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

Mr Roland John Bernard Duce

    Related profiles found in government register
  • 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 1
    • 10-12, High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 2
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 3
    • 16a Suite 18, Ashwell Road, Oakham, LE15 7TU, England

      IIF 4
    • 16a Suite 18, Oakham Enterprise Park, Oakham, LE15 7TU, England

      IIF 5
    • 18 Unit 16a, Oakham Enterprise Park, Ashwell, Oakham, Rutland, LE15 7TU, England

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

      IIF 7
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 8 IIF 9 IIF 10
  • 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 12
  • Duce, Roland John Bernard
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 53 IIF 54
  • 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 55
    • Devonshire, House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 56
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 57
    • Thurgarton Priory Main Street, Thurgarton, Nottingham, NG14 7GY, United Kingdom

      IIF 58
    • Thurgarton Priory, Thurgarton, Notts, NG14 7GY

      IIF 59 IIF 60
  • 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 61
  • 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 62
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 63
    • 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 64
    • 4 Knights Yard, Gaol Street, Oakham, LE15 6AQ, England

      IIF 65
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 66
    • 11a, Ironmonger Street, Stamford, PE9 1PL, United Kingdom

      IIF 67 IIF 68
    • The Priory, Main Street, Thurgarton, Notts., NG14 7GY, England

      IIF 69
  • 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 70
  • 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 71
  • 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 72
    • 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 73
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 74 IIF 75 IIF 76
    • 7, St Mary's Hill, Stamford, PE9 2DP, England

      IIF 78
    • Metcalfe Copeman & Pettefar, Cage Lane, Thetford, Norfolk, IP24 2DT

      IIF 79
  • 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 80
  • Roland John Bernard Duce
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Ironmonger Street, Stamford, Lincs, PE9 1PL, England

      IIF 81
  • Mr Roland John Duce
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Ironmonger Street, Stamford, Lincs, PE9 1PL

      IIF 82
  • 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 83
    • Unit 3b, 9 Park Hill, Clapham, SW4 9NS, United Kingdom

      IIF 84
    • 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 85
    • 10-12, High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 86
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 87
    • Thurgarton Priory, Main Street, Thurgarton, Nottingham, NG14 7GY, England

      IIF 88
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU, England

      IIF 89 IIF 90
    • Carlton House, 28-29 Carlton Terrace, Portslade, East Sussex, BN41 1UR

      IIF 91
    • 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 92 IIF 93 IIF 94
    • 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 96 IIF 97 IIF 98
    • 11a, Ironmonger Street, Stamford, Lincs, PE9 1PL

      IIF 99
    • 11a Ironmonger Street, Stamford, PE9 1PL

      IIF 100
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 101 IIF 102 IIF 103
    • 7, St. Marys Hill, Stamford, PE9 2DP, England

      IIF 107 IIF 108 IIF 109
  • 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 110
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 111
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 112
    • Rock House, Radcliffe Road, Scotgate, Stamford, Lincolnshire, PE9 2YQ, United Kingdom

      IIF 113
  • Duce, Roland John Bernard
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Ironmonger Street, Stamford, Lincs, PE9 1PL, England

      IIF 114
  • 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 115
  • 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 116
  • 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 117
  • 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 122
  • Duce, Roland John Bernard

