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

Duce, Roland

    Related profiles found in government register
  • Duce, Roland
    British born in December 1948

    Resident in United Kingdom

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

      IIF 1
  • Mr Roland Duce
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Marys Hill, Stamford, PE9 2DP, England

      IIF 2
  • Duce, Roland John Bernard
    British born in December 1948

    Resident in United Kingdom

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

      IIF 3
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Thurgarton Priory, Main Street, Thurgarton, Nottingham, Nottinghamshire, NG14 7GY, United Kingdom

      IIF 10
    • 16a Suite 18, Ashwell Road, Oakham, LE15 7TU, England

      IIF 11
    • 16a Suite 18, Oakham Enterprise Park, Oakham, LE15 7TU, England

      IIF 12
    • 18 Unit 16a, Oakham Enterprise Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 13
    • 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 17 IIF 18
    • 11a, Ironmonger Street, Stamford, Lincs, PE9 1PL

      IIF 19
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 20
    • 7, St. Marys Hill, Stamford, Lincolnshire, PE9 2DP, United Kingdom

      IIF 21
    • 7, St. Marys Hill, Stamford, Lincolnshire, PE9 2PD, United Kingdom

      IIF 22
    • 7, St. Marys Hill, Stamford, PE9 2DP, England

      IIF 23 IIF 24 IIF 25
    • 7, St. Marys Hill, Stamford, PL9 2DP, United Kingdom

      IIF 35
    • Thurgarton Priory, Main Street, Thurgarton, Notts, NG14 7GY, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Thurgarton Priory, Thurgarton, Notts, NG14 7GY

      IIF 40 IIF 41 IIF 42
  • Duce, Roland John Bernard
    British business development manager born in December 1948

    Resident in United Kingdom

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

      IIF 43 IIF 44
  • Duce, Roland John Bernard
    British company director born in December 1948

    Resident in United Kingdom

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

      IIF 45
    • Devonshire, House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 46
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 47
    • Thurgarton Priory Main Street, Thurgarton, Nottingham, NG14 7GY, United Kingdom

      IIF 48
    • Thurgarton Priory, Thurgarton, Notts, NG14 7GY

      IIF 49 IIF 50
  • Duce, Roland John Bernard
    British difrector born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a Suite 18, Ashwell Road, Oakham, LE15 7TU, England

      IIF 51
  • Duce, Roland John Bernard
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thurgaton Priory, Thurgaton, Nottingham, NG14 7GX, United Kingdom

      IIF 52
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 53
    • 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 54
    • 4 Knights Yard, Gaol Street, Oakham, LE15 6AQ, England

      IIF 55
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 56
    • 11a, Ironmonger Street, Stamford, PE9 1PL, United Kingdom

      IIF 57 IIF 58
    • The Priory, Main Street, Thurgarton, Notts., NG14 7GY, England

      IIF 59
  • Duce, Roland John Bernard
    British engineer born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, England

      IIF 60
  • Duce, Roland John Bernard
    British none born in December 1948

    Resident in United Kingdom

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

      IIF 61
  • Roland John Bernard Duce
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 62
  • Duce, Roland John Bernard

    Registered addresses and corresponding companies
    • 7, St. Marys Hill, Stamford, PE9 2DP, England

      IIF 63
  • Duce, Roland John Bernard
    British

    Registered addresses and corresponding companies
  • Duce, Roland John Bernard
    British company secretary

    Registered addresses and corresponding companies
    • Thurgarton Priory, Thurgarton, Notts, NG14 7GY

      IIF 68
  • Mr Roland John Bernard Duce
    British born in December 1948

    Resident in United Kingdom

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

      IIF 69
    • 10-12, High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 70
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 71
    • 16a Suite 18, Ashwell Road, Oakham, LE15 7TU, England

      IIF 72
    • 16a Suite 18, Oakham Enterprise Park, Oakham, LE15 7TU, England

      IIF 73
    • 18 Unit 16a, Oakham Enterprise Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 74
    • 4 Knights Yard, Gaol Street, Oakham, LE15 6AQ, England

