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

Windham, Conrad Andrew

    Related profiles found in government register
  • Windham, Conrad Andrew
    British company director born in November 1983

    Resident in Surrey

    Registered addresses and corresponding companies
    • icon of address Hidden Cottage, Egerton Road, Weybridge, Surrey, KT13 0PW, United Kingdom

      IIF 1
  • Windham, Conrad Andrew
    British company director ceo born in November 1983

    Resident in Surrey

    Registered addresses and corresponding companies
    • icon of address 20, New Walk, Leicester, Leicestershire, LE1 6TX, United Kingdom

      IIF 2
  • Windham, Conrad Andrew
    British director born in November 1983

    Resident in Surrey

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, Bentinck Street, London, W1G 2EA

      IIF 3
    • icon of address 4b, Alba Place, London, W11 1LQ, United Kingdom

      IIF 4
    • icon of address 77, Wimpole Street, London, W1G 9RU, United Kingdom

      IIF 5
    • icon of address Canterbury House, Wretton Road, Stoke Ferry, Norfolk, PE33 9SQ, United Kingdom

      IIF 6
    • icon of address Hidden Cottage, Egerton Road, Weybridge, Surrey, KT13 0PW, England

      IIF 7
  • Windham, Conrad Andrew
    British financial journalist born in November 1983

    Registered addresses and corresponding companies
    • icon of address 59, St Andrews Road, Exmouth, Devon, EX8 7AS

      IIF 8
  • Windham, Conrad Andrew
    English company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aswarby House, Aswarby, Sleaford, Lincolnshire, NG34 8SE, England

      IIF 9
  • Windham, Conrad Andrew
    English company director - ceo born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, Castle Donington, Derby, DE74 2SA

      IIF 10
  • Windham, Conrad Andrew
    English director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langton House, 81 High Street, Battle, East Sussex, TN33 0AQ, England

      IIF 11
    • icon of address Langton House, High Street, Battle, East Sussex, TN33 0AQ, England

      IIF 12
    • icon of address 6, High Street, Ely, Cambridgeshire, CB7 4JU, United Kingdom

      IIF 13
    • icon of address 41, Friar Lane, Leicester, Leicestershire, LE1 5RB, United Kingdom

      IIF 14 IIF 15
    • icon of address 1, Bentinck Street, London, W1U 2EA, England

      IIF 16
    • icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 17
    • icon of address Aswarby House, Aswarby, Sleaford, Lincolnshire, NG34 8SE, United Kingdom

      IIF 18
  • Windham, Conrad Andrew
    English financial journalist born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Broad Street, Ely, Cambridgeshire, CB7 4AH, United Kingdom

      IIF 19
  • Windham, Conrad Andrew
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langton House, 81 High Street, Battle, East Sussex, TN33 0AQ, United Kingdom

      IIF 20
    • icon of address 702, Whitehouse Appartments, Belvedere Road, London, London, SE1 8YU, United Kingdom

      IIF 21
    • icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 22
    • icon of address Synergy House, Guildhall Close, Manchester, M15 6SY, Uk

      IIF 23
    • icon of address Mereworth Business Centre, Unit 1h, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 24
  • Windham, Conrad Andrew
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langton House, 81 High Street, Battle, East Sussex, TN33 0AQ, England

      IIF 25
    • icon of address Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 26
    • icon of address The Millers House, Mill Lane, Long Clawson, Melton Mowbray, Leicestershire, LE14 4NU, United Kingdom

      IIF 27 IIF 28
  • Windham, Conrad
    British company director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canterbury House, Wretton Road, Stoke Ferry, Norfolk, PE33 9SQ, United Kingdom

      IIF 29
  • Windham, Conrad
    British director born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pisces House, 3 Cornfield Terrace, Eastbourne, BN21 4NN, United Kingdom

      IIF 30 IIF 31
  • Mr Conrad Andrew Windham
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, ME18 5LW, England

      IIF 32
  • Mr Conrad Andrew Windham
    English born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, Corsham Street, London, N1 6DR, England

