT INVESTMENTS LTD
    - now 11964423 06010900
    EUROCANN INTERNATIONAL LTD
    - 2019-08-01 11964423 12897007... (more)
    Pisces House, 3 Cornfield Terrace, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-26 ~ dissolved
    IIF 12 - Director → ME
  • 31
    VENDEQUM LIMITED
    - now 09366875
    FLAMETHROWER LIMITED
    - 2015-12-24 09366875 09929864... (more)
    Canterbury House, Wretton Road, Stoke Ferry, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-24 ~ dissolved
    IIF 11 - Director → ME
  • 32
    VNS GLOBAL LTD
    10056382
    Mereworth Business Centre Unit 1h, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-10-25 ~ 2024-11-20
    IIF 5 - Director → ME
  • 33
    WECAP PLC - now
    IAMFIRE PLC - 2023-12-12
    KAROO ENERGY PLC - 2019-11-01
    NODDING DONKEY PLC
    - 2015-11-10 07603259 09824651
    25 Eccleston Place, London, England
    Active Corporate (17 parents)
    Officer
    2011-04-13 ~ 2015-06-23
    IIF 29 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.