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

Randall, Charles

    Related profiles found in government register
  • Randall, Charles
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Lane Cottage, 2 Kings Lane, Barrowden, Oakham, Rutland, LE15 8EF, England

      IIF 1
    • icon of address 1, Maiden Lane, Stamford, Lincolnshire, PE9 2AZ, England

      IIF 2
  • Randall, Charles
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Lane Cottage, 2 Kings Lane, Barrowden, Oakham, Rutland, LE15 8EF, England

      IIF 3 IIF 4
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 5
    • icon of address 1 Maiden Lane, Stamford, Lincolnshire, PE9 2AZ, England

      IIF 6 IIF 7 IIF 8
  • Randall, Charles Stuart

    Registered addresses and corresponding companies
    • icon of address Robin Lodge, Falmouth Avenue, Newmarket, Suffolk, CB8 0NE

      IIF 11
  • Randall, Charles
    British

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX

      IIF 12
  • Randall, Charles Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Huerta Salazar, Cerca A `venta Las Palomas?, 29150 Almogia, Malaga, Spain

      IIF 13 IIF 14 IIF 15
  • Randall, Charles Stuart
    British secretary

    Registered addresses and corresponding companies
    • icon of address Robin Lodge, Falmouth Avenue, Newmarket, Suffolk, CB8 0NE

      IIF 16
  • Randall, Charles Stuart
    British accountant born in July 1970

    Registered addresses and corresponding companies
    • icon of address Huerta Salazar, Cerca A `venta Las Palomas?, 29150 Almogia, Malaga, Spain

      IIF 17 IIF 18 IIF 19
    • icon of address Robin Lodge, Falmouth Avenue, Newmarket, Suffolk, CB8 0NE

      IIF 20 IIF 21
  • Randall, Charles Stuart
    British director born in July 1970

    Registered addresses and corresponding companies
    • icon of address Robin Lodge, Falmouth Avenue, Newmarket, Suffolk, CB8 0NE

      IIF 22
  • Randall, Charles Stuart
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Avenue, The Avenue, Exton, Oakham, LE15 8AH, England

      IIF 23
    • icon of address 1 Maiden Lane, Stamford, Lincolnshire, PE9 2AZ, England

      IIF 24
  • Randall, Charles Stuart
    British director born in July 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address The Avenue, Rutland Water, Oakham, Rutland, LE15 8AH, England

      IIF 25
    • icon of address 1 Maiden Lane, Stamford, Lincolnshire, PE9 2AZ, England

      IIF 26
  • Randall, Charles Stuart
    British farmer born in July 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Heurta Salazar, Cerca A Venta Las Palomas, 29150 Almogia, Malaga, Spain

      IIF 27
  • Mr Charles Randall
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huerta Salazar, 29150 Almogia, Malaga, Spain

      IIF 28
    • icon of address Kings Lane Cottage, 2 Kings Lane, Barrowden, Oakham, Rutland, LE15 8EF, England

      IIF 29 IIF 30 IIF 31
    • icon of address 1 Maiden Lane, Stamford, Lincolnshire, PE9 2AZ, England

      IIF 32 IIF 33 IIF 34
  • Randall, Charles Stuart
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Maiden Lane, Stamford, Lincs, PE9 2AZ, United Kingdom

      IIF 35
  • Mr Charles Randall
    British born in July 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Huerta Salazar, 29150 Almogia, Malaga, Spain

