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

Alexander John Charles Duce

    Related profiles found in government register
  • Alexander John Charles Duce
    British born in June 1998

    Resident in England

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

      IIF 1
  • Alexander John Charles Duce
    British born in June 1980

    Resident in England

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

      IIF 2 IIF 3
    • 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 4
  • Mr Alexander John Charles Duce
    British born in June 1980

    Resident in England

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

      IIF 5
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 6
  • Mr Alexander John Charles Duce
    British born in June 2016

    Resident in England

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

      IIF 7
  • Mr Alexander Charles Duce
    British born in June 1980

    Resident in England

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

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

      IIF 9
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 10 IIF 11
    • 16 A Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 12
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU, England

      IIF 13
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

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

      IIF 15
  • Duce, Alexander John Charles
    British estate manager born in June 1998

    Resident in England

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

      IIF 16
  • Duce, Alexander John Charles
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Duce, Alexander John Charles
    British business development management born in June 1980

    Resident in England

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

      IIF 42
  • Duce, Alexander John Charles
    British company director born in June 1980

    Resident in England

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

      IIF 43 IIF 44
  • Duce, Alexander John Charles
    British director born in June 1980

    Resident in England

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

      IIF 45 IIF 46
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 47 IIF 48
    • 16a Suite 18, Ashwell Road, Oakham, LE15 7TU, England

      IIF 49
    • 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 50
  • Duce, Alexander John Charles
    British estate manager born in June 1980

    Resident in England

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

      IIF 51
    • 16 A Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 52
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 53 IIF 54
  • Duce, Alexander John Charles
    British none born in June 1980

    Resident in England

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

      IIF 55
  • Duce, Alexander John Charles
    British born in June 1989

    Resident in England

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

      IIF 56
  • Duce, Alex John Charles
    British born in June 1980

    Resident in England

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

      IIF 57
  • Mr Alexander John Charles Duce
    British born in June 1980

    Resident in United Kingdom

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

      IIF 58 IIF 59 IIF 60
    • 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 61
    • 22, The Point, Market Harborough, LE16 7QU, England

      IIF 62 IIF 63
    • 18 Suite 16a, Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 64
    • 18 Unit 16a, Oakham Enterprsie Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 65
    • Rock House, Great Casterton Road, Stamford, PE9 2YQ, United Kingdom

      IIF 66 IIF 67
  • Duce, Alexander John
    British born in June 1980

    Resident in England

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

      IIF 68
    • 22, The Point, Market Harborough, LE16 7QU, England

      IIF 69 IIF 70
    • Flat 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 71
  • Duce, Alexander John
    British british born in June 1980

    Resident in England

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

      IIF 72
  • Duce, Alex John
    British born in June 1980

    Resident in England

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

    Resident in United Kingdom

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

      IIF 83 IIF 84
  • Duce, Alexander John Charles
    British born in June 1980

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 108
  • Duce, Alexander John Charles
    British director born in June 1980

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 114
  • Duce, Alexander John Charles
    British property consultant born in June 1980

    Resident in United Kingdom

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

      IIF 115
  • Duce, Alexander John Charles
    British surveyor born in June 1980

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 124
  • Duce, Alexander John
    born in June 1980

    Resident in England

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

      IIF 125
  • Mr Alex Duce
    British born in June 1980

    Resident in United Kingdom

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

      IIF 126
  • Duce, Alexander John
    British born in June 1980

    Resident in United Kingdom

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

      IIF 127
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 128 IIF 129
    • 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 130
  • Duce, Alex
    British born in June 1980