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

      IIF 123
  • Duce, Roland

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

      IIF 124
child relation
Offspring entities and appointments 87
  • 1
    3 PARK HILL MANAGEMENT COMPANY LIMITED
    16205367
    11a Ironmonger Street, Stamford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - 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
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,994,552 GBP2024-06-30
    Officer
    2011-08-26 ~ now
    IIF 36 - Director → ME
  • 3
    ABBEY COMMERCIAL INVESTMENTS 2 LIMITED
    11862269 00442441
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-03-05 ~ now
    IIF 24 - Director → ME
  • 4
    ABBEY COMMERCIAL INVESTMENTS LIMITED
    00442441 11862269
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (10 parents, 27 offsprings)
    Equity (Company account)
    20,545,639 GBP2023-06-30
    Officer
    1997-03-17 ~ 1999-01-13
    IIF 59 - Director → ME
    2006-11-06 ~ now
    IIF 47 - Director → ME
  • 5
    ABBEY COMMERCIAL INVESTMENTS PROPCO LIMITED
    13256895
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - 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)
    Equity (Company account)
    -192,730 GBP2024-06-30
    Officer
    2022-07-07 ~ now
    IIF 88 - Director → ME
  • 7
    ABBEY GRID SUPPORT SYSTEMS LIMITED
    14570114
    11a Ironmonger Street, Stamford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 37 - 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 57 - Director → ME
  • 9
    ABBEY INVESTMENT HOLDINGS LIMITED
    - now 09845980
    SWNEWCO1 LIMITED
    - 2018-12-05 09845980
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -4,640 GBP2024-06-30
    Officer
    2015-10-28 ~ now
    IIF 28 - Director → ME
    2015-10-28 ~ now
    IIF 123 - Secretary → ME
  • 10
    ABBEY POWER GENERATION LIMITED
    - now 07426533
    ABBEY POWER GENERATION PLC
    - 2012-12-06 07426533
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    646,846 GBP2024-06-30
    Officer
    2010-11-02 ~ now
    IIF 14 - Director → ME
  • 11
    ABBEY POWER GROUP LTD
    10075521
    11a Ironmonger Street, Stamford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -124,099 GBP2024-06-30
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ABBEY POWER INVESTMENTS LIMITED
    08055624
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2012-05-03 ~ now
    IIF 15 - Director → ME
  • 13
    ABBEY POWER RESERVE BALDERTON LTD
    14519301
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,659 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 87 - Director → ME
  • 14
    ABBEY POWER RESERVE LIMITED
    07820965
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2011-10-24 ~ now
    IIF 17 - Director → ME
  • 15
    ABBEY POWER SOLUTIONS LIMITED
    07848159
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    997,520 GBP2023-06-30
    Officer
    2011-11-15 ~ now
    IIF 19 - Director → ME
  • 16
    ADD RENEWABLES LIMITED
    08679071
    16a Suite 18 Ashwell Road, Oakham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -28,750 GBP2021-09-30
    Officer
    2013-09-05 ~ 2014-08-01
    IIF 63 - Director → ME
    2014-08-18 ~ 2021-08-09
    IIF 61 - Director → ME
  • 17
    ALPAMARE EUROPE LIMITED
    - now 06565548
    AGENTECH (UK) LIMITED - 2014-10-24
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -6,063 GBP2023-04-30
    Officer
    2019-08-15 ~ 2021-02-01
    IIF 89 - Director → ME
    2023-05-31 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2019-08-15 ~ 2021-02-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - 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)
    Equity (Company account)
    -326,340 GBP2024-06-30
    Officer
    2013-04-15 ~ 2020-11-09
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    ANTIQUE AUTOMOBILES INVEST LTD
    12267935
    11a Ironmonger Street, Stamford, Lincs
    Active Corporate (3 parents)
    Equity (Company account)
    -1,899 GBP2024-10-31
    Officer
    2020-08-24 ~ 2020-11-09
    IIF 110 - Director → ME
    2021-09-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 82 - 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)
    Equity (Company account)
    3 GBP2024-11-29
    Officer
    2022-11-18 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-11-18 ~ 2023-09-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - 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)
    Equity (Company account)