      IIF 75
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 76 IIF 77 IIF 78
    • 7, St. Marys Hill, Stamford, PE9 2DP, England

      IIF 79
  • Duce, Roland Bernarc John
    British director born in December 1948

    Resident in England

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

      IIF 80
  • Duce, Roland John Bernard
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 51, Bridle Road, Bootle, Merseyside, L30 4XE, United Kingdom

      IIF 81
    • Unit 3b, 9 Park Hill, Clapham, SW4 9NS, United Kingdom

      IIF 82
    • 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 83
    • 10-12, High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 84
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 85
    • Thurgarton Priory, Main Street, Thurgarton, Nottingham, NG14 7GY, England

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

      IIF 87 IIF 88
    • Carlton House, 28-29 Carlton Terrace, Portslade, East Sussex, BN41 1UR

      IIF 89
    • 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 90 IIF 91 IIF 92
    • 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 93 IIF 94 IIF 95
    • 11a Ironmonger Street, Stamford, PE9 1PL

      IIF 96
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 97 IIF 98 IIF 99
    • 7, St. Marys Hill, Stamford, PE9 2DP, England

      IIF 101 IIF 102 IIF 103
  • Duce, Roland John Bernard
    British director born in December 1948

    Resident in England

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

      IIF 108
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 109
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 110
    • Rock House, Radcliffe Road, Scotgate, Stamford, Lincolnshire, PE9 2YQ, United Kingdom

      IIF 111
  • Duce, Roland John Bernard
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Marys Hill, Stamford, Lincolnshire, PE9 2DP, United Kingdom

      IIF 112
  • Mr Roland John Duce
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Marys Hill, Stamford, PE9 2DP, England

      IIF 113
  • Duce, Roland

    Registered addresses and corresponding companies
    • Rock House, Radcliffe Road, Scotgate, Stamford, Lincolnshire, PE9 2YQ, United Kingdom

      IIF 114
  • Roland Bernarc John Duce
    British born in December 1948

    Resident in England

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

      IIF 115
  • Roland John Bernard Duce
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Marys Hill, Stamford, Lincolnshire, PE9 2DP, United Kingdom

      IIF 116
  • Mr Roland John Bernard Duce
    British born in December 1948

    Resident in England

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

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

      IIF 118 IIF 119 IIF 120
    • 7, St. Marys Hill, Stamford, PE9 2DP, England

      IIF 121 IIF 122 IIF 123
    • Metcalfe Copeman & Pettefar, Cage Lane, Thetford, Norfolk, IP24 2DT

