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

Duce, Roland John Bernard

    Related profiles found in government register
  • Duce, Roland John Bernard
    British business dev manager born in December 1948

    Resident in England

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

      IIF 1
  • Duce, Roland John Bernard
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, 9 Park Hill, Clapham, SW4 9NS, United Kingdom

      IIF 2
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, LE15 7TU, England

      IIF 3
    • 4 Knights Yard, Gaol Street, Oakham, LE15 6AQ, England

      IIF 4
    • Carlton House, 28-29 Carlton Terrace, Portslade, East Sussex, BN41 1UR

      IIF 5
    • 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 6
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 7 IIF 8
  • Duce, Roland John Bernard
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 51, Bridle Road, Bootle, Merseyside, L30 4XE, United Kingdom

      IIF 9
    • 10-12, High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 10
    • Thurgarton Priory, Main Street, Thurgarton, Nottingham, NG14 7GY, England

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

      IIF 12 IIF 13
    • 16a Suite 18 Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU, England

      IIF 14
    • 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 18 IIF 19
    • 11a Ironmonger Street, Stamford, PE9 1PL

      IIF 20
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 21 IIF 22 IIF 23
    • Rock House, Radcliffe Road, Scotgate, Stamford, Lincolnshire, PE9 2YQ, United Kingdom

      IIF 27
  • Duce, Roland John Bernard
    British director born in December 1949

    Resident in England

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

      IIF 28
  • Mr Roland John Bernard Duce
    British born in December 1948

    Resident in England

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

      IIF 29
    • 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 30
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 31 IIF 32 IIF 33
    • Metcalfe Copeman & Pettefar, Cage Lane, Thetford, Norfolk, IP24 2DT

      IIF 36
  • Duce, Roland Bernarc John
    British director born in December 1948

    Resident in England

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

      IIF 37
  • Duce, Roland John Bernard
    British bus dev manager born in December 1948

    Resident in United Kingdom

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

      IIF 38
    • Thurgarton Priory, Main Street, Thurgarton, Notts, NG14 7GY, United Kingdom

      IIF 39
  • Duce, Roland John Bernard
    British business dev manager born in December 1948

    Resident in United Kingdom

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

      IIF 40
  • Duce, Roland John Bernard
    British business development manager born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duce, Roland John Bernard
    British company director born in December 1948

    Resident in United Kingdom

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

      IIF 52
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 53
    • Devonshire, House, 1 Devonshire Street, London, W1W 5DR, England

      IIF 54
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR, United Kingdom

      IIF 55
    • Thurgarton Priory Main Street, Thurgarton, Nottingham, NG14 7GY, United Kingdom

      IIF 56
    • Thurgarton Priory, Main Street, Thurgarton, Nottingham, Nottinghamshire, NG14 7GY, United Kingdom

      IIF 57
    • 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 64 IIF 65
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 66 IIF 67
    • Thurgarton Priory, Thurgarton, Notts, NG14 7GY

      IIF 68 IIF 69 IIF 70
  • Duce, Roland John Bernard
    British difrector born in December 1948

    Resident in United Kingdom

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

      IIF 73
  • Duce, Roland John Bernard
    British director born in December 1948

    Resident in United Kingdom

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

      IIF 74
    • Thurgaton Priory, Thurgaton, Nottingham, NG14 7GX, United Kingdom

      IIF 75
    • 1, High Street, Exton, Oakham, Rutland, LE15 8AS, England

      IIF 76
    • 16a Suite 18, Ashwell Road, Oakham, LE15 7TU, England

      IIF 77
    • 16a Suite 18, Oakham Enterprise Park, Oakham, LE15 7TU, England

      IIF 78
    • 16a Suite 18, Oakham Enterprise Park, Oakham, Rutland, LE15 7TU, England

      IIF 79
    • 18 Unit 16a, Oakham Enterprise Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 80
    • 4 Knights Yard, Gaol Street, Oakham, LE15 6AQ, England

      IIF 81
    • 11a, 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 82 IIF 83 IIF 84
    • 11a Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 85
    • 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, United Kingdom

      IIF 86
    • 11a, Ironmonger Street, Stamford, Lincs, PE9 1PL

      IIF 87
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 88 IIF 89
    • 11a, Ironmonger Street, Stamford, PE9 1PL, United Kingdom