    68,157 GBP2024-06-30
    Officer
    2013-04-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    BAT-NR30 LAND LTD
    14311658
    11a Ironmonger Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-22 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 23
    BAT-NR30 LTD.
    - now 07442341
    PVFARMS-04 LTD - 2021-05-14
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    49 GBP2024-11-30
    Officer
    2025-07-23 ~ now
    IIF 85 - Director → ME
  • 24
    BELWIN LIMITED
    05952243
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    685,684 GBP2024-06-30
    Officer
    2006-10-04 ~ now
    IIF 30 - Director → ME
  • 25
    BENCHMARK LEISURE LIMITED
    03031801
    6th Floor, 2, London Wall Place, London
    In Administration Corporate (13 parents)
    Equity (Company account)
    -5,310,172 GBP2022-06-30
    Officer
    2010-06-18 ~ now
    IIF 13 - 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)
    Equity (Company account)
    -654,359 GBP2023-06-30
    Officer
    2010-06-18 ~ now
    IIF 25 - Director → ME
  • 27
    BESSNEWCO LAND LIMITED
    14264622
    11a Ironmonger Street, Stamford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 68 - Director → ME
  • 28
    BESSNEWCO LIMITED
    14104737
    11a Ironmonger Street, Stamford, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2022-05-13 ~ 2022-07-25
    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
    IIF 74 - Right to appoint or remove directors OE
  • 29
    BLACK BULL DEVELOPMENT COMPANY LTD
    15791563
    Flat 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 45 - Director → ME
  • 30
    BLL INVESTMENTS LIMITED
    07168191
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2010-02-24 ~ now
    IIF 18 - Director → ME
  • 31
    BRITANNIA MILLS DEVELOPMENT COMPANY LIMITED
    13661716
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-10-05 ~ now
    IIF 92 - Director → ME
  • 32
    CARE POWER (BARNSLEY) LIMITED - now
    ADD RENEWABLES NO.3 LIMITED
    - 2024-08-07 10042216 10043874, 10042259, 10043617
    125 Old Broad Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Person with significant control
    2017-02-06 ~ 2020-09-30
    IIF 1 - 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)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    2020-05-29 ~ now
    IIF 91 - Director → ME
  • 34
    CROFT COMMERCIAL DEVELOPMENTS LIMITED
    - now 02496970
    CROFT BUSINESS CENTRE LIMITED - 2003-02-11
    SPEED 196 LIMITED - 1990-06-14
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    5,066,854 GBP2024-06-30
    Officer
    2011-06-01 ~ now
    IIF 44 - Director → ME
  • 35
    CURATUS EXPERIENCES LIMITED
    16266100
    11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors 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 64 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – 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 67 - Director → ME
  • 38
    ENSCO 1035 LIMITED
    08814397 11439791, SC306420, 07592456... (more)
    F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -110,999 GBP2017-12-31
    Officer
    2014-01-07 ~ 2014-02-11
    IIF 56 - Director → ME
  • 39
    HARP BUSINESS CENTRE LIMITED
    - now 01527184
    ELLERTHORN CONSTRUCTION LIMITED - 1992-02-06
    ELLERTHORN MARINE LIMITED - 1982-07-06
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    5,135,972 GBP2024-06-30
    Officer
    2012-08-23 ~ now
    IIF 43 - Director → ME
  • 40
    L51 DEVELOPMENTS LIMITED
    12654261
    51 Bridle Road, Bootle, Mersyside, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -719,048 GBP2024-12-31
    Officer
    2020-10-01 ~ now
    IIF 83 - Director → ME
  • 41
    LACKENBY ENERGY LIMITED
    14554396
    11a Ironmonger Street, Stamford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-01-17 ~ now
    IIF 101 - Director → ME
  • 42
    LIBRACO ACQUISITION LIMITED
    12037986
    11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -121,605 GBP2023-06-30
    Officer
    2020-03-10 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 43
    LIBRACO FINANCE LIMITED
    12037966
    11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-30 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 44
    LUPINE LIMITED
    12428358
    11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-28 ~ now
    IIF 105 - Director → ME
  • 45
    MARCHDECK LIMITED
    01896733
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (8 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 55 - Director → ME
