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 company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable Barn, Manor Lane, Oakham, Rutland, LE15 7JE, United Kingdom

      IIF 1
    • icon of address 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 2 IIF 3 IIF 4
  • 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
    • icon of address 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 36
  • Duce, Alexander John Charles
    British property consultant born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Suite 16a, Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 37
  • Duce, Alexander John Charles
    British surveyor born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duce, Alex John Charles
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 2, London Wall Place, London, EC2Y 5AU

      IIF 49
  • Duce, Alexander John Charles
    born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Barnes High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 50 IIF 51
  • Duce, Alexander John
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 52
  • Duce, Alexander John
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 53
    • icon of address 22, The Point, Market Harborough, LE16 7QU, England

      IIF 54 IIF 55
    • icon of address 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 56
  • Mr Alexander John Charles Duce
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Barnes High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 60
    • icon of address 22, The Point, Market Harborough, LE16 7QU, England

      IIF 61 IIF 62
    • icon of address 18 Suite 16a, Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 63
    • icon of address 18 Unit 16a, Oakham Enterprsie Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 64
    • icon of address Rock House, Great Casterton Road, Stamford, PE9 2YQ, United Kingdom

      IIF 65 IIF 66
  • Duce, Alexander John Charles
    British business development management born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 67 IIF 68
  • Duce, Alexander John Charles
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 69
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 70 IIF 71
  • Duce, Alexander John Charles
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 72 IIF 73 IIF 74
    • icon of address 22, The Point, Market Harborough, LE16 7QU, England

      IIF 78
    • icon of address 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 79 IIF 80
    • icon of address 16a Suite 18, Ashwell Road, Oakham, LE15 7TU, England

      IIF 81
    • icon of address 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 82
    • icon of address 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 83
    • icon of address 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 84
  • Duce, Alexander John Charles
    British estate manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 85
    • icon of address 16 A Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 86
    • icon of address 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 87 IIF 88
    • icon of address 18 Unit 16a, Oakham Enterprise Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 89
  • Duce, Alexander John Charles
    British none born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Duce, Alexander John Charles
    British property manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, The Point, Market Harborough, LE16 7QU, England

      IIF 94
  • Duce, Alexander John Charles
    British surveyor born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, The Point, Market Harborough, LE16 7QU, England

      IIF 95
  • Duce, Alexander John Charles
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address Stable Barn, Manor Lane, Langham, Rutland, LE15 7JL, England

      IIF 97
  • Duce, Alexander John
    born in June 1980

    Resident in United Kingdom

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

      IIF 98
  • Duce, Alex John Charles
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, The Point, Market Harborough, LE16 7QU, England

      IIF 99
  • Duce, Alex
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a Ironmonger Street, Stamford, PE9 1PL, United Kingdom

      IIF 100
  • Duce, Alexander John
    British british born in June 1980

    Resident in England

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

      IIF 101
  • Duce, Alexander John
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 102
  • Mr Alex Duce
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a Ironmonger Street, Stamford, PE9 1PL, United Kingdom

      IIF 103
  • Mr Alexander John Charles Duce
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Unit 16a, Oakham Enterprise Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 104
    • icon of address 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 105
  • Alexander John Charles Duce
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, The Point, Market Harborough, LE16 7QU, England

      IIF 106 IIF 107
    • icon of address 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 108
  • Alexander John Charles Duce
    British born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Barn, Manor Lane, Langham, Rutland, LE15 7JL, England

      IIF 109
  • Mr Alexander John Charles Duce
    British born in June 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 110
  • Mr Alexander Charles Duce
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prennau House, Copse Walk, Pontprennau, Cardiff, CF23 8XH, Wales

      IIF 111
    • icon of address 1, High Street, Exton, Oakham, LE15 8AS, England

      IIF 112
    • icon of address 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 113 IIF 114
    • icon of address 16 A Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 115
    • icon of address 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU, England

