logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Randall, Jeremy Anthony Philip

    Related profiles found in government register
  • Randall, Jeremy Anthony Philip
    British accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 1 IIF 2 IIF 3
  • Randall, Jeremy Anthony Philip
    British chartered accountant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 4
  • Randall, Jeremy Anthony Philip
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Host Street, Bristol, BS1 5BU

      IIF 5
    • Borough Road, Godalming, Surrey, GU7 2AB

      IIF 6
  • Randall, Jeremy Anthony Philip
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Randall, Jeremy Anthony Phillip
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture House, 2 Arlington Square, Bracknell, Berkshire, RG12 1WA

      IIF 13
  • Randall, Jeremy Anthony Philip
    Uk director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Harborough Road, Kingsthorpe, Northampton, NN2 7AZ

      IIF 14
  • Randall, Jeremy Anthony Philip
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12 The Courtyard, Eastern Road, Bracknell, Berkshire, RG12 2XB, United Kingdom

      IIF 15
    • Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 16 IIF 17
    • Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 18
  • Randall, Jeremy Anthony Philip
    British ceo born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 19
    • Venture House, 2 Arlington Square, Downshire Way, Bracknell, RG12 1WA, England

      IIF 20
  • Randall, Jeremy Anthony Philip
    British chartered accountant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stratton Lodge, Beckets Lane, Nailsea, North Somerset, BS48 4LT

      IIF 21
  • Randall, Jeremy Anthony Philip
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 22
    • 22, Melton Street, London, NW1 2BW

      IIF 23
    • 20, Harborough Road, Northampton, NN2 7AZ, England

      IIF 24
  • Randall, Jeremy Anthony Phillip
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Tramshed Tech, Unit D, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 25
  • Randall, Jerry Anthony Phillip
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Courtyard, Eastern Road, Bracknell, RG12 2XB, England

      IIF 26
  • Randall, Jeremy Anthony Philip
    British accountant

    Registered addresses and corresponding companies
  • Randall, Jeremy Anthony Philip
    British director

    Registered addresses and corresponding companies
  • Mr Jerry Anthony Philip Randall
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stratton Lodge, Beckets Lane, Nailsea, Bristol, N. Somerset, BS48 4LT

      IIF 31
  • Mr Jeremy Randall
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW, England

      IIF 32
  • Mrs Anne Randall
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • Stratton Lodge, Beckets Lane, Nailsea, Bristol, N. Somerset, BS48 4LT