  • 46
    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 62 - Director → ME
  • 47
    NJK FIDELITY & INVESTMENT LIMITED
    08560985
    Metcalfe Copeman & Pettefar, Cage Lane, Thetford, Norfolk
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,056,001 GBP2023-06-30
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 48
    NORTHERN ACI LIMITED
    - now 08698173
    SUTHERLAND HOTELS LIMITED
    - 2020-11-05 08698173
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,087,858 GBP2024-06-30
    Officer
    2013-09-19 ~ now
    IIF 20 - Director → ME
  • 49
    NOTTINGHAM BUILDING SYSTEMS LIMITED
    08489137
    16a Suite 18 Ashwell Road, Oakham, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,950 GBP2023-06-30
    Officer
    2013-04-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 50
    PH1 PROPERTY DEVELOPMENTS LIMITED
    12125269
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -299,788 GBP2023-06-30
    Officer
    2019-07-26 ~ now
    IIF 93 - Director → ME
  • 51
    QSRD1 LTD
    12261230
    Rock House Radcliffe Road, Scotgate, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-14 ~ dissolved
    IIF 113 - Director → ME
    2019-10-14 ~ dissolved
    IIF 124 - Secretary → ME
  • 52
    QUEEN STREET MILLS MANAGEMENT COMPANY LTD
    06272931
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2007-06-13 ~ now
    IIF 48 - Director → ME
  • 53
    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 54 - Director → ME
  • 54
    REDTHORNE PROPERTIES LIMITED
    03588584
    11a Ironmonger Street, Stamford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    71,772 GBP2023-06-30
    Officer
    2013-07-01 ~ dissolved
    IIF 66 - Director → ME
    2004-04-27 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 55
    RUFUS PROPERTIES LIMITED
    02313591
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    -121,603 GBP2024-06-30
    Officer
    2012-07-11 ~ now
    IIF 42 - Director → ME
    1998-10-26 ~ 1999-01-13
    IIF 50 - Director → ME
  • 56
    SCARBOROUGH WATER PARK HOTEL LIMITED
    11176906
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -116,888 GBP2024-06-30
    Officer
    2018-01-30 ~ now
    IIF 27 - Director → ME
  • 57
    SELECT AUTO TRADE LTD
    12357900
    16a Suite 18 Oakham Enterprise Park, Ashwell, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-10 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 58
    SELECT DATA CENTRE (LIVERPOOL) LIMITED
    08466784
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 53 - Director → ME
  • 59
    SHIPMEADOW BATTERY SUPPORT LIMITED
    16103081
    11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 41 - Director → ME
  • 60
    SPEP LIMITED
    07251691 07359141, 07361973
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    3,046,040 GBP2024-06-30
    Officer
    2012-02-15 ~ now
    IIF 29 - Director → ME
  • 61
    ST.GILES HOUSE HOTEL LTD
    15921534
    11a Ironmonger Street, Stamford, Lincs, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 62
    STAMFORD HIGH STREET DEVELOPMENT COMPANY LIMITED
    13810701
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-12-21 ~ now
    IIF 96 - Director → ME
  • 63
    STRATEGIC POWER LIMITED
    07848210 07450883
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2011-11-15 ~ now
    IIF 16 - Director → ME
  • 64
    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)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-11-30
    Officer
    2010-11-25 ~ dissolved
    IIF 71 - Director → ME
  • 65
    STRATEGIC RESOURCES LIMITED
    03058981
    11a Ironmonger Street, Stamford, England
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    4,242,316 GBP2024-05-31
    Officer
    1997-03-13 ~ 2001-04-02
    IIF 60 - Director → ME
    2012-05-22 ~ now
    IIF 34 - Director → ME
    2001-07-20 ~ 2012-05-22
    IIF 121 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 66
    STRATEGIC TIMBER COMPANY LIMITED
    09391587
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, Rutland, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,737 GBP2022-01-31
    Officer
    2015-01-15 ~ 2015-02-16
    IIF 69 - Director → ME
    2021-03-01 ~ 2022-05-26
    IIF 111 - Director → ME
  • 67
    SUTHERLAND WALK DEVELOPMENTS LIMITED
    - now 01892272
    HADENFIELD LIMITED - 1985-03-22
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    2,246,341 GBP2024-06-30
    Officer
    1997-03-17 ~ 1999-01-13
    IIF 52 - Director → ME
