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, Anne

    Related profiles found in government register
  • Randall, Anne
    British teacher

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

      IIF 1
  • Randall, Jeremy Anthony Philip
    British accountant

    Registered addresses and corresponding companies
    • icon of address Borough Road, Godalming, Surrey, GU7 2AB

      IIF 2 IIF 3
  • Randall, Jeremy Anthony Philip
    British director

    Registered addresses and corresponding companies
    • icon of address Borough Road, Godalming, Surrey, GU7 2AB

      IIF 4 IIF 5
  • Mrs Anne Randall
    British born in July 1965

    Resident in England

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

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

    Resident in England

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

      IIF 7
    • icon of address Venture House, 2 Arlington Square, Downshire Way, Bracknell, RG12 1WA, England

      IIF 8
  • Randall, Jeremy Anthony Philip
    British chartered accountant born in July 1964

    Resident in England

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

      IIF 9
  • Randall, Jeremy Anthony Philip
    British director born in July 1964

    Resident in England

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

      IIF 10
    • icon of address Venture House, 2 Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 11
    • icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 12
    • icon of address 22, Melton Street, London, NW1 2BW

      IIF 13
    • icon of address 20, Harborough Road, Northampton, NN2 7AZ, England

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

    Resident in England

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

      IIF 15
    • icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 16
  • Randall, Jerry Anthony Phillip
    British ceo born in July 1964

    Resident in England

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

      IIF 17
  • Randall, Jeremy Anthony Phillip
    British company director born in July 1964

    Resident in England

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

      IIF 18
  • Randall, Jeremy Anthony Philip
    Uk director born in July 1964

    Resident in United Kingdom

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

      IIF 19
  • Randall, Jeremy Anthony Philip
    British accountant born in July 1964

    Resident in United Kingdom

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

      IIF 20 IIF 21 IIF 22
  • Randall, Jeremy Anthony Philip
    British chartered accountant born in July 1964

    Resident in United Kingdom

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

      IIF 23
  • Randall, Jeremy Anthony Philip
    British company director born in July 1964

    Resident in United Kingdom

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

      IIF 24
    • icon of address Borough Road, Godalming, Surrey, GU7 2AB

      IIF 25
  • Randall, Jeremy Anthony Philip
    British director born in July 1964

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 32
  • Mr Jerry Anthony Philip Randall
    British born in July 1964

    Resident in England

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

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Stratton Lodge Beckets Lane, Nailsea, Bristol, N. Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,561 GBP2017-09-30
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2000-09-25 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Tramshed Tech, Unit D, Pendyris Street, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    3,442 GBP2024-11-08
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 12 The Courtyard Eastern Road, Bracknell, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,661,929 GBP2022-03-31
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 20 Harborough Road, Kingsthorpe, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 19 - Director → ME
  • 5
    TRACEY MALONE LIMITED - 2009-04-03
    icon of address Venture House 2 Arlington Square, Downshrire Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 15 - Director → ME
  • 6
    CORSEC LIMITED - 1993-11-08
    icon of address Venture House, 2 Arlington Square, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 20 Harborough Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 7 - Director → ME
  • 10
    AVADERM LIMITED - 2010-11-03
    VLL HEALTHCARE LIMITED - 2013-07-31
    FLINT PHARMA LIMITED - 2009-03-20
    VLL HEALTHCARE PLC - 2013-09-03
    CASEDUNE LIMITED - 2006-02-02
    icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 16 - Director → ME
  • 11
    DIABETEC LIMITED - 2006-01-16
    DIABETECH LIMITED - 2006-02-16
    BBI HEALTHCARE LIMITED - 2021-06-18
    icon of address Venture House, Downshire Way, Bracknell, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-11 ~ now
    IIF 11 - Director → ME
Ceased 14
  • 1
    SR PHARMA LTD - 1999-06-21
    SR RESEARCH LTD - 2001-02-16
    icon of address 27 Eastcastle Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    120,000 GBP2024-12-31
    Officer
    icon of calendar 2010-02-27 ~ 2013-12-04
    IIF 30 - Director → ME
  • 2
    icon of address 5 Host Street, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2016-09-12
    IIF 24 - Director → ME
  • 3
    OVAL (1684) LIMITED - 2002-01-21
    icon of address 5 Host Street, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-14 ~ 2016-09-12
    IIF 26 - Director → ME
  • 4
    TRACEY MALONE LIMITED - 2009-04-03
    icon of address Venture House 2 Arlington Square, Downshrire Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2009-05-31
    IIF 23 - Director → ME
  • 5
    icon of address Crowsonbal, Brookfield House 193-195, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-23 ~ 2003-10-01
    IIF 28 - Director → ME
    icon of calendar 2001-03-23 ~ 2003-10-01
    IIF 4 - Secretary → ME
  • 6
    HILL TAYLOR LTD - 2014-03-31
    MCS (GB) LIMITED - 2011-06-30
    icon of address Brookfield House 193-195 Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-23 ~ 2003-10-01
    IIF 29 - Director → ME
    icon of calendar 2001-03-23 ~ 2003-10-01
    IIF 5 - Secretary → ME
  • 7
    icon of address Unit A Genoa House, Juniper Drive, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2007-08-30
    IIF 25 - Director → ME
  • 8
    STANFORD ROOK LIMITED - 2015-09-30
    icon of address 27 Eastcastle Street, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 2010-02-27 ~ 2013-12-04
    IIF 31 - Director → ME
  • 9
    SR PHARMA PLC - 2007-04-26
    STANFORD ROOK HOLDINGS PLC - 1999-06-21
    icon of address 27 Eastcastle Street, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2013-11-18
    IIF 13 - Director → ME
  • 10
    SINCLAIR PHARMA PLC - 2018-11-23
    SINCLAIR IS PHARMA PLC - 2015-12-17
    SINCLAIR PHARMA LIMITED - 2003-11-28
    GLISTENTRACK LIMITED - 2000-09-08
    SINCLAIR PHARMA PLC - 2011-06-23
    icon of address Whitfield Court, 30 -32 Whitfield Street, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-09 ~ 2009-12-10
    IIF 21 - Director → ME
    icon of calendar 1999-09-09 ~ 2005-04-06
    IIF 2 - Secretary → ME
  • 11
    ASHBOURNE PHARMACEUTICALS LIMITED - 2008-08-26
    ASHBOURNE CHEMISTS LIMITED - 1985-09-25
    icon of address The Office Village, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-08 ~ 2009-12-14
    IIF 22 - Director → ME
  • 12
    icon of address Eden House Lakeside, Chester Business Park, Chester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2009-12-10
    IIF 20 - Director → ME
    icon of calendar 2000-08-18 ~ 2005-04-06
    IIF 3 - Secretary → ME
  • 13
    icon of address Venture House 2 Arlington Square, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-19 ~ 2009-05-31
    IIF 9 - Director → ME
  • 14
    CRISP GROUP LIMITED - 2013-06-28
    CRISP ASSOCIATES CONSULTING LIMITED - 2001-10-15
    WESTERN ADVERTISING AND MARKETING LIMITED - 1998-01-27
    icon of address Crowsonbal, Brookfield House 193-195, Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-01 ~ 2003-10-01
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.