      IIF 90 IIF 91 IIF 92
    • Flat 11a, Ironmonger Street, Stamford, Lincolnshire, PE9 1PL, England

      IIF 93
    • The Priory, Main Street, Thurgarton, Notts., NG14 7GY, England

      IIF 94
  • Duce, Roland John Bernard
    British engineer born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, England

      IIF 95
  • Duce, Roland John Bernard
    British none born in December 1948

    Resident in United Kingdom

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

      IIF 96
  • Mr Roland John Duce
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 4 Knights Yard, Gaol Street, Oakham, LE15 6AQ, England

      IIF 97
  • Roland John Bernard Duce
    British born in December 1949

    Resident in England

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

      IIF 98
  • Duce, Roland John Bernard
    British

    Registered addresses and corresponding companies
  • Duce, Roland John Bernard
    British company secretary

    Registered addresses and corresponding companies
    • Thurgarton Priory, Thurgarton, Notts, NG14 7GY

      IIF 103
  • Roland Bernarc John Duce
    British born in December 1948

    Resident in England

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

      IIF 104
  • Duce, Roland John Bernard

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

      IIF 105
  • Mr Roland John Bernard Duce
    British born in December 1948

    Resident in United Kingdom

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

      IIF 106
    • 10-12, High Street, Barnes, London, SW13 9LW, United Kingdom

      IIF 107
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 108
    • 16a Suite 18, Ashwell Road, Oakham, LE15 7TU, England

      IIF 109
    • 16a Suite 18, Oakham Enterprise Park, Oakham, LE15 7TU, England

      IIF 110
    • 18 Unit 16a, Oakham Enterprise Park, Ashwell, Oakham, Rutland, LE15 7TU, England

      IIF 111
    • 4 Knights Yard, Gaol Street, Oakham, LE15 6AQ, England

      IIF 112
    • 11a, Ironmonger Street, Stamford, PE9 1PL, England

      IIF 113 IIF 114 IIF 115
  • Roland John Bernard Duce
    British born in December 1948

