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

Randle, Steven James

    Related profiles found in government register
  • Randle, Steven James
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Sovereign Court 1, University Of Warwick Science Park, Sir William Lyons Road, Coventry, CV4 7EZ, England

      IIF 1
    • icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 2
    • icon of address 65, Maidenhead Road, Stratford Upon Avon, Warwickshire, CV37 6XU, England

      IIF 3
    • icon of address Innovation Centre, Warwick Technology Park, Gallows Hill, Warwick, CV34 6UW, England

      IIF 4
    • icon of address Randle Engineering Solutions, The Innovation Centre, Warwick Technology Park, Warwick, CV34 6UW, United Kingdom

      IIF 5
    • icon of address The Innovation Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6UE, England

      IIF 6
    • icon of address Unit 20b, Harriott Drive, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6TJ, England

      IIF 7
  • Randle, Steven James
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Warwick Technology Park, Warwick, Warwickshire, CV34 6UE, England

      IIF 8 IIF 9 IIF 10
  • Randle, Steven James
    British engineer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Crome Lea Business Park, Cambridge, Cambridgeshire, CB23 7PH, England

      IIF 11
  • Randle, Steven James
    British professional engineer born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Maidenhead Road, Stratford-upon-avon, Warwickshire, CV37 6XU, England

      IIF 12
  • Randle, Steven James
    British managing director born in January 1966

    Registered addresses and corresponding companies
    • icon of address 12 St Marys Crescent, Leamington Spa, Warwickshire, CV31 1JL

      IIF 13 IIF 14
  • Randle, Steven James
    British professional engineer

    Registered addresses and corresponding companies
    • icon of address Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire, CV31 1XT

      IIF 15
  • Mr Steven James Randle
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Randle, Steven James

    Registered addresses and corresponding companies
    • icon of address 38, Eton Road, Stratford-upon-avon, Warwickshire, CV37 7ER, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Highdown House 11 Highdown Road, Sydenham Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 9 - Director → ME
  • 2
    ROTRON INTERNATIONAL LTD - 2008-07-01
    GILO AEROSPACE LIMITED - 2021-07-27
    SKYBIKE INTERNATIONAL LTD - 2020-01-10
    icon of address C1/c2 Southgate Commerce Park, Frome, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,635,632 GBP2024-12-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 4 - Director → ME
  • 3
    EM2020 LTD - 2019-09-05
    EM21 LTD - 2021-07-12
    icon of address Unit 1, Sovereign Court 1, University Of Warwick Science Park, Sir William Lyons Road, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,692,118 GBP2024-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Raeon Ltd Cuckoo Lane, North Leigh, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,525 GBP2024-05-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,564 GBP2018-12-30
    Officer
    icon of calendar 1993-12-10 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1993-12-10 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    -715 GBP2024-03-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Highdown House 11 Highdown Road, Sydenham, Leamington Spa, Warwickshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    143,088 GBP2024-03-31
    Officer
    icon of calendar 1994-03-21 ~ now
    IIF 3 - Director → ME
    icon of calendar 1995-11-03 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,103 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    43 GBP2024-03-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    234 GBP2022-03-31
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    CAMBRIDGE MEDICAL ROBOTICS LIMITED - 2018-02-26
    icon of address 1 Evolution Business Park, Milton Road, Cambridge, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-01 ~ 2015-07-31
    IIF 11 - Director → ME
  • 2
    icon of address 21 Bampton Street, Tiverton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-09-17 ~ 2000-10-20
    IIF 13 - Director → ME
  • 3
    icon of address Bellinster Factory Estate, Berners Cross, Winkleigh, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-05-07 ~ 2008-04-17
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.