      IIF 33
  • Randall, Anne
    British teacher

    Registered addresses and corresponding companies
    • Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 34
child relation
Offspring entities and appointments 25
  • 1
    AVANTIS UK LIMITED
    04077013
    Stratton Lodge Beckets Lane, Nailsea, Bristol, N. Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,561 GBP2017-09-30
    Officer
    2000-09-25 ~ dissolved
    IIF 22 - Director → ME
    2000-09-25 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HEALTH AND HER LTD
    10781348
    Tramshed Tech, Unit D, Pendyris Street, Cardiff, Wales
    Active Corporate (11 parents)
    Equity (Company account)
    3,442 GBP2024-11-08
    Officer
    2024-11-08 ~ now
    IIF 25 - Director → ME
  • 3
    HL HEALTHCARE LIMITED
    05234145
    12 The Courtyard Eastern Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    1,661,929 GBP2022-03-31
    Officer
    2022-11-30 ~ now
    IIF 15 - Director → ME
  • 4
    HOOTIE DEVELOPMENTS LIMITED
    07494125
    20 Harborough Road, Kingsthorpe, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 14 - Director → ME
  • 5
    INNOPEG LIMITED
    - now 03555265
    SR RESEARCH LTD - 2001-02-16
    SR PHARMA LTD - 1999-06-21
    27 Eastcastle Street, London
    Active Corporate (24 parents)
    Equity (Company account)
    120,000 GBP2024-12-31
    Officer
    2010-02-27 ~ 2013-12-04
    IIF 11 - Director → ME
  • 6
    KINNEIR DUFORT DESIGN LIMITED
    01311968
    5 Host Street, Bristol
    Active Corporate (21 parents)
    Officer
    2001-09-17 ~ 2016-09-12
    IIF 5 - Director → ME
  • 7
    KINNEIR DUFORT LIMITED
    - now 04302194
    OVAL (1684) LIMITED - 2002-01-21
    5 Host Street, Bristol
    Active Corporate (20 parents, 1 offspring)
    Officer
    2002-02-14 ~ 2016-09-12
    IIF 7 - Director → ME
  • 8
    LUBATTI LIMITED
    - now 06704099
    TRACEY MALONE LIMITED
    - 2009-04-03 06704099
    Venture House 2 Arlington Square, Downshrire Way, Bracknell, Berkshire
    Active Corporate (15 parents)
    Officer
    2010-07-01 ~ now
    IIF 16 - Director → ME
    2008-09-22 ~ 2009-05-31
    IIF 4 - Director → ME
  • 9
    MCS (EUROPE) LIMITED
    04183721
    Crowsonbal, Brookfield House 193-195, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2001-03-23 ~ 2003-10-01
    IIF 9 - Director → ME
    2001-03-23 ~ 2003-10-01
    IIF 29 - Secretary → ME
  • 10
    MCS (GB) LTD - now
    HILL TAYLOR LTD - 2014-03-31
    MCS (GB) LIMITED
    - 2011-06-30 04186546
    Brookfield House 193-195 Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2001-03-23 ~ 2003-10-01
    IIF 10 - Director → ME
    2001-03-23 ~ 2003-10-01
    IIF 30 - Secretary → ME
  • 11
    OPERATION SMILE UNITED KINGDOM
    04317039
    Unit A Genoa House, Juniper Drive, London, England
    Active Corporate (35 parents)
    Officer
    2001-11-05 ~ 2007-08-30
    IIF 6 - Director → ME
  • 12
    PERIPRODUCTS LIMITED
    - now 02864374
    CORSEC LIMITED - 1993-11-08
    Venture House, 2 Arlington Square, Bracknell, Berkshire
    Active Corporate (23 parents)
    Officer
    2016-03-04 ~ 2025-12-08
    IIF 13 - Director → ME
  • 13
    SELFCARE BRANDS INTERNATIONAL LTD
    10646692
    Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-03-01 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    SILENCE THERAPEUTICS (LONDON) LIMITED - now
    STANFORD ROOK LIMITED
    - 2015-09-30 02757200
    27 Eastcastle Street, London
    Active Corporate (32 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    2010-02-27 ~ 2013-12-04
    IIF 12 - Director → ME
  • 15
    SILENCE THERAPEUTICS PLC
    - now 02992058
    SR PHARMA PLC - 2007-04-26
    STANFORD ROOK HOLDINGS PLC - 1999-06-21
    27 Eastcastle Street, London
    Active Corporate (58 parents, 2 offsprings)
    Officer
    2008-07-01 ~ 2013-11-18
    IIF 23 - Director → ME
  • 16
    SINCLAIR PHARMA LIMITED - now
    SINCLAIR PHARMA PLC - 2018-11-23
    SINCLAIR IS PHARMA PLC - 2015-12-17
    SINCLAIR PHARMA PLC
    - 2011-06-23 03816616
    SINCLAIR PHARMA LIMITED
    - 2003-11-28 03816616
    GLISTENTRACK LIMITED
    - 2000-09-08 03816616
    Whitfield Court, 30 -32 Whitfield Street, London
    Active Corporate (36 parents, 4 offsprings)
    Officer
    1999-09-09 ~ 2009-12-10
    IIF 2 - Director → ME
    1999-09-09 ~ 2005-04-06
    IIF 27 - Secretary → ME
  • 17
    SINCLAIR PHARMA UK LIMITED
    - now 01786335
    ASHBOURNE PHARMACEUTICALS LIMITED
    - 2008-08-26 01786335
    ASHBOURNE CHEMISTS LIMITED - 1985-09-25
    The Office Village, Chester Business Park, Chester, England
    Dissolved Corporate (23 parents)
    Officer
    2007-11-08 ~ 2009-12-14
    IIF 3 - Director → ME
  • 18
    SINCLAIR PHARMACEUTICALS LIMITED
    01007146
    Eden House Lakeside, Chester Business Park, Chester, England
    Active Corporate (30 parents)
    Officer
    2000-08-18 ~ 2009-12-10
    IIF 1 - Director → ME
    2000-08-18 ~ 2005-04-06
    IIF 28 - Secretary → ME
  • 19
    SOFTTO LUBATTI LIMITED
    08203367
    Venture House 2 Arlington Square, Downshire Way, Bracknell
    Dissolved Corporate (3 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 20 - Director → ME
  • 20
    STRATTON VENTURES LIMITED
    07417899
    20 Harborough Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 24 - Director → ME
  • 21
    TRACEY MALONE ORIGINALS LIMITED
    06703243
    Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2008-09-19 ~ 2009-05-31
    IIF 21 - Director → ME
    2012-09-01 ~ dissolved
    IIF 19 - Director → ME
  • 22
    VENTURE LIFE GROUP PLC
    - now 05651130
    VLL HEALTHCARE PLC
    - 2013-09-03 05651130
    VLL HEALTHCARE LIMITED
    - 2013-07-31 05651130
    AVADERM LIMITED
    - 2010-11-03 05651130
    FLINT PHARMA LIMITED - 2009-03-20
    CASEDUNE LIMITED - 2006-02-02
    Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (32 parents, 7 offsprings)
    Officer
    2010-07-01 ~ now
    IIF 18 - Director → ME
  • 23
    VENTURE LIFE HEALTHCARE LIMITED
    - now 05623945
    BBI HEALTHCARE LIMITED
    - 2021-06-18 05623945
    DIABETECH LIMITED - 2006-02-16
    DIABETEC LIMITED - 2006-01-16
    Venture House, Downshire Way, Bracknell, England
    Active Corporate (26 parents)
    Officer
    2021-06-04 ~ now
    IIF 26 - Director → ME
  • 24
    VENTURE LIFE LIMITED
    07186207
    Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (15 parents)
    Officer
    2010-03-11 ~ now
    IIF 17 - Director → ME
  • 25
    WESTERN ADVERTISING AND MARKETING LTD - now
    CRISP GROUP LIMITED
    - 2013-06-28 01844836
    CRISP ASSOCIATES CONSULTING LIMITED
    - 2001-10-15 01844836
    WESTERN ADVERTISING AND MARKETING LIMITED - 1998-01-27
    Crowsonbal, Brookfield House 193-195, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2001-07-01 ~ 2003-10-01
    IIF 8 - 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.