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

Randall, Malcolm Lewis

    Related profiles found in government register
  • Randall, Malcolm Lewis
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, School Hill, Whimple, Exeter, Devon, EX5 2TS, England

      IIF 1
    • The Hive, School Hill, Whimple, Exeter, EX5 2TS, England

      IIF 2
    • The Hive, School Hill, Whimple, Exeter, EX5 2TS, United Kingdom

      IIF 3
  • Randall, Malcolm Lewis
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, School Hill, Whimple, Exeter, EX5 2TS, England

      IIF 4 IIF 5
  • Randall, Malcolm Lewis
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, School Hill, Whimple, Exeter, Devon, EX5 2TS, England

      IIF 6
    • The Old Inn, Broadclyst Road, Whimple, Exeter, Devon, EX5 2TT, United Kingdom

      IIF 7
  • Randal, Malcolm Lewis
    British property consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 199, 3 Hillersdon Avenue, Edgware, HA8 7FG, England

      IIF 8
  • Randall, Malcolm Lewis
    British born in September 1953

    Registered addresses and corresponding companies
    • Northwood Bendarroch Road, West Hill, Ottery St Mary, Devon, EX11 1TS

      IIF 9 IIF 10 IIF 11
  • Randall, Malcolm Lewis
    British civil engineer born in September 1953

    Registered addresses and corresponding companies
    • Northwood Bendarroch Road, West Hill, Ottery St Mary, Devon, EX11 1TS

      IIF 12
  • Randall, Malcolm Lewis
    British company secretary born in September 1953

    Registered addresses and corresponding companies
    • Northwood Bendarroch Road, West Hill, Ottery St Mary, Devon, EX11 1TS

      IIF 13
  • Randall, Malcolm Lewis
    British property consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Fire Station, School Hill, Whimple, EX5 2TS, United Kingdom

      IIF 14
  • Randall, Malcolm Lewis
    British property developer born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Fire Station, School Hill, Whimple, Exeter, Devon, EX5 2TS, United Kingdom

      IIF 15
  • Randall, Malcolm Lewis
    British

    Registered addresses and corresponding companies
    • Northwood Bendarroch Road, West Hill, Ottery St Mary, Devon, EX11 1TS

      IIF 16
  • Mr Malcolm Lewis Randall
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, School Hill, Whimple, Exeter, Devon, EX5 2TS, England

      IIF 17 IIF 18 IIF 19
    • The Hive, School Hill, Whimple, Exeter, EX5 2TS, England

      IIF 20 IIF 21 IIF 22
    • The Hive, School Hill, Whimple, Exeter, EX5 2TS, United Kingdom

      IIF 23
  • Randall, Malcolm Lewis

    Registered addresses and corresponding companies
    • The Hive, School Hill, Whimple, Exeter, Devon, EX5 2TS, England

      IIF 24 IIF 25
  • Mr Malcolm Lewis Randall
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Fire Station, School Hill, Whimple, Exeter, EX5 2TS, England

      IIF 26
    • The Old Inn, Broadclyst Road, Whimple, Exeter, Devon, EX5 2TT, England

      IIF 27
    • The Old Inn, Broadclyst Road, Whimple, Exeter, Devon, EX5 2TT, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 14
  • 1
    BUILD CONSULTANTS LIMITED
    05247833
    The Hive School Hill, Whimple, Exeter, United Kingdom
    Active Corporate (6 parents)
    Officer
    2004-10-01 ~ 2021-06-25
    IIF 7 - Director → ME
    2023-05-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-07 ~ 2021-04-19
    IIF 28 - Has significant influence or control OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    EXETER CHAMBER OF COMMERCE (1992) LIMITED
    02702612
    1 Barnfield Crescent, Exeter, United Kingdom
    Active Corporate (93 parents)
    Officer
    2001-01-18 ~ 2001-09-10
    IIF 13 - Director → ME
  • 3
    KEWMOOR CONSTRUCTION LIMITED
    - now 02631269
    FORSITE CONSULTANCY SERVICES LIMITED
    - 2003-07-21 02631269
    TEXDESIGN LIMITED - 1993-11-26
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (11 parents)
    Officer
    2003-07-17 ~ 2004-10-31
    IIF 12 - Director → ME
  • 4
    MGM ASSETS LTD
    09419031
    Po Box 199 3 Hillersdon Avenue, Edgware, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    OPES BUILD ESTATES LIMITED
    09708164
    Po Box 199 3 Hillersdon Avenue, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    OSPREY DEVELOPMENT ( APPLEMEAD ) LTD
    10776533
    The Hive School Hill, Whimple, Exeter, England
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2017-05-20 ~ 2021-06-25
    IIF 5 - Director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    OSPREY DEVELOPMENT (MARCH) LIMITED
    10860436
    The Hive School Hill, Whimple, Exeter, Devon, England
    Active Corporate (5 parents)
    Officer
    2017-07-11 ~ 2021-06-25
    IIF 1 - Director → ME
    Person with significant control
    2017-07-11 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    OSPREY DEVELOPMENT HOLDINGS LIMITED
    11238351
    The Hive School Hill, Whimple, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ 2021-06-25
    IIF 6 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    OSPREY HOMES (APPLEMEAD) LIMITED
    12327211
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (8 parents)
    Officer
    2020-08-27 ~ 2021-06-25
    IIF 4 - Director → ME
    Person with significant control
    2020-08-27 ~ 2021-04-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    OSPREY HOMES (MARCH) LIMITED
    12224032
    Second Floor The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts
    Liquidation Corporate (11 parents)
    Officer
    2020-08-27 ~ 2021-06-25
    IIF 2 - Director → ME
    Person with significant control
    2020-08-27 ~ 2025-07-25
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SOUTH WEST BUSINESS ADVISORS LTD
    05325509
    18 Hulbert Close, Hilperton, Trowbridge, Wiltshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-09-29 ~ 2021-06-25
    IIF 24 - Secretary → ME
    Person with significant control
    2021-01-01 ~ 2021-06-24
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    SWBA LIMITED
    07022613
    18 Hulbert Close, Hilperton, Trowbridge, Wiltshire, England
    Active Corporate (7 parents)
    Officer
    2020-09-29 ~ 2021-06-25
    IIF 25 - Secretary → ME
  • 13
    TASKLAND LIMITED
    04272678
    Tenon Recovery 2nd Floor, Berkeley House Dixs Field, Exeter, Devon
    Dissolved Corporate (12 parents)
    Officer
    2001-08-17 ~ 2002-01-11
    IIF 9 - Director → ME
    2004-09-09 ~ dissolved
    IIF 11 - Director → ME
    2002-11-22 ~ 2004-07-28
    IIF 10 - Director → ME
    2001-08-17 ~ 2002-01-11
    IIF 16 - Secretary → ME
  • 14
    THE THOMAS WRIGHT SCHOOLS TRUST
    08840387
    43b Exeter Road, Exmouth, Devon
    Dissolved Corporate (6 parents)
    Officer
    2014-01-10 ~ 2014-10-06
    IIF 15 - 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 April 2026 and licensed under the Open Government Licence v3.0.