    Resident in United Kingdom

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

      IIF 131
child relation
Offspring entities and appointments
Active 85
  • 1
    11a Ironmonger Street, Stamford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    RAPID 7495 LIMITED - 1989-03-01
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,994,552 GBP2024-06-30
    Officer
    2026-01-18 ~ now
    IIF 77 - Director → ME
  • 3
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-03-05 ~ now
    IIF 106 - Director → ME
  • 4
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    20,545,639 GBP2023-06-30
    Officer
    2010-11-26 ~ now
    IIF 17 - Director → ME
  • 5
    SWNEWCO1 LIMITED - 2018-12-05
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,640 GBP2024-06-30
    Officer
    2018-12-05 ~ now
    IIF 36 - Director → ME
  • 6
    ABBEY POWER GENERATION PLC - 2012-12-06
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    646,846 GBP2024-06-30
    Officer
    2011-12-13 ~ now
    IIF 25 - Director → ME
  • 7
    11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -124,099 GBP2024-06-30
    Officer
    2016-03-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    2016-07-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2012-05-03 ~ now
    IIF 24 - Director → ME
  • 9
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,659 GBP2023-12-31
    Officer
    2026-01-18 ~ now
    IIF 79 - Director → ME
  • 10
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    997,520 GBP2023-06-30
    Officer
    2026-01-18 ~ now
    IIF 80 - Director → ME
  • 11
    16a Suite 18 Ashwell Road, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2021-09-30
    Officer
    2013-09-05 ~ dissolved
    IIF 49 - Director → ME
  • 12
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2016-03-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-03-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    16 A Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-03-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    22 The Point, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-11-29
    Person with significant control
    2023-09-01 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    22 The Point, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,394 GBP2024-02-29
    Officer
    2021-02-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    PVFARMS-04 LTD - 2021-05-14
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    49 GBP2024-11-30
    Officer
    2025-07-23 ~ now
    IIF 68 - Director → ME
  • 18
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    685,684 GBP2024-06-30
    Officer
    2013-02-14 ~ now
    IIF 105 - Director → ME
  • 19
    6th Floor, 2, London Wall Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -5,310,172 GBP2022-06-30
    Officer
    2010-06-18 ~ now
    IIF 124 - Director → ME
  • 20
    BENCHMARK (NORTHERN) LIMITED - 1999-07-21
    HAMSARD 2024 LIMITED - 1999-05-27
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -654,359 GBP2023-06-30
    Officer
    2013-01-22 ~ now
    IIF 129 - Director → ME
  • 21
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -280 GBP2020-01-31
    Officer
    2019-01-03 ~ dissolved
    IIF 122 - Director → ME
  • 22
    Flat 11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-20 ~ now
    IIF 71 - Director → ME
  • 23
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2013-02-14 ~ now
    IIF 127 - Director → ME
  • 24
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-08 ~ dissolved
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Manor Farm, Holbeach, Spalding
    Dissolved Corporate (3 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 108 - Director → ME
  • 26
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    726 GBP2018-10-31
    Officer
    2012-11-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,709 GBP2024-02-29
    Officer
    2018-05-22 ~ now
    IIF 103 - Director → ME
  • 28
    CROFT BUSINESS CENTRE LIMITED - 2003-02-11
    SPEED 196 LIMITED - 1990-06-14
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,066,854 GBP2024-06-30
    Officer
    2026-01-14 ~ now
    IIF 82 - Director → ME
  • 29
    22 The Point, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-10-30
    Officer
    2023-10-13 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    16a Suite 18 Oakham Enterprise Park, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2022-11-16 ~ now
    IIF 100 - Director → ME
  • 32
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2019-10-01 ~ now
    IIF 104 - Director → ME
  • 33
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 120 - Director → ME
  • 34
    ELLERTHORN CONSTRUCTION LIMITED - 1992-02-06
    ELLERTHORN MARINE LIMITED - 1982-07-06
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,135,972 GBP2024-06-30
    Officer
    2026-01-18 ~ now
    IIF 78 - Director → ME
  • 35
    10-12 High Street, Barnes, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-14 ~ dissolved
    IIF 110 - Director → ME
  • 36
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,535 GBP2020-07-30
    Officer
    2019-03-08 ~ dissolved
    IIF 118 - Director → ME
  • 37
    22 The Point, Market Harborough, Leicestershire
    Active Corporate (5 parents)
    Officer
    2025-04-09 ~ now
    IIF 125 - LLP Designated Member → ME
  • 38
    51 Bridle Road, Bootle, Mersyside, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -719,048 GBP2024-12-31
    Officer
    2022-04-13 ~ now
    IIF 107 - Director → ME
  • 39
    11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2026-01-18 ~ now
    IIF 74 - Director → ME
  • 40