      IIF 33 IIF 34
    • icon of address Aswarby House, Aswarby, Sleaford, Lincolnshire, NG34 8SE, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Hamilton Corporate Services Ltd, 77 Wimpole Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Sky View, Argosy Road, Castle Donington, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Shellwood Farm House, Shellwood Road, Leigh, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Canterbury House, Wretton Road, Stoke Ferry, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 6 - Director → ME
  • 6
    DISCOVORE LTD - 2020-11-27
    icon of address Langton House, 81 High Street, Battle, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Pisces House, 3 Cornfield Terrace, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 31 - Director → ME
  • 8
    FLAMETHROWER PLC - 2020-07-31
    icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    60,393 GBP2024-05-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    GLENPANI LIMITED - 2024-01-16
    icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Unit 1h, Mereworth Business Centre Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,281 GBP2023-12-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 31a Corsham Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 31a Corsham Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 13
    icon of address Hill Dickinson Llp, 8th Floor The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Synergy House Guildhall Close, Manchester Science Park, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 4b Alba Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,654 GBP2024-05-31
    Officer
    icon of calendar 2012-11-27 ~ now
    IIF 12 - Director → ME
  • 17
    SLOT RIGHT IN LIMITED - 2022-05-27
    icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,704 GBP2021-05-31
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address Hookstone Farm Hookstone Lane, West End, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 15 - Director → ME
  • 19
    SOUTHERN STAR RESOURCES PLC - 2008-08-15
    GOLDEN STAR RESOURCES PLC - 2008-03-06
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address Aswarby House, Aswarby, Sleaford, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 9 - Director → ME
  • 21
    SF 2050 LIMITED - 2005-11-09
    icon of address 80 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-29 ~ dissolved
    IIF 7 - Director → ME
  • 22
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 27 - Director → ME
  • 24
    VALIANT FINANCIAL MANAGEMENT LIMITED - 2007-07-05
    NO 636 LEICESTER LIMITED - 2007-06-05
    icon of address Richmond House, Broad Street, Ely, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 18 - Director → ME
  • 25
    EUROCANN INTERNATIONAL LTD - 2019-08-01
    icon of address Pisces House, 3 Cornfield Terrace, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 30 - Director → ME
  • 26
    FLAMETHROWER LIMITED - 2015-12-24
    icon of address Canterbury House, Wretton Road, Stoke Ferry, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 29 - Director → ME
Ceased 8
  • 1
    EQUITORIAL OIL AND GAS PLC - 2012-03-01
    icon of address 2nd Floor, Bentinck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2015-06-23
    IIF 3 - Director → ME
  • 2
    icon of address 3 Claremont Road, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2011-10-01
    IIF 21 - Director → ME
  • 3
    ALL STAR MINERALS PLC - 2022-07-05
    ESTELAR RESOURCES PLC - 2006-01-27
    icon of address C/- Memery Crystal Llp,165, Fleet Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-03 ~ 2015-05-29
    IIF 19 - Director → ME
  • 4
    icon of address Unit 1h, Mereworth Business Centre, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,654 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-08-08
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    ORACLE COALFIELDS PLC - 2017-06-26
    icon of address Tennyson House, Cambridge Business Park, Cambridge, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-07-05 ~ 2009-05-10
    IIF 8 - Director → ME
  • 6
    DISCOVORE PLC - 2021-08-02
    EUROCANN INTERNATIONAL PLC - 2020-11-27
    VALIANT INVESTMENTS PLC - 2019-08-01
    icon of address Shakespeare Martineau Llp 6th Floor, 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    239,261 GBP2020-11-30
    Officer
    icon of calendar 2006-12-07 ~ 2022-05-23
    IIF 13 - Director → ME
  • 7
    icon of address Mereworth Business Centre Unit 1h, Danns Lane, Wateringbury, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    146,925 GBP2023-12-31
    Officer
    icon of calendar 2023-10-25 ~ 2024-11-20
    IIF 24 - Director → ME
  • 8
    WECAP PLC
    - now
    IAMFIRE PLC - 2023-12-12
    KAROO ENERGY PLC - 2019-11-01
    NODDING DONKEY PLC - 2015-11-10
    icon of address 25 Eccleston Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2015-06-23
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.