    Resident in United Kingdom

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

      IIF 117
  • Duce, Roland
    British director born in December 1948

    Resident in United Kingdom

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

      IIF 118
  • Mr Roland Duce
    British born in December 1948

    Resident in United Kingdom

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

      IIF 119
  • Duce, Roland

    Registered addresses and corresponding companies
    • Rock House, Radcliffe Road, Scotgate, Stamford, Lincolnshire, PE9 2YQ, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 77
  • 1
    11a Ironmonger Street, Stamford, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 118 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - 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
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,837,644 GBP2023-06-30
    Officer
    2011-08-26 ~ now
    IIF 59 - director → ME
  • 3
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-03-05 ~ now
    IIF 48 - director → ME
  • 4
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    20,545,639 GBP2023-06-30
    Officer
    2006-11-06 ~ now
    IIF 39 - director → ME
  • 5
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -159,140 GBP2023-06-30
    Officer
    2022-07-07 ~ now
    IIF 11 - director → ME
  • 7
    11a Ironmonger Street, Stamford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 90 - director → ME
  • 8
    SWNEWCO1 LIMITED - 2018-12-05
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    17,886 GBP2023-06-30
    Officer
    2015-10-28 ~ now
    IIF 84 - director → ME
    2015-10-28 ~ now
    IIF 105 - secretary → ME
  • 9
    ABBEY POWER GENERATION PLC - 2012-12-06
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    495,702 GBP2023-06-30
    Officer
    2010-11-02 ~ now
    IIF 41 - director → ME
  • 10
    11a Ironmonger Street, Stamford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -124,099 GBP2023-06-30
    Person with significant control
    2016-07-01 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2012-05-03 ~ now
    IIF 42 - director → ME
  • 12
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -28,659 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 1 - director → ME
  • 13
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2011-10-24 ~ now
    IIF 44 - director → ME
  • 14
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    997,520 GBP2023-06-30
    Officer
    2011-11-15 ~ now
    IIF 46 - director → ME
  • 15
    AGENTECH (UK) LIMITED - 2014-10-24
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,063 GBP2023-04-30
    Officer
    2023-05-31 ~ now
    IIF 13 - director → ME
  • 16
    4 Knights Yard, Gaol Street, Oakham, England
    Corporate (3 parents)
    Equity (Company account)
    -326,340 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 17
    4 Knights Yard, Gaol Street, Oakham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,899 GBP2023-10-31
    Officer
    2021-09-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    22 The Point, Market Harborough, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-29
    Officer
    2022-11-18 ~ now
    IIF 10 - director → ME
  • 19
    16a Suite 18 Oakham Enterprise Park, Oakham, England
    Corporate (1 parent)
    Equity (Company account)
    68,157 GBP2023-06-30
    Officer
    2013-04-15 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 20
    11a Ironmonger Street, Stamford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-22 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    38,846 GBP2023-06-30
    Officer
    2006-10-04 ~ now
    IIF 38 - director → ME
  • 22
    6th Floor, 2, London Wall Place, London
    Corporate (3 parents)
    Equity (Company account)
    -5,310,172 GBP2022-06-30
    Officer
    2010-06-18 ~ now
    IIF 52 - director → ME
  • 23
    BENCHMARK (NORTHERN) LIMITED - 1999-07-21
    HAMSARD 2024 LIMITED - 1999-05-27
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -654,359 GBP2023-06-30
    Officer
    2010-06-18 ~ now
    IIF 58 - director → ME
  • 24
    11a Ironmonger Street, Stamford, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 92 - director → ME
  • 25
    11a Ironmonger Street, Stamford, England
    Dissolved corporate (4 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 24 - director → ME
  • 26
    Flat 11a Ironmonger Street, Stamford, Lincolnshire, England
    Corporate (3 parents)
    Officer
    2024-06-20 ~ now
    IIF 93 - director → ME
  • 27
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2010-02-24 ~ now
    IIF 74 - director → ME
  • 28
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-10-05 ~ now
    IIF 15 - director → ME
  • 29
    NORTONPRIME LIMITED - 1985-02-08
    Haines & Co, Carlton House, 28-29 Carlton Terrace, Portslade, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-24
    Officer
    2020-05-29 ~ now
    IIF 5 - director → ME
  • 30
    CROFT BUSINESS CENTRE LIMITED - 2003-02-11
    SPEED 196 LIMITED - 1990-06-14
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,007,144 GBP2023-06-30
    Officer
    2011-06-01 ~ now
    IIF 62 - director → ME
  • 31
    11a Ironmonger Street, Stamford, England
    Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 7 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 32
    16a Suite 18 Oakham Enterprise Park, Oakham, Rutland, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    11a Ironmonger Street, Stamford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-02-02 ~ dissolved