      IIF 124
child relation
Offspring entities and appointments 87
  • 1
    3 PARK HILL MANAGEMENT COMPANY LIMITED
    16205367
    7 St. Marys Hill, Stamford, England
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - 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
    7 St. Marys Hill, Stamford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2011-08-26 ~ now
    IIF 25 - Director → ME
  • 3
    ABBEY COMMERCIAL INVESTMENTS 2 LIMITED
    11862269 00442441
    7 St. Marys Hill, Stamford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-03-05 ~ now
    IIF 23 - Director → ME
  • 4
    ABBEY COMMERCIAL INVESTMENTS LIMITED
    00442441 11862269
    7 St. Marys Hill, Stamford, England
    Active Corporate (10 parents, 27 offsprings)
    Officer
    2006-11-06 ~ now
    IIF 37 - Director → ME
    1997-03-17 ~ 1999-01-13
    IIF 49 - Director → ME
  • 5
    ABBEY COMMERCIAL INVESTMENTS PROPCO LIMITED
    13256895
    7 St. Marys Hill, Stamford, England
    Active Corporate (1 parent)
    Officer
    2021-03-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 6
    ABBEY GRID SUPPORT LIMITED
    14221228
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-07-07 ~ now
    IIF 86 - Director → ME
  • 7
    ABBEY GRID SUPPORT SYSTEMS LIMITED
    14570114
    7 St. Marys Hill, Stamford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-01-04 ~ now
    IIF 26 - Director → ME
  • 8
    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 47 - Director → ME
  • 9
    ABBEY INVESTMENT HOLDINGS LIMITED
    - now 09845980
    SWNEWCO1 LIMITED
    - 2018-12-05 09845980
    7 St. Marys Hill, Stamford, England
    Active Corporate (6 parents)
    Officer
    2015-10-28 ~ now
    IIF 30 - Director → ME
    2015-10-28 ~ now
    IIF 63 - Secretary → ME
  • 10
    ABBEY POWER GENERATION LIMITED
    - now 07426533
    ABBEY POWER GENERATION PLC
    - 2012-12-06 07426533
    7 St Marys Hill, Stamford, Lincolnshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2010-11-02 ~ now
    IIF 4 - Director → ME
  • 11
    ABBEY POWER GROUP LTD
    10075521
    7 St. Marys Hill, Stamford, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-07-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ABBEY POWER INVESTMENTS LIMITED
    08055624
    7 St. Marys Hill, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2012-05-03 ~ now
    IIF 5 - Director → ME
  • 13
    ABBEY POWER RESERVE BALDERTON LTD
    14519301
    7 St. Marys Hill, Stamford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-12-01 ~ now
    IIF 85 - Director → ME
  • 14
    ABBEY POWER RESERVE LIMITED
    07820965
    7 St Marys Hill, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-10-24 ~ now
    IIF 7 - Director → ME
  • 15
    ABBEY POWER SOLUTIONS LIMITED
    07848159
    7 St. Marys Hill, Stamford, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2011-11-15 ~ now
    IIF 9 - Director → ME
  • 16
    ADD RENEWABLES LIMITED
    08679071
    16a Suite 18 Ashwell Road, Oakham, England
    Dissolved Corporate (4 parents)
    Officer
    2014-08-18 ~ 2021-08-09
    IIF 51 - Director → ME
    2013-09-05 ~ 2014-08-01
    IIF 53 - Director → ME
  • 17
    ALPAMARE EUROPE LIMITED
    - now 06565548
    AGENTECH (UK) LIMITED - 2014-10-24
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2019-08-15 ~ 2021-02-01
    IIF 87 - Director → ME
    2023-05-31 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2019-08-15 ~ 2021-02-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    ANTIQUE AUTOMOBILE INVESTMENTS LIMITED
    08488792
    4 Knights Yard, Gaol Street, Oakham, England
    Active Corporate (3 parents)
    Officer
    2013-04-15 ~ 2020-11-09
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 19
    ANTIQUE AUTOMOBILES INVEST LTD
    12267935
    7 St. Marys Hill, Stamford, England
    Active Corporate (3 parents)
    Officer
    2021-09-01 ~ now
    IIF 105 - Director → ME
    2020-08-24 ~ 2020-11-09
    IIF 108 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    APRICITY THREE LTD
    14492232
    22 The Point, Market Harborough, England
    Active Corporate (2 parents)
    Officer
    2022-11-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2022-11-18 ~ 2023-09-01
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 21
    ARCHITECTURAL DESIGN & SYSTEMS LIMITED