      IIF 116
    • icon of address 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 117
    • icon of address 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 118
child relation
Offspring entities and appointments
Active 84
  • 1
    icon of address 11a Ironmonger Street, Stamford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    RAPID 7495 LIMITED - 1989-03-01
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,994,552 GBP2024-06-30
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    20,545,639 GBP2023-06-30
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 69 - Director → ME
  • 5
    SWNEWCO1 LIMITED - 2018-12-05
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,640 GBP2024-06-30
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 31 - Director → ME
  • 6
    ABBEY POWER GENERATION PLC - 2012-12-06
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    646,846 GBP2024-06-30
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 93 - Director → ME
  • 7
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -124,099 GBP2023-06-30
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 67 - Director → ME
  • 9
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,659 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 73 - Director → ME
  • 10
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    997,520 GBP2023-06-30
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 92 - Director → ME
  • 11
    icon of address 16a Suite 18 Ashwell Road, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2021-09-30
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 81 - Director → ME
  • 12
    icon of address 16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 16 A Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-29
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 16
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,394 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 17
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    685,684 GBP2024-06-30
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address 6th Floor, 2, London Wall Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -5,310,172 GBP2022-06-30
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 49 - Director → ME
  • 19
    BENCHMARK (NORTHERN) LIMITED - 1999-07-21
    HAMSARD 2024 LIMITED - 1999-05-27
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -654,359 GBP2023-06-30
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address 10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -280 GBP2020-01-31
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 44 - Director → ME
  • 21
    icon of address Flat 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 102 - Director → ME
  • 22
    icon of address 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 53 - Director → ME
  • 23
    icon of address 10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    icon of address Manor Farm, Holbeach, Spalding
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 1 - Director → ME
  • 25
    icon of address 16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    726 GBP2018-10-31
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,709 GBP2024-02-29
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 47 - Director → ME
  • 27
    CROFT BUSINESS CENTRE LIMITED - 2003-02-11
    SPEED 196 LIMITED - 1990-06-14
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,066,854 GBP2024-06-30
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 72 - Director → ME
  • 28
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 16a Suite 18 Oakham Enterprise Park, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 23 - Director → ME
  • 31
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 48 - Director → ME
  • 32
    icon of address 10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 42 - Director → ME
  • 33
    ELLERTHORN CONSTRUCTION LIMITED - 1992-02-06
    ELLERTHORN MARINE LIMITED - 1982-07-06
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,660,406 GBP2023-06-30
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 76 - Director → ME
  • 34
    icon of address 10-12 High Street, Barnes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 10 - Director → ME
  • 35
    icon of address 10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,535 GBP2020-07-30
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 40 - Director → ME
  • 36
    icon of address 22 The Point, Market Harborough, Leicestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 98 - LLP Designated Member → ME
  • 37
    icon of address 51 Bridle Road, Bootle, Mersyside, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,262,566 GBP2023-06-29
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 34 - Director → ME
  • 38
    icon of address 11a Ironmonger Street, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 84 - Director → ME
  • 39
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 54 - Director → ME
  • 40
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    532,614 GBP2024-03-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove membersOE
  • 41
    MINSTER PROPERTY GROUP (WYMESWOLD) LTD - 2025-01-07
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 20 - Director → ME
  • 42
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -214,310 GBP2024-02-29
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 99 - Director → ME
  • 43
    MINSTER PROPERTY GROUP (SUTTON BENGER) LTD - 2023-05-26
    MINSTER PROPERTY GROUP (123) LTD - 2023-04-20
    icon of address 10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 25 - Director → ME
  • 44
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 78 - Director → ME
  • 45
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,964 GBP2024-02-29
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 11 - Director → ME
  • 46
    MINSTER PROPERTY GROUP (CORBY) LTD - 2025-03-13
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 15 - Director → ME
  • 47
    MINSTER PROPERTY GROUP (HOLME) LTD - 2024-11-22
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 18 - Director → ME
  • 48
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 8 - Director → ME
  • 49
    icon of address 10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 7 - Director → ME
  • 50
    icon of address 10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 43 - Director → ME
  • 51
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 21 - Director → ME
  • 52