    IIF 91 - director → ME
  • 34
    ELLERTHORN CONSTRUCTION LIMITED - 1992-02-06
    ELLERTHORN MARINE LIMITED - 1982-07-06
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,660,406 GBP2023-06-30
    Officer
    2012-08-23 ~ now
    IIF 63 - director → ME
  • 35
    51 Bridle Road, Bootle, Mersyside, England
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,262,566 GBP2023-06-29
    Officer
    2020-10-01 ~ now
    IIF 9 - director → ME
  • 36
    11a Ironmonger Street, Stamford, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-01-17 ~ now
    IIF 21 - director → ME
  • 37
    11a Ironmonger Street, Stamford, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -121,605 GBP2023-06-30
    Officer
    2020-03-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 38
    11a Ironmonger Street, Stamford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-06-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 39
    11a Ironmonger Street, Stamford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-28 ~ now
    IIF 26 - director → ME
  • 40
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 53 - director → ME
  • 41
    The Lawns Back Lane, Normanton-on-the-wolds Keyworth, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2010-04-26 ~ dissolved
    IIF 75 - director → ME
  • 42
    Metcalfe Copeman & Pettefar, Cage Lane, Thetford, Norfolk
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,056,001 GBP2023-06-30
    Person with significant control
    2020-03-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 43
    SUTHERLAND HOTELS LIMITED - 2020-11-05
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,005,035 GBP2023-06-30
    Officer
    2013-09-19 ~ now
    IIF 57 - director → ME
  • 44
    16a Suite 18 Ashwell Road, Oakham, England
    Corporate (1 parent)
    Equity (Company account)
    77,950 GBP2023-06-30
    Officer
    2013-04-15 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 45
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -299,788 GBP2023-06-30
    Officer
    2019-07-26 ~ now
    IIF 16 - director → ME
  • 46
    Rock House Radcliffe Road, Scotgate, Stamford, Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-14 ~ dissolved
    IIF 27 - director → ME
    2019-10-14 ~ dissolved
    IIF 120 - secretary → ME
  • 47
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2007-06-13 ~ now
    IIF 50 - director → ME
  • 48
    ABBEY DATA CENTRES LIMITED - 2013-12-20
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 47 - director → ME
  • 49
    11a Ironmonger Street, Stamford, England
    Corporate (1 parent)
    Equity (Company account)
    71,772 GBP2023-06-30
    Officer
    2013-07-01 ~ now
    IIF 88 - director → ME
    2004-04-27 ~ now
    IIF 99 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 50
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -83,279 GBP2023-06-30
    Officer
    2012-07-11 ~ now
    IIF 61 - director → ME
  • 51
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    39,834 GBP2023-06-30
    Officer
    2018-01-30 ~ now
    IIF 83 - director → ME
  • 52
    16a Suite 18 Oakham Enterprise Park, Ashwell, Oakham, Rutland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-10 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 53
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-03-28 ~ dissolved
    IIF 45 - director → ME
  • 54
    11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-26 ~ now
    IIF 86 - director → ME
  • 55
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,316,236 GBP2023-06-30
    Officer
    2012-02-15 ~ now
    IIF 60 - director → ME
  • 56
    11a Ironmonger Street, Stamford, Lincs, England
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 57
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-12-21 ~ now
    IIF 18 - director → ME
  • 58
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2011-11-15 ~ now
    IIF 43 - director → ME
  • 59
    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 96 - director → ME
  • 60
    11a Ironmonger Street, Stamford, England
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    2,320,351 GBP2022-05-31
    Officer
    2012-05-22 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 61
    HADENFIELD LIMITED - 1985-03-22
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,034,224 GBP2023-06-30
    Officer
    2008-08-15 ~ now
    IIF 40 - director → ME
  • 62
    11a Ironmonger Street, Stamford, England
    Corporate (2 parents)
    Equity (Company account)
    1,016,513 GBP2023-06-30
    Officer
    2006-03-30 ~ now
    IIF 49 - director → ME
  • 63
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,333,184 GBP2023-06-30
    Officer
    2018-03-05 ~ now
    IIF 85 - director → ME
  • 64
    11a Ironmonger Street, Stamford, England
    Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 89 - director → ME
  • 65
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-11-12 ~ now
    IIF 19 - director → ME
  • 66
    Unit 3b 9 Park Hill, Clapham, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-22 ~ now
    IIF 2 - director → ME
  • 67
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -53,399 GBP2023-06-30
    Officer
    2018-11-22 ~ now
    IIF 82 - director → ME
  • 68
    11a Ironmonger Street, Stamford, Lincs
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2013-07-01 ~ now
    IIF 87 - director → ME