      IIF 36
  • Mr Charles Stuart Randall
    British born in July 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address The Avenue, Rutland Water, Exton, Oakham, LE15 8AH, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Begbies Traynor Suite Wg3 The Officers Mess Business Centre Royston Road, Duxford, Cambridge
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,251,668 GBP2022-07-31
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALLMERE LIMITED - 1988-02-15
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    138,001 GBP2022-07-31
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 24 - Director → ME
  • 3
    ESTATE HOTELS AND LEISURE LIMITED - 2018-04-20
    THE HIVE (CALLOW HALL) LIMITED - 2020-06-25
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,640,805 GBP2024-06-30
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    459,905 GBP2025-03-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,498 GBP2024-06-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 8 - Director → ME
  • 7
    THE HIVE HOTELS LIMITED - 2020-06-25
    THE WILDHIVE COLLECTION LIMITED - 2022-09-21
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    GLOBENEED LIMITED - 1985-06-11
    icon of address Flat 3 24 Lennox Gardens, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address The Avenue, Rutland Water, Oakham, Rutland, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    RUTLAND ECO LODGES LIMITED - 2012-07-10
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Kings Lane Cottage 2 Kings Lane, Barrowden, Oakham, Rutland, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,824 GBP2021-03-31
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    HIVE LEISURE LIMITED - 2022-09-21
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,037,560 GBP2024-06-30
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -736,272 GBP2024-06-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address 1 Maiden Lane, Stamford, Lincs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-12 ~ dissolved
    IIF 35 - Director → ME
Ceased 17
  • 1
    BLUECROFT PROPERTIES LTD - 1997-06-12
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,383,248 GBP2024-04-30
    Officer
    icon of calendar 2003-03-05 ~ 2010-05-01
    IIF 15 - Secretary → ME
  • 2
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-06 ~ 2009-09-08
    IIF 13 - Secretary → ME
  • 3
    ESTATE HOTELS AND LEISURE LIMITED - 2018-04-20
    THE HIVE (CALLOW HALL) LIMITED - 2020-06-25
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,640,805 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-10-13 ~ 2018-05-15
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-10-13 ~ 2019-09-04
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Foundry Euston Way, Town Centre, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2002-05-09 ~ 2006-05-12
    IIF 21 - Director → ME
  • 5
    CROCUS VENTURES LIMITED - 2012-06-14
    icon of address Cambridge House 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,729 GBP2017-08-31
    Officer
    icon of calendar 2012-06-26 ~ 2013-04-17
    IIF 27 - Director → ME
  • 6
    icon of address The Foundry Euston Way, Town Centre, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2006-08-30
    IIF 16 - Secretary → ME
  • 7
    icon of address Unit 1 Hollinswood Court, Stafford Park 1, Telford, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2006-05-16
    IIF 20 - Director → ME
  • 8
    icon of address 1 Charlotte Road, Shoreditch, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    723,833 GBP2024-12-31
    Officer
    icon of calendar 2007-07-16 ~ 2007-09-01
    IIF 22 - Director → ME
  • 9
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,498 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-04-23 ~ 2018-05-15
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GLOBENEED LIMITED - 1985-06-11
    icon of address Flat 3 24 Lennox Gardens, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-10-11 ~ 2022-01-05
    IIF 4 - Director → ME
  • 11
    SWIFT 858 LIMITED - 1986-08-12
    icon of address The Carriage House, Mill Street, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,214,963 GBP2024-03-31
    Officer
    icon of calendar 1998-02-03 ~ 2010-01-01
    IIF 11 - Secretary → ME
  • 12
    BRIDGE DEVELOPMENT CONSULTANTS LIMITED - 2018-10-02
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125,658 GBP2022-04-30
    Officer
    icon of calendar 2003-03-05 ~ 2009-09-08
    IIF 14 - Secretary → ME
  • 13
    TAYLER BRADSHAW INSURANCE SERVICES LIMITED - 2011-04-12
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1,990 GBP2025-03-31
    Officer
    icon of calendar 2000-10-18 ~ 2009-10-10
    IIF 17 - Director → ME
  • 14
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Active Corporate (2 parents, 1044 offsprings)
    Equity (Company account)
    2,012,452 GBP2024-04-30
    Officer
    icon of calendar 2000-10-18 ~ 2009-10-10
    IIF 18 - Director → ME
  • 15
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,446 GBP2024-12-31
    Officer
    icon of calendar 2003-03-24 ~ 2009-10-10
    IIF 19 - Director → ME
  • 16
    HIVE LEISURE LIMITED - 2022-09-21
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,037,560 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-06-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HOME WORKING SOLUTIONS LIMITED - 2008-02-20
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    666,758 GBP2024-03-31
    Officer
    icon of calendar 1999-11-24 ~ 2006-09-01
    IIF 12 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.