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 9 - Director → ME
  • 53
    icon of address 10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 38 - Director → ME
  • 54
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 14 - Director → ME
  • 55
    icon of address 10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 19 - Director → ME
  • 56
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 12 - Director → ME
  • 57
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 5 - Director → ME
  • 58
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ now
    IIF 24 - Director → ME
  • 59
    icon of address 10-12 Barnes High Street, Barnes, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 16 - Director → ME
  • 60
    MINSTER PROPERTY GROUP (123) LTD - 2023-05-26
    MINSTER PROPERTY GROUP (SUTTON BENGER) LTD - 2023-04-20
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 17 - Director → ME
  • 61
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 55 - Director → ME
  • 62
    ABBEY PARTNERSHIP HOMES LTD - 2018-05-18
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    749,824 GBP2020-02-29
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    SUTHERLAND HOTELS LIMITED - 2020-11-05
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,087,858 GBP2024-06-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 27 - Director → ME
  • 64
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -299,788 GBP2023-06-30
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 83 - Director → ME
  • 65
    ABBEY DATA CENTRES LIMITED - 2013-12-20
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 68 - Director → ME
  • 66
    AGRI STORAGE LTD - 2015-09-15
    ABN DEVELOPMENTS LIMITED - 2015-05-27
    icon of address 1 High Street, Exton, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -83,279 GBP2023-06-30
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 77 - Director → ME
  • 68
    icon of address 16a Suite 18 Ashwell Road, Ashwell, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,700 GBP2020-07-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 69
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 22 - Director → ME
  • 70
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,046,040 GBP2024-06-30
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 3 - Director → ME
  • 71
    icon of address 10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 39 - Director → ME
  • 72
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 33 - Director → ME
  • 73
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 46 - Director → ME
  • 74
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2011-12-13 ~ now
    IIF 90 - Director → ME
  • 75
    STRATEGIC POWER LIMITED - 2011-01-20
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 76
    HADENFIELD LIMITED - 1985-03-22
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,034,224 GBP2023-06-30
    Officer
    icon of calendar 2012-10-09 ~ now
    IIF 4 - Director → ME
  • 77
    icon of address 10-12 Barnes High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-01-31
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 78
    icon of address 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,429,516 GBP2024-06-30
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 56 - Director → ME
  • 79
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -53,399 GBP2023-06-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 30 - Director → ME
  • 80
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 28 - Director → ME
  • 81
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 75 - Director → ME
  • 82
    icon of address 10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 41 - Director → ME
  • 83
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 13 - Director → ME
  • 84
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 35 - Director → ME
Ceased 12
  • 1
    ENERGEEN LIMITED - 2015-04-30
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2020-10-30
    IIF 70 - Director → ME
  • 2
    ADD RENEWABLES NO 1 LIMITED - 2017-09-12
    icon of address 1st Floor Burdett House, Buckingham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-06 ~ 2017-05-31
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2017-02-09
    IIF 114 - Ownership of shares – 75% or more OE
  • 3
    ABBEY HARTLEY ROAD LIMITED - 2024-02-27
    icon of address 11 Bingham Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,400 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-10-31
    IIF 26 - Director → ME
  • 4
    ADD RENEWABLES NO.3 LIMITED - 2024-08-07
    icon of address Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2016-03-03 ~ 2020-09-30
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2020-09-30
    IIF 111 - Ownership of shares – 75% or more OE
  • 5
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,709 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-05-22 ~ 2019-10-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 6
    G8X DEVELOPMENTS LIMITED - 2021-05-04
    ACD DEVELOPMENTS LIMITED - 2021-04-29
    RELITE LIMITED - 2015-09-15
    icon of address 143 Eastfield Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -411,108 GBP2024-02-29
    Officer
    icon of calendar 2013-01-24 ~ 2017-11-14
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 112 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Kennels The Kennels, Exton Park, Cottesmore Road, Oakham, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2023-09-30
    Officer
    icon of calendar 2020-09-10 ~ 2021-09-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-09-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2019-04-03
    IIF 74 - Director → ME
  • 9
    ABBEY PARTNERSHIP HOMES LTD - 2018-05-18
    icon of address 22 The Point, Market Harborough, England
    Active Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    749,824 GBP2020-02-29
    Person with significant control
    icon of calendar 2018-05-18 ~ 2018-06-20
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-22
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,919,271 GBP2023-06-30
    Officer
    icon of calendar 2015-06-16 ~ 2018-04-26
    IIF 101 - Director → ME
  • 12
    icon of address 18 Unit 16a Oakham Enterprise Park, Ashwell, Oakham, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,782 GBP2021-02-28
    Officer
    icon of calendar 2017-02-08 ~ 2019-12-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ 2018-11-01
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.