  • 69
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    -31,876 GBP2022-12-31
    Officer
    2013-01-02 ~ now
    IIF 65 - director → ME
    1999-11-10 ~ now
    IIF 100 - secretary → ME
  • 70
    THURGATON PRIORY ESTATES LIMITED - 1998-01-20
    11a Ironmonger Street, Stamford, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    928,978 GBP2022-12-31
    Officer
    2013-01-02 ~ now
    IIF 66 - director → ME
    1999-11-01 ~ now
    IIF 101 - secretary → ME
  • 71
    11a Ironmonger Street, Stamford, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    211,560 GBP2022-12-31
    Officer
    2013-01-02 ~ now
    IIF 64 - director → ME
    2001-12-21 ~ now
    IIF 103 - secretary → ME
  • 72
    11a Ironmonger Street, Stamford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 8 - director → ME
  • 73
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2022-11-30
    Officer
    2017-11-14 ~ now
    IIF 17 - director → ME
  • 74
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved corporate (5 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 56 - director → ME
  • 75
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,919,271 GBP2023-06-30
    Officer
    2006-03-30 ~ now
    IIF 51 - director → ME
  • 76
    18 Unit 16a Oakham Enterprise Park, Ashwell, Oakham, Rutland, England
    Corporate (2 parents)
    Equity (Company account)
    275,782 GBP2021-02-28
    Officer
    2017-02-08 ~ now
    IIF 80 - director → ME
  • 77
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-23 ~ now
    IIF 20 - director → ME
Ceased 18
  • 1
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 20 offsprings)
    Equity (Company account)
    20,545,639 GBP2023-06-30
    Officer
    1997-03-17 ~ 1999-01-13
    IIF 69 - 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 55 - director → ME
  • 3
    16a Suite 18 Ashwell Road, Oakham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2021-09-30
    Officer
    2014-08-18 ~ 2021-08-09
    IIF 73 - director → ME
    2013-09-05 ~ 2014-08-01
    IIF 76 - director → ME
  • 4
    AGENTECH (UK) LIMITED - 2014-10-24
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,063 GBP2023-04-30
    Officer
    2019-08-15 ~ 2021-02-01
    IIF 3 - director → ME
    Person with significant control
    2019-08-15 ~ 2021-02-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    4 Knights Yard, Gaol Street, Oakham, England
    Corporate (3 parents)
    Equity (Company account)
    -326,340 GBP2023-06-30
    Officer
    2013-04-15 ~ 2020-11-09
    IIF 81 - director → ME
  • 6
    4 Knights Yard, Gaol Street, Oakham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,899 GBP2023-10-31
    Officer
    2020-08-24 ~ 2020-11-09
    IIF 12 - director → ME
  • 7
    22 The Point, Market Harborough, England
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-29
    Person with significant control
    2022-11-18 ~ 2023-09-01
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 8
    11a Ironmonger Street, Stamford, England
    Dissolved corporate (4 parents)
    Person with significant control
    2022-05-13 ~ 2022-07-25
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 9
    ADD RENEWABLES NO.3 LIMITED - 2024-08-07
    Prennau House Copse Walk, Pontprennau, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Person with significant control
    2017-02-06 ~ 2020-09-30
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Corporate (2 parents)
    Equity (Company account)
    -110,999 GBP2017-12-31
    Officer
    2014-01-07 ~ 2014-02-11
    IIF 54 - director → ME
  • 11
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -83,279 GBP2023-06-30
    Officer
    1998-10-26 ~ 1999-01-13
    IIF 68 - director → ME
  • 12
    11a Ironmonger Street, Stamford, England
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    2,320,351 GBP2022-05-31
    Officer
    1997-03-13 ~ 2001-04-02
    IIF 72 - director → ME
    2001-07-20 ~ 2012-05-22
    IIF 102 - secretary → ME
  • 13
    16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham, Rutland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,737 GBP2022-01-31
    Officer
    2021-03-01 ~ 2022-05-26
    IIF 14 - director → ME
    2015-01-15 ~ 2015-02-16
    IIF 94 - director → ME
  • 14
    HADENFIELD LIMITED - 1985-03-22
    11a 11a Ironmonger Street, Stamford, Lincolnshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,034,224 GBP2023-06-30
    Officer
    1997-03-17 ~ 1999-01-13
    IIF 71 - director → ME
  • 15
    11a Ironmonger Street, Stamford, England
    Corporate (2 parents)
    Equity (Company account)
    1,016,513 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2020-04-22
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, England
    Corporate (16 parents)
    Equity (Company account)
    142,883 GBP2023-10-31
    Officer
    2008-02-22 ~ 2020-08-30
    IIF 95 - director → ME
  • 17
    THURGATON PRIORY ESTATES LIMITED - 1998-01-20
    11a Ironmonger Street, Stamford, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    928,978 GBP2022-12-31
    Officer
    1997-12-22 ~ 1999-11-01
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-19
    IIF 113 - Ownership of shares – 75% or more OE
  • 18
    18 Unit 16a Oakham Enterprise Park, Ashwell, Oakham, Rutland, England
    Corporate (2 parents)
    Equity (Company account)
    275,782 GBP2021-02-28
    Person with significant control
    2017-02-08 ~ 2019-02-28
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.