    2008-08-15 ~ now
    IIF 38 - Director → ME
  • 68
    TATONIC LIMITED
    05740720
    11a Ironmonger Street, Stamford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,016,513 GBP2024-06-30
    Officer
    2006-03-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-22
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    THE 20-GHOST CLUB LIMITED
    05224632
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, England
    Active Corporate (31 parents)
    Equity (Company account)
    147,754 GBP2024-10-31
    Officer
    2008-02-22 ~ 2020-08-30
    IIF 70 - Director → ME
  • 70
    THE ABBEY GROUP DEVELOPMENT COMPANY LTD
    11231974
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,429,516 GBP2024-06-30
    Officer
    2018-03-05 ~ now
    IIF 31 - Director → ME
  • 71
    THE BRIMSCOMBE PORT DEVELOPMENT COMPANY LIMITED
    13759663
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-11-23 ~ now
    IIF 98 - Director → ME
  • 72
    THE OLD STAMFORD HOTEL MANAGEMENT COMPANY LIMITED
    14997260
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2023-07-12 ~ now
    IIF 115 - Director → ME
  • 73
    THE OLD STAMFORD HOTEL PENTHOUSE LIMITED
    16143496
    11a Ironmonger Street, Stamford, England
    Active Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 40 - Director → ME
  • 74
    THE SANDS DEVELOPMENT (SCARBOROUGH) LIMITED
    13739638
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-11-12 ~ now
    IIF 97 - Director → ME
  • 75
    THE SPACE CLAPHAM LTD
    15156483
    Unit 3b 9 Park Hill, Clapham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,456 GBP2024-09-30
    Officer
    2023-09-22 ~ now
    IIF 84 - Director → ME
  • 76
    THE ST MARYS STAMFORD MANAGEMENT CO LIMITED
    16992592
    7 St. Marys Hill, Stamford, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 108 - Director → ME
  • 77
    THE STAMFORD WALK DEVELOPMENT CO. LIMITED
    11692378
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -53,399 GBP2023-06-30
    Officer
    2018-11-22 ~ now
    IIF 26 - Director → ME
  • 78
    THURGARTON PRIORY (CHURCH) LIMITED
    04013672
    11a Ironmonger Street, Stamford, Lincs
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    2013-07-01 ~ now
    IIF 33 - Director → ME
  • 79
    THURGARTON PRIORY DEVELOPMENTS LIMITED
    03874782
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,738 GBP2023-12-31
    Officer
    2013-01-02 ~ now
    IIF 32 - Director → ME
    1999-11-10 ~ now
    IIF 119 - Secretary → ME
  • 80
    THURGARTON PRIORY ESTATES LIMITED
    - now 03474135
    THURGATON PRIORY ESTATES LIMITED
    - 1998-01-20 03474135
    11a Ironmonger Street, Stamford, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    930,488 GBP2023-12-31
    Officer
    2013-01-02 ~ now
    IIF 35 - Director → ME
    1997-12-22 ~ 1999-11-01
    IIF 51 - Director → ME
    1999-11-01 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-01-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 81
    THURGARTON PRIORY INVESTMENTS LIMITED
    04344299
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    205,912 GBP2023-12-31
    Officer
    2013-01-02 ~ now
    IIF 39 - Director → ME
    2001-12-21 ~ now
    IIF 122 - Secretary → ME
  • 82
    THURGARTON PURCHASE LIMITED
    14247750
    11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    115,000 GBP2024-07-31
    Officer
    2022-07-21 ~ now
    IIF 106 - Director → ME
  • 83
    TOPEVENT HOLDINGS LIMITED
    11063131
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    2017-11-14 ~ now
    IIF 95 - Director → ME
  • 84
    TOPEVENT LIMITED
    04380494
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (10 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 58 - Director → ME
  • 85
    VAXTON LIMITED
    05755398
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -1,919,271 GBP2024-06-30
    Officer
    2006-03-30 ~ now
    IIF 49 - Director → ME
  • 86
    VULPINE DEVELOPMENT LTD
    10607542
    18 Unit 16a Oakham Enterprise Park, Ashwell, Oakham, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    275,782 GBP2021-02-28
    Officer
    2017-02-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-02-08 ~ 2019-02-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    WOODCHESTER MILLS DEVELOPMENT LIMITED - now
    WOODCHESTER MILLS DEVELOPMENT LIMITED
    - 2025-12-08 14190288
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-23 ~ 2025-12-08
    IIF 100 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.