    08488940
    16a Suite 18 Oakham Enterprise Park, Oakham, England
    Active Corporate (1 parent)
    Officer
    2013-04-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 22
    BAT-NR30 LAND LTD
    14311658
    11a Ironmonger Street, Stamford, England
    Active Corporate (1 parent)
    Officer
    2022-08-22 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 23
    BAT-NR30 LTD.
    - now 07442341
    PVFARMS-04 LTD - 2021-05-14
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (7 parents)
    Officer
    2025-07-23 ~ now
    IIF 83 - Director → ME
  • 24
    BELWIN LIMITED
    05952243
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2006-10-04 ~ now
    IIF 16 - Director → ME
  • 25
    BENCHMARK LEISURE LIMITED
    03031801
    6th Floor, 2, London Wall Place, London
    In Administration Corporate (13 parents)
    Officer
    2010-06-18 ~ now
    IIF 3 - Director → ME
  • 26
    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)
    Officer
    2010-06-18 ~ now
    IIF 14 - Director → ME
  • 27
    BESSNEWCO LAND LIMITED
    14264622
    11a Ironmonger Street, Stamford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 58 - Director → ME
  • 28
    BESSNEWCO LIMITED
    14104737
    11a Ironmonger Street, Stamford, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2022-05-13 ~ 2022-07-25
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    BLACK BULL DEVELOPMENT COMPANY LTD
    15791563
    7 St. Marys Hill, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 21 - Director → ME
  • 30
    BLL INVESTMENTS LIMITED
    07168191
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-02-24 ~ now
    IIF 8 - Director → ME
  • 31
    BRITANNIA MILLS DEVELOPMENT COMPANY LIMITED
    13661716
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-10-05 ~ now
    IIF 90 - Director → ME
  • 32
    CARE POWER (BARNSLEY) LIMITED - now
    ADD RENEWABLES NO.3 LIMITED
    - 2024-08-07 10042216 10043874... (more)
    1 Leadenhall Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2017-02-06 ~ 2020-09-30
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    CHARLWOODS MANAGEMENT COMPANY LIMITED
    - now 01877414
    NORTONPRIME LIMITED - 1985-02-08
    Haines & Co, Carlton House, 28-29 Carlton Terrace, Portslade, East Sussex
    Active Corporate (13 parents)
    Officer
    2020-05-29 ~ now
    IIF 89 - Director → ME
  • 34
    CROFT COMMERCIAL DEVELOPMENTS LIMITED
    - now 02496970
    CROFT BUSINESS CENTRE LIMITED - 2003-02-11
    SPEED 196 LIMITED - 1990-06-14
    7 St. Marys Hill, Stamford, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2011-06-01 ~ now
    IIF 35 - Director → ME
  • 35
    CURATUS EXPERIENCES LIMITED
    16266100
    7 St Mary's Hill, Stamford, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 36
    DIDYMOS DEVELOPMENTS LTD
    13405082
    16a Suite 18 Oakham Enterprise Park, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    DONCASTER CUTTS ENERGY LIMITED
    14634252
    11a Ironmonger Street, Stamford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-02 ~ dissolved
    IIF 57 - Director → ME
  • 38
    ENSCO 1035 LIMITED
    08814397 13641288... (more)
    F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Liquidation Corporate (6 parents)
    Officer
    2014-01-07 ~ 2014-02-11
    IIF 46 - Director → ME
  • 39
    HARP BUSINESS CENTRE LIMITED
    - now 01527184
    ELLERTHORN CONSTRUCTION LIMITED - 1992-02-06
    ELLERTHORN MARINE LIMITED - 1982-07-06
    7 St. Marys Hill, Stamford, England
    Active Corporate (10 parents)
    Officer
    2012-08-23 ~ now
    IIF 34 - Director → ME
  • 40
    L51 DEVELOPMENTS LIMITED
    12654261
    51 Bridle Road, Bootle, Mersyside, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-10-01 ~ now
    IIF 81 - Director → ME
  • 41
    L52 LIMITED - now
    WOODCHESTER MILLS DEVELOPMENT LIMITED
    - 2025-12-08 14190288
    No 7 St. Marys Hill, Stamford, England
    Active Corporate (4 parents)
    Officer
    2022-06-23 ~ 2025-12-08
    IIF 96 - Director → ME
  • 42
    LACKENBY ENERGY LIMITED
    14554396
    7 St. Marys Hill, Stamford, England
    Active Corporate (4 parents)
    Officer
    2023-01-17 ~ now
    IIF 97 - Director → ME
  • 43
    LIBRACO ACQUISITION LIMITED
    12037986
    11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2020-03-10 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 44