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2025-01-20 ~ now
    IIF 69 - Director → ME
  • 41
    22 The Point, Market Harborough, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    532,614 GBP2024-03-31
    Officer
    2021-07-28 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove membersOE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
  • 42
    MINSTER PROPERTY GROUP (WYMESWOLD) LTD - 2025-01-07
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -680 GBP2024-08-31
    Officer
    2023-08-21 ~ now
    IIF 97 - Director → ME
  • 43
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -214,310 GBP2024-02-29
    Officer
    2019-10-18 ~ now
    IIF 57 - Director → ME
  • 44
    MINSTER PROPERTY GROUP (SUTTON BENGER) LTD - 2023-05-26
    MINSTER PROPERTY GROUP (123) LTD - 2023-04-20
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-22 ~ dissolved
    IIF 112 - Director → ME
  • 45
    MINSTER PROPERTY GROUP (AYLESBURY) LTD - 2025-08-27
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2024-09-04 ~ now
    IIF 28 - Director → ME
  • 46
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,964 GBP2024-02-29
    Officer
    2023-08-02 ~ now
    IIF 89 - Director → ME
  • 47
    MINSTER PROPERTY GROUP (CORBY) LTD - 2025-03-13
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2023-11-07 ~ now
    IIF 93 - Director → ME
  • 48
    MINSTER PROPERTY GROUP (HOLME) LTD - 2024-11-22
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2023-10-05 ~ now
    IIF 96 - Director → ME
  • 49
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,338 GBP2024-09-30
    Officer
    2022-09-23 ~ now
    IIF 87 - Director → ME
  • 50
    MINSTER PROPERTY GROUP (DEANSHANGER) LTD - 2025-07-09
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -680 GBP2024-08-31
    Officer
    2023-08-02 ~ now
    IIF 98 - Director → ME
  • 51
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 109 - Director → ME
  • 52
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-01-22 ~ dissolved
    IIF 121 - Director → ME
  • 53
    MINSTER PROPERTY GROUP (GLASTONBURY) LTD - 2025-07-18
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-06 ~ now
    IIF 88 - Director → ME
  • 54
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 116 - Director → ME
  • 55
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,070 GBP2024-08-31
    Officer
    2022-08-10 ~ now
    IIF 92 - Director → ME
  • 56
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-03-09 ~ dissolved
    IIF 111 - Director → ME
  • 57
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,866 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 90 - Director → ME
  • 58
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2022-03-30 ~ now
    IIF 85 - Director → ME
  • 59
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,834 GBP2024-09-30
    Officer
    2022-09-15 ~ now
    IIF 101 - Director → ME
  • 60
    10-12 Barnes High Street, Barnes, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-07-15 ~ now
    IIF 94 - Director → ME
  • 61
    MINSTER PROPERTY GROUP (123) LTD - 2023-05-26
    MINSTER PROPERTY GROUP (SUTTON BENGER) LTD - 2023-04-20
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2023-02-13 ~ now
    IIF 95 - Director → ME
  • 62
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2025-02-18 ~ now
    IIF 70 - Director → ME
  • 63
    ABBEY PARTNERSHIP HOMES LTD - 2018-05-18
    22 The Point, Market Harborough, England
    Active Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    749,824 GBP2020-02-29
    Officer
    2018-02-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    SUTHERLAND HOTELS LIMITED - 2020-11-05
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,087,858 GBP2024-06-30
    Officer
    2021-11-16 ~ now
    IIF 30 - Director → ME
  • 65
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -299,788 GBP2023-06-30
    Officer
    2019-07-26 ~ now
    IIF 37 - Director → ME
  • 66
    ABBEY DATA CENTRES LIMITED - 2013-12-20
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 42 - Director → ME
  • 67
    AGRI STORAGE LTD - 2015-09-15
    ABN DEVELOPMENTS LIMITED - 2015-05-27
    1 High Street, Exton, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 68
    16a Suite 18 Ashwell Road, Ashwell, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,700 GBP2020-07-31
    Officer
    2017-07-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 69
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2023-02-23 ~ now
    IIF 99 - Director → ME
  • 70
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,046,040 GBP2024-06-30
    Officer
    2012-02-15 ~ now
    IIF 32 - Director → ME
  • 71
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 117 - Director → ME
  • 72
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2026-01-18 ~ now
    IIF 75 - Director → ME
  • 73
    STILLBOY LAND LTD - 2025-09-09
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2019-10-02 ~ now
    IIF 102 - Director → ME
  • 74
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2026-01-18 ~ now
    IIF 81 - Director → ME
  • 75
    STRATEGIC POWER LIMITED - 2011-01-20
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-11-30
    Officer
    2010-11-25 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 76
    HADENFIELD LIMITED - 1985-03-22
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,246,341 GBP2024-06-30
    Officer
    2026-01-18 ~ now
    IIF 73 - Director → ME
  • 77
    10-12 Barnes High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-01-31
    Officer
    2019-01-04 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 78
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,429,516 GBP2024-06-30
    Officer
    2018-03-05 ~ now
    IIF 130 - Director → ME
  • 79
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2026-01-12 ~ now
    IIF 76 - Director → ME
  • 80
    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 128 - Director → ME
  • 81
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -53,399 GBP2023-06-30
    Officer
    2018-11-22 ~ now
    IIF 34 - Director → ME
  • 82
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    2017-11-14 ~ now
    IIF 33 - Director → ME
  • 83
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (5 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 46 - Director → ME
  • 84
    10-12 Barnes High Street, Barnes, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 119 - Director → ME
  • 85
    22 The Point, Market Harborough, England
    Active Corporate (5 parents)
    Officer
    2022-12-20 ~ now
    IIF 91 - Director → ME
Ceased 23
  • 1
    RAPID 7495 LIMITED - 1989-03-01
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,994,552 GBP2024-06-30
    Officer
    2012-09-24 ~ 2026-01-07
    IIF 31 - Director → ME
  • 2
    ENERGEEN LIMITED - 2015-04-30
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-13 ~ 2020-10-30
    IIF 43 - Director → ME
  • 3
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -28,659 GBP2023-12-31
    Officer
    2022-12-01 ~ 2024-01-08
    IIF 19 - Director → ME
  • 4
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    997,520 GBP2023-06-30
    Officer
    2011-12-13 ~ 2026-01-07
    IIF 23 - Director → ME
  • 5
    ADD RENEWABLES NO 1 LIMITED - 2017-09-12
    1st Floor Burdett House, Buckingham Street, London, England
    Active Corporate (3 parents)
    Officer
    2016-06-06 ~ 2017-05-31
    IIF 47 - Director → ME
    Person with significant control
    2016-06-24 ~ 2017-02-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    ABBEY HARTLEY ROAD LIMITED - 2024-02-27
    11 Bingham Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,400 GBP2024-03-31
    Officer
    2022-11-01 ~ 2023-10-31
    IIF 113 - Director → ME
  • 7
    ADD RENEWABLES NO.3 LIMITED - 2024-08-07
    125 Old Broad Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2016-03-03 ~ 2020-09-30
    IIF 51 - Director → ME
    Person with significant control
    2016-06-24 ~ 2020-09-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    22 The Point, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,709 GBP2024-02-29
    Person with significant control
    2018-05-22 ~ 2019-10-01
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 9
    CROFT BUSINESS CENTRE LIMITED - 2003-02-11
    SPEED 196 LIMITED - 1990-06-14
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,066,854 GBP2024-06-30
    Officer
    2013-02-14 ~ 2026-01-07
    IIF 18 - Director → ME
  • 10
    G8X DEVELOPMENTS LIMITED - 2021-05-04
    ACD DEVELOPMENTS LIMITED - 2021-04-29
    RELITE LIMITED - 2015-09-15
    143 Eastfield Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -411,108 GBP2024-02-29
    Officer
    2013-01-24 ~ 2017-11-14
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-13
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    ELLERTHORN CONSTRUCTION LIMITED - 1992-02-06
    ELLERTHORN MARINE LIMITED - 1982-07-06
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,135,972 GBP2024-06-30
    Officer
    2013-02-14 ~ 2026-01-07
    IIF 20 - Director → ME
  • 12
    The Kennels The Kennels, Exton Park, Cottesmore Road, Oakham, Rutland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2023-09-30
    Officer
    2020-09-10 ~ 2021-09-01
    IIF 115 - Director → ME
    Person with significant control
    2020-09-10 ~ 2021-09-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 13
    11a Ironmonger Street, Stamford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-06-22 ~ 2025-01-08
    IIF 41 - Director → ME
  • 14
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ 2019-04-03
    IIF 45 - Director → ME
  • 15
    ABBEY PARTNERSHIP HOMES LTD - 2018-05-18
    22 The Point, Market Harborough, England
    Active Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    749,824 GBP2020-02-29
    Person with significant control
    2018-05-18 ~ 2018-06-20
    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
  • 16
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -121,603 GBP2024-06-30
    Officer
    2013-02-14 ~ 2026-01-07
    IIF 21 - Director → ME
  • 17
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-12-21 ~ 2026-01-08
    IIF 38 - Director → ME
  • 18
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2011-12-13 ~ 2026-01-07
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-22
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 19
    HADENFIELD LIMITED - 1985-03-22
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,246,341 GBP2024-06-30
    Officer
    2012-10-09 ~ 2026-01-07
    IIF 35 - Director → ME
  • 20
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-11-23 ~ 2026-01-08
    IIF 39 - Director → ME
  • 21
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,919,271 GBP2024-06-30
    Officer
    2015-06-16 ~ 2018-04-26
    IIF 72 - Director → ME
  • 22
    18 Unit 16a Oakham Enterprise Park, Ashwell, Oakham, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    275,782 GBP2021-02-28
    Officer
    2017-02-08 ~ 2019-12-01
    IIF 29 - Director → ME
    Person with significant control
    2017-02-08 ~ 2018-11-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    WOODCHESTER MILLS DEVELOPMENT LIMITED - 2025-12-08
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-23 ~ 2025-12-08
    IIF 40 - 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.