    LIBRACO FINANCE LIMITED
    12037966
    7 St. Marys Hill, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-06-30 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 45
    LUPINE LIMITED
    12428358
    7 St. Marys Hill, Stamford, England
    Active Corporate (2 parents)
    Officer
    2020-01-28 ~ now
    IIF 107 - Director → ME
  • 46
    MARCHDECK LIMITED
    01896733
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (8 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 45 - Director → ME
  • 47
    MIDLAND EQUITY PARTNERS LIMITED
    07234827
    The Lawns Back Lane, Normanton-on-the-wolds Keyworth, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 52 - Director → ME
  • 48
    NJK FIDELITY & INVESTMENT LIMITED
    08560985
    Metcalfe Copeman & Pettefar, Cage Lane, Thetford, Norfolk
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
  • 49
    NORTHERN ACI LIMITED
    - now 08698173
    SUTHERLAND HOTELS LIMITED
    - 2020-11-05 08698173
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-09-19 ~ now
    IIF 10 - Director → ME
  • 50
    NOTTINGHAM BUILDING SYSTEMS LIMITED
    08489137
    16a Suite 18 Ashwell Road, Oakham, England
    Active Corporate (1 parent)
    Officer
    2013-04-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 51
    PH1 PROPERTY DEVELOPMENTS LIMITED
    12125269
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-07-26 ~ now
    IIF 91 - Director → ME
  • 52
    QSRD1 LTD
    12261230
    Rock House Radcliffe Road, Scotgate, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-14 ~ dissolved
    IIF 111 - Director → ME
    2019-10-14 ~ dissolved
    IIF 114 - Secretary → ME
  • 53
    QUEEN STREET MILLS MANAGEMENT COMPANY LTD
    06272931
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-06-13 ~ now
    IIF 38 - Director → ME
  • 54
    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 44 - Director → ME
  • 55
    REDTHORNE PROPERTIES LIMITED
    03588584
    11a Ironmonger Street, Stamford, England
    Dissolved Corporate (4 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 56 - Director → ME
    2004-04-27 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 56
    RUFUS PROPERTIES LIMITED
    02313591
    7 St. Marys Hill, Stamford, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2012-07-11 ~ now
    IIF 33 - Director → ME
    1998-10-26 ~ 1999-01-13
    IIF 40 - Director → ME
  • 57
    SCARBOROUGH WATER PARK HOTEL LIMITED
    11176906
    7 St. Marys Hill, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-01-30 ~ now
    IIF 22 - Director → ME
  • 58
    SELECT AUTO TRADE LTD
    12357900
    16a Suite 18 Oakham Enterprise Park, Ashwell, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-10 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 59
    SELECT DATA CENTRE (LIVERPOOL) LIMITED
    08466784
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 43 - Director → ME
  • 60
    SHIPMEADOW BATTERY SUPPORT LIMITED
    16103081
    7 St. Marys Hill, Stamford, England
    Active Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 32 - Director → ME
  • 61
    7 St. Marys Hill, Stamford, England
    Active Corporate (8 parents)
    Officer
    2012-02-15 ~ now
    IIF 31 - Director → ME
  • 62
    ST.GILES HOUSE HOTEL LTD
    15921534
    7 St. Marys Hill, Stamford, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 63
    STAMFORD HIGH STREET DEVELOPMENT COMPANY LIMITED
    13810701
    7 St. Marys Hill, Stamford, England
    Active Corporate (3 parents)
    Officer
    2021-12-21 ~ now
    IIF 93 - Director → ME
  • 64
    STRATEGIC POWER LIMITED
    07848210 07450883
    7 St. Marys Hill, Stamford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-11-15 ~ now
    IIF 6 - Director → ME
  • 65
    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)
    Officer
    2010-11-25 ~ dissolved
    IIF 61 - Director → ME
  • 66
    STRATEGIC RESOURCES LIMITED
    03058981
    11a Ironmonger Street, Stamford, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    2012-05-22 ~ now
    IIF 20 - Director → ME
    1997-03-13 ~ 2001-04-02
    IIF 50 - Director → ME
    2001-07-20 ~ 2012-05-22
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 67
    STRATEGIC TIMBER COMPANY LIMITED
    09391587
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, Rutland, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-15 ~ 2015-02-16
    IIF 59 - Director → ME
    2021-03-01 ~ 2022-05-26
    IIF 109 - Director → ME
  • 68
    SUTHERLAND WALK DEVELOPMENTS LIMITED
    - now 01892272
    HADENFIELD LIMITED - 1985-03-22
    7 St. Marys Hill, Stamford, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2008-08-15 ~ now
    IIF 27 - Director → ME
    1997-03-17 ~ 1999-01-13
    IIF 42 - Director → ME
  • 69
    TATONIC LIMITED
    05740720
    7 St. Marys Hill, Stamford, England
    Active Corporate (6 parents)
    Officer
    2006-03-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-22
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    THE 20-GHOST CLUB LIMITED
    05224632
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, England
    Active Corporate (31 parents)
    Officer
    2008-02-22 ~ 2020-08-30
    IIF 60 - Director → ME
  • 71
    THE ABBEY GROUP DEVELOPMENT COMPANY LTD
    11231974
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-03-05 ~ now
    IIF 17 - Director → ME
  • 72
    THE BRIMSCOMBE PORT DEVELOPMENT COMPANY LIMITED
    13759663
    7 St. Marys Hill, Stamford, England
    Active Corporate (4 parents)
    Officer
    2021-11-23 ~ now
    IIF 95 - Director → ME
  • 73
    THE OLD STAMFORD HOTEL MANAGEMENT COMPANY LIMITED
    14997260
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-12 ~ now
    IIF 1 - Director → ME
  • 74
    THE OLD STAMFORD HOTEL PENTHOUSE LIMITED
    16143496
    7 St. Marys Hill, Stamford, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 29 - Director → ME
  • 75
    THE SANDS DEVELOPMENT (SCARBOROUGH) LIMITED
    13739638
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-12 ~ now
    IIF 94 - Director → ME
  • 76
    THE SPACE CLAPHAM LTD
    15156483
    Unit 3b 9 Park Hill, Clapham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-22 ~ now
    IIF 82 - Director → ME
  • 77
    THE ST MARYS STAMFORD MANAGEMENT CO LIMITED
    16992592
    7 St. Marys Hill, Stamford, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 104 - Director → ME
  • 78
    THE STAMFORD WALK DEVELOPMENT CO. LIMITED
    11692378
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-11-22 ~ dissolved
    IIF 15 - Director → ME
  • 79
    THURGARTON PRIORY (CHURCH) LIMITED
    04013672
    11a Ironmonger Street, Stamford, Lincs
    Active Corporate (5 parents)
    Officer
    2013-07-01 ~ now
    IIF 19 - Director → ME
  • 80
    THURGARTON PRIORY DEVELOPMENTS LIMITED
    03874782
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    2013-01-02 ~ now
    IIF 18 - Director → ME
    1999-11-10 ~ now
    IIF 65 - Secretary → ME
  • 81
    THURGARTON PRIORY ESTATES LIMITED
    - now 03474135
    THURGATON PRIORY ESTATES LIMITED
    - 1998-01-20 03474135
    7 St. Marys Hill, Stamford, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    1997-12-22 ~ 1999-11-01
    IIF 41 - Director → ME
    2013-01-02 ~ now
    IIF 24 - Director → ME
    1999-11-01 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-01-19
    IIF 76 - Ownership of shares – 75% or more OE
  • 82
    THURGARTON PRIORY INVESTMENTS LIMITED
    04344299
    7 St. Marys Hill, Stamford, England
    Active Corporate (4 parents)
    Officer
    2013-01-02 ~ now
    IIF 28 - Director → ME
    2001-12-21 ~ now
    IIF 68 - Secretary → ME
  • 83
    THURGARTON PURCHASE LIMITED
    14247750
    11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents)
    Officer
    2022-07-21 ~ now
    IIF 100 - Director → ME
  • 84
    TOPEVENT HOLDINGS LIMITED
    11063131
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2017-11-14 ~ now
    IIF 92 - Director → ME
  • 85
    TOPEVENT LIMITED
    04380494
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (10 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 48 - Director → ME
  • 86
    VAXTON LIMITED
    05755398
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2006-03-30 ~ now
    IIF 39 - Director → ME
  • 87
    VULPINE DEVELOPMENT LTD
    10607542
    18 Unit 16a Oakham Enterprise Park, Ashwell, Oakham, Rutland, England
    Active Corporate (3 parents)
    Officer
    2017-02-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-02-08 ~ 